logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brooks, Siti Laelani Rahmi

    Related profiles found in government register
  • Brooks, Siti Laelani Rahmi
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, Siti Laelani Rahmi
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mulberry Close, London, London, E4 8BS, England

      IIF 15
  • Brooks, Siti Laelani Rahmi
    British self employed born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Delmer, Siti Laelani Rahmi
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 28
    • International House, 6 Eamer Crescent, Wokingham, RG41 1AJ, England

      IIF 29
  • Delmer, Siti Laelani Rahmi
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mulberry Close, London, E4 8BS, England

      IIF 30
    • 7, Mulberry Close, London, E4 8BS, United Kingdom

      IIF 31
  • Delmer, Siti Laelani Rahmi
    British accoutant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mulberry Close, London, E4 8BS, United Kingdom

      IIF 32
  • Delmer, Siti Laelani Rahmi
    British admin born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mulberry Close, London, E4 8BS, England

      IIF 33
  • Delmer, Siti Laelani Rahmi
    British admin manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mulberry Close, London, E4 8BS, England

      IIF 34
  • Delmer, Siti Laelani Rahmi
    British administration born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Delmer, Siti Laelani Rahmi
    British adminitration born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mulberry Close, London, E4 8BS, United Kingdom

      IIF 36
  • Delmer, Siti Laelani Rahmi
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Delmer, Siti Laelani Rahmi
    British office manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Delmer, Siti Laelani Rahmi
    British administrator born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 6 Eamer Crescent, Int'l House, Wokingham, RG41 1AJ, United Kingdom

      IIF 39
  • Delmer, Siti Laelani
    British admin born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Greenwood Drive, London, London, E4 9HL, United Kingdom

      IIF 40
  • Mrs Siti Laelani Delmer
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Greenwood Drive, London, London, E4 9HL, United Kingdom

      IIF 41
  • Delmer, Siti Laelani Rahmi
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 42
    • 38, Carey Road, Wokingham, RG40 2NP, United Kingdom

      IIF 43
    • 6, Eamer Crescent, Wokingham, Berkshire, RG41 1AJ, United Kingdom

      IIF 44
    • 6, Eamer Crescent, Wokingham, RG41 1AJ, England

      IIF 45
  • Brooks, Siti
    British self employed born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Handsworth Avenue, London, E4 9PJ, England

      IIF 46 IIF 47
    • 44, Gunners Grove, London, E4 9SS, United Kingdom

      IIF 48
  • Mrs Siti Laelani Rahmi Delmer
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 51
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 52
  • Delmer, Siti Laelani
    British self employed born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Simon, David Nicolas
    French born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Leyden Street, London, E1 7LE, England

      IIF 54
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Mr David Nicolas Simon
    French born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Leyden Street, London, E1 7LE, England

      IIF 56
  • Mrs Siti Laelani Rahmi Delmar
    French born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • International House, 6 Eamer Crescent, Wokingham, RG41 1AJ, England

      IIF 57
  • Brooks, Siti

    Registered addresses and corresponding companies
    • 7, Mulberry Close, London, E4 8BS, England

      IIF 58
  • Simon, David Nicolas
    French born in June 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • 9, Calle Nord Off.206, Apt.118, La Jonquera, Girona, 17700, Spain

      IIF 59
    • 9, Calle Nord 9, La Jonquera, Girona, 17700, Spain

      IIF 60
    • 9, Calle Nord, Apartado 118, La Jonquera, 17700, Spain

      IIF 61
    • 9, Calle Nord, La Jonquera, 17700, Spain

      IIF 62 IIF 63 IIF 64
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66 IIF 67
  • Simon, David Nicolas
    French businessman born in June 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • 9, Calle Nord, La Jonquera, 17700, Spain

      IIF 68 IIF 69
    • 9, Calle Nord, La Jonquera, Spain

      IIF 70
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71 IIF 72
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Simon, David Nicolas
    French director born in June 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Mr David Nicolas Simon
    French born in June 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • 9, Calle Nord, La Jonquera, 17700, Spain

      IIF 75 IIF 76
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Simon, David Nicolas
    French businessman born in December 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Simon, David Nicolas
    French born in June 1979

    Resident in France

    Registered addresses and corresponding companies
    • 9, Calle Nord, La Jonquera, 17700, Spain

      IIF 80
    • 1, Rue Gustave Flaubert, Perpignan, 66000, France (incl. Monaco)

      IIF 81
  • Simon, David Nicolas
    French businessman born in June 1979

    Resident in France

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 82
    • 19, Leyden Street, London, E1 7LE, England

      IIF 83 IIF 84
    • 19, Leyden Street, London, E1 7LE, Great Britain

      IIF 85
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 86
    • Global House, 5a Sandy's Row, E1 7hw, London, Great Britain

      IIF 87
    • 1, Rue Gustave Flaubert, 66000, Perpignan, France

      IIF 88 IIF 89
    • 1, Rue Gustave Flaubert, Perpignan, France

      IIF 90
  • Mr David Nicolas Simon
    French born in June 1979

    Resident in France

    Registered addresses and corresponding companies
    • 9, Calle Nord, La Jonquera, 17700, Spain

      IIF 91
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 92
  • Mrs David Nicolas Simon
    French born in June 1989

    Resident in Spain

    Registered addresses and corresponding companies
    • 19, Leyden Street, London, England, E1 7LE, England

      IIF 93
  • Mr David Nicolas Simon
    Israeli born in September 1944

    Resident in Israel

    Registered addresses and corresponding companies
    • 137, Ben Guidon, Bat Yam, 59100, Israel

      IIF 94
  • Simon, David Nicolas

    Registered addresses and corresponding companies
    • 9, Calle Nord, Pff.110. Apt.118, La Jonquera, Girona, 17700, Spain

      IIF 95
child relation
Offspring entities and appointments 73
  • 1
    6 Eamer Crescent, Wokingham, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2023-06-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    A2F EUROPE LTD
    - now 10788963
    A2F FINANCE LTD
    - 2019-09-27 10788963 10775289
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-25 ~ 2024-03-26
    IIF 59 - Director → ME
    2025-06-19 ~ 2026-01-01
    IIF 55 - Director → ME
  • 3
    AC GROUP EUROPEAN LTD
    13471778
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-24 ~ 2024-03-25
    IIF 70 - Director → ME
  • 4
    ADVANCED BUSINESS CONSULTING & MANAGEMENT LTD
    08492191
    7 Mulberry Close, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 14 - Director → ME
  • 5
    AK TRADE EUROPEAN LTD
    10941161
    19 Leyden Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-08-18 ~ 2021-04-29
    IIF 84 - Director → ME
    2017-08-31 ~ 2019-05-06
    IIF 83 - Director → ME
  • 6
    AKA GAMES LTD
    08744127
    7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ 2015-11-25
    IIF 18 - Director → ME
  • 7
    AMS EVENTS & PARTNERS LTD
    08543706
    44 Gunners Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 47 - Director → ME
  • 8
    BCA-ADVISERS LTD
    07761631
    19 Leyden Street, London, England
    Active Corporate (2 parents)
    Officer
    2011-09-05 ~ 2012-06-29
    IIF 81 - Director → ME
    2020-07-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BEAUTY SKIN MARKETING LTD
    10125202
    19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-22 ~ 2017-04-01
    IIF 88 - Director → ME
  • 10
    BESPOKE EVENTS AND MUSIC LTD
    08714878
    44 Gunners Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-02 ~ 2014-01-02
    IIF 19 - Director → ME
  • 11
    BUSINESS BOOSTER 247 LTD
    09363428 11077609
    20 Jacks Farm Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 36 - Director → ME
  • 12
    BUSINESS BOOSTER 247 LTD
    11077609 09363428
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    BUSINESS BOOSTER CONSULTING LTD
    07220448
    44 Gunners Grove, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ 2014-01-02
    IIF 15 - Director → ME
  • 14
    BUSINESS BOOSTER INT'L LTD
    09363431
    20 Jacks Farm Way, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-24 ~ dissolved
    IIF 33 - Director → ME
  • 15
    BUSINESS BOOSTER LONDON LTD
    08752228
    7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 25 - Director → ME
  • 16
    BUSINESS BOOSTER UNLIMITED UK LTD
    08728813
    7 Mulberry Close, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-11 ~ dissolved
    IIF 21 - Director → ME
  • 17
    BUSINESS EXCELLENCE 360 LTD
    09507332
    20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 53 - Director → ME
  • 18
    C.D.C.P. LIMITED
    - now 06604611
    BUSINESS ADVISORS & ENTERPRISES LIMITED
    - 2009-02-23 06604611
    14 Hanover Street, Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-28 ~ 2009-11-10
    IIF 95 - Secretary → ME
  • 19
    CENJYS LTD
    15920868
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-28 ~ 2024-08-28
    IIF 82 - Director → ME
    Person with significant control
    2024-08-28 ~ 2024-08-28
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 20
    CENTAUROS AND PARTNERS LTD
    08754167
    38 Jacks Farm Way, Highams Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ 2014-04-07
    IIF 27 - Director → ME
  • 21
    CENTAUROS EUROPE LTD
    08844391
    38 Jacks Farm Way, Highams Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-04-07
    IIF 4 - Director → ME
  • 22
    CHURCHILL COMMUNITY LTD
    15365146
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 23
    CLOWEN ENTERTAINMENT LTD
    08734942
    44 Gunners Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-16 ~ 2014-04-07
    IIF 22 - Director → ME
  • 24
    D & S PARTNERS LTD
    08440528
    7 Mulberry Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 58 - Secretary → ME
  • 25
    DAREMAKE LTD
    09351208
    19 Leyden Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 87 - Director → ME
  • 26
    DNF MEDIA LTD
    08811506
    44 Gunners Grove, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 11 - Director → ME
  • 27
    DRILL MARK LTD
    09478304
    19 Leyden Street, London, England
    Active Corporate (3 parents)
    Officer
    2015-03-10 ~ 2026-01-01
    IIF 60 - Director → ME
  • 28
    EUREKAXIO LTD
    09393576
    7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ dissolved
    IIF 30 - Director → ME
  • 29
    EXCELLENCE IN CONSULTING LTD
    10502323
    12 Constance Street, International House, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-29 ~ 2019-07-09
    IIF 40 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 30
    EXCELLENT MANAGEMENT AND BUSINESS CONSULTING LTD
    08743683
    7 Mulberry Close, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ 2015-03-05
    IIF 26 - Director → ME
  • 31
    EXPERT CONSULTING CORP LLP
    OC442790
    20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-23 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% OE
  • 32
    FG NEW LIFE LTD
    10164099
    Defunct Address 19 Leyden, St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 89 - Director → ME
  • 33
    FRM BORDEAUX LTD
    08749952
    75 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-28 ~ 2013-10-28
    IIF 3 - Director → ME
  • 34
    FRM LONDRES LTD
    08721192
    75 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ 2014-10-31
    IIF 24 - Director → ME
  • 35
    FRM LYON LTD
    08721171
    75 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ 2013-10-07
    IIF 20 - Director → ME
  • 36
    FRM PARIS LTD
    08721205
    75 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ 2014-10-31
    IIF 16 - Director → ME
  • 37
    GENCLEM LTD
    08761788
    7 Mulberry Close, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-05 ~ 2014-07-08
    IIF 1 - Director → ME
  • 38
    GINGER MOON CONSULTING LTD
    09917416
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-15 ~ 2016-12-15
    IIF 37 - Director → ME
  • 39
    GINGIV' ART LTD
    08781326
    7 Mulberry Close, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-19 ~ 2015-01-05
    IIF 6 - Director → ME
  • 40
    GRADONNE 32 LIMITED - now
    A2F FINANCE LTD
    - 2017-05-19 10775289 10788963
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-17 ~ 2017-05-19
    IIF 74 - Director → ME
  • 41
    HOPE CONSULTING LLP
    OC448565
    344-354 Gray's Inn Road Gray's Inn Road, London, England
    Active Corporate (86 parents)
    Officer
    2023-08-09 ~ 2024-05-21
    IIF 43 - LLP Designated Member → ME
  • 42
    IEA MARKETING BUSINESS LTD
    11381979
    4385, 11381979 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-08-04
    IIF 66 - Director → ME
  • 43
    INDESENS BRANDS AND CO LTD
    09393556
    7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 32 - Director → ME
  • 44
    INDESENS BRANDS LTD
    08817783
    7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-17 ~ 2016-02-12
    IIF 7 - Director → ME
  • 45
    INFINI TEAM LTD
    08910599
    75 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-02-25 ~ 2014-02-25
    IIF 13 - Director → ME
  • 46
    INFLUENCE 26 LTD
    - now 13957552
    INFLUENCE 26 LTD LTD
    - 2025-09-23 13957552
    VICLEM EVENTS LTD
    - 2025-06-19 13957552
    4385, 13957552 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-03-05 ~ dissolved
    IIF 68 - Director → ME
  • 47
    JCM MARKETING & CONSULTING LTD
    16105320
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-15 ~ now
    IIF 62 - Director → ME
    2024-12-02 ~ 2024-12-02
    IIF 73 - Director → ME
    IIF 79 - Director → ME
    2024-11-27 ~ 2024-11-29
    IIF 72 - Director → ME
    Person with significant control
    2024-11-27 ~ 2024-11-29
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    2025-01-21 ~ 2025-01-21
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 94 - Has significant influence or control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 94 - Right to appoint or remove directors OE
    2024-12-02 ~ 2024-12-02
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
  • 48
    KCV MANAGEMENT CONSULTING LTD
    08743758
    7 Mulberry Close, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ 2014-11-24
    IIF 17 - Director → ME
  • 49
    KHLOKYL SLIM MARKETING LTD
    10218118
    Defunct Adress, Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 90 - Director → ME
  • 50
    LIAMID CONSULTING LTD
    15795428
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-22 ~ 2024-09-02
    IIF 65 - Director → ME
  • 51
    LONDONUNLIMITED LTD
    08655845
    2a Greenwood Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ 2014-08-09
    IIF 23 - Director → ME
    2015-06-01 ~ 2015-12-04
    IIF 31 - Director → ME
    2014-08-19 ~ 2015-01-03
    IIF 34 - Director → ME
  • 52
    MGMT UK SERVICES LTD
    15129281
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 64 - Director → ME
  • 53
    MIND MEDIA SOLUTIONS LTD
    08910534
    75 Manor Road, Chigwell, Essex
    Dissolved Corporate (6 parents)
    Officer
    2014-02-25 ~ 2014-02-25
    IIF 9 - Director → ME
  • 54
    MODJO MARKETING LTD
    15023793
    4385, 15023793 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-24 ~ 2025-04-28
    IIF 67 - Director → ME
  • 55
    MOOVE 28 LTD
    11728981
    International House, 6 Eamer Crescent, Wokingham, England
    Active Corporate (3 parents)
    Officer
    2023-06-14 ~ 2025-02-27
    IIF 39 - Director → ME
    2025-02-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 56
    MOUGLI EVENTS LTD
    08543829
    44 Gunners Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 46 - Director → ME
  • 57
    MPV EUROPE LTD
    08799097
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    2013-12-02 ~ 2014-04-24
    IIF 12 - Director → ME
  • 58
    MSI (MAINTENANCE SERVICES FOR INDUSTRIES) LTD
    08392752
    7 Mulberry Close, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-12 ~ 2014-10-05
    IIF 48 - Director → ME
  • 59
    MSI GLOBAL LTD
    11117767
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 60
    MULTI SERVICES PARIS LTD
    08910569
    75 Manor Road, Chigwell, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ 2014-02-25
    IIF 8 - Director → ME
  • 61
    MUSIC PLACE AND DISTRIBUTION LTD
    08817569
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2013-12-17 ~ 2013-12-17
    IIF 5 - Director → ME
  • 62
    PADDINGTON CONSULTING EUROPEAN LTD
    14596066
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-16 ~ dissolved
    IIF 69 - Director → ME
  • 63
    PARNASS26 LTD
    12247234
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-25 ~ dissolved
    IIF 86 - Director → ME
  • 64
    SABAL CONSULTING LTD
    15015668
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-20 ~ 2025-03-03
    IIF 71 - Director → ME
  • 65
    SITINDIGITAL LLP
    OC459220
    6 Eamer Crescent, Wokingham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ now
    IIF 44 - LLP Designated Member → ME
  • 66
    SOLUTION EXPERTISE CONSULTING LTD
    12919909
    4385, 12919909 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ now
    IIF 61 - Director → ME
  • 67
    SPACE WAYS TECHNOLOGIES TRADEMARK (SWTT) LLP
    OC449655
    6 Eamer Crescent, Wokingham, England
    Active Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 45 - LLP Designated Member → ME
  • 68
    TEEMSTER LTD
    08828082
    2a Greenwood Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ 2015-01-08
    IIF 10 - Director → ME
  • 69
    THE NUMBER 4 YOU LTD - now
    THE NUMBER 4 PARIS LTD
    - 2017-03-03 08910550
    100 Brocketway, Chigwell, Greater London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-02-25 ~ 2014-02-25
    IIF 2 - Director → ME
  • 70
    VALUEWIN LTD
    16935082
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-30 ~ 2026-01-02
    IIF 80 - Director → ME
    Person with significant control
    2025-12-30 ~ 2026-01-02
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 71
    VICLEM AGENCY LTD
    15068110
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 72
    WELFARE NATURE LIMITED
    09769531
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-11-02 ~ 2017-01-01
    IIF 85 - Director → ME
  • 73
    XPRESS PRO REVOLUTION LTD
    09577143 14239047
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-11 ~ 2021-02-23
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 93 - Has significant influence or control over the trustees of a trust OE
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.