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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Aslam Noormohammad Merchant

    Related profiles found in government register
  • Mr Aslam Noormohammad Merchant
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, England

      IIF 1
  • Mr Reza Mohammad Merchant
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA

      IIF 2
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 3
  • Mr Mohammad Aslam Merchant
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pentax House, C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, HA2 0DU, United Kingdom

      IIF 4
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 5 IIF 6
    • icon of address C/o Saashiv & Co., Pentax House, South Harrow, London, HA2 0DU, United Kingdom

      IIF 7
  • Merchant, Aslam Noormohammad
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 8
  • Merchant, Aslam Noormohammad
    British company chairman born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, United Kingdom

      IIF 9
  • Merchant, Aslam Noormohammad
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, United Kingdom

      IIF 10
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 11
  • Merchant, Mohammad Aslam
    British business born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spring Lake, Stanmore, HA7 3BX, United Kingdom

      IIF 12
  • Merchant, Mohammad Aslam
    British business person born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jmw Solicitors Llp/ 3-37, King Street, London, EC2V 8BB, England

      IIF 13
  • Merchant, Mohammad Aslam
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, England

      IIF 14
  • Merchant, Mohammad Aslam
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pentax House, C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, HA2 0DU, United Kingdom

      IIF 15
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 16
    • icon of address C/o Saashiv & Co., Pentax House, South Harrow, London, HA2 0DU, United Kingdom

      IIF 17
    • icon of address Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 18 IIF 19
    • icon of address The Pelicans Group, 717a, North Circular Road, London, NW2 7AH, United Kingdom

      IIF 20 IIF 21
  • Mr Mohammad Reza Aslam Merchant
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mohammad Reza Aslam Merchant
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 37
  • Mr Reza Mohammad Merchant
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 38
  • Merchant, Mohammad Reza Aslam
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 39 IIF 40
    • icon of address 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 41
  • Merchant, Mohammad Reza Aslam
    British ceo born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Merchant, Mohammad Reza Aslam
    British chief executive officer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 49
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 50
  • Merchant, Mohammad Reza Aslam
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Newman Street, London, W1T 1PN, England

      IIF 51
    • icon of address 590, Green Lanes, Palmers Green, London, N13 5RY, United Kingdom

      IIF 52 IIF 53
  • Merchant, Mohammad Reza Aslam
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Bedford Square, Bedford Square, London, WC1B 3JA, England

      IIF 54
    • icon of address 14, Bedford Square, London, WC1B 3JA

      IIF 55
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 56 IIF 57
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 58 IIF 59
    • icon of address 25, Newman Street, London, W1T 1PN, England

      IIF 60
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 61
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 62
  • Merchant, Mohammad Reza Aslam
    British na born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spring Lake, Stanmore, HA7 3BX, England

      IIF 63
  • Merchant, Mohammad Aslam
    born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 64
  • Merchant, Reza Mohammad
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 65
  • Merchant, Reza Mohammad
    British british born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 66
  • Merchant, Reza Mohammad
    British ceo born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 67
    • icon of address 14, Bedford Square, London, WC1B3JA, England

      IIF 68
    • icon of address 9, Woburn Walk, London, WC1H0JE, England

      IIF 69
  • Merchant, Reza Mohammad
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 2nd Floor, 2/6 Atlantic Road, London, SW9 8HY, England

      IIF 70
  • Merchant, Reza Mohammad
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire, HU1 1EL

      IIF 71
    • icon of address 14, Bedford Square, London, WC1B 3JA

      IIF 72
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 73
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 9, Woburn Walk, London, WC1H 0JE, United Kingdom

      IIF 85
    • icon of address 91, Brick Lane, London, E1 6QL, England

      IIF 86
    • icon of address Suite A, 2nd Floor, 2/6 Atlantic Road, London, SW9 8HY, England

      IIF 87
    • icon of address 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 88
  • Mohammad Aslam Merchant
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 89
  • Merchant, Mohammad Aslam
    born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 90
  • Merchant, Mohammad Reza Aslam
    born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 91 IIF 92
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 93
  • Mr Aas Mohammad
    Indian born in December 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 94
  • Mr Mohammad Reza Aslam Merchant
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammad Reza Aslam Merchant
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Merchant, Reza Mohammad
    born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spring Lake, Stanmore, HA7 3BX, United Kingdom

      IIF 109
  • Reza Merchant
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 110
  • Merchant, Mohammad Reza Aslam
    British ceo born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 111
  • Merchant, Mohammad Reza Aslam
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Newman Street, London, W1T 1PN, England

      IIF 112
  • Merchant, Mohammad Reza Aslam
    British, born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Merchant, Mohammad Reza Aslam
    British, company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Merchant, Mohammad Reza Aslam
    British, director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Merchant, Mohammad Reza Aslam
    British, director / managing officer born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, England

      IIF 139
  • Mohammad Reza Aslam
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 140
    • icon of address 8, Spring Lake, Stanmore, HA7 3BX, United Kingdom

      IIF 141
  • Mr Mohammad Reza Aslam Mohammad Reza Merchant
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 142
  • Mohammad Merchant, Reza
    British ceo born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 143
  • Merchant, Reza
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 144
    • icon of address 9, Woburn Walk, London, WC1H0JE, England

      IIF 145
  • Mohammad, Aas
    Indian business born in December 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 14 Bedford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 131 - Director → ME
  • 3
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 59 - Director → ME
  • 4
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -247 GBP2020-12-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 127 - Director → ME
  • 5
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,488 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address 14 Bedford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,089,989 GBP2020-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2019-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 143 - Director → ME
  • 8
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 75 - Director → ME
  • 9
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 77 - Director → ME
  • 10
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 82 - Director → ME
  • 11
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 47 - Director → ME
  • 12
    SHARE IN THE CITY LTD - 2011-12-15
    icon of address 91 Brick Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 86 - Director → ME
  • 13
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 73 - Director → ME
  • 14
    POP COMMUNITY LIMITED - 2015-12-15
    POP COMMUNITY LIMITED - 2016-05-11
    PECKHAM LEVELS LIMITED - 2016-01-13
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,689,081 GBP2019-12-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 132 - Director → ME
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 8 Spring Lake, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 76 - Director → ME
  • 18
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 66 - Director → ME
  • 19
    SHARED CAPITAL PARTNERS LIMITED - 2014-03-19
    icon of address 590 Green Lanes, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 62 - Director → ME
  • 20
    icon of address 590 Green Lanes, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 109 - LLP Member → ME
  • 21
    TC WANDSBEK HOLDCO LIMITED - 2020-10-27
    icon of address 14 Bedford Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 126 - Director → ME
  • 22
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 78 - Director → ME
  • 23
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 80 - Director → ME
  • 24
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 144 - Director → ME
  • 25
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -6,703 GBP2019-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 61 - Director → ME
  • 26
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 125 - Director → ME
  • 27
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 81 - Director → ME
  • 28
    icon of address 8 Spring Lake, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 88 - Director → ME
  • 29
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,337 GBP2019-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 49 - Director → ME
  • 30
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 83 - Director → ME
  • 31
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -991,193 GBP2020-03-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 116 - Director → ME
  • 32
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 33
    LONDON STUDENT RENT LTD. - 2011-12-15
    LDN STUDENT RENT LTD - 2011-09-02
    SHARE IN THE CITY LTD. - 2018-04-13
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,232,549 GBP2017-03-31
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 63 - Director → ME
  • 34
    icon of address 14 Bedford Square, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,294 GBP2020-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 115 - Director → ME
  • 35
    TCA 2 HOLDCO LIMITED - 2021-02-11
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,500 GBP2020-02-29
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 111 - Director → ME
  • 36
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,148 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 45 - Director → ME
  • 37
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    3,315,037 GBP2020-03-31
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 40 - Director → ME
  • 38
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -626,719 GBP2020-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 114 - Director → ME
  • 39
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 145 - Director → ME
  • 40
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 71 - Director → ME
  • 41
    icon of address 14 Bedford Square, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 113 - Director → ME
  • 42
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 48 - Director → ME
  • 43
    THE COLLECTING EAST INDIA LIMITED - 2015-09-21
    THE COLLECTIVE EAST INDIA LIMITED - 2015-11-10
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 79 - Director → ME
  • 44
    icon of address 14 Bedford Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 124 - Director → ME
  • 45
    icon of address 14 Bedford Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 121 - Director → ME
  • 46
    icon of address 14 Bedford Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 117 - Director → ME
  • 47
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -192,070 GBP2019-03-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 44 - Director → ME
  • 48
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 137 - Director → ME
  • 49
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,098,686 GBP2019-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 50 - Director → ME
  • 50
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 68 - Director → ME
  • 51
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,752 GBP2020-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 67 - Director → ME
  • 52
    THE CAMDEN COLLECTIVE LTD. - 2016-12-20
    HEYWOOD HOUSE LTD. - 2012-09-04
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    4,967,266 GBP2020-03-31
    Officer
    icon of calendar 2012-01-26 ~ now
    IIF 39 - Director → ME
  • 53
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,628 GBP2020-03-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 46 - Director → ME
  • 54
    icon of address 14 Bedford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -434,599 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 55 - Director → ME
  • 55
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 74 - Director → ME
  • 56
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 128 - Director → ME
  • 57
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 84 - Director → ME
  • 58
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 69 - Director → ME
  • 59
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -161,781 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 25 - Right to appoint or remove membersOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to surplus assets - More than 50% but less than 75%OE
  • 60
    icon of address 590 Green Lanes, Palmers Green, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 52 - Director → ME
  • 61
    icon of address 590 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 53 - Director → ME
  • 62
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 54
  • 1
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -80,771 GBP2024-12-31
    Officer
    icon of calendar 2022-03-17 ~ 2024-02-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ 2024-02-26
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 14 Bedford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,212 GBP2024-05-31
    Officer
    icon of calendar 2023-10-23 ~ 2024-01-24
    IIF 16 - Director → ME
  • 3
    BELSIZE PARK COLLECTIVE MJMK LTD - 2019-07-01
    icon of address 25 Newman Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -386,138 GBP2019-03-31
    Officer
    icon of calendar 2018-02-20 ~ 2019-06-17
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-03-06
    IIF 102 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Saashiv & Co. Pentax House, South Harrow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,573 GBP2024-03-31
    Officer
    icon of calendar 2020-06-20 ~ 2023-03-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2023-06-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    FRANGO COLLECTIVE MJMK LTD - 2019-07-01
    icon of address 2nd Floor, 31-32 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,180,315 GBP2023-03-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-06-17
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2019-02-11
    IIF 36 - Right to appoint or remove directors OE
  • 6
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-07 ~ 2019-02-11
    IIF 29 - Right to appoint or remove directors OE
  • 7
    DOMINVS STRATFORD LIMITED - 2023-02-03
    THE STRATFORD COLLECTIVE LTD - 2021-07-12
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    13,626 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2021-04-27
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-17
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,969,483 GBP2024-12-31
    Officer
    icon of calendar 2022-10-14 ~ 2024-02-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-02-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CLARNICO QUAY LIMITED - 2020-05-26
    icon of address 15 Park Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,105,253 GBP2024-03-31
    Officer
    icon of calendar 2017-10-11 ~ 2021-11-04
    IIF 70 - Director → ME
  • 10
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,488 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-11-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2020-05-11
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 14 Bedford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,089,989 GBP2020-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2020-11-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2017-10-04
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KOL COLLECTIVE MJMK LTD - 2019-07-01
    icon of address 2nd Floor, 31-32 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    272,465 GBP2023-03-31
    Officer
    icon of calendar 2018-08-07 ~ 2019-06-17
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-02-11
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BRIXTON COLLECTIVE MJMK LTD - 2019-07-01
    BRIXTON BARS MJMK LIMITED - 2021-05-14
    icon of address 2nd Floor, 31-32 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,667,337 GBP2023-03-31
    Officer
    icon of calendar 2017-10-19 ~ 2019-06-17
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-02-11
    IIF 35 - Right to appoint or remove directors OE
  • 15
    icon of address Pentax House C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-22 ~ 2023-12-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2023-12-14
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    POP BRIXTON LIMITED - 2024-04-27
    icon of address 3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (2 parents)
    Equity (Company account)
    -616,654 GBP2021-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2021-11-04
    IIF 42 - Director → ME
  • 17
    POP PECKHAM LIMITED - 2016-01-13
    icon of address C/0 Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,875,248 GBP2022-12-31
    Officer
    icon of calendar 2015-11-16 ~ 2021-11-04
    IIF 87 - Director → ME
  • 18
    icon of address Qualitas House, 100 Elmgrove Road, Harrow, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,112 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar ~ 2024-01-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-11
    IIF 1 - Has significant influence or control OE
  • 19
    CAHN DARPEX LIMITED - 1983-09-09
    CAHN DARPEX MANUFACTURING COMPANY LIMITED - 1984-06-01
    icon of address Qualitas House, 100 Elmgrove Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    819,178 GBP2024-05-31
    Officer
    icon of calendar ~ 2024-01-24
    IIF 9 - Director → ME
  • 20
    FF JVCO LIMITED - 2022-08-24
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    17,920,353 GBP2024-12-31
    Officer
    icon of calendar 2022-05-20 ~ 2024-02-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2024-02-26
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 11 Burford Road Suite 111, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-27 ~ 2015-04-01
    IIF 85 - Director → ME
  • 22
    THE COLLECTIVE (TAXI HOUSE) LIMITED - 2024-03-04
    icon of address Aztec Group House Ifc6, The Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for director / managing officer of the overseas entity
    icon of calendar 2023-02-02 ~ 2023-04-13
    IIF 139 - Managing Officer → ME
  • 23
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-23 ~ 2020-05-11
    IIF 141 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 24
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-05-11
    IIF 140 - Has significant influence or control OE
    IIF 140 - Has significant influence or control over the trustees of a trust OE
  • 25
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-22 ~ 2020-05-11
    IIF 106 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 106 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 26
    icon of address Ashford House Grenadier Road, Exeter Business Park, Exeter, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-14 ~ 2020-05-11
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 104 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 104 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 27
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-07 ~ 2020-05-11
    IIF 100 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 100 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 28
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-03 ~ 2020-05-11
    IIF 101 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 101 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -6,703 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-12
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ 2022-02-15
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2022-05-19
    IIF 99 - Has significant influence or control over the trustees of a trust OE
  • 31
    icon of address 45 Gresham Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2021-09-27
    IIF 118 - Director → ME
  • 32
    TCCW OPERATING LIMITED - 2019-07-19
    icon of address 2 Dover Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,489 GBP2019-03-31
    Officer
    icon of calendar 2017-12-13 ~ 2017-12-13
    IIF 58 - Director → ME
    icon of calendar 2019-06-30 ~ 2022-02-15
    IIF 54 - Director → ME
  • 33
    icon of address 2 Dover Yard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-31 ~ 2022-02-15
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2022-05-19
    IIF 103 - Has significant influence or control over the trustees of a trust OE
  • 34
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,500,000 GBP2018-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2017-08-18
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2020-05-11
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
  • 35
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,500,000 GBP2018-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-04-15
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2016-04-19
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 36
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-09-11 ~ 2020-05-11
    IIF 95 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 95 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 37
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-18 ~ 2020-05-11
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 38
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-10 ~ 2020-05-11
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Has significant influence or control OE
  • 39
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,337 GBP2019-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2020-11-09
    IIF 21 - Director → ME
  • 40
    LONDON STUDENT RENT LTD. - 2011-12-15
    LDN STUDENT RENT LTD - 2011-09-02
    SHARE IN THE CITY LTD. - 2018-04-13
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,232,549 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-11
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 41
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ 2021-09-15
    IIF 120 - Director → ME
  • 42
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-30 ~ 2021-09-15
    IIF 123 - Director → ME
  • 43
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2021-10-06
    IIF 119 - Director → ME
  • 44
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-13 ~ 2018-07-13
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 2020-02-04 ~ 2021-09-15
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-05-11
    IIF 98 - Has significant influence or control OE
  • 46
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,098,686 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-13 ~ 2020-05-11
    IIF 32 - Ownership of shares – 75% or more OE
  • 47
    icon of address 45 Gresham Street, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -237,671 GBP2020-12-31
    Officer
    icon of calendar 2017-07-05 ~ 2021-11-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2018-07-03
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    THE CAMDEN COLLECTIVE LTD. - 2016-12-20
    HEYWOOD HOUSE LTD. - 2012-09-04
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    4,967,266 GBP2020-03-31
    Officer
    icon of calendar 2012-01-27 ~ 2020-11-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-15
    IIF 110 - Has significant influence or control OE
  • 49
    icon of address 14 Bedford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -434,599 GBP2020-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-04-01
    IIF 72 - Director → ME
  • 50
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-04-24
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 105 - Has significant influence or control over the trustees of a trust OE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 51
    icon of address 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2013-08-23 ~ 2022-02-16
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2018-10-08
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 52
    icon of address 45 Gresham Street, London
    Liquidation Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    128,096 GBP2017-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2020-05-11
    IIF 64 - LLP Designated Member → ME
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-11
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control OE
  • 53
    icon of address Qualitas House, 100 Elmgrove Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2024-01-24
    IIF 14 - Director → ME
  • 54
    icon of address 90 Wallis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,174 GBP2024-05-31
    Officer
    icon of calendar 2018-06-28 ~ 2022-06-06
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2022-06-06
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.