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 Mohamed Mahamoud

    Related profiles found in government register
  • Mr Mohamed Mahamoud
    Danish born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 10 Stanley Road, London, SW19 8RW, United Kingdom

      IIF 1
  • Mr Mohamed Mahmoud
    Eritrean born in March 1987

    Resident in United Kingdom

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

      IIF 2
  • Mahamoud, Mohamed
    Danish born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 10 Stanley Road, London, SW19 8RW, United Kingdom

      IIF 3
  • Mahmoud, Mohamed
    Eritrean born in March 1987

    Resident in United Kingdom

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

      IIF 4
  • Mr Mohamed Mahmoud
    Egyptian born in January 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 34, Jaafar Wali, Al-mataria, Cairo, 11753, Egypt

      IIF 5
  • Mr Mohamed Mahmoud
    Egyptian born in September 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 17, Agami,st Aboyossef, Alhanovil, Alexandria, 21575, Egypt

      IIF 6
  • Mr Mohamed Mahmoud
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • 60a High Road, High Road, Leyton, London, E15 2BP, England

      IIF 7
  • Mr Mohamed Mahmoud
    Egyptian born in February 1988

    Resident in Saudi Arabia

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

      IIF 8
  • Mr Mohamed Mahmoud
    Egyptian born in June 1992

    Resident in Saudi Arabia

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

      IIF 9 IIF 10
  • Mr Mohamed Mahfoud
    Moroccan born in March 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • Mohamed Mahfoud, Quartier Awatif Ii Nr 1451, Elkelaa Des Sraghna, 43000, Morocco

      IIF 11
  • Mr Mohamed Mahmoud
    Egyptian born in November 1989

    Resident in Saudi Arabia

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

      IIF 12
  • Mohamed Mahmoud
    Egyptian born in August 1992

    Resident in Egypt

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

      IIF 13
  • Mohamed Mahmoud
    Egyptian born in January 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 28, Quebec Quay, Liverpool, L3 4EP, United Kingdom

      IIF 14
  • Mohamed Mahmoud
    Egyptian born in June 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 3111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Ellithy, Mohamed Ihab Mahmoud Hassan
    British managing director born in January 1987

    Resident in United Kingdom

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

      IIF 16
  • Mr Mahmoud Mohamed
    Egyptian born in December 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 400759 York House, Green Lane West, Preston, Lancashire, PR3 1NJ, United Kingdom

      IIF 17
  • Mr Mahmoud Mohamed
    Egyptian born in February 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 8, Salisbury Square, London, EC4Y 8BB, England

      IIF 18
  • Mr Mahmoud Mohamed
    Egyptian born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 8950 B 94, St 9, Mokattam, Mokattam, 11751, Egypt

      IIF 19
  • Mr Mahmoud Mohamed
    Egyptian born in July 1998

    Resident in Egypt

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

      IIF 20
  • Mr Mahmoud Mohamed
    Egyptian born in August 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • 41, Hamouda Mahmoud, Nasr City, 4450113, Egypt

      IIF 21
  • Mr Mohamed Ihab Mahmoud Hassan Ellithy
    British born in January 1987

    Resident in United Kingdom

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

      IIF 22
  • Mr Mahmoud Mohamed
    Egyptian born in January 1987

    Resident in Egypt

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

      IIF 23
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mr Mahmoud Mohamed
    Egyptian born in December 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7636, Al Madheeq, Al Khaleej, Riyadh, 13224, Saudi Arabia

      IIF 25
  • Mohamed, Mahmoud
    Egyptian manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Plum Tree House, Old Vicarage Lane, Swindon, SN3 4SH, England

      IIF 26
  • Mohamed, Mahmoud
    Egyptian ceo born in December 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 400759 York House, Green Lane West, Preston, Lancashire, PR3 1NJ, United Kingdom

      IIF 27
  • Mohamed, Mahmoud
    Egyptian director born in February 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 8, Salisbury Square, London, EC4Y 8BB, England

      IIF 28
  • Mohamed, Mahmoud
    Egyptian director born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 8950 B 94, St 9, Mokattam, Mokattam, Cairo, 11751, Egypt

      IIF 29
  • Mohamed, Mahmoud
    Egyptian born in July 1998

    Resident in Egypt

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

      IIF 30
  • Mohamed, Mahmoud
    Egyptian software dev born in August 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • 41, Hamouda Mahmoud, Nasr City, 4450113, Egypt

      IIF 31
  • Mohamed, Mahmoud
    Egyptian director born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 32
  • Mahmoud, Mohamed
    Egyptian ceo born in January 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 34, Jaafar Wali, Al-mataria, Cairo, 11753, Egypt

      IIF 33
  • Mahmoud, Mohamed
    Egyptian specialist born in August 1992

    Resident in Egypt

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

      IIF 34
  • Mahmoud, Mohamed
    Egyptian ceo born in September 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 17, Agami,st Aboyossef, Alhanovil, Alexandria, 21575, Egypt

      IIF 35
  • Mahmoud, Mohamed
    Egyptian director born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 36
    • 60a High Road, High Road, Leyton, London, E15 2BP, England

      IIF 37
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 38
    • Unit D4, Brook Street Business Centre, Brook Street, Titpon, DY4 9DD, England

      IIF 39
  • Mohamed, Mahmoud
    Egyptian director born in January 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 40
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Mohamed, Mahmoud
    Egyptian logistics supervisor born in January 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 1st, Floor, 47 Bury New Road Prestwich, Manchester, M25 9JY, United Kingdom

      IIF 42
  • Mohamed, Mahmoud
    Egyptian pharmacist born in December 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7636, Al Madheeq, Al Khaleej, Riyadh, 13224, Saudi Arabia

      IIF 43
  • Mahmoud, Mohamed
    Egyptian born in February 1988

    Resident in Saudi Arabia

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

      IIF 44
  • Mahmoud, Mohamed
    Egyptian architectural engineer born in June 1992

    Resident in Saudi Arabia

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

      IIF 45 IIF 46
  • Mahmoud, Mohamed
    Egyptian director born in June 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 3111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Makhlouf, Mohamed
    born in March 1996

    Resident in France

    Registered addresses and corresponding companies
    • Senna Building, Gorsuch Place, London, E2 8JF, England

      IIF 48
  • Director Mahmoud Mohamed
    Egyptian born in August 1998

    Resident in China

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

      IIF 49
  • Hasan, Mahmoud Mohamed Abdelmegid

    Registered addresses and corresponding companies
    • 7, Abubakrelseddik Street, Elmarg, Cairo, Cairo, 11721, Egypt

      IIF 50
  • Mahfoud, Mohamed
    Moroccan entrepreneur born in March 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • Mohamed Mahfoud, Quartier Awatif Ii Nr 1451, Elkelaa Des Sraghna, 43000, Morocco

      IIF 51
  • Mahmoud, Mohamed
    Egyptian born in November 1989

    Resident in Saudi Arabia

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

      IIF 52
  • Mahmoud, Mohamed

    Registered addresses and corresponding companies
    • 34, Jaafar Wali, Al-mataria, Cairo, 11753, Egypt

      IIF 53
    • 128, City Road, London, EC1V 2NX, United Kingdom

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

      IIF 55 IIF 56 IIF 57
  • Moahmed, Mahmoud

    Registered addresses and corresponding companies
    • Plum Tree House, Old Vicarage Lane, Swindon, SN3 4SH, England

      IIF 58
  • Mohamed, Mahmoud

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

      IIF 59
    • 41, Hamouda Mahmoud, Nasr City, 4450113, Egypt

      IIF 60
    • 268, El Yasmeen 5, New Cairo, Egypt

      IIF 61
    • 7636, Al Madheeq, Al Khaleej, Riyadh, 13224, Saudi Arabia

      IIF 62
  • Mahamoud, Mohamed

    Registered addresses and corresponding companies
    • Flat 4, 10 Stanley Road, London, SW19 8RW, United Kingdom

      IIF 63
  • Mohamed, Mahmoud, Director
    Egyptian born in August 1998

    Resident in China

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

      IIF 64
  • Dr Mohamed Mahmoud Elsayed Mohamed Elroby
    Egyptian born in August 1992

    Resident in Egypt

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

      IIF 65
  • Mr. Mahmoud Mohamed Abdelmegid Hasan
    Egyptian born in December 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 7, Abubakrelseddik Street, Elmarg, Cairo, 11721, Egypt

      IIF 66
  • Hasan, Mahmoud Mohamed Abdelmegid
    Egyptian owner born in December 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 7, Abubakrelseddik Street, Elmarg, Cairo, Cairo, 11721, Egypt

      IIF 67
  • Mr Mahmoud Mohamed Osama Ahmed Mohamed
    Egyptian born in February 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 50, St. Michaels Gate, Peterborough, PE1 4YJ, England

      IIF 68
  • Elroby, Mohamed Mahmoud Elsayed Mohamed, Dr
    Egyptian born in August 1992

    Resident in Egypt

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

      IIF 69
  • Mohamed, Mahmoud Mohamed Osama Ahmed
    Egyptian born in February 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 50, St. Michaels Gate, Peterborough, PE1 4YJ, England

      IIF 70
  • Mahmoud, Abdalla Mohamed Abdalla Abdelsamad
    Egyptian born in February 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Vpost Uk, Unit 9, Britannia Industrial Estate, Poyle Road, Colnbrook, Berkshire, SL3 0BH, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 31
  • 1
    400759 York House Green Lane West, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 71 - Director → ME
  • 4
    Flat 4 10 Stanley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,909 GBP2020-01-31
    Officer
    2017-01-19 ~ now
    IIF 3 - Director → ME
    2017-01-19 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 30 - Director → ME
    2024-10-16 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2022-10-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 52 - Director → ME
    2024-09-03 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 34 - Director → ME
    2021-08-18 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 46 - Director → ME
    2023-08-09 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 38 - Director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 33 - Director → ME
    2024-01-08 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    8 Salisbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -297 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    Plum Tree House, Old Vicarage Lane, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 26 - Director → ME
    2013-02-05 ~ dissolved
    IIF 58 - Secretary → ME
  • 19
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,353 GBP2019-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 40 - Director → ME
    2017-03-02 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 20
    50 St. Michaels Gate, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-24
    Officer
    2024-01-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 21
    Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 39 - Director → ME
  • 22
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 67 - Director → ME
    2023-06-07 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    LANATECH CONSULTING LLP - 2023-05-12
    Senna Building, Gorsuch Place, London, England
    Active Corporate (193 parents)
    Current Assets (Company account)
    118,628 GBP2021-12-31
    Officer
    2024-07-01 ~ now
    IIF 48 - LLP Member → ME
  • 24
    4385, 14057923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 25
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 31 - Director → ME
    2023-02-06 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 45 - Director → ME
    2022-06-15 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 32 - Director → ME
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 29
    Skyport Drive Aramex Uk Sns Unit 9 Skyport Drive, Cai 807770, West Drayton, Harmondsworth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 30
    60a High Road High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 31
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 43 - Director → ME
    2024-01-23 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF 36 - Director → ME
  • 2
    EXHIBITION HOUSING MANAGEMENT LTD - 2017-04-06
    MHM INTERACTIVE LTD - 2014-01-03
    Suite 132, 10 Streatleigh Parade Streatham High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,446 GBP2018-09-30
    Officer
    2013-09-17 ~ 2013-12-30
    IIF 42 - Director → ME
  • 3
    4a Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,743 GBP2024-07-31
    Person with significant control
    2020-07-28 ~ 2020-07-29
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.