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

Mustafa, Ahmed

    Related profiles found in government register
  • Mustafa, Ahmed

    Registered addresses and corresponding companies
    • icon of address Goksu Mah. 695/13 Sk, No: 4 Kat: 3 Buca/ Izmir, Buca, Izmir, Turkey

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Moustafa, Ahmed

    Registered addresses and corresponding companies
    • icon of address 2, Mogamaa El Mhakem - 2, Dakahlia-mansoura, 35511, Egypt

      IIF 3
  • Moustafa, Ahmed, Dr

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

      IIF 4
  • Badawy, Ahmed

    Registered addresses and corresponding companies
    • icon of address 4011, 6612 Ash Shuqaiq Main Street, Jizan, Ash Shuqaiq, 89926, Saudi Arabia

      IIF 5
  • Badawy, Ahmed, Dr.

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

      IIF 6
  • Ahmed, Mustafa

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

      IIF 7
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 8
  • Ahmed, Moustafa

    Registered addresses and corresponding companies
    • icon of address 3435, Al Imam Al Hanafi, Ar Rawdah Dist., Jeddah, 23433, Saudi Arabia

      IIF 9
    • icon of address 7545, 7 Al Imam Al Hanafi, Jeddah, 23433, Saudi Arabia

      IIF 10
    • icon of address Moustafa Hamada Hassan Ahmed, Riyadh, Almanfuha, Riyadh, 12681, Saudi Arabia

      IIF 11
  • Mustafa, Ahmed
    Syrian marketing officer born in January 1999

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Goksu Mah. 695/13 Sk, No: 4 Kat: 3 Buca/ Izmir, Buca, Izmir, Turkey

      IIF 12
  • Mustafa, Ahmed
    Libyan director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 13
  • Mustafa, Ahmed
    Danish director born in January 1995

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 46, 2tv, Dronning Olgas Vej, Copenhagen, 2000, Denmark

      IIF 14
  • Mustafa, Ahmed
    Pakistani company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15519642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Moustafa, Ahmed, Dr
    Egyptian doctor born in January 1995

    Resident in Egypt

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

      IIF 16
  • Mustafa, Ahmed
    British m director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284, Chase Road, London, N14 6HF, England

      IIF 17
  • Ahmed Mustafa
    Syrian born in January 1999

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Goksu Mah. 695/13 Sk, No: 4 Kat: 3 Buca/ Izmir, Buca, Izmir, Turkey

      IIF 18
  • Ahmed Mustafa
    Danish born in January 1995

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 46, 2tv, Dronning Olgas Vej, Copenhagen, 2000, Denmark

      IIF 19
  • Mr Moustafa Ahmed
    Egyptian born in September 1987

    Resident in Egypt

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

      IIF 20
  • Mr Mustafa Ahmed
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 3, Unit 8, 111 Power Road, Chiswick, W4 5PY, United Kingdom

      IIF 21
    • icon of address Unit F2, Addington Biz Centre, New Addington, Croydon, CR0 9UG, United Kingdom

      IIF 22
    • icon of address 150, Willesden Lane, London, NW6 7TH, England

      IIF 23
    • icon of address 284a, Chase Road, London, N14 6HF, England

      IIF 24 IIF 25 IIF 26
    • icon of address 960, Capability Green, C/o Mmk Accountants Ltd, Luton, LU1 3PE, United Kingdom

      IIF 27
  • Badawy, Ahmed, Dr.
    Egyptian managing director born in September 1972

    Resident in Egypt

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

      IIF 28
  • Mr Mustafa Ahmed
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 29
  • Ahmed, Mustafa
    British commercial director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F2, Addington Biz Centre, New Addington, Croydon, CR0 9UG, United Kingdom

      IIF 30
  • Ahmed, Mustafa
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 3, Unit 8, 111 Power Road, Chiswick, W4 5PY, United Kingdom

      IIF 31
    • icon of address 960, Capability Green, C/o Mmk Accountants Ltd, Luton, LU1 3PE, United Kingdom

      IIF 32
  • Ahmed, Mustafa
    British courier born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284a, Chase Road, London, N14 6HF, England

      IIF 33
  • Ahmed, Mustafa
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Willesden Lane, London, NW6 7TH, England

      IIF 34
    • icon of address Flat 17, Green Lanes, London, N8 0SG, England

      IIF 35
  • Ahmed, Mustafa
    British general manager born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mustafa
    British company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 38
  • Ahmed, Mustafa
    British social media born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Manor Way, Southall, UB2 5JJ, United Kingdom

      IIF 39
  • Badawy, Ahmed
    Egyptian pharmacist born in July 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 4011, 6612 Ash Shuqaiq Main Street, Jizan, Ash Shuqaiq, 89926, Saudi Arabia

      IIF 40
  • Ahmed, Moustafa
    Egyptian company director born in September 1987

    Resident in Egypt

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

      IIF 41
  • Dr. Ahmed Badawy
    Egyptian born in September 1972

    Resident in Egypt

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

      IIF 42
  • Dr Ahmed Moustafa
    Egyptian born in January 1995

    Resident in Egypt

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

      IIF 43
  • Mr Ahmed Mustafa
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15519642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Mr Mustafa Ahmed
    Egyptian born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Ahmad Bin, Yaqoub Al Razi Street, Jeddah, 23456, Saudi Arabia

      IIF 45
  • Mr Moustafa Ahmed
    Egyptian born in January 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3435, Al Imam Al Hanafi, Ar Rawdah Dist., Jeddah, 23433, Saudi Arabia

      IIF 46
    • icon of address 7545, 7 Al Imam Al Hanafi, Jeddah, 23433, Saudi Arabia

      IIF 47
  • Mr Moustafa Ahmed
    Egyptian born in May 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Moustafa Hamada Hassan Ahmed, Riyadh, Almanfuha, Riyadh, 12681, Saudi Arabia

      IIF 48
  • Ahmed, Mustafa
    Egyptian ceo born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Ahmad Bin, Yaqoub Al Razi Street, Jeddah, 23456, Saudi Arabia

      IIF 49
  • Mr Mustafa Ahmed
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Courtland Drive, Chigwell, IG7 6PN, England

      IIF 50
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 51
  • Mr Mustafa Ahmed
    British born in November 2001

    Resident in United Kingdom

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

      IIF 52
  • Ahmed, Moustafa
    Egyptian accountant born in January 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 7545, 7 Al Imam Al Hanafi, Jeddah, 23433, Saudi Arabia

      IIF 53
  • Ahmed, Moustafa
    Egyptian ceo born in January 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3435, Al Imam Al Hanafi, Ar Rawdah Dist., Jeddah, 23433, Saudi Arabia

      IIF 54
  • Ahmed, Moustafa
    Egyptian online marketing born in May 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Moustafa Hamada Hassan Ahmed, Riyadh, Almanfuha, Riyadh, 12681, Saudi Arabia

      IIF 55
  • Ahmed, Mustafa
    British businessman born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 56
  • Ahmed, Mustafa
    British company director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Courtland Drive, Chigwell, IG7 6PN, England

      IIF 57
  • Ahmed, Mustafa
    British director born in November 1995

    Resident in United Kingdom

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

      IIF 58
  • Ahmed, Mustafa
    British director born in November 2001

    Resident in United Kingdom

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

      IIF 59
  • Ahmed, Mustafa
    British parts sales executive apprentice born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 60
  • Mr Ahmed Badawy
    Egyptian born in July 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 4011, 6612 Ash Shuqaiq Main Street, Jizan, Ash Shuqaiq, 89926, Saudi Arabia

      IIF 61
  • Mr Ahmed Mustafa
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284, Chase Road, London, N14 6HF, England

      IIF 62
  • Mr Ahmed Mustafa
    Libyan born in July 1992

    Resident in United Kingdom

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

      IIF 63
  • Badawy, Ahmed Moustafa
    Egyptian company director born in July 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 4111, Al Kadarah Ad Darb Main Street, Ad Darb, 89639, Saudi Arabia

      IIF 64
  • Mr Ahmed Moustafa Badawy
    Egyptian born in July 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 4111, Al Kadarah Ad Darb Main Street, Ad Darb, 89639, Saudi Arabia

      IIF 65
  • Fathi, Ahmed Mohamed Moustafa Mohamed
    Egyptian student born in January 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 2, Mogamaa El Mhakem - 2, Dakahlia-mansoura, 35511, Egypt

      IIF 66
  • Mr Ahmed Mohamed Moustafa Mohamed Fathi
    Egyptian born in January 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 2, Mogamaa El Mhakem - 2, Dakahlia-mansoura, 35511, Egypt

      IIF 67
  • Moustafa Mahmoud Elsayed Elsayed Elbawab
    Egyptian born in July 1992

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 138, Steenweg, Nazareth, 9810, Belgium

      IIF 68
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 284a Chase Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address 284a Chase Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 67 Grosvenor Street, Mayfiar, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,692 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-01-21 ~ 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
  • 4
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2023-11-07 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    icon of address 4385, 15378114 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2023-12-31 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Room 3 Unit 8, 111 Power Road, Chiswick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 960 Capability Green, C/o Mmk Accountants Ltd, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4385, 15519642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 14630538 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2023-02-01 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    icon of address 297 High Street, Hayes, Harlington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2022-11-22 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 14759674 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2023-03-27 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 150 Willesden Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,170 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    LCW NGO
    - now
    LIBYAN CRIMES WATCH ORGANIZATION LIMITED - 2022-12-19
    LCW NGO LTD - 2023-01-03
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-02-26 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 22
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2017-08-30 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2022-12-23 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 284 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-03-18 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,158 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 2 Courtland Drive, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -384 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2023-12-06 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 67 Grosvenor Street, Mayfiar, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,692 GBP2021-03-31
    Officer
    icon of calendar 2020-01-21 ~ 2022-04-05
    IIF 33 - Director → ME
  • 2
    icon of address Unit F2 Addington Biz Centre, New Addington, Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-30 ~ 2021-03-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-03-11
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    422 GBP2024-04-30
    Officer
    icon of calendar 2020-10-07 ~ 2021-04-08
    IIF 60 - Director → ME
  • 4
    LCW NGO
    - now
    LIBYAN CRIMES WATCH ORGANIZATION LIMITED - 2022-12-19
    LCW NGO LTD - 2023-01-03
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2022-12-31
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2025-08-06
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address The Trampery Tottenham, 639 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,443 GBP2024-11-30
    Officer
    icon of calendar 2017-01-02 ~ 2017-11-06
    IIF 35 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.