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

Soumahoro, Souleymane

    Related profiles found in government register
  • Soumahoro, Souleymane
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Panton Street,london, Panton Street, London, SW1Y 4EA, England

      IIF 1
  • Soumahoro, Souleymane
    British businessman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 2
  • Soumahoro, Souleymane
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Panton Street, London, SW1Y 4EA, England

      IIF 3 IIF 4
  • Soumahoro, Souleymane
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road South Tower, Bromley, BR1 1LR, United Kingdom

      IIF 5
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, HA3 0BU, England

      IIF 7
    • icon of address 1st, Floor, 37 Panton Street, Haymarket, London, SW1Y 4EA

      IIF 8
    • icon of address 1st, Floor 37 Panton Street, Haymarket, London, SW1Y 4EA, United Kingdom

      IIF 9
    • icon of address 1st Floor, 37 Panton Street, London, SW1Y 4EA

      IIF 10 IIF 11
    • icon of address 1st Floor, 37 Panton Street, London, SW1Y 4EA, United Kingdom

      IIF 12
    • icon of address 1st Floor 37 Panton Street, Panton Street, Haymarket, London, SW1Y 4EA, United Kingdom

      IIF 13
    • icon of address 29, Churchill Gardens, London, W3 0JN, England

      IIF 14
    • icon of address 32 North House, Grove Street, London, SE8 3LY, England

      IIF 15
    • icon of address 32a North House, Grove Street, London, SE8 3LY, England

      IIF 16
    • icon of address 32b North House, Grove Street, London, SE8 3LY, England

      IIF 17
    • icon of address 37, Panton Street, Haymarket, London, SW1Y 4EA, England

      IIF 18
    • icon of address 37, Panton Street, London, SW1Y 4EA

      IIF 19
    • icon of address 37, Panton Street, London, SW1Y 4EA, United Kingdom

      IIF 20 IIF 21
    • icon of address 37 Panton Street, Panton Street 37, London, SW1Y 4EA, England

      IIF 22
    • icon of address 37, Panton Street, Suite No 1, London, London, SW1Y 4EA, United Kingdom

      IIF 23
    • icon of address Flat 1, 37 Panton Street, London, SW1Y 4EA, England

      IIF 24 IIF 25 IIF 26
    • icon of address Flat 32 North House, Grove Street, London, SE8 3LY, United Kingdom

      IIF 27
    • icon of address Suite 1, 37, Panton Street, Haymarket, London, SW1Y 4EA, England

      IIF 28 IIF 29
    • icon of address Suite 1, 37, Panton Street, London, SW1Y 4EA

      IIF 30
    • icon of address Suite 1, 37, Panton Street, London, SW1Y 4EA, England

      IIF 31 IIF 32 IIF 33
    • icon of address Redhill Town Centre, 25, Clarendon Road, Abbey House, Redhill, RH1 1QZ, England

      IIF 44
    • icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 45 IIF 46
  • Soumahoro, Souleymane
    British secretary born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 37 Panton Street, Haymarket, London, SW1Y 4EA, United Kingdom

      IIF 47
    • icon of address 1st Floor, 37, Panton Street, London, SW1Y 4EA, United Kingdom

      IIF 48
  • Soumahoro, Souleymane
    British none born in January 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 289, B, Lee High Road, London, SE12 8RU, United Kingdom

      IIF 49
  • Soumahoro, Souleymane
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Panton Street, London, SW1Y 4EA, United Kingdom

      IIF 50
  • Soumahoro, Souleymane
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 Springbank Road, London, SE13 6ST

      IIF 51
    • icon of address 1st Floor, 37 Panton Street, London, SW1Y 4EA

      IIF 52
    • icon of address 32 North House, Grove Street, London, SE8 3LY, England

      IIF 53
    • icon of address 37, Panton Street, London, SW1Y 4EA, United Kingdom

      IIF 54
  • Soumahoro, Souleymane
    British

    Registered addresses and corresponding companies
    • icon of address 32, North House, Grove Street, London, SE8 3LY, United Kingdom

      IIF 55
  • Souleymane, Soumahoro
    British businessman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 56
  • Mr Souleymane Soumahoro
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 North House, Grove Street, London, SE8 3LY, England

      IIF 57 IIF 58
    • icon of address 34, South Molton Street, London, W1K 5RG, United Kingdom

      IIF 59 IIF 60
    • icon of address 37, Panton Street, Suite No 1, London, London, SW1Y 4EA, United Kingdom

      IIF 61
    • icon of address Flat 1, 37 Panton Street, London, SW1Y 4EA, England

      IIF 62
  • Soumahoro, Souleymane

    Registered addresses and corresponding companies
    • icon of address Flat 32, North House, Grove Street, London, SE8 3LY, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 1st Floor 37 Panton Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137 GBP2020-07-31
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address Suite 1, 37 Panton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,522 GBP2025-02-28
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 1st Floor, 37 Panton Street, Haymarket, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,020,548 GBP2023-12-31
    Officer
    icon of calendar 2008-05-23 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 34 South Molton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,065,697 GBP2022-10-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Suite 1, 37 Panton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,678 GBP2024-03-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 37 Panton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    866 GBP2020-10-31
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,022 GBP2020-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -502,390 GBP2019-12-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 1st Floor 37 Panton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 12 - Director → ME
  • 10
    BRONTE HARBOUR ACQUISITIONS PLC - 2020-03-05
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    98,524.92 GBP2020-02-28
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 56 - Director → ME
  • 11
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -127,947 GBP2024-09-24
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88,158 GBP2019-06-30
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,228 GBP2019-12-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address 37 Panton Street Panton Street 37, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,051 GBP2024-04-30
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 1st Floor 37 Panton Street, Haymarket, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    72,550 GBP2022-09-30
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 47 - Director → ME
  • 16
    EKOTON GROUP LIMITED - 2024-07-26
    icon of address 1st Floor, 37 Panton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,323 GBP2023-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 48 - Director → ME
  • 17
    icon of address Flat 1, 37 Panton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 37 Panton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Flat 1, 37 Panton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    icon of address 37 Panton Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,251 GBP2017-10-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    220,627 GBP2019-12-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,635 GBP2020-12-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 37 - Director → ME
  • 23
    icon of address Suite 1, 37 Panton Street, Haymarket, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,118 GBP2024-12-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,000 GBP2019-11-30
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    256,000 GBP2019-11-30
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 2 - Director → ME
  • 26
    icon of address Suite 1, 37 Panton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,572 GBP2024-06-30
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 41 - Director → ME
  • 27
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163 GBP2024-09-30
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address 1st Floor 37 Panton Street, Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 9 - Director → ME
  • 29
    icon of address 37 Panton Street, Suite No 1, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,656 GBP2019-01-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 289 B, Lee High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 49 - Director → ME
  • 31
    icon of address 114 Quadrant Court, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 55 - Secretary → ME
  • 32
    icon of address 32 North House Grove Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    129,757 GBP2023-08-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Suite 1, 37 Panton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,873 GBP2023-12-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 38 - Director → ME
  • 34
    icon of address Flat 1 37 Panton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 24 - Director → ME
  • 35
    TRANSSYSTEM GROUP LIMITED - 2005-04-14
    STAG INTERNATIONAL TRANSPORT LIMITED - 2004-11-22
    icon of address 37 Panton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ dissolved
    IIF 50 - Director → ME
  • 36
    icon of address 32 North House Grove Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,298 GBP2023-12-31
    Officer
    icon of calendar 2011-09-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,319 GBP2019-12-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 40 - Director → ME
  • 38
    icon of address Suite 1, 37 Panton Street, Haymarket, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 28 - Director → ME
  • 39
    Company number 09541742
    Non-active corporate
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 20 - Director → ME
Ceased 17
  • 1
    icon of address 960 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-09-01
    IIF 63 - Secretary → ME
  • 2
    icon of address 34 South Molton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,065,697 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-06-12 ~ 2024-08-05
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 59 - Ownership of shares – 75% or more OE
  • 3
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174 GBP2022-12-31
    Officer
    icon of calendar 2020-01-28 ~ 2021-04-12
    IIF 7 - Director → ME
  • 4
    icon of address 37 Panton Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,045 GBP2022-10-31
    Officer
    icon of calendar 2016-03-31 ~ 2024-01-31
    IIF 3 - Director → ME
  • 5
    icon of address 4385, 12109564 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    525 GBP2023-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2021-07-31
    IIF 44 - Director → ME
  • 6
    icon of address Dept 906 196 High Road, Wood Green, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    775 GBP2021-02-28
    Officer
    icon of calendar 2019-02-21 ~ 2021-06-15
    IIF 17 - Director → ME
  • 7
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,868 GBP2024-09-30
    Officer
    icon of calendar 2019-06-01 ~ 2019-10-15
    IIF 18 - Director → ME
  • 8
    icon of address 1st Floor 37 Panton Street Panton Street, Haymarket, London
    Active Corporate (1 parent)
    Equity (Company account)
    141,927 GBP2024-06-30
    Officer
    icon of calendar 2014-07-25 ~ 2014-09-12
    IIF 13 - Director → ME
  • 9
    icon of address 26 Elmfield Road South Tower, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ 2021-03-25
    IIF 5 - Director → ME
  • 10
    PAYLINKSWORLD HK LIMITED - 2019-03-26
    icon of address 29 Churchill Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-02-26 ~ 2021-06-15
    IIF 14 - Director → ME
  • 11
    PROMETHIEUS CRYPTOCURRENCY PLC - 2018-10-30
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,000 GBP2020-07-31
    Officer
    icon of calendar 2019-07-29 ~ 2022-01-13
    IIF 45 - Director → ME
  • 12
    icon of address 32 North House Grove Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    129,757 GBP2023-08-31
    Officer
    icon of calendar 2008-12-01 ~ 2010-01-01
    IIF 51 - Director → ME
    icon of calendar 2016-07-01 ~ 2018-09-04
    IIF 10 - Director → ME
    icon of calendar 2018-12-11 ~ 2024-01-01
    IIF 11 - Director → ME
  • 13
    ARS OVERSEAS LTD - 2018-01-31
    STAR MEDIC LTD - 2015-07-22
    icon of address Suite 1 37, Panton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    125,574 GBP2024-04-30
    Officer
    icon of calendar 2016-09-01 ~ 2022-10-31
    IIF 30 - Director → ME
  • 14
    icon of address 32a North House Grove Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2021-06-15
    IIF 16 - Director → ME
  • 15
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    281,854 GBP2021-03-31
    Officer
    icon of calendar 2019-11-26 ~ 2020-06-30
    IIF 46 - Director → ME
  • 16
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -42,717 GBP2021-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2020-05-21
    IIF 27 - Director → ME
  • 17
    icon of address 32 North House Grove Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,298 GBP2023-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2011-11-24
    IIF 52 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.