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

Moallemi, Shahram

    Related profiles found in government register
  • Moallemi, Shahram
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 4 IIF 5
  • Moallemi, Shahram
    British accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 6
    • 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 7 IIF 8 IIF 9
    • 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 12
    • Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 13
    • Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 14
    • Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 15
  • Moallemi, Shahram
    British chartered accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 16 IIF 17
  • Moallemi, Shahram
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE, United Kingdom

      IIF 18 IIF 19
  • Moallemi, Shahram
    British sole practitioner accounting born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 20
  • Moallemi, Amir Shahram
    British accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • RH13

      IIF 21
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 22 IIF 23
  • Moallemi, Amir Shahram
    British chartered accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 24
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moallemi, Shahram
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, BN12 4NB, United Kingdom

      IIF 30
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 31 IIF 32
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 36
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 37
    • 5, Buckbury Heights, Newport, Isle Of Wight, PO30 2LX, England

      IIF 38
  • Moallemi, Shahram
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, BN12 4NB, United Kingdom

      IIF 39 IIF 40
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 41
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 42
  • Moallemi, Shahram
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 43
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 44 IIF 45
  • Moallemi, Shahram
    Iranian accountant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Staithes 3, Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 46
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 47
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 48
  • Moallemi, Shahram
    Iranian accountant born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Staithes, 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear, NE11 9SN

      IIF 49
  • Mr Shahram Moallemi
    British born in November 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 50
  • Moallemi, Amir Shahram
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Chantry Lodge Pyecombe Street, Pyecombe, Brighton, West Sussex, BN45 7EE

      IIF 51
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 52
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 56 IIF 57
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Moallemi, Amir Shahram
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    British certified chartered accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 68
  • Moallemi, Amir Shahram
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 69
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE

      IIF 79
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 80 IIF 81
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 82 IIF 83
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 84
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 85
  • Moallemi, Amir Shahram
    British none born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Chantry Lodge, Pyecombe Street, Brighton, West Sussex, BN45 7EE

      IIF 86
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 87
  • Moallemi, Amir Shahram
    British

    Registered addresses and corresponding companies
    • Chantry Lodge Pyecombe Street, Pyecombe, Brighton, West Sussex, BN45 7EE

      IIF 88 IIF 89
  • Moallemi, Amir Shahram
    British accountant

    Registered addresses and corresponding companies
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 106
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    AQUIOS INVESTMENTS LTD - 2022-04-21
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2019-07-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 29 - Director → ME
  • 3
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 4
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 5
    ANDANTE MUSIC (UK) LTD - 2021-11-30
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    362 GBP2024-11-30
    Officer
    2021-11-19 ~ now
    IIF 59 - Director → ME
  • 6
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,510 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 7
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (16 parents)
    Officer
    2019-11-05 ~ now
    IIF 37 - Director → ME
  • 8
    RICHMOND PROPERTY ENTERPRISES LIMITED - 2024-09-16
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-08-26 ~ now
    IIF 57 - Director → ME
    2003-09-30 ~ now
    IIF 5 - Director → ME
    2003-09-30 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 3 Parklands, Railton Road, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    382,947 GBP2024-10-31
    Person with significant control
    2025-11-11 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 11
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 12
    FLUID HORIZON LTD - 2025-09-05
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Unit 12 Betchworth Works Ifield Road, Charlwood, Horley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,382 GBP2024-09-30
    Person with significant control
    2025-04-17 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 14
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 15
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 76 - Director → ME
  • 16
    5 Buckbury Heights, Newport, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    741,317 GBP2024-09-30
    Officer
    2025-12-17 ~ now
    IIF 38 - Director → ME
  • 17
    KALON FINANCIAL PARTNERSHIP LLP - 2022-08-25
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-10-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2009-03-02 ~ dissolved
    IIF 79 - Director → ME
  • 20
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    179,199 GBP2024-10-31
    Officer
    2020-09-14 ~ now
    IIF 56 - Director → ME
    2003-10-03 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 21
    MOALLEMI ENTERTAINMENT ADVISORY LTD - 2015-04-09
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86 GBP2016-12-31
    Officer
    2014-12-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 22
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,416 GBP2019-03-31
    Officer
    2015-10-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 24
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -440 GBP2024-08-31
    Officer
    2020-08-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-08-02 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 25
    PANDIG LIMITED - 2014-12-24
    Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 22 - Director → ME
  • 26
    PEDRO LEITE LTD - 2019-01-08
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,530 GBP2018-02-28
    Officer
    2018-12-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,884 GBP2023-03-31
    Officer
    2023-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 28
    PASARGARD ENTERPRISES LIMITED - 2013-09-26
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 68 - Director → ME
  • 29
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 21 - Director → ME
  • 30
    TALES OF THE RIVERBANK LTD - 2015-03-30
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2013-12-03 ~ dissolved
    IIF 77 - Director → ME
  • 31
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,893 GBP2024-10-31
    Officer
    2016-11-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 32
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 71 - Director → ME
  • 33
    ASM ACCOUNTANCY LIMITED - 2025-02-21
    MOALLEMI & CO LTD - 2018-06-14
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-09-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 34
    Chantry Lodge, Pyecombe Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    1999-01-18 ~ dissolved
    IIF 65 - Director → ME
    1999-01-18 ~ dissolved
    IIF 92 - Secretary → ME
  • 35
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,537,193 GBP2024-11-30
    Officer
    2005-11-28 ~ now
    IIF 4 - Director → ME
    IIF 51 - Director → ME
    2005-11-28 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,304,535 GBP2024-10-31
    Officer
    2025-06-02 ~ now
    IIF 2 - Director → ME
  • 37
    DOLPHIN CLEANING (SUSSEX) LTD - 2011-11-23
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    708,960 GBP2024-06-30
    Officer
    2025-06-02 ~ now
    IIF 35 - Director → ME
  • 38
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 39
    Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2024-02-29
    Officer
    2022-08-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 108 - Right to appoint or remove directorsOE
  • 40
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 78 - Director → ME
  • 41
    Chantry Lodge, Pyecombe Street, Brighton, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 86 - Director → ME
Ceased 45
  • 1
    4DIO LTD
    - now
    4DIO BOOKS LIMITED - 2011-09-15
    77b Berwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-30 ~ 2011-10-21
    IIF 63 - Director → ME
  • 2
    9 Florence Road, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,789 GBP2024-09-30
    Officer
    2014-09-16 ~ 2014-12-11
    IIF 18 - Director → ME
  • 3
    AQUIOS INVESTMENTS LTD - 2022-04-21
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2019-07-06 ~ 2022-04-15
    IIF 43 - Director → ME
    Person with significant control
    2019-07-06 ~ 2022-04-15
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-26 ~ 2023-07-30
    IIF 82 - Director → ME
  • 5
    ANDANTE MUSIC (UK) LTD - 2021-11-30
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    362 GBP2024-11-30
    Person with significant control
    2021-11-19 ~ 2022-02-11
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    2022-02-22 ~ 2022-03-17
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 6
    Staithes 3 Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 46 - Director → ME
  • 7
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (16 parents)
    Officer
    2011-11-18 ~ 2019-07-19
    IIF 20 - Director → ME
  • 8
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 47 - Director → ME
  • 9
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 48 - Director → ME
  • 10
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 49 - Director → ME
  • 11
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,989 GBP2024-01-31
    Officer
    2015-03-10 ~ 2022-01-13
    IIF 17 - Director → ME
    Person with significant control
    2017-05-09 ~ 2022-01-13
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 13 - Director → ME
  • 13
    RICHMOND PROPERTY ENTERPRISES LIMITED - 2024-09-16
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2016-09-25 ~ 2024-08-26
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ 2020-07-22
    IIF 85 - Director → ME
    Person with significant control
    2020-07-22 ~ 2020-07-22
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 15
    CARLOS JIMENEZ JURADO LTD - 2017-09-04
    BRENCHLEY LETTINGS AND MANAGEMENT LTD - 2014-05-06
    Boot Court Flat 4 Boot Court, 75-77 Jeddo Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,775 GBP2024-03-31
    Officer
    2013-11-06 ~ 2014-01-01
    IIF 24 - Director → ME
  • 16
    April Cottage School Road, Nomansland, Salisbury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -847,756 GBP2015-06-30
    Officer
    2013-06-04 ~ 2013-06-04
    IIF 70 - Director → ME
  • 17
    3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 12 - Director → ME
  • 18
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-10-01
    IIF 6 - Director → ME
  • 19
    VELER LTD - 2019-01-09
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,501 GBP2022-02-28
    Officer
    2018-12-14 ~ 2019-01-08
    IIF 3 - Director → ME
    Person with significant control
    2018-12-14 ~ 2019-01-08
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 20
    April Cottage School Road, Nomansland, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-10 ~ 2013-10-21
    IIF 73 - Director → ME
  • 21
    HAMMYANDCO LTD - 2015-03-30
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ 2014-10-24
    IIF 74 - Director → ME
  • 22
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 8 - Director → ME
  • 23
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,500 GBP2024-12-31
    Officer
    2007-01-03 ~ 2016-11-01
    IIF 66 - Director → ME
    2007-01-03 ~ 2016-11-01
    IIF 93 - Secretary → ME
  • 24
    1 Cornhill, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    635,715 GBP2024-03-31
    Officer
    2021-07-28 ~ 2022-06-22
    IIF 69 - Director → ME
  • 25
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    814,193 GBP2024-03-31
    Officer
    2015-03-19 ~ 2022-01-13
    IIF 72 - Director → ME
    Person with significant control
    2017-03-15 ~ 2022-01-13
    IIF 117 - Has significant influence or control OE
  • 26
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    179,199 GBP2024-10-31
    Officer
    2003-10-02 ~ 2020-09-14
    IIF 15 - Director → ME
    Person with significant control
    2016-09-19 ~ 2020-09-15
    IIF 99 - Has significant influence or control OE
  • 27
    St James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    335,173 GBP2024-07-31
    Officer
    2000-07-31 ~ 2000-09-01
    IIF 64 - Director → ME
  • 28
    14 Regent Hill, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ 2013-04-01
    IIF 26 - Director → ME
  • 29
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 7 - Director → ME
  • 30
    Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,010,179 GBP2015-04-30
    Officer
    2012-04-23 ~ 2012-07-02
    IIF 75 - Director → ME
  • 31
    Suite 9 Regency House, 91 Western Road, Brighton, Sussex, United Kingdom
    Dissolved Corporate
    Officer
    2011-10-31 ~ 2012-12-13
    IIF 28 - Director → ME
  • 32
    PANOPTIC PRODUCTIONS LTD - 2012-04-11
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-05-06 ~ 2010-05-07
    IIF 25 - Director → ME
  • 33
    ASM ACCOUNTANCY LIMITED - 2025-02-21
    MOALLEMI & CO LTD - 2018-06-14
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-21 ~ 2020-09-01
    IIF 84 - Director → ME
    Person with significant control
    2017-04-19 ~ 2020-09-01
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 34
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2014-10-01 ~ 2018-09-01
    IIF 23 - Director → ME
    2014-08-05 ~ 2018-09-24
    IIF 19 - Director → ME
    Person with significant control
    2016-08-04 ~ 2018-09-24
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 35
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 9 - Director → ME
  • 36
    THE ASSOCIATION OF INTERNATIONAL ACCOUNTING TECHNICIANS - 2004-01-20
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2020-09-30
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 14 - Director → ME
  • 37
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,227 GBP2024-02-29
    Officer
    2007-02-22 ~ 2012-05-01
    IIF 67 - Director → ME
    2007-02-22 ~ 2012-05-01
    IIF 91 - Secretary → ME
  • 38
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    274,691 GBP2024-03-31
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 39 - Director → ME
  • 39
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS(THE) - 1990-09-01
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS LIMITED (THE) - 1983-07-05
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 11 - Director → ME
  • 40
    INSTITUTE OF COMPANY ACCOUNTANTS LIMITED(THE) - 1990-09-01
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 10 - Director → ME
  • 41
    HRIDITA PROPERTY INVESTMENTS LIMITED - 2002-11-21
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    888,934 GBP2024-11-30
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 42 - Director → ME
  • 42
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,829 GBP2024-02-29
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 41 - Director → ME
  • 43
    GOOD VOODOOO LTD - 2015-10-09
    3D FILMS LIMITED - 2014-11-14
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -575 GBP2016-03-31
    Officer
    2011-10-31 ~ 2013-01-31
    IIF 27 - Director → ME
  • 44
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,985 GBP2021-10-31
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 30 - Director → ME
  • 45
    TRISHUL HANUMAN PROPERTY INVESTMENTS LTD - 2011-05-12
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,426 GBP2024-04-30
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 40 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.