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 Shahram Moallemi

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
  • 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 4
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in England

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

      IIF 5
    • Unit 3 Parklands, Railton Road, Guildford, GU2 9JX, England

      IIF 6
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 16
  • 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 17 IIF 18 IIF 19
    • Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 20 IIF 21
  • 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 22
    • 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 23 IIF 24 IIF 25
    • 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 28
    • Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 29
    • Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 30
    • Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 31
  • 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 32 IIF 33
  • 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 34 IIF 35
  • 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 36
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • RH13

      IIF 58
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 59 IIF 60
  • 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 61
  • 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 67
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 68 IIF 69
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 73
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 74
    • 5, Buckbury Heights, Newport, Isle Of Wight, PO30 2LX, England

      IIF 75
  • 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 76 IIF 77
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 78
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 79
  • 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 80
  • 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 81
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

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

      IIF 83 IIF 84 IIF 85
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 86 IIF 87
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 88 IIF 89 IIF 90
  • 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 98
  • 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 99
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • 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 116
  • 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 117
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 118
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 119
  • 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 120
  • Moallemi, Amir Shahram
    British

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

      IIF 121 IIF 122
  • Moallemi, Amir Shahram
    British accountant

    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 127
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 83 - Director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - 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 66 - Director → ME
  • 3
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - 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 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - 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 89 - 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 91 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - 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 74 - 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
    2003-09-30 ~ now
    IIF 21 - Director → ME
    2020-08-26 ~ now
    IIF 87 - Director → ME
    2003-09-30 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - 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 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - 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 68 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - 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 92 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - 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 88 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - 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 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 84 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 106 - 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 75 - 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 127 - LLP Designated Member → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 40 - 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 85 - Director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - 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 109 - 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 86 - Director → ME
    2003-10-03 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - 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 111 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 110 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - 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 90 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - 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 73 - Director → ME
    Person with significant control
    2020-08-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 59 - 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 32 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 17 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 98 - Director → ME
  • 29
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 58 - 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 107 - 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 71 - Director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 32
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 101 - 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 70 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 34
    Chantry Lodge, Pyecombe Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    1999-01-18 ~ dissolved
    IIF 95 - Director → ME
    1999-01-18 ~ dissolved
    IIF 125 - 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 81 - Director → ME
    IIF 20 - Director → ME
    2005-11-28 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - 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 18 - 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 72 - 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 69 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - 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 82 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 40
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 108 - Director → ME
  • 41
    Chantry Lodge, Pyecombe Street, Brighton, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 116 - 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 93 - 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 34 - 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 80 - Director → ME
    Person with significant control
    2019-07-06 ~ 2022-04-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - 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 112 - 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
    2022-02-22 ~ 2022-03-17
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    2021-11-19 ~ 2022-02-11
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors 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 117 - 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 36 - 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 118 - 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 119 - 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 120 - 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 33 - Director → ME
    Person with significant control
    2017-05-09 ~ 2022-01-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - 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 29 - 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 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - 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 115 - Director → ME
    Person with significant control
    2020-07-22 ~ 2020-07-22
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - 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 61 - 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 100 - 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 28 - Director → ME
  • 18
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-10-01
    IIF 22 - 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 19 - Director → ME
    Person with significant control
    2018-12-14 ~ 2019-01-08
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - 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 103 - 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 104 - 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 24 - 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 96 - Director → ME
    2007-01-03 ~ 2016-11-01
    IIF 126 - 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 99 - 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 102 - Director → ME
    Person with significant control
    2017-03-15 ~ 2022-01-13
    IIF 47 - 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 31 - Director → ME
    Person with significant control
    2016-09-19 ~ 2020-09-15
    IIF 10 - 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 94 - Director → ME
  • 28
    14 Regent Hill, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ 2013-04-01
    IIF 63 - 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 23 - 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 105 - Director → ME
  • 31
    Suite 9 Regency House, 91 Western Road, Brighton, Sussex, United Kingdom
    Dissolved Corporate
    Officer
    2011-10-31 ~ 2012-12-13
    IIF 65 - 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 62 - 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 114 - Director → ME
    Person with significant control
    2017-04-19 ~ 2020-09-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - 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
    2014-08-05 ~ 2018-09-24
    IIF 35 - Director → ME
    2014-10-01 ~ 2018-09-01
    IIF 60 - Director → ME
    Person with significant control
    2016-08-04 ~ 2018-09-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - 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 25 - 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 30 - 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 97 - Director → ME
    2007-02-22 ~ 2012-05-01
    IIF 124 - 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 76 - 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 27 - 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 26 - 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 79 - 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 78 - 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 64 - 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 67 - 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 77 - 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.