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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Sadiq

    Related profiles found in government register
  • Mr Mohammed Sadiq
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 258, Merton Road, London, SW18 5JL, England

      IIF 1 IIF 2
    • Allan House, John Princes Street, London, W1G 0JW, England

      IIF 3
  • Mr Mohammed Iqbal
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15204246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 5 IIF 6 IIF 7
    • 212, Tooting High Street, London, SW17 0SG, United Kingdom

      IIF 8
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 9 IIF 10
    • 65, Curzon Street, Tooting High Street, London, W1J 8PE, United Kingdom

      IIF 11
    • 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 12
    • Mbu Capital, 65 Curzon Street, London, W1J 8PE, England

      IIF 13
    • Wych Elm House, Wych Elm Lane, Welwyn, AL6 0BN, England

      IIF 14 IIF 15 IIF 16
    • Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 17
  • Mohammed Iqbal
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14810315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Sadiq, Mohammed
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, United Kingdom

      IIF 19 IIF 20
  • Sadiq, Mohammed
    British it specialist born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN

      IIF 21
  • Iqbal, Mohammed
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22 IIF 23 IIF 24
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 30
    • 65, Curzon Street, London, W1J 8PE, England

      IIF 31
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 32
    • Suite 501 Unit 2a, 94 Wycliffe Road, Northampton, NN1 5JF

      IIF 33
    • Wych Elm House, Wych Elm Lane, Welwyn, AL6 0BN, England

      IIF 34
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, United Kingdom

      IIF 35
  • Iqbal, Mohammed
    British banker born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 36
  • Iqbal, Mohammed
    British business executive born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wych Elm House, Wych Elm Lane, Welwyn, AL6 0BN, England

      IIF 37
  • Iqbal, Mohammed
    British ceo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 38
    • Mbu Capital, 65 Curzon Street, London, W1J 8PE, England

      IIF 39
  • Iqbal, Mohammed
    British chief executive born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 40
  • Iqbal, Mohammed
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14810315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 15204246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 15204343 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 44
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 45
    • 52, Brook Street, London, W1K 5DS, United Kingdom

      IIF 46
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 47
    • 8-10, Hill Street, London, W1J 5NG, England

      IIF 48
    • Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 49
  • Iqbal, Mohammed
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 50 IIF 51 IIF 52
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 57
    • 65, Curzon Street, London, W1J 8PE, England

      IIF 58
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 59 IIF 60
    • 8-10, Hill Street, Mayfair, London, W1J 5NG, England

      IIF 61
    • Nightingale House, 65 Curzon Street, London, W1J 8PE, England

      IIF 62
    • Nightingale House, 65 Curzon Street, London, W1J 8PE, United Kingdom

      IIF 63
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, England

      IIF 64
  • Iqbal, Mohammed
    British managing director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 65
  • Iqbal, Mohammed
    British self employed born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 66
  • Mr Mohammed Iqbal
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Brook Street, London, W1K 5DS, United Kingdom

      IIF 67
  • Sadiq, Mohammed
    born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, England

      IIF 68
  • Iqbal, Mohammed
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, United Kingdom

      IIF 69
  • Sadiq, Mohammed Iqbal
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 70
  • Iqbal, Mohammed
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Brook Street, London, W1K 5DS, United Kingdom

      IIF 71 IIF 72
  • Iqbal, Mohammed
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Curzon Street, Mayfair, London, W1J 8PE, United Kingdom

      IIF 73
  • Iqbal, Mohammed
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 74
  • Iqbal, Mohammed

    Registered addresses and corresponding companies
    • Wych Elm House, Wych Elm Lane, Welwyn, AL6 0BN, England

      IIF 75
  • Sadiq, Mohammed

    Registered addresses and corresponding companies
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, United Kingdom

      IIF 76
child relation
Offspring entities and appointments 53
  • 1
    30 FOREST HILL LIMITED
    12527694
    5 New Street Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-03-20 ~ 2020-06-02
    IIF 45 - Director → ME
  • 2
    ACUMEN EDUCATION LIMITED
    - now 11320155
    STIRLING EDUCATION SERVICES LIMITED
    - 2018-09-25 11320155
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 54 - Director → ME
  • 3
    BARNWOOD PARK LTD
    09912251
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Officer
    2018-05-09 ~ 2025-04-01
    IIF 31 - Director → ME
  • 4
    BENS CREEK GROUP PLC
    13559916
    1 Westfield Avenue, Stratford, London
    Liquidation Corporate (9 parents)
    Officer
    2021-08-11 ~ 2021-09-30
    IIF 63 - Director → ME
  • 5
    CAFSR1 LIMITED
    11658024
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-11-05 ~ dissolved
    IIF 57 - Director → ME
  • 6
    CARBON PRODUCTS INT'L LIMITED
    13854171
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-17 ~ dissolved
    IIF 48 - Director → ME
  • 7
    CS BCC LIMITED
    13458695
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 40 - Director → ME
  • 8
    CURZON INVESTMENT 1 LIMITED
    - now 11557791
    THE BUTTS COVENTRY LIMITED
    - 2020-12-06 11557791
    65 Curzon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 60 - Director → ME
  • 9
    CURZON MAYFAIR LIMITED
    15142041
    Curzon Mayfair Limited, Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2023-09-15 ~ 2025-08-22
    IIF 65 - Director → ME
  • 10
    EDRIDGE CROYDON LTD
    10644959
    4385, 10644959: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 71 - Director → ME
  • 11
    EUSTON HOLDINGS LIMITED
    12627461
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-05-27 ~ 2025-08-22
    IIF 29 - Director → ME
  • 12
    EUSTON ONE LIMITED
    - now 11365255
    CHURCH STREET WEST WOKING LIMITED
    - 2019-05-21 11365255
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2018-05-16 ~ now
    IIF 32 - Director → ME
  • 13
    EUSTON TWO LIMITED
    12008481
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-21 ~ now
    IIF 28 - Director → ME
  • 14
    HAMRA LIMITED
    13680388
    167-169 Great Portland Street, 5th Floor, London, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    2021-10-14 ~ now
    IIF 25 - Director → ME
  • 15
    HAMRA PI LIMITED
    13703097
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2021-10-25 ~ now
    IIF 23 - Director → ME
  • 16
    HILL 101 LIMITED
    15204343 15204246
    4385, 15204343 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-10-11 ~ dissolved
    IIF 43 - Director → ME
  • 17
    HILL 9 LIMITED
    15204246 15204343
    4385, 15204246 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    HYBIRD LTD
    09863415
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (9 parents)
    Officer
    2019-06-01 ~ 2025-07-17
    IIF 62 - Director → ME
  • 19
    LUTON DUNSTABLE LTD
    10713324
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    LUTON HIGHGATE LTD
    09946865
    4385, 09946865 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2016-01-12 ~ 2025-08-22
    IIF 36 - Director → ME
  • 21
    MBU BC INVESTMENTS LIMITED
    14169878
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 55 - Director → ME
  • 22
    MBU BIDCO LIMITED
    12324568
    65 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 23
    MBU CAPITAL (UK) LLP
    OC383282
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-06-20 ~ 2018-12-20
    IIF 68 - LLP Designated Member → ME
    2013-03-12 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 24
    MBU CAPITAL ASSET MANAGEMENT LIMITED
    - now 10791854
    BUSHEY CHALK HILL LIMITED
    - 2018-05-25 10791854
    4385, 10791854 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-05-26 ~ 2025-08-22
    IIF 30 - Director → ME
    Person with significant control
    2017-05-26 ~ 2020-05-18
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 25
    MBU CAPITAL GROUP LIMITED
    12605280
    Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham
    In Administration Corporate (1 parent, 16 offsprings)
    Officer
    2020-05-15 ~ 2025-08-22
    IIF 49 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 26
    MBU CAPITAL INVESTMENTS LIMITED
    11330028
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 53 - Director → ME
  • 27
    MBU CAPITAL LIMITED
    08424988
    6th Floor 2, London Wall Place, London
    Liquidation Corporate (4 parents, 14 offsprings)
    Officer
    2013-03-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 28
    MBU CAPITAL REAL ESTATE DEVELOPMENT LIMITED
    11260190
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2018-03-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 29
    MBU CAPITAL VENTURES LIMITED
    - now 11659170
    RSHM HOLDING LIMITED
    - 2019-07-01 11659170
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-11-05 ~ now
    IIF 27 - Director → ME
  • 30
    MBU CORPORATE FINANCE LIMITED
    - now 11517862
    MPF FINCO LIMITED
    - 2020-01-10 11517862
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-08-15 ~ dissolved
    IIF 50 - Director → ME
  • 31
    MBU EDUCATION HOLDINGS LIMITED
    - now 11320423
    MBU EDUCATION (NIGERIA) LIMITED
    - 2018-09-28 11320423
    CHISWICK HIGH ROAD (408-430) LIMITED
    - 2018-07-12 11320423
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2018-04-20 ~ dissolved
    IIF 52 - Director → ME
  • 32
    MBU GBR LIMITED
    12607147
    Suite 501 Unit 2a 94 Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2020-05-18 ~ now
    IIF 33 - Director → ME
  • 33
    MBU RED LIMITED
    12618079
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-05-22 ~ dissolved
    IIF 44 - Director → ME
  • 34
    MBU SERVICES LTD
    11024099
    8-10 Hill Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 35
    MI CARBON LIMITED
    14810315
    4385, 14810315 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-04-17 ~ 2025-08-22
    IIF 41 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 36
    MMM MUSIC LIMITED
    15234885
    Wych Elm House, Wych Elm Lane, Welwyn, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    OML DEVELOPMENT 1 LIMITED
    13065995
    65 Curzon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-06 ~ dissolved
    IIF 58 - Director → ME
  • 38
    PACIFIC CARBON LIMITED
    14111898
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-17 ~ dissolved
    IIF 51 - Director → ME
  • 39
    PARAMOUNT INTERNATIONAL CAREERS (UK) LIMITED
    - now 11449423
    PARAMOUNT INTERNATIONAL CONSULTANTS LIMITED
    - 2018-07-10 11449423
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2018-07-05 ~ now
    IIF 24 - Director → ME
    2018-07-05 ~ 2018-12-20
    IIF 70 - Director → ME
  • 40
    PARK PLACE PLAZA LTD
    08999314
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2016-05-09 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-04-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 41
    PARK PLACE PLAZA MANAGEMENT LIMITED
    10461359
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-11-03 ~ 2025-06-26
    IIF 34 - Director → ME
    2016-11-03 ~ 2025-06-26
    IIF 75 - Secretary → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 42
    PARK PLACE QUEENSWAY LTD
    10716194
    Flat 31, Aphrodite Court 15 Dollis Valley Drive, Barnet Hertfordshire, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-04-08 ~ 2021-02-10
    IIF 46 - Director → ME
    Person with significant control
    2017-04-08 ~ 2021-02-10
    IIF 67 - Ownership of shares – 75% or more OE
  • 43
    PURE FUNCTIONALS GROUP LIMITED
    13598340
    27 Byrom Street, Manchester
    Liquidation Corporate (9 parents)
    Officer
    2021-09-02 ~ 2022-10-15
    IIF 73 - Director → ME
  • 44
    QUORUM 13 LTD.
    11069723
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2017-11-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 45
    SAINT NICHOLAS HOUSE LIMITED
    11263846
    Begbies Traynor Central Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 46
    SANJAK INVESTMENTS LTD
    11222427
    338a Regents Park Road, Office 3 And 4, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-02-23 ~ 2020-04-27
    IIF 59 - Director → ME
  • 47
    SIASA ELECTRONICS LIMITED
    07314009
    258 Merton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-14 ~ 2010-07-20
    IIF 19 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 48
    SIASA TELECOM LIMITED
    06588942
    Allan House, John Princes Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2008-05-09 ~ dissolved
    IIF 21 - Director → ME
    2008-05-09 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    SIASA TRADING LIMITED
    08511525
    258 Merton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 50
    TCI SOFRA LIMITED
    - now 14169991
    MBU INVESTMENT HOLDINGS LIMITED
    - 2022-06-21 14169991
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 56 - Director → ME
  • 51
    TEFL HOLDINGS LIMITED
    - now 11659788
    TEFC HOLDING LIMITED
    - 2018-11-22 11659788
    8-10 Hill Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-05 ~ dissolved
    IIF 61 - Director → ME
  • 52
    TYNE RIVER HOUSE LTD
    10900607
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2017-08-04 ~ 2024-07-18
    IIF 66 - Director → ME
  • 53
    WILLIAM ROAD PROPERTIES LIMITED
    04820602
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents)
    Officer
    2019-07-17 ~ 2025-08-22
    IIF 26 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.