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

      IIF 28
    • Suite 501 Unit 2a, 94 Wycliffe Road, Northampton, NN1 5JF

      IIF 29
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, United Kingdom

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • Mbu Capital, 65 Curzon Street, London, W1J 8PE, England

      IIF 34
    • Wych Elm House, Wych Elm Lane, Welwyn, AL6 0BN, England

      IIF 35
  • 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 36
  • 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 37
    • 15204246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 15204343 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 40 IIF 41
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 42
    • 52, Brook Street, London, W1K 5DS, United Kingdom

      IIF 43
    • 65, Curzon Street, London, W1J 8PE, England

      IIF 44
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 45
    • 8-10, Hill Street, London, W1J 5NG, England

      IIF 46
    • Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 47
  • 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 48 IIF 49 IIF 50
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 56
    • 167-169, Great Portland Street, London, W1W 5PF, England

      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 director 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
Active 40
  • 1
    STIRLING EDUCATION SERVICES LIMITED - 2018-09-25
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -152,134 GBP2023-03-31
    Officer
    2018-04-19 ~ dissolved
    IIF 52 - Director → ME
  • 2
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,339,408 GBP2022-03-31
    Officer
    2018-11-05 ~ dissolved
    IIF 56 - Director → ME
  • 3
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-17 ~ dissolved
    IIF 46 - Director → ME
  • 4
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 36 - Director → ME
  • 5
    THE BUTTS COVENTRY LIMITED - 2020-12-06
    65 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2018-09-07 ~ dissolved
    IIF 60 - Director → ME
  • 6
    4385, 10644959: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 71 - Director → ME
  • 7
    CHURCH STREET WEST WOKING LIMITED - 2019-05-21
    167-169 Great Portland Street, 5th Floor, London, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    1,604,094 GBP2022-03-31
    Officer
    2018-05-16 ~ now
    IIF 28 - Director → ME
  • 8
    167-169 Great Portland Street, 5th Floor, London, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    -19,260 GBP2022-03-31
    Officer
    2019-05-21 ~ now
    IIF 27 - Director → ME
  • 9
    167-169 Great Portland Street, 5th Floor, London, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -711,578 GBP2023-03-31
    Officer
    2021-10-14 ~ now
    IIF 25 - Director → ME
  • 10
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -306,894 GBP2023-03-31
    Officer
    2021-10-25 ~ now
    IIF 23 - Director → ME
  • 11
    4385, 15204343 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-10-11 ~ dissolved
    IIF 39 - Director → ME
  • 12
    4385, 15204246 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,691,558 GBP2022-03-31
    Officer
    2017-04-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-06-13 ~ dissolved
    IIF 53 - Director → ME
  • 15
    65 Curzon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 17
    Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham
    In Administration Corporate (1 parent, 14 offsprings)
    Profit/Loss (Company account)
    -2,324,781 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    2020-05-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 18
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,915 GBP2022-03-31
    Officer
    2018-04-26 ~ dissolved
    IIF 51 - Director → ME
  • 19
    6th Floor 2, London Wall Place, London
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -45,288 GBP2018-03-31
    Officer
    2013-03-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,705,483 GBP2022-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 21
    RSHM HOLDING LIMITED - 2019-07-01
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -173,798 GBP2023-03-31
    Officer
    2018-11-05 ~ now
    IIF 26 - Director → ME
  • 22
    MPF FINCO LIMITED - 2020-01-10
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    351,884 GBP2022-03-31
    Officer
    2018-08-15 ~ dissolved
    IIF 48 - Director → ME
  • 23
    MBU EDUCATION (NIGERIA) LIMITED - 2018-09-28
    CHISWICK HIGH ROAD (408-430) LIMITED - 2018-07-12
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -26,997 GBP2022-03-31
    Officer
    2018-04-20 ~ dissolved
    IIF 50 - Director → ME
  • 24
    Suite 501 Unit 2a 94 Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,676,278 GBP2022-03-31
    Officer
    2020-05-18 ~ now
    IIF 29 - Director → ME
  • 25
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,312,052 GBP2022-03-31
    Officer
    2020-05-22 ~ dissolved
    IIF 40 - Director → ME
  • 26
    8-10 Hill Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-30
    Officer
    2017-10-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    4385, 14810315 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    2023-04-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    Wych Elm House, Wych Elm Lane, Welwyn, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    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
  • 29
    65 Curzon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-06 ~ dissolved
    IIF 58 - Director → ME
  • 30
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-05-17 ~ dissolved
    IIF 49 - Director → ME
  • 31
    PARAMOUNT INTERNATIONAL CONSULTANTS LIMITED - 2018-07-10
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,003 GBP2023-03-31
    Officer
    2018-07-05 ~ now
    IIF 24 - Director → ME
  • 32
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,787,194 GBP2016-03-31
    Officer
    2016-05-09 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-04-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 33
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Person with significant control
    2016-11-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 34
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,258,589 GBP2022-03-31
    Officer
    2017-11-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 35
    Begbies Traynor Central Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 36
    258 Merton Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,677 GBP2018-07-31
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 37
    Allan House, John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227,810 GBP2018-07-31
    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
  • 38
    258 Merton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2013-04-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 39
    MBU INVESTMENT HOLDINGS LIMITED - 2022-06-21
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-06-13 ~ dissolved
    IIF 54 - Director → ME
  • 40
    TEFC HOLDING LIMITED - 2018-11-22
    8-10 Hill Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-11-05 ~ dissolved
    IIF 61 - Director → ME
Ceased 19
  • 1
    5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,699,822 GBP2025-01-31
    Officer
    2020-03-20 ~ 2020-06-02
    IIF 42 - Director → ME
  • 2
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,220 GBP2023-12-31
    Officer
    2018-05-09 ~ 2025-04-01
    IIF 44 - Director → ME
  • 3
    1 Westfield Avenue, Stratford, London
    Liquidation Corporate (7 parents)
    Officer
    2021-08-11 ~ 2021-09-30
    IIF 63 - Director → ME
  • 4
    Curzon Mayfair Limited, Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    2023-09-15 ~ 2025-08-22
    IIF 65 - Director → ME
  • 5
    167-169 Great Portland Street, 5th Floor, London, England
    Receiver Action Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -56,813 GBP2022-03-31
    Officer
    2020-05-27 ~ 2025-08-22
    IIF 41 - Director → ME
  • 6
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,487,411 GBP2023-09-30
    Officer
    2019-06-01 ~ 2025-07-17
    IIF 62 - Director → ME
  • 7
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,160 GBP2023-03-31
    Officer
    2016-01-12 ~ 2025-08-22
    IIF 31 - Director → ME
  • 8
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ 2018-12-20
    IIF 68 - LLP Designated Member → ME
  • 9
    BUSHEY CHALK HILL LIMITED - 2018-05-25
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,033 GBP2023-03-31
    Officer
    2017-05-26 ~ 2025-08-22
    IIF 57 - Director → ME
    Person with significant control
    2017-05-26 ~ 2020-05-18
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham
    In Administration Corporate (1 parent, 14 offsprings)
    Profit/Loss (Company account)
    -2,324,781 GBP2020-04-01 ~ 2021-03-31
    Officer
    2020-05-15 ~ 2025-08-22
    IIF 47 - Director → ME
  • 11
    4385, 14810315 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-04-17 ~ 2025-08-22
    IIF 37 - Director → ME
  • 12
    PARAMOUNT INTERNATIONAL CONSULTANTS LIMITED - 2018-07-10
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,003 GBP2023-03-31
    Officer
    2018-07-05 ~ 2018-12-20
    IIF 70 - Director → ME
  • 13
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2016-11-03 ~ 2025-06-26
    IIF 35 - Director → ME
    2016-11-03 ~ 2025-06-26
    IIF 75 - Secretary → ME
  • 14
    Flat 31, Aphrodite Court 15 Dollis Valley Drive, Barnet Hertfordshire, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    696,553 GBP2024-03-31
    Officer
    2017-04-08 ~ 2021-02-10
    IIF 43 - Director → ME
    Person with significant control
    2017-04-08 ~ 2021-02-10
    IIF 67 - Ownership of shares – 75% or more OE
  • 15
    27 Byrom Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2021-09-02 ~ 2022-10-15
    IIF 73 - Director → ME
  • 16
    338a Regents Park Road, Office 3 And 4, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,454 GBP2024-02-29
    Officer
    2018-02-23 ~ 2020-04-27
    IIF 59 - Director → ME
  • 17
    258 Merton Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,677 GBP2018-07-31
    Officer
    2010-07-14 ~ 2010-07-20
    IIF 19 - Director → ME
  • 18
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,401,344 GBP2024-08-31
    Officer
    2017-08-04 ~ 2024-07-18
    IIF 66 - Director → ME
  • 19
    167-169 Great Portland Street, 5th Floor, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    154,068 GBP2022-03-31
    Officer
    2019-07-17 ~ 2025-08-22
    IIF 55 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.