Souleymane SOUMAHORO

Total number of appointments 50, 44 active appointments

SONAGOLD LIMITED

Correspondence address
32 North House Grove Street, London, England, SE8 3LY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE8 3LY £324,000

TECHSPIRE TECHNOLOGY LIMITED

Correspondence address
Flat 1 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

FAB AI LTD

Correspondence address
Flat 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
3 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

FINEX CONSULTING SERVICES LIMITED

Correspondence address
Flat 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
20 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

DIGITALIA TECHNOLOGIES LTD.

Correspondence address
37 Panton Street Panton Street 37, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
4 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

ARSENAL MINERALS LIMITED

Correspondence address
37 Panton Street,London Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1Y 4EA £1,254,000

AUCUMIN TRADING LIMITED

Correspondence address
37 Panton Street, London, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

ARYAN IMPEX LIMITED

Correspondence address
Laxmi House 2-B Draycott Avenue, Kenton, Harrow, England, HA3 0BU
Role ACTIVE
director
Date of birth
January 1969
Appointed on
28 January 2020
Resigned on
12 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA3 0BU £724,000

UTOPIA UK (R&D) LIMITED

Correspondence address
Flat 32 North House Grove Street, London, United Kingdom, SE8 3LY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 December 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE8 3LY £324,000

BELMOND HOLDING LIMITED

Correspondence address
272 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 October 2019
Nationality
British
Occupation
Director

MAPACHE MINING PLC

Correspondence address
Minshull House 67 Wellington Road North, Stockport, Cheshire, United Kingdom, SK4 2LP
Role ACTIVE
director
Date of birth
January 1969
Appointed on
30 August 2019
Nationality
British
Occupation
Businessman

Average house price in the postcode SK4 2LP £303,000

NEW TECHNOLOGY PRIVATE LIMITED

Correspondence address
26 Elmfield Road South Tower, Bromley, United Kingdom, BR1 1LR
Role ACTIVE
director
Date of birth
January 1969
Appointed on
31 July 2019
Resigned on
25 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR1 1LR £446,000

PROMETHIEUS TECHNOLOGIES PLC

Correspondence address
Minshull House 67 Wellington Road North, Stockport, Cheshire, United Kingdom, SK4 2LP
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 July 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK4 2LP £303,000

HPS MON LTD

Correspondence address
Redhill Town Centre 25, Clarendon Road, Abbey House, Redhill, England, RH1 1QZ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
18 July 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

COMMUNAL MEDIA COM LIMITED

Correspondence address
Suite 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

ARTEMIS PHARMA LTD

Correspondence address
Suite 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

LEGALAND INVESTMENTS LIMITED

Correspondence address
Suite 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

CLASSBRIDGE ESTATES LTD

Correspondence address
Suite 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

SPINE GATE TRADING LIMITED

Correspondence address
Suite 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

CRUZ AND SANDERS R.E. LIMITED

Correspondence address
Suite 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

HIKING POWER LTD

Correspondence address
Suite 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

WIGGLE CAPITAL PARTNERS LIMITED

Correspondence address
Suite 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

GLOBAL FLEET SERVICES LIMITED

Correspondence address
Suite 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

INTEGRA GLOBAL TRADING LTD

Correspondence address
Suite 1, 37 Panton Street, Haymarket, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

AGROX TRADING LIMITED

Correspondence address
Suite 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

ZEPLIN ENGINEERING LTD

Correspondence address
Suite 1, 37 Panton Street, Haymarket, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

BAYLAKE LIMITED

Correspondence address
Suite 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

METAFORT LTD

Correspondence address
Suite 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

MARLIN FISHING LIMITED

Correspondence address
Suite 1, 37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

FEERIQUE TRADING COMPANY LTD

Correspondence address
37 Panton Street, London, United Kingdom, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

ONEKE TECHNOLOGY CO. LIMITED

Correspondence address
29 Churchill Gardens, London, England, W3 0JN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 February 2019
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W3 0JN £750,000

ITECH EUROPE LIMITED

Correspondence address
32b North House Grove Street, London, England, SE8 3LY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
21 February 2019
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE8 3LY £324,000

SUNTONE TECHNOLOGY CO LIMITED

Correspondence address
32a North House Grove Street, London, England, SE8 3LY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 February 2019
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE8 3LY £324,000

SONAGOLD LIMITED

Correspondence address
1st Floor, 37 Panton Street, London, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 December 2018
Resigned on
1 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

ESMIL GROUP LIMITED

Correspondence address
1st Floor, 37 Panton Street, London, United Kingdom, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 July 2017
Nationality
British
Occupation
Secretary

Average house price in the postcode SW1Y 4EA £1,254,000

BENATUR LIMITED

Correspondence address
1st Floor 37 Panton Street, London, United Kingdom, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

NEWTON ADMINISTRATION SERVICES LIMITED

Correspondence address
37 Panton Street, Suite No 1, London, London, United Kingdom, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
18 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

STAR MEDIC (INTERNATIONAL) LTD

Correspondence address
Suite 1 37, Panton Street, London, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 September 2016
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

CAPITAL ALLIANCE FINANCE (UK) LIMITED

Correspondence address
37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
31 March 2016
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4EA £1,254,000

FROISSART LIMITED

Correspondence address
37 Panton Street, London, England, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
31 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4EA £1,254,000

CAVENDISH INTERNATIONAL LIMITED

Correspondence address
37 Panton Street, London, United Kingdom, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
14 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

EKO-INDUSTRY GLOBAL LIMITED

Correspondence address
1st Floor 37 Panton Street, Haymarket, London, United Kingdom, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 September 2014
Nationality
British
Occupation
Secretary

Average house price in the postcode SW1Y 4EA £1,254,000

WEST FINANCE BANKING LIMITED

Correspondence address
32 North House Grove Street, London, England, SE8 3LY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode SE8 3LY £324,000

ALDERMOVE LIMITED

Correspondence address
1st Floor, 37 Panton Street, Haymarket, London, SW1Y 4EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000


SONAGOLD LIMITED

Correspondence address
32 North House Grove Street, London, England, SE8 3LY
Role RESIGNED
director
Date of birth
January 1969
Appointed on
20 August 2024
Resigned on
1 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE8 3LY £324,000

TURTLE ISLAND CORPORATION PLC

Correspondence address
Minshull House 67 Wellington Road North, Stockport, Cheshire, United Kingdom, SK4 2LP
Role RESIGNED
director
Date of birth
January 1969
Appointed on
26 November 2019
Resigned on
30 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK4 2LP £303,000

MAPLE LEAVES LIMITED

Correspondence address
37 Panton Street, Haymarket, London, England, SW1Y 4EA
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2019
Resigned on
15 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

SONAGOLD LIMITED

Correspondence address
1st Floor, 37 Panton Street, London, SW1Y 4EA
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 July 2016
Resigned on
4 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

MAXIMUS INDUSTRIES LTD

Correspondence address
1st Floor 37 Panton Street Panton Street, Haymarket, London, United Kingdom, SW1Y 4EA
Role RESIGNED
director
Date of birth
January 1969
Appointed on
25 July 2014
Resigned on
12 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000

MEXCOM SYSTEMS LIMITED

Correspondence address
1st Floor 37 Panton Street, Haymarket, London, United Kingdom, SW1Y 4EA
Role
director
Date of birth
January 1969
Appointed on
5 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4EA £1,254,000