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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 7
  • 1
    Evans, Timothy David John
    Chartered Accountant born in September 1954
    Individual (34 offsprings)
    Officer
    ~ 2018-11-09
    OF - Director → CIF 0
  • 2
    Shaibani, Ayman
    Born in July 1976
    Individual (11 offsprings)
    Officer
    2017-02-28 ~ now
    OF - Director → CIF 0
    Shaibani, Ayman
    Individual (11 offsprings)
    Officer
    2018-06-11 ~ now
    OF - Secretary → CIF 0
  • 3
    Knipe, Philip Andrew
    Chartered Accountant born in August 1953
    Individual (32 offsprings)
    Officer
    1992-09-02 ~ 1994-06-23
    OF - Director → CIF 0
    Knipe, Philip Andrew
    Individual (32 offsprings)
    Officer
    ~ 1994-06-23
    OF - Secretary → CIF 0
  • 4
    Cartwright, Jaqueline Deborah
    Company Secretary
    Individual (19 offsprings)
    Officer
    1994-06-23 ~ 2018-06-11
    OF - Secretary → CIF 0
  • 5
    Thomas Haas
    Born in October 1980
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 6
    Megerisi, Hazem Omar
    Born in July 1972
    Individual (27 offsprings)
    Officer
    2021-07-05 ~ now
    OF - Director → CIF 0
    Megerisi, Hazem Omar
    Director born in July 1972
    Individual (27 offsprings)
    2008-04-18 ~ 2015-11-27
    OF - Director → CIF 0
    Megerisi, Omar
    Company Director born in July 1950
    Individual (27 offsprings)
    Officer
    ~ 2021-07-05
    OF - Director → CIF 0
  • 7
    Megerisi, Abubaker Mohamed
    Born in December 1945
    Individual (22 offsprings)
    Officer
    1994-05-06 ~ now
    OF - Director → CIF 0
    Megerisi, Abubaker
    Chairman Holding Co born in December 1945
    Individual (22 offsprings)
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
parent relation
Company in focus

OMEGA (U.K.) HOLDINGS LIMITED

Period: 1984-06-12 ~ now
Company number: 01824106
Registered name
OMEGA (U.K.) HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
2,782,144 GBP2024-12-31
2,782,144 GBP2023-12-31
Debtors
100,850 GBP2024-12-31
540,070 GBP2023-12-31
Cash at bank and in hand
3,830,428 GBP2024-12-31
3,008,556 GBP2023-12-31
Current Assets
3,931,278 GBP2024-12-31
3,548,626 GBP2023-12-31
Net Current Assets/Liabilities
3,152,178 GBP2024-12-31
2,864,024 GBP2023-12-31
Total Assets Less Current Liabilities
5,934,322 GBP2024-12-31
5,646,168 GBP2023-12-31
Equity
Called up share capital
500,000 GBP2024-12-31
500,000 GBP2023-12-31
Revaluation reserve
257,050 GBP2024-12-31
257,050 GBP2023-12-31
Retained earnings (accumulated losses)
5,177,272 GBP2024-12-31
4,889,118 GBP2023-12-31
Equity
5,934,322 GBP2024-12-31
5,646,168 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
2,782,144 GBP2024-12-31
2,782,144 GBP2023-12-31
Other Debtors
Amounts falling due within one year
100,850 GBP2024-12-31
540,070 GBP2023-12-31
Amounts owed to group undertakings
Current
735,248 GBP2024-12-31
682,602 GBP2023-12-31
Other Taxation & Social Security Payable
Current
41,852 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Creditors
Current
779,100 GBP2024-12-31
684,602 GBP2023-12-31

Related profiles found in government register
  • OMEGA (U.K.) HOLDINGS LIMITED
    Info
    Registered number 01824106
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL
    PRIVATE LIMITED COMPANY incorporated on 1984-06-12 (41 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • OMEGA (UK) HOLDINGS LTD
    S
    Registered number missing
    63, Winnington Road, London, England, N2 0TS
    Private Company Limited By Shares
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    COLSEC LIMITED
    - now 01177162 01445733
    COLDSTORE CONSTRUCTION LIMITED - 1989-04-24
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    MIDLAND INVESTMENTS LIMITED
    - now 01407449 01791824
    COLSEC DOORS LIMITED - 2016-03-10
    DROITWICH WAREHOUSING LIMITED - 1989-05-02
    DROITWICH WAREHOUSING LIMITED - 1989-03-20
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    OMEGA GROUP MANAGEMENT SERVICES LIMITED
    - now 01472693
    GONAIVES CONSULTANTS LIMITED - 1988-06-28
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    TRISTAR GROUP LIMITED
    - now 01966973
    TRISTAR GROUP PLC - 2010-12-21
    TRISTAR SYSTEMS PLC - 1990-02-09
    Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    TRISTAR HOLDINGS LIMITED
    02196551
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    TRISTAR INVESTMENTS LIMITED
    - now 01797683
    LATCHPRIME LIMITED - 1984-07-11
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    TRISTAR MOTOR GROUP LIMITED
    - now 01963395
    TRISTAR MOTOR GROUP PLC - 2010-12-21
    TRISTAR MOTORS PLC - 1991-01-04
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE

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.