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 Gaby Salem

    Related profiles found in government register
  • Mr Gaby Salem
    Belgian born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copia House, Great Cliffe Court, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 1
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 2
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 3
    • icon of address 45, Pont Street, London, SW1X 0BD, England

      IIF 4
    • icon of address 54 Harley House, Marylebone Road, London, NW1 5HG, England

      IIF 5
    • icon of address Flat 54 Harley House, Marylebone Road, London, NW1 5HG, England

      IIF 6
  • Gaby Salem
    Belgian born in April 1972

    Registered addresses and corresponding companies
    • icon of address Trafalgar Court 3rd Floor, West Wing, Les Banques, St. Peter Port, GY1 2JA, Guernsey

      IIF 7
  • Salem, Gaby
    Belgian company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copia House, Great Cliffe Court, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, United Kingdom

      IIF 8
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 9 IIF 10
    • icon of address 14, Basil Street, London, SW3 1AJ, England

      IIF 11
    • icon of address 45, Pont Street, London, SW1X 0BD, England

      IIF 12
    • icon of address 45, Pont Street, London, SW1X 0BD, United Kingdom

      IIF 13 IIF 14
    • icon of address 54 Harley House, Marylebone Road, London, NW1 5HG, England

      IIF 15
    • icon of address Flat 54 Harley House, Marylebone Road, London, NW1 5HG, England

      IIF 16
    • icon of address Stapleton House, Block A, 2nd Floor, 110 Clifton Street, London, EC2A 4HT, United Kingdom

      IIF 17
    • icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England

      IIF 18
    • icon of address 104, High Street, West Wickham, Kent, BR4 0NF, England

      IIF 19
  • Salem, Gaby
    Belgian director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 8, Assembly Building C, Cheese Lane, Bristol, BS2 0JJ

      IIF 20
    • icon of address 14, Basil Street, London, SW3 1AJ, England

      IIF 21
    • icon of address 45, Pont Street, London, SW1X 0BD, England

      IIF 22
    • icon of address 54 Harley House, Marylebone Road, London, NW1 5HG

      IIF 23
  • Salem, Gaby
    Belgian investor director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pont Street, London, SW1X 0BD, United Kingdom

      IIF 24
  • Salem, Gaby
    Belgian managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Polygon, Flat 1, London, SW4 0JG, United Kingdom

      IIF 25
  • Salem, Gaby
    Belgian none born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Harley House, Marylebone Road, London, NW1 5HG

      IIF 26
  • Mr Gaby Salem
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Marylebone Road, London, NW1 5HG, England

      IIF 27
  • Salem, Gaby
    Belgian company director born in April 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 8, Carmagrim Road, Portglenone, Ballymena, County Antrim, BT44 8BP, Northern Ireland

      IIF 28
  • Salem, Gaby
    Belgian

    Registered addresses and corresponding companies
    • icon of address 54 Harley House, Marylebone Road, London, NW1 5HG

      IIF 29
  • Salem, Gaby
    Belgian company director

    Registered addresses and corresponding companies
    • icon of address 54 Harley House, Marylebone Road, London, NW1 5HG

      IIF 30
  • Salem, Gaby
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 31
  • Salem, Gaby
    British

    Registered addresses and corresponding companies
    • icon of address Flat 54, Harley House, Marylebone Road, London, Greater London, NW1 5HG

      IIF 32
  • Salem, Gaby

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -241,365 GBP2020-10-31
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,802 GBP2020-12-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Trafalgar Court, 3rd Floor, West Wing, St Peter Port, Guernsey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2019-02-10 ~ now
    IIF 7 - Has significant influence over the entity as the trustees of a trustOE
  • 4
    icon of address 104 High Street, West Wickham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 49 Upper Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 31 - Director → ME
  • 7
    HOXLEIGH LIMITED - 2013-06-19
    icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,721 GBP2015-09-30
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 18 - Director → ME
  • 8
    REXGENERO LIMITED - 2021-01-18
    icon of address Floor 8, Assembly Building C, Cheese Lane, Bristol
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Keystone Law, 48 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    446,732 GBP2017-09-30
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 54 Harley House Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2020-10-31
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 8 Carmagrim Road, Portglenone, Ballymena, County Antrim, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    -9,054,066 GBP2024-12-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Flat 54 Harley House, Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,943 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    GRAVITAS 1063 LIMITED - 1994-05-11
    icon of address 45 Pont Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1994-04-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    566,374 GBP2024-07-31
    Officer
    icon of calendar 2012-07-24 ~ 2020-08-01
    IIF 11 - Director → ME
  • 2
    MILLENNIUM BUSINESS LIMITED-THE - 2004-02-06
    icon of address 11th Floor, City Quays 3 92 Donegall Quay, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-03 ~ 2023-05-26
    IIF 21 - Director → ME
  • 3
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,802 GBP2020-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2016-12-23
    IIF 8 - Director → ME
  • 4
    PICSONEYE SEGMENTATION INNOVATIONS LIMITED - 2020-11-03
    icon of address 307 Euston Road, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -3,048,837 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-12-24 ~ 2020-04-03
    IIF 25 - Director → ME
  • 5
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-26 ~ 2018-12-20
    IIF 14 - Director → ME
  • 6
    icon of address 104 High Street, West Wickham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2012-11-01
    IIF 33 - Secretary → ME
  • 7
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2013-07-01
    IIF 32 - Secretary → ME
  • 8
    icon of address 143-149 1st Floor, Sackville House, Fenchurch Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    116 GBP2023-12-31
    Officer
    icon of calendar 2009-10-10 ~ 2014-10-29
    IIF 26 - Director → ME
  • 9
    icon of address Keystone Law, 48 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    446,732 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-12-20 ~ 2021-01-21
    IIF 27 - Has significant influence or control OE
  • 10
    icon of address C/o Rsm Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    908,593 GBP2017-12-31
    Officer
    icon of calendar 2017-06-07 ~ 2019-05-09
    IIF 24 - Director → ME
  • 11
    icon of address Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    986,313 GBP2019-06-30
    Officer
    icon of calendar 2018-06-26 ~ 2020-04-24
    IIF 17 - Director → ME
  • 12
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    447,697 GBP2018-12-31
    Officer
    icon of calendar 2017-06-22 ~ 2021-03-30
    IIF 13 - Director → ME
  • 13
    GRAVITAS 1063 LIMITED - 1994-05-11
    icon of address 45 Pont Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-01-01 ~ 2005-10-05
    IIF 30 - Secretary → ME
  • 14
    WHARTON ASSET MANAGEMENT UK LIMITED - 2008-02-29
    INTERCEDE 1578 LIMITED - 2000-07-21
    icon of address Harris Lipman Llp, 2 Mountview Court, 310 Friern Barnett Lane Whetstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2005-10-10
    IIF 23 - Director → ME
    icon of calendar 2003-09-01 ~ 2005-10-10
    IIF 29 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.