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

Hassan, Tamer

    Related profiles found in government register
  • Hassan, Tamer
    British actor born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Tamer
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU

      IIF 10
    • icon of address 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Hassan, Tamer
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harestone House, 72 Sutherland Avenue, Orpington, BR5 1RB

      IIF 14 IIF 15
  • Hassan, Tamer Turker
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Percy Street, London, W1T 2DB, England

      IIF 16
    • icon of address 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 17
  • Hassan, Tamer
    British actor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 18
    • icon of address 72, Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1RB

      IIF 19 IIF 20
  • Hassan, Tamer
    British actor/director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 21
  • Hassan, Tamer
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Tamer
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1RB

      IIF 23
  • Hassan, Tamer
    British none born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsm Tenon, 66 Chiltern Street, London, W1U 4GB

      IIF 24
  • Haasan, Tamer
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Percy Street, London, W1T 2DB, England

      IIF 25
  • Mr Tamer Hassan
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Tamer Turker
    British actor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Works, River Street, Heywood, OL10 4AB, England

      IIF 35
    • icon of address 1, Kinnerton Place North, London, SW1X 8EJ, England

      IIF 36
    • icon of address 20, Warwick Street, London, W1B 5NF, England

      IIF 37
  • Hassan, Tamer Turker
    British company director/actor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BS

      IIF 38
  • Hassan, Tamer Turker
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 39
    • icon of address 18, Savile Row (2nd Floor), London, London, W1S 3PW, England

      IIF 40
  • Mr Tamer Hassan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Knightsbridge Green, London, SW1X 7QA, England

      IIF 41
    • icon of address 72, Sutherland Avenue, Petts Wood, Orpington, BR5 1RB, England

      IIF 42
  • Mr Tamer Turker Hassan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 43
    • icon of address Chelsfield Hill House, Chelsfield Hill, Orpington, BR6 7SL, England

      IIF 44
    • icon of address Knight Wheeler & Co, 54 Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    COMING BACK UP THE MOVIE LIMITED - 2014-07-18
    icon of address 30 Percy Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    BLUEYE FILMS LTD - 2011-11-16
    icon of address 31 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-01-10 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 10 Brick Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    WINE LIMITED - 2005-03-18
    icon of address 20 Warwick Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -118,837 GBP2024-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 1 Kinnerton Place North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -533,511 GBP2023-08-30
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 4385, 12854133: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11a Hatch Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 11a Hatch Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Lower John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 30 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,647,489 GBP2024-02-28
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 20
    SPORTS.COM LONDON LIMITED - 2025-03-19
    icon of address 18 Savile Row (2nd Floor), London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2025-08-31
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 40 - Director → ME
  • 21
    icon of address 11a Hatch Road, Pilgrims Hatch, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 36 Percey Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address 30 Percy Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    icon of address Knight Wheeler & Co, 54 Sun Street, Waltham Abbey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,445 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-07-19 ~ 2024-12-12
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GEOLOGICA LIMITED - 2015-10-03
    LONDINIUM FILMS LIMITED - 2007-03-12
    icon of address 2 2 Old Court Mews, 311a Chase Road, London, Lodnon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,501 GBP2024-09-30
    Officer
    icon of calendar 2004-08-19 ~ 2005-06-02
    IIF 19 - Director → ME
  • 3
    icon of address 163 Herne Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,596 GBP2024-09-30
    Officer
    icon of calendar 2015-01-07 ~ 2015-09-07
    IIF 25 - Director → ME
  • 4
    icon of address D S House 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -726,840 GBP2025-06-30
    Officer
    icon of calendar 2015-01-07 ~ 2015-03-17
    IIF 16 - Director → ME
  • 5
    icon of address 17 Stempe Close, Hawkinge, Folkestone
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2015-03-17
    IIF 17 - Director → ME
  • 6
    icon of address 1 Kinnerton Place North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -533,511 GBP2023-08-30
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-09-30
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-31 ~ 2009-08-01
    IIF 20 - Director → ME
  • 8
    icon of address Office 34 Phoenix Industrial Estate, Failsworth Self Storage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,015,344 GBP2024-01-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-05-10
    IIF 35 - Director → ME
  • 9
    THE CANNON RUN 3000 LIMITED - 2018-03-05
    I WANT ONE 2 LTD - 2017-06-13
    icon of address The Brew House Unit 1, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -323,784 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-02-07
    IIF 38 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.