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

Soliman, Tamer

    Related profiles found in government register
  • Soliman, Tamer
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 419, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 1 IIF 2
    • icon of address Suite 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 3
    • icon of address Suite 419 Legacy House Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 4
  • Soliman, Tamer
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Parade, Hounslow Road, Feltham, Middlesex, TW14 9DF

      IIF 5
    • icon of address Suite 419 Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 6
    • icon of address Suite 419 Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 7
    • icon of address 6, Fife Road, Kingston Upon Thames, KT1 1SZ, England

      IIF 8
    • icon of address 20, Ince Road, Walton On Thames, KT12 5BJ, England

      IIF 9
  • Soliman, Tamer
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Parade, Hounslow Road, Feltham, TW14 9DF, England

      IIF 10
    • icon of address Cafe Lamour, 6 Fife Road, Kingston Upon Thames, KT1 1SZ, England

      IIF 11
    • icon of address Knyvett House, Watermans Business Park, Kingsbury Crescent, Staines-upon-thames, Middlesex, TW18 3BA

      IIF 12
    • icon of address 1, Wolsey Walk, Woking, Surrey, GU21 6XU

      IIF 13
  • Soliman, Tamer
    British general manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Trinity Parade, High Street, Hounslow, TW3 1HG

      IIF 14
  • Soliman, Tamer
    British manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ince Road, Walton On Thames, KT12 5BJ

      IIF 15
  • Soliman, Tamer
    British operations manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knyvett House, Watermans Business Park, Kingsbury Crescent, Staines-upon-thames, Middlesex, TW18 3BA

      IIF 16
  • Soliman, Tamer Mohammed
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 419 Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 17
    • icon of address Suite 419, Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, United Kingdom

      IIF 18
    • icon of address Suite 419 Legacy Centro, Hampton Road West, Feltham, TW13 6DH, England

      IIF 19
    • icon of address Regus 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 20
  • Soliman, Tamer Mohammed
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 419, Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 21 IIF 22 IIF 23
    • icon of address Suite 419, Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, United Kingdom

      IIF 24
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mr Tamer Soliman
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 419, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 28 IIF 29
    • icon of address Suite 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 30 IIF 31
    • icon of address Suite 419 Legacy House Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 32
    • icon of address 7, Trinity Parade, High Street, Hounslow, TW3 1HG, England

      IIF 33
    • icon of address Cafe Lamour, 6 Fife Road, Kingston Upon Thames, KT1 1SZ, England

      IIF 34
    • icon of address Regus 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 35
  • Soliman, Tamer

    Registered addresses and corresponding companies
    • icon of address Suite 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 36
  • Mr Tamer Mohammed Soliman
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 419 Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 37
    • icon of address Suite 419, Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 38 IIF 39 IIF 40
    • icon of address Suite 419, Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, United Kingdom

      IIF 41 IIF 42
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 43
    • icon of address Regus 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 44
  • Soliman, Mohamed
    Egypt director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ince Road, Hersham, Walton-on-thames, Surrey, KT12 5BJ, England

      IIF 45 IIF 46
    • icon of address Abbey Business Center, Wellington Way, Weybridge, Surrey, KT13 0TT, England

      IIF 47
  • Soliman, Mohamed Ali Abdalla
    British director born in June 1944

    Registered addresses and corresponding companies
    • icon of address 2, Sandycombe Road, Feltham, Middlesex, TW14 9BJ, United Kingdom

      IIF 48
  • Soliman, Tamer Mohammed Ali Abdalla
    Egyptian

    Registered addresses and corresponding companies
    • icon of address East Drive House, East Drive, Virginia Water, Surrey, GU25 4JY

      IIF 49
  • Soliman, Tamer Mohammed Ali Abdalla
    Egyptian director born in May 1979

    Registered addresses and corresponding companies
    • icon of address East Drive House, East Drive, Virginia Water, Surrey, GU25 4JY

      IIF 50
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite 419 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    MASRY LIMITED - 2013-01-14
    icon of address Suite 419 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 6 Fife Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Suite 419 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    8,973 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    SOLARUS CLEANING SERVICES LIMITED - 2019-12-03
    icon of address Suite 419 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 419 Legacy Centre Hampton Road West, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,801 GBP2024-07-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Suite 419 Legacy Centre Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Regus 6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,179 GBP2022-01-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 419 Legacy Centre, Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite 419 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 11
    SOLARUS TRADING LIMITED - 2004-06-14
    icon of address Suite 419, Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -44,989 GBP2024-06-30
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 419 Legacy Centre Hampton Road West, Feltham, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    ADRIAN INVESMENT LIMITED - 2014-08-19
    icon of address Frp Advisory Training Limited 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,045 GBP2018-05-31
    Officer
    icon of calendar 2019-08-06 ~ 2020-04-21
    IIF 13 - Director → ME
  • 2
    icon of address 15 Station Parade, Hounslow Road, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2016-08-23
    IIF 5 - Director → ME
  • 3
    MASRY LIMITED - 2013-01-14
    icon of address Suite 419 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2012-07-18 ~ 2013-01-01
    IIF 45 - Director → ME
  • 4
    icon of address Cafe Lamour, 6 Fife Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,356 GBP2021-07-31
    Officer
    icon of calendar 2023-09-04 ~ 2024-12-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 2024-12-30
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-13 ~ 2020-08-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-11-21
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ 2020-11-21
    IIF 27 - Director → ME
  • 7
    icon of address Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-20 ~ 2020-11-21
    IIF 25 - Director → ME
  • 8
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2016-12-07
    IIF 15 - Director → ME
    icon of calendar 2015-01-26 ~ 2016-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-08-20
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address 15 Station Parade, Hounslow Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ 2016-04-01
    IIF 10 - Director → ME
  • 10
    icon of address Suite 419 Legacy Centre Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-04-11 ~ 2025-03-13
    IIF 19 - Director → ME
    icon of calendar 2019-09-25 ~ 2019-11-01
    IIF 17 - Director → ME
  • 11
    icon of address Regus 6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,179 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-07-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 419 Legacy Centre, Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ 2023-01-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ 2023-01-09
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Suite 419 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-06-30
    Officer
    icon of calendar 2012-07-18 ~ 2014-05-20
    IIF 46 - Director → ME
  • 14
    SOLARUS GRAB AND GO LIMITED - 2022-02-18
    icon of address Suite 419 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-26 ~ 2023-04-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ 2022-02-23
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 15
    SOLARUS TRADING LIMITED - 2004-06-14
    icon of address Suite 419, Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -44,989 GBP2024-06-30
    Officer
    icon of calendar 2012-01-30 ~ 2013-01-13
    IIF 47 - Director → ME
    icon of calendar 2016-11-14 ~ 2016-12-06
    IIF 12 - Director → ME
    icon of calendar 2004-02-06 ~ 2010-11-15
    IIF 48 - Director → ME
    icon of calendar 2015-06-26 ~ 2016-07-01
    IIF 16 - Director → ME
    icon of calendar 2004-03-08 ~ 2009-02-20
    IIF 50 - Director → ME
    icon of calendar 2015-01-20 ~ 2022-08-16
    IIF 36 - Secretary → ME
    icon of calendar 2004-02-06 ~ 2009-02-20
    IIF 49 - Secretary → ME
  • 16
    icon of address Knyvett House Solarus Group, Watermans Business Park, Kingsbury Crescent, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -332,133 GBP2017-06-30
    Officer
    icon of calendar 2015-12-05 ~ 2016-07-01
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.