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 Marhab Mohammad Ali Abu Nayla

    Related profiles found in government register
  • Mr Marhab Mohammad Ali Abu Nayla
    English born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 1 IIF 2
    • 109, Westbourne Grove, London, W2 4UW, United Kingdom

      IIF 3
    • 74 Dukes Avenue, London, W4 2AF, England

      IIF 4
    • Unit 14, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 5 IIF 6 IIF 7
    • Unit 14, 142 Johnson Street, Southall, UB2 5FD, United Kingdom

      IIF 11
  • Mr Marhab Abu Nayla
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 12 IIF 13 IIF 14
    • 1, Kings Avenue, London, N21 3NA

      IIF 18
    • T, 45 Pinehurst Cour, 1-3 Colville Gardens, London, W11 2BH, England

      IIF 19
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 20
    • Unit 14, Southall Business Park, 142 Johnson Street, Southall, Middlesex, UB2 5FD

      IIF 21
  • Abu Nayla, Marhab Mohammad Ali
    English company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 22
  • Abu Nayla, Marhab Mohammad Ali
    English director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 23
    • 74 Dukes Avenue, London, W4 2AF, England

      IIF 24
    • Unit 14, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 25
  • Abu Nayla, Marhab Mohammad Ali
    English owner born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 109, Westbourne Grove, London, W2 4UW, United Kingdom

      IIF 26
  • Abu Nayla, Marhab Mohammad Ali
    English pilot born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 27 IIF 28
    • 1, Kings Avenue, London, N21 3NA

      IIF 29
    • 1st Floor, 50-51, Berwick Street, London, W1F 8SJ, England

      IIF 30
    • Unit 14, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 31 IIF 32 IIF 33
    • Unit 14, 142 Johnson Street, Southall, UB2 5FD, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Unit 14, Southall Business Park, 142 Johnson Street, Southall, Middlesex, UB2 5FD, England

      IIF 40
  • Nayla, Marhab Abu
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 41 IIF 42
    • 74 Dukes Avenue, London, W4 2AF, England

      IIF 43 IIF 44
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 45
  • Nayla, Marhab Abu
    British pilot born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 46
    • Unit 14, 142 Johnson Street, Southall, UB2 5FD, United Kingdom

      IIF 47
  • Abunayla, Marhab, Mr.
    British pilot born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 48
    • Unit 14, 142 Johnson Street, Southall Business Park, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 49
  • Abu Nayla, Marhab Mohammad Ali, Mr.
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Avenue, London, W4 1HA

      IIF 50
  • Abu Nayla, Marhab Mohammad Ali, Mr.
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Lawrence Avenue, New Malden, KT3 5LY, England

      IIF 51
  • Abu Nayla, Marhab Mohammad Ali, Mr.
    British pilot born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 52
    • Unit 14, 142 Johnson Street, Southall, UB25FD, United Kingdom

      IIF 53
  • Abu Nayla, Marhab Mohammad Ali

    Registered addresses and corresponding companies
    • 3 The Avenue, London, W4 1HA

      IIF 54
    • 74 Dukes Avenue, London, W4 2AF, England

      IIF 55
    • Unit 14, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 56
  • Nayla, Marhab Abu

    Registered addresses and corresponding companies
    • 3 The Avenue, London, W4 1HA

      IIF 57
child relation
Offspring entities and appointments
Active 24
  • 1
    45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -646,454 GBP2023-05-31
    Officer
    2013-05-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-09-30
    Officer
    2015-09-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    SPEED 6257 LIMITED - 1997-07-25
    45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    865,619 GBP2023-09-30
    Officer
    1999-04-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    Unit 14, Southall Business Park, 142 Johnson Street, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,547 GBP2018-11-30
    Officer
    2012-11-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -272,664 GBP2023-09-30
    Officer
    2006-07-13 ~ now
    IIF 45 - Director → ME
    2006-07-13 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 6
    45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,499 GBP2023-05-31
    Officer
    2013-05-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-07 ~ dissolved
    IIF 52 - Director → ME
  • 8
    45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    842,549 GBP2023-10-31
    Officer
    2010-10-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,497 GBP2023-09-30
    Officer
    1996-11-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-08 ~ dissolved
    IIF 53 - Director → ME
  • 11
    45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,045,189 GBP2023-09-30
    Officer
    2003-09-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 12
    Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 46 - Director → ME
  • 13
    74 Dukes Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 14
    COFFEE KINGDOM LIMITED - 2021-10-27
    WIRE 2 WIRELESS LIMITED - 2002-06-20
    45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,537 GBP2023-09-30
    Officer
    2002-03-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -714 GBP2018-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 16
    1 Kings Avenue, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,495,625 GBP2019-05-31
    Officer
    2007-05-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -117,626 GBP2023-04-30
    Officer
    2011-04-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 18
    Unit 14 142 Johnson Street, Southall Business Park, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 49 - Director → ME
  • 19
    74 Dukes Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,685 GBP2023-09-30
    Officer
    2024-11-01 ~ now
    IIF 41 - Director → ME
  • 20
    45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2018-09-17 ~ now
    IIF 33 - Director → ME
    2018-09-17 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 9 - Has significant influence or controlOE
  • 21
    1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 22
    45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    485,388 GBP2024-02-28
    Officer
    2024-10-02 ~ now
    IIF 42 - Director → ME
  • 23
    109 Westbourne Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    THE CHEESE BREAD CO LIMITED - 2022-07-27
    45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 7
  • 1
    C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    1993-06-15 ~ 2014-06-27
    IIF 50 - Director → ME
  • 2
    1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-05-31 ~ 2016-07-25
    IIF 30 - Director → ME
  • 3
    COFFEE KINGDOM LIMITED - 2021-10-27
    WIRE 2 WIRELESS LIMITED - 2002-06-20
    45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,537 GBP2023-09-30
    Officer
    2000-06-05 ~ 2002-03-28
    IIF 54 - Secretary → ME
  • 4
    MERRYDINE LTD. - 2021-10-01
    CLUB VOUCHERS LTD. - 2018-12-03
    28 Lawrence Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,426 GBP2021-02-28
    Officer
    2015-02-06 ~ 2021-06-21
    IIF 51 - Director → ME
  • 5
    74 Dukes Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,685 GBP2023-09-30
    Officer
    2019-09-03 ~ 2020-03-15
    IIF 24 - Director → ME
    2024-04-22 ~ 2024-04-22
    IIF 43 - Director → ME
    2019-09-03 ~ 2020-03-15
    IIF 55 - Secretary → ME
    Person with significant control
    2019-09-03 ~ 2020-03-15
    IIF 4 - Has significant influence or control OE
  • 6
    45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    485,388 GBP2024-02-28
    Officer
    2017-02-21 ~ 2020-03-15
    IIF 31 - Director → ME
    2024-04-22 ~ 2024-04-22
    IIF 44 - Director → ME
    Person with significant control
    2017-02-21 ~ 2020-03-15
    IIF 6 - Has significant influence or control OE
  • 7
    T 45 Pinehurst Cour, 1-3 Colville Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,856 GBP2021-11-30
    Officer
    2015-11-10 ~ 2022-09-30
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.