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

Gamgoum, Adly Badr

    Related profiles found in government register
  • Gamgoum, Adly Badr
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Watling Street West, Towcester, Northamptonshire, NN12 6BX, England

      IIF 1
    • icon of address 209, Watling Street West, Towcester, Northants, NN12 6BX, England

      IIF 2
  • Gamgoum, Adly Badr
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Regency Court, Upper Fifth Street, Milton Keynes, MK9 2HR, United Kingdom

      IIF 3
    • icon of address 222, Upper Fifth Street, Milton Keynes, MK9 2HR, United Kingdom

      IIF 4 IIF 5
    • icon of address 67, Abington Street, Northampton, NN1 2BH, United Kingdom

      IIF 6 IIF 7
    • icon of address 73, Abington Street, Northampton, NN1 2BH, England

      IIF 8
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 9
    • icon of address 43, South Bar, Banbury, Oxon, OX16 9AB, United Kingdom

      IIF 10
  • Gamgoum, Adly Badr
    born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209 Watling Street, Towcester, NN12 6BX, United Kingdom

      IIF 11
  • Mr Adly Badr Gamgoum
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Upper Fifth Street, Milton Keynes, MK9 2HR, United Kingdom

      IIF 12
    • icon of address 67, Abington Street, Northampton, NN1 2BH, United Kingdom

      IIF 13 IIF 14
    • icon of address 43, South Bar, Banbury, Oxon, OX16 9AB, United Kingdom

      IIF 15
    • icon of address 209 Watling Street, Towcester, NN12 6BX, United Kingdom

      IIF 16
  • Gamgoum, Adly
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Watling Street West, Towcester, Northants, NN12 6BX, United Kingdom

      IIF 17
  • Gamgoum, Adly
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 18 IIF 19
    • icon of address 65, Abington Street, Northampton, NN1 2BH, United Kingdom

      IIF 20
  • Mr Adly Gamgoum
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Watling Street West, Towcester, NN12 6BX, United Kingdom

      IIF 21
  • Mr Adly Gamgoum
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 22 IIF 23
    • icon of address 65, Abington Street, Northampton, NN1 2BH, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 209 Watling Street West, Towcester, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 209 Watling Street West, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,485 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    CAIRO NIGHTS LIMITED - 2013-09-11
    icon of address 1 Stratford Road, Wolverton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Derngate Mews, Derngate, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Suit B, 222 Upper Fifth Street, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,779 GBP2017-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 4 - Director → ME
  • 6
    PRESTIGE FRACHISING (RETAIL) LTD - 2017-06-19
    icon of address 222 Upper Fifth Street, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 43 South Bar Street, Banbury, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,277 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 43 South Bar, Banbury, Oxon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,497 GBP2024-08-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 58-60 Wellingborough Road, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,464 GBP2021-09-30
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 222 Regency Court, Upper Fifth Street, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 3 - Director → ME
Ceased 5
  • 1
    icon of address 41 Avebury Way, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,465 GBP2018-02-28
    Officer
    icon of calendar 2014-02-05 ~ 2014-07-10
    IIF 2 - Director → ME
  • 2
    icon of address 73 Abington Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,906 GBP2023-12-31
    Officer
    icon of calendar 2023-03-10 ~ 2025-05-05
    IIF 8 - Director → ME
    icon of calendar 2022-12-08 ~ 2023-03-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2024-07-20
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address Derngate Mews, Derngate, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2024-03-14
    IIF 11 - LLP Designated Member → ME
  • 4
    icon of address 67 Abington Street, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,594 GBP2021-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-06-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-06-13
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Ground Floor Shop (daddyz Burger), 21 Gold Street, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2021-06-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-08-28
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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.