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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fawmy, Mohamed Asker

    Related profiles found in government register
  • Fawmy, Mohamed Asker
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, Hampshire, GU11 1TQ, United Kingdom

      IIF 1
    • Aldershotv Enterprise Centre, 14-40 Victoria Road, Aldershot, Hampshire, GU11 1TQ, United Kingdom

      IIF 2
    • 16, Chamberlain Way, Pinner, HA5 2AY, United Kingdom

      IIF 3
  • Fawmy, Mohamed Asker
    British finance director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom

      IIF 4
  • Fawmy, Asker
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aberdeen House, South Road, Haywards Heath, RH16 4NG, England

      IIF 5
    • Unit G002 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 6
  • Fawmy, Asker
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audley House, 12-12a Margaret Street, London, W1W 8RH, England

      IIF 7
  • Fawmy, Asker
    British finance director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audley House, 12 -12a Margaret Street, London, W1W 8RH, United Kingdom

      IIF 8
  • Fawmy, Mohamed Asker
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Aberdeen House, South Road, Haywards Heath, RH16 4NG, England

      IIF 9
    • Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, England

      IIF 10
    • Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom

      IIF 11
  • Fawmy, Mohamed Asker
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, Canberra Drive, Northolt, UB5 6JN, England

      IIF 12
  • Fawmy, Mohamed Asker
    British finance director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Field End Road, Pinner, HA5 1RF, United Kingdom

      IIF 13
    • 388, Wexham Road, Slough, Berkshire, SL2 5QN, England

      IIF 14
  • Fawmy, Mohamed Asker
    British investment director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Aberdeen House, South Road, Haywards Heath, RH16 4NG, England

      IIF 15
  • Mr Mohamed Asker Fawmy
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, Hampshire, GU11 1TQ, United Kingdom

      IIF 16
    • Aldershotv Enterprise Centre, 14-40 Victoria Road, Aldershot, Hampshire, GU11 1TQ, United Kingdom

      IIF 17
    • 16, Chamberlain Way, Pinner, HA5 2AY, United Kingdom

      IIF 18
  • Mr Asker Fawmy
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audley House, 12-12a Margaret Street, London, W1W 8RH, United Kingdom

      IIF 19
  • Fawmy, Mohamed
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 36, Bradley Road, Waltham Abbey, EN9 3YG, England

      IIF 20
  • Fawmy, Asker
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Aldershotv Enterprise Centre, 14-40 Victoria Road, Aldershot, Hampshire, GU11 1TQ, United Kingdom

      IIF 21
    • 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent, ME4 4QZ

      IIF 22
    • Aberdeen House, South Road, Haywards Heath, RH16 4NG, England

      IIF 23 IIF 24
    • 16, Chamberlain Way, Pinner, HA5 2AY, England

      IIF 25
    • 178a, Field End Road, Pinner, HA5 1RF, England

      IIF 26 IIF 27
  • Fawmy, Asker
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Fawmy, Asker
    British film director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Field End Road, Pinner, HA5 1RF, England

      IIF 31
  • Mr Mohamed Asker Fawmy
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Field End Road, Pinner, HA5 1RF, England

      IIF 32
  • Mr Asker Fawmy
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Aldershotv Enterprise Centre, 14-40 Victoria Road, Aldershot, Hampshire, GU11 1TQ, United Kingdom

      IIF 33
    • 21, Poland Street, London, W1F 8QG, England

      IIF 34
    • 16, Chamberlain Way, Pinner, HA5 2AY, England

      IIF 35
  • Asker Fawmy
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 27
  • 1
    A4 BUSINESS MANAGEMENT LTD
    09914190
    388 Wexham Road, Slough, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 14 - Director → ME
  • 2
    AMBERJET LIMITED
    09952446
    35 Firs Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    ARKSEN LIMITED
    11055912
    Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2020-11-11 ~ now
    IIF 9 - Director → ME
  • 4
    21 Poland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    CANDY MECHANICS LTD
    09749521
    Aberdeen House, South Road, Haywards Heath, England
    Dissolved Corporate (8 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 15 - Director → ME
  • 6
    CANVERSE GAMES LTD
    - now 10607955
    ADVENTURE PLANET LTD
    - 2022-06-08 10607955
    Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (9 parents)
    Officer
    2020-06-01 ~ now
    IIF 23 - Director → ME
  • 7
    CENTOLOGY GROUP LTD
    - now 11758460
    THUNDERFIRE LIMITED
    - 2019-02-13 11758460 10836483... (more)
    2 & 2a The Old Flour Mill, Queen Street, Emsworth, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2019-02-12 ~ 2023-11-16
    IIF 7 - Director → ME
  • 8
    DOLLS AESTHETICS ACADEMY LTD
    - now 14593426
    LASER ART LIMITED
    - 2023-05-02 14593426 13033802... (more)
    36 Bradley Road, Waltham Abbey, England
    Dissolved Corporate (4 parents)
    Officer
    2023-04-27 ~ 2024-02-01
    IIF 20 - Director → ME
  • 9
    DORSET SQUARE SPV11 LTD
    16037480
    16 Chamberlain Way, Pinner, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-10-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    FUTUREPLUS TECHNOLOGIES LIMITED
    - now 11751567
    SUSTAINABILITY GROUP LIMITED
    - 2025-07-07 11751567 12161372
    YUCHELKA LTD
    - 2021-02-18 11751567
    YUCHELKA PERFORMANCE YACHTS LIMITED
    - 2019-05-23 11751567
    Unit G002 The Metal Box Factory, 30 Great Guildford Street, London, England
    Active Corporate (6 parents)
    Officer
    2019-01-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-01-07 ~ 2021-02-02
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    HEATH CORP LIMITED
    12731784
    12 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    HYDDA LIMITED
    - now 06392498
    IN THE GAME MANAGEMENT LIMITED - 2020-07-29
    Aberdeen House, South Road, Haywards Heath, West Sussex, England
    Active Corporate (11 parents)
    Officer
    2021-02-05 ~ now
    IIF 10 - Director → ME
  • 13
    K2VC LIMITED
    13629831
    Aberdeen House, South Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-09-17 ~ dissolved
    IIF 4 - Director → ME
  • 14
    LONDON APARTMENTS CAMDEN LIMITED
    09500655 10957226
    178a Field End Road, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-20 ~ 2016-04-27
    IIF 13 - Director → ME
  • 15
    LYNXLINE LIMITED
    12756209 07319043... (more)
    12 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    NORTONBRIDGE ADVISORY SERVICES UK LTD
    - now 14710998
    ABBEY CORP LIMITED
    - 2025-05-22 14710998 13122504
    21 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-05-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 17
    PLAYWORKS DIGITAL LTD
    - now 10223032
    TRANSGAMING INTERACTIVE LIMITED - 2017-09-01
    Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-01-01 ~ now
    IIF 24 - Director → ME
  • 18
    SERENDIB SUSTAINABILITY VENTURES UK LTD
    16620639
    Aldershotv Enterprise Centre, 14-40 Victoria Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    SILVER SAFE LIMITED
    12748978
    12 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    THE BEAUTY INCUBATOR LIMITED
    12825712
    Aldershotv Enterprise Centre, 14-40 Victoria Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-08-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-08-20 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    THE MEDTECH INCUBATOR LTD
    16240488
    Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    VALA GROUP HOLDINGS LTD
    - now 11817700
    VALA LENDING HOLDINGS LIMITED
    - 2021-03-24 11817700
    TERRALOGIX LIMITED
    - 2020-05-21 11817700
    Aberdeen House, South Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2020-05-21 ~ now
    IIF 11 - Director → ME
  • 23
    VALA SECURED BONDS PLC
    12065187
    Aberdeen House, South Road, Haywards Heath, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2019-06-24 ~ dissolved
    IIF 8 - Director → ME
  • 24
    VALA VC LTD
    - now 12979170
    VALA CAPITAL VENTURES LTD
    - 2025-01-28 12979170
    VC ADVISORY LIMITED
    - 2024-11-11 12979170
    LYNX BAND LIMITED
    - 2021-03-18 12979170 14177279... (more)
    Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (4 parents)
    Officer
    2020-11-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-11-30 ~ 2021-08-02
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 25
    VC ALLOCATIONS LTD
    - now 10223525
    VALA CAPITAL LTD
    - 2024-11-11 10223525
    GENERAL INVESTMENT PARTNERS LTD. - 2018-07-24
    FUTURE GAMES LIMITED - 2017-01-19
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 22 - Director → ME
  • 26
    VC LENDING LIMITED
    - now 12079309
    VALA LENDING LIMITED
    - 2024-11-11 12079309
    Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (6 parents)
    Officer
    2019-07-02 ~ now
    IIF 5 - Director → ME
  • 27
    WELLNESS WORLD LONDON LTD
    16270540
    Aldershotv Enterprise Centre, 14-40 Victoria Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.