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

Megerisi, Hazem Omar

    Related profiles found in government register
  • Megerisi, Hazem Omar
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Heron's Lea, Sheldon Avenue, London, N6 4NB, England

      IIF 1
    • icon of address Oak Lawn, Compton Avenue, London, N6 4LB

      IIF 2
    • icon of address Oak Lawn, Compton Avenue, London, N6 4LB, England

      IIF 3
    • icon of address Weltech Business Centre, Ridgeway, Welwyn Garden City, AL7 2AA, England

      IIF 4
    • icon of address Weltech Business Centre, Ridgeway, Welwyn Garden City, Herts, AL7 2AA, England

      IIF 5
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Megerisi, Hazem Omar
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Lawn, Compton Avenue, Highgate, London, N6 4LB, United Kingdom

      IIF 11
    • icon of address Oak Lawn, Compton Avenue, London, N6 4LB

      IIF 12
  • Megerisi, Hazem Omar
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Megerisi, Hazem Omar
    British director

    Registered addresses and corresponding companies
    • icon of address Oak Lawn, Compton Avenue, London, N6 4LB

      IIF 30
  • Megerisi, Omar
    British company chairman born in July 1950

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address 131b, Salusbury Road, London, NW6 6RG, England

      IIF 31
  • Megerisi, Omar
    British company director born in July 1950

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address Trevelyan House, 7 Church Road, Welwyn Garden City, Herts, AL8 6NT

      IIF 32
  • Megerisi, Omar
    British director born in July 1950

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address Oak Lawn, Compton Avenue, London, N6 4LB

      IIF 33
  • Megerisi, Omar
    British born in July 1950

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Weltech Business Centre, Ridgeway, Welwyn Garden City, Herts, AL7 2AA, England

      IIF 34
  • Megerisi, Omar
    British company director born in July 1950

    Resident in Malaysia

    Registered addresses and corresponding companies
  • Megerisi, Omar, Mr.
    British born in July 1950

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address Oaklawn, Compton Avenue, Highgate, London, N6 4LB

      IIF 51
  • Megerisi, Omar, Mr.
    British company chairman born in July 1950

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address C/o. Mr. Hazem Megerisi, Oaklawn, Compton Avenue, London, N6 4LB

      IIF 52
    • icon of address Oaklawn, Compton Avenue, London, N6 4LB

      IIF 53 IIF 54
  • Mr Hazem Omar Megerisi
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklawn, Compton Avenue, Highgate, London, N6 4LB, United Kingdom

      IIF 55
    • icon of address Welltech Centre, Ridgeway, Welwyn Garden City, AL7 2AA, England

      IIF 56
    • icon of address Weltech Business Centre, Ridgeway, Welwyn Garden City, AL7 2AA, England

      IIF 57
  • Megerisi, Omar, Mr.
    British company chairman

    Registered addresses and corresponding companies
    • icon of address Oaklawn, Compton Avenue, London, N6 4LB

      IIF 58
  • Megerisi, Omar, Mr.
    British born in July 1950

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 47, Linden Lea, London, N2 0RF, United Kingdom

      IIF 59
  • Megerisi, Hazem Omar

    Registered addresses and corresponding companies
    • icon of address 49, Robin Hood Lane, London, SW15 3PX, United Kingdom

      IIF 60
  • Mr Omar Megerisi
    British born in July 1950

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address Oaklawn, C/o Mr Hazem Megerisi, Oaklawn, Compton Avenue, London, N6 4LB, United Kingdom

      IIF 61
  • Megerisi, Omar

    Registered addresses and corresponding companies
    • icon of address Oaklawn, Compton Avenue, London, N6 4LB

      IIF 62
  • Mr Omar Megerisi
    Libyan born in July 1950

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Oaklawn, Compton Avenue, London, N6 4LB, England

      IIF 63
child relation
Offspring entities and appointments
Active 23
  • 1
    RIGHTSORT LIMITED - 1988-08-19
    NESMO ENGINEERING LIMITED - 1992-04-10
    icon of address Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -776,117 GBP2019-03-31
    Officer
    icon of calendar 1995-12-15 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Weltech Business Centre, Ridgeway, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    MIDLAND INVESTMENTS LIMITED - 2016-03-10
    TRINGCLAIM LIMITED - 1984-07-13
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
  • 4
    COLDSTORE CONSTRUCTION LIMITED - 1989-04-24
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,665,183 GBP2024-12-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Suite 201 Stanmore Business Centre, Howard Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,108,322 GBP2024-12-31
    Officer
    icon of calendar 2005-12-09 ~ now
    IIF 2 - Director → ME
    icon of calendar 1996-10-01 ~ now
    IIF 51 - Director → ME
    icon of calendar 2007-03-02 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    FED 2000
    - now
    THE FOUNDATION FOR ISLAMIC EDUCATION - 1997-05-20
    FOUNDATION FOR EDUCATION AND DEVELOPMENT - 1999-07-05
    icon of address 3 The Avenue, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 54 - Director → ME
  • 7
    K. OVENDEN & CO. LIMITED - 1999-08-13
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1995-12-15 ~ dissolved
    IIF 43 - Director → ME
  • 8
    COLDSTORE CONSTRUCTION LIMITED - 2003-05-22
    COLSEC LIMITED - 1989-04-24
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,095 GBP2016-12-31
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 12 - Director → ME
  • 9
    DROITWICH WAREHOUSING LIMITED - 1989-05-02
    DROITWICH WAREHOUSING LIMITED - 1989-03-20
    COLSEC DOORS LIMITED - 2016-03-10
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,506,399 GBP2024-12-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 7 - Director → ME
  • 10
    COMPUTER FLARE LIMITED - 1987-10-12
    NESHAM OF TEESSIDE LIMITED - 1992-04-10
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1994-06-23 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,934,322 GBP2024-12-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 8 - Director → ME
  • 12
    GONAIVES CONSULTANTS LIMITED - 1988-06-28
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-12-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 6 - Director → ME
  • 13
    TRISTAR SUPPORT LIMITED - 2023-08-11
    icon of address Welltech Centre, Ridgeway, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 201 C/o Elrahma Charity Trust, Stanmore Business Centre, Howard Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-30 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-05-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TRISTAR MOTORS (CROYDON) LIMITED - 1991-01-07
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-15 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2008-04-18 ~ dissolved
    IIF 17 - Director → ME
  • 16
    TRISTAR SYSTEMS PLC - 1990-02-09
    TRISTAR GROUP PLC - 2010-12-21
    icon of address Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-02-17 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 9 - Director → ME
  • 18
    LATCHPRIME LIMITED - 1984-07-11
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Director → ME
  • 19
    TRISTAR MOTOR GROUP PLC - 2010-12-21
    TRISTAR MOTORS PLC - 1991-01-04
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 35 - Director → ME
  • 20
    TRISTAR MOTORS (TEESSIDE) LIMITED - 1990-09-27
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1995-12-15 ~ dissolved
    IIF 42 - Director → ME
  • 21
    TRISTAR SYSTEMS (ST. ALBANS) LIMITED - 1988-08-02
    TILDESLEY LIMITED - 1989-01-05
    TRISTAR ABINGTON LIMITED - 1991-01-07
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1995-12-15 ~ dissolved
    IIF 45 - Director → ME
  • 22
    TRISTAR WEB GRAPHICS LIMITED - 2001-02-19
    TRISTAR WEB SOLUTIONS LIMITED - 2015-01-06
    icon of address Weltech Business Centre, Ridgeway, Welwyn Garden City, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,940,846 GBP2023-12-31
    Officer
    icon of calendar 2000-10-19 ~ now
    IIF 34 - Director → ME
    icon of calendar 2002-08-27 ~ now
    IIF 5 - Director → ME
  • 23
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1995-12-15 ~ dissolved
    IIF 32 - Director → ME
Ceased 18
  • 1
    RIGHTSORT LIMITED - 1988-08-19
    NESMO ENGINEERING LIMITED - 1992-04-10
    icon of address Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -776,117 GBP2019-03-31
    Officer
    icon of calendar 2008-04-18 ~ 2015-11-27
    IIF 24 - Director → ME
  • 2
    icon of address Mrs. Reem Auchi, 49 Robin Hood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2011-12-16
    IIF 11 - Director → ME
    icon of calendar 2011-12-01 ~ 2012-01-05
    IIF 60 - Secretary → ME
  • 3
    MIDLAND INVESTMENTS LIMITED - 2016-03-10
    TRINGCLAIM LIMITED - 1984-07-13
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2015-11-27
    IIF 18 - Director → ME
  • 4
    COLDSTORE CONSTRUCTION LIMITED - 1989-04-24
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,665,183 GBP2024-12-31
    Officer
    icon of calendar 2008-04-18 ~ 2015-11-27
    IIF 28 - Director → ME
    icon of calendar 1994-06-23 ~ 2021-07-05
    IIF 49 - Director → ME
  • 5
    icon of address Suite 201 Stanmore Business Centre, Howard Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,108,322 GBP2024-12-31
    Officer
    icon of calendar 1996-10-01 ~ 2001-10-02
    IIF 62 - Secretary → ME
  • 6
    FED 2000
    - now
    THE FOUNDATION FOR ISLAMIC EDUCATION - 1997-05-20
    FOUNDATION FOR EDUCATION AND DEVELOPMENT - 1999-07-05
    icon of address 3 The Avenue, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2006-09-02
    IIF 14 - Director → ME
    icon of calendar 1997-02-28 ~ 2006-09-02
    IIF 53 - Director → ME
  • 7
    SALAFA LIMITED - 2018-02-23
    CLAIMFINE LIMITED - 1984-10-16
    icon of address The Maqam Centre, Tiverton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -75,218 GBP2024-03-31
    Officer
    icon of calendar 2002-03-05 ~ 2018-02-23
    IIF 31 - Director → ME
  • 8
    icon of address 3 The Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2010-12-23
    IIF 52 - Director → ME
    icon of calendar 2002-08-20 ~ 2008-03-01
    IIF 58 - Secretary → ME
  • 9
    icon of address The Maqam Centre, Tiverton Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    176,628 GBP2024-03-31
    Officer
    icon of calendar 2009-10-23 ~ 2010-02-02
    IIF 33 - Director → ME
  • 10
    COLDSTORE CONSTRUCTION LIMITED - 2003-05-22
    COLSEC LIMITED - 1989-04-24
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,095 GBP2016-12-31
    Officer
    icon of calendar 1994-06-23 ~ 2018-05-11
    IIF 40 - Director → ME
  • 11
    DROITWICH WAREHOUSING LIMITED - 1989-05-02
    DROITWICH WAREHOUSING LIMITED - 1989-03-20
    COLSEC DOORS LIMITED - 2016-03-10
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,506,399 GBP2024-12-31
    Officer
    icon of calendar 2008-04-18 ~ 2015-11-27
    IIF 22 - Director → ME
    icon of calendar 1994-06-23 ~ 2021-07-05
    IIF 50 - Director → ME
  • 12
    COMPUTER FLARE LIMITED - 1987-10-12
    NESHAM OF TEESSIDE LIMITED - 1992-04-10
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2008-04-18 ~ 2015-11-27
    IIF 29 - Director → ME
  • 13
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,934,322 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-07-05
    IIF 46 - Director → ME
    icon of calendar 2008-04-18 ~ 2015-11-27
    IIF 26 - Director → ME
  • 14
    GONAIVES CONSULTANTS LIMITED - 1988-06-28
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-07-05
    IIF 47 - Director → ME
    icon of calendar 2008-04-18 ~ 2015-11-27
    IIF 19 - Director → ME
  • 15
    TRISTAR SYSTEMS PLC - 1990-02-09
    TRISTAR GROUP PLC - 2010-12-21
    icon of address Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ 2015-11-27
    IIF 25 - Director → ME
  • 16
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-06-23 ~ 2021-07-05
    IIF 48 - Director → ME
    icon of calendar 2008-04-18 ~ 2015-11-27
    IIF 16 - Director → ME
  • 17
    LATCHPRIME LIMITED - 1984-07-11
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2015-11-27
    IIF 20 - Director → ME
  • 18
    TRISTAR MOTOR GROUP PLC - 2010-12-21
    TRISTAR MOTORS PLC - 1991-01-04
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-18 ~ 2015-11-27
    IIF 27 - 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.