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

Saleh, Abdulsalam Ebrahim Mohammed

    Related profiles found in government register
  • Saleh, Abdulsalam Ebrahim Mohammed
    Yemeni born in September 1984

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 9a Lamberts House Apartments, 163 Briggate, Leeds, LS1 6LY, England

      IIF 1
  • Abdulsalam Ebrahim Mohammed Saleh
    Yemeni born in September 1984

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 9a Lamberts House Apartments, 163 Briggate, Leeds, LS1 6LY, England

      IIF 2
  • Saleh, Helal Abdullah Mohammed
    Yemeni born in January 1986

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 3
  • Helal Abdullah Mohammed Saleh
    Yemeni born in January 1986

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 4
  • Alawi, Yaser Abdullah Mohammed Saeed
    Yemeni born in January 1984

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 5
  • Abdullah, Mohammed
    Omani ceo born in May 1989

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AF, United Kingdom

      IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Al-shidi, Abdullah Mohammed Khamis
    Omani born in January 1956

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 2, New Street, Ledbury, HR8 2DX, United Kingdom

      IIF 8
  • Yaser Abdullah Mohammed Saeed Alawi
    Yemeni born in January 1984

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 9
  • Mr Abdulla Mohammed Al Zaabi
    Omani born in January 1985

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Abdullah A. Mohammed
    Iraqi born in February 2007

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 11
  • Mr Mohammed Abdullah Ali Al-hamedi
    Yemeni born in January 1990

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 12
  • Al-hamedi, Mohammed Abdullah Ali
    Yemeni born in January 1990

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 13
  • Hallaf, Mohammed
    Iraqi company director born in February 1986

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Alabdullah, Mohammed
    Iraqi born in March 1995

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Al 'adawi, Said Mohammed Abdullah
    Omani born in December 1977

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Flame Tandoori, Ladeside Road, Port Elphinstone, Inverurie, AB51 3UT, Scotland

      IIF 16
  • Al Riyami, Mohammed Abdullah
    Omani business man born in October 1951

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 43, Merthyr Rd, Pontypridd, Pontypridd, CF37 4DD, Wales

      IIF 17
  • Al'adawi, Said Mohammed Abdullah
    Omani director born in December 1977

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 3b, Commercial Road, Oldmeldrum, Inverurie, AB51 0DT, Scotland

      IIF 18
  • Mr Abdullah Mohammed Khamis Al-shidi
    Omani born in January 1956

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 2, New Street, Ledbury, HR8 2DX, United Kingdom

      IIF 19
  • Mr Mohammed Abdullah
    Omani born in May 1989

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AF, United Kingdom

      IIF 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Al-yousef, Dr Mohammed Musa Abdullah
    Omani, chairman born in July 1949

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Le Gallais Building, 54 Bath Street, St Helier, JE1 1FW, Jersey

      IIF 22
  • Mr Said Al-adawi
    Omani born in December 1977

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 5, Chelsea Road, Inverurie, AB51 3PL, Scotland

      IIF 23
  • Al-battawi, Aabdullah Mohammed Khalaf
    Iraqi born in October 1995

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mohammed, Abdullah A.
    Iraqi ceo born in February 2007

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 25
  • Abdullah, Mohammed

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AF, United Kingdom

      IIF 26
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Mr Said Mohammed Abdullah Al'adawi
    Omani born in December 1977

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 3b, Commercial Road, Oldmeldrum, Inverurie, AB51 0DT, Scotland

      IIF 28
  • Mr Mohammed Hallaf
    Iraqi born in February 1986

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Mohammed Alabdullah
    Iraqi born in March 1995

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Dr Mohammad Abdullah
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Montgomery Road, Earl Shilton, Leicester, LE9 7AT, England

      IIF 31
  • Abdullah, Mohammad, Dr
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Montgomery Road, Earl Shilton, Leicester, LE9 7AT, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 60 Montgomery Road, Earl Shilton, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    148,694 GBP2024-04-30
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3b Commercial Road, Oldmeldrum, Inverurie, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,784 GBP2022-11-30
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    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
  • 3
    icon of address Kemp House 152-160, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 43 Merthyr Rd, Pontypridd, Pontypridd, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2021-08-25 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 24 - Director → ME
  • 7
    PITCOMP 135 LIMITED - 1998-04-01
    icon of address 2 New Street, Ledbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -429,404 GBP2025-02-28
    Officer
    icon of calendar 2003-01-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flame Tandoori Ladeside Road, Port Elphinstone, Inverurie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,132 GBP2020-02-29
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 2nd Floor, The Le Gallais Building, 54 Bath Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for director of the board and responsible for the day to day running of the company
    icon of calendar 2022-12-12 ~ now
    IIF 22 - Managing Officer → ME
  • 11
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 9a Lamberts House Apartments, 163 Briggate, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 EUR2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2021-07-06 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -873 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-01-03 ~ 2020-01-01
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.