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

Mr Mohamed Labid

    Related profiles found in government register
  • Mr Mohamed Labid
    Moroccan born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, England, E16 2DQ, United Kingdom

      IIF 1
  • Labid, Mohamed
    Moroccan director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, England, E16 2DQ, United Kingdom

      IIF 2
  • Mohamed Mohamed
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15674476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Mohammad, Abid
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95a, Sheffield Road, Rotherham, S60 1DA, United Kingdom

      IIF 4
  • Mohamed, Mohamed
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15674476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Mohamed, Mohamed
    British management born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 80 Church Street, London, N9 9PB, England

      IIF 6
  • Mr Mohamed Saeed
    Egyptian born in January 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 13, 301, Maadi, Cairo, 11728, Egypt

      IIF 7
  • Mr Mohammad Abid
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Winning Box, 27-37 Station Road, Hayes, London, UB3 4DX, England

      IIF 8
    • Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 9
    • Vista Office Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 10
    • 182-184, High Street North, London, E6 2JA, England

      IIF 11
  • Mr Ahmed Saleh
    Yemeni born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 162, High Street North, London, E6 2JA, England

      IIF 12
  • Mohamed Saeed
    Egyptian born in October 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Abid, Mohammad
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Winning Box, 27-37 Station Road, Hayes, London, UB3 4DX, England

      IIF 14
    • 10, Deepdale Road, Rotherham, S61 2NT, England

      IIF 15
  • Abid, Mohammad
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 16
    • Vista Office Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 17
    • 182-184, High Street North, London, E6 2JA, England

      IIF 18
  • Mr Adam Allaham
    Swedish born in January 1991

    Resident in Sweden

    Registered addresses and corresponding companies
    • Adam Allaham, Kyndelgränd 5, Tyresö, 13536, Sweden

      IIF 19
  • Mr Ali Mohamed
    Egyptian born in January 1991

    Resident in Turkey

    Registered addresses and corresponding companies
    • Daire 5, Pinar 1235, Sokak No: 6, Esenyurt, Istanbul, 34517, Turkey

      IIF 20
  • Mr Ahmed Mohamed Saleh
    Egyptian born in October 1991

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Nakhil St, 23, Dammam, Al-nakhil District, 32244, Saudi Arabia

      IIF 21
  • Mr Adam Allaham
    Swedish born in January 1991

    Resident in Turkey

    Registered addresses and corresponding companies
    • A Blok No17/ D66, Osmangazi Mah , Ahmet Yesevi Cd, Sancaktepe, 34885, Turkey

      IIF 22
  • Saeed, Mohamed
    Egyptian owner born in January 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 13, 301, Maadi, Cairo, 11728, Egypt

      IIF 23
  • Mohamed, Ali
    Egyptian ceo born in January 1991

    Resident in Turkey

    Registered addresses and corresponding companies
    • Daire 5, Pinar 1235, Sokak No: 6, Esenyurt, Istanbul, 34517, Turkey

      IIF 24
  • Saeed, Mohamed
    Egyptian born in October 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Saleh, Ahmed
    Yemeni born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 162, High Street North, London, E6 2JA, England

      IIF 26
  • Allaham, Adam
    Swedish born in January 1991

    Resident in Sweden

    Registered addresses and corresponding companies
    • Adam Allaham, Kyndelgränd 5, Tyresö, Stockholm, 13536, Sweden

      IIF 27
  • Saleh, Ahmed Mohamed
    Egyptian director born in October 1991

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Nakhil St, 23, Dammam, Al-nakhil District, 32244, Saudi Arabia

      IIF 28
  • Allaham, Adam
    Swedish director born in January 1991

    Resident in Turkey

    Registered addresses and corresponding companies
    • A Blok No17/ D66, Osmangazi Mah , Ahmet Yesevi Cd, Sancaktepe, 34885, Turkey

      IIF 29
  • Saleh, Ahmed Mohamed

    Registered addresses and corresponding companies
    • Nakhil St, 23, Dammam, Al-nakhil District, 32244, Saudi Arabia

      IIF 30
  • Allaham, Adam

    Registered addresses and corresponding companies
    • A Blok No17/ D66, Osmangazi Mah , Ahmet Yesevi Cd, Sancaktepe, 34885, Turkey

      IIF 31
    • Adam Allaham, Kyndelgränd 5, Tyresö, Stockholm, 13536, Sweden

      IIF 32
  • Mr Abdelrahman Mohamed Abdelkafy Mohamed
    Egyptian born in January 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mohamed, Abdelrahman Mohamed Abdelkafy
    Egyptian chairman of board of directors born in January 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr Khaled Mohamed Khaled Zakaria Abdelmeguid Mohamed
    Egyptian born in January 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 3, Mivida, 90 St, New Cairo, 11835, Egypt

      IIF 35
  • Mohamed, Khaled Mohamed Khaled Zakaria Abdelmeguid
    Egyptian company officer born in January 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 3, Mivida, 90 St, New Cairo, 11835, Egypt

      IIF 36
  • Dr Mohamed Hatem Mohamed Selim Mohamed Abdelrahman Abdalla
    Egyptian born in January 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Villa 3, Youssef Gohar Street, South Academy B, New Cairo, Cairo, Egypt, 11865, Egypt

      IIF 37 IIF 38
  • Abdalla, Mohamed Hatem Mohamed Selim Mohamed Abdelrahman, Dr
    Egyptian ceo born in January 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Villa 3, Youssef Gohar Street, South Academy B, New Cairo, Cairo, Egypt, 11865, Egypt

      IIF 39
  • Abdalla, Mohamed Hatem Mohamed Selim Mohamed Abdelrahman, Dr
    Egyptian pharmacist and ceo at kepler marketing agency egyp born in January 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Villa 3, Youssef Gohar Street, South Academy B, New Cairo, Cairo, Egypt, 11865, Egypt

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    Vista Business Centre, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    Vista Office Centre, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 29 - Director → ME
    2024-05-21 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    4385, 12982725: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    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
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    2021-07-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    The Winning Box, 27-37 Station Road, Hayes, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    Flat 6 80 Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 6 - Director → ME
  • 9
    4385, 12962326 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2020-10-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    10 Deepdale Road, Rotherham, England
    Active Corporate (2 parents)
    Officer
    2025-08-19 ~ now
    IIF 4 - Director → ME
  • 13
    10 Deepdale Road, Rotherham, England
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 15 - Director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 28 - Director → ME
    2023-05-03 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-26 ~ now
    IIF 27 - Director → ME
    2024-01-26 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    4385, 15508538 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    4385, 13010263: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-11-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    4385, 15674476 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    Unit 9b Albion House, Albion Close, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55 GBP2023-11-30
    Officer
    2023-06-12 ~ 2024-03-23
    IIF 18 - Director → ME
    Person with significant control
    2023-06-12 ~ 2024-03-23
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.