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

Toumi, Helmi

    Related profiles found in government register
  • Toumi, Helmi
    French born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13989355 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 51, Manchester Road, Chorlton Cum Hardy, Manchester, M21 9PW, England

      IIF 2 IIF 3 IIF 4
    • 1a, Highgate Close, Fulwood, Preston, PR2 8LP, England

      IIF 5
    • 5, Corporation Street, Preston, PR1 2UP, England

      IIF 6
    • 12, Union Street, Southport, PR9 0QE, England

      IIF 7 IIF 8
  • Toumi, Helmi
    French company secretary/director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 55, Blackpool Road, Ribbleton, Preston, PR2 6BX, England

      IIF 9
    • 26, Sherwood Drive, Wigan, WN5 9RZ, England

      IIF 10
  • Toumi, Helmi
    French director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 588, Gorton Road, Stockport, SK5 6RE, England

      IIF 11
  • Toumi, Helmi
    French director and company secretary born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Sherwood Drive, Wigan, WN5 9RZ, England

      IIF 12
  • Mr Helmi Toumi
    French born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13989355 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 178 Station Rd, Edgware, Station Road, Edgware, HA8 7JX, England

      IIF 14
    • 51, Manchester Road, Chorlton Cum Hardy, Manchester, M21 9PW, England

      IIF 15
    • 1a, Highgate Close, Fulwood, Preston, PR2 8LP, England

      IIF 16
    • 55, Blackpool Road, Ribbleton, Preston, PR2 6BX, England

      IIF 17
    • 12, Union Street, Southport, PR9 0QE, England

      IIF 18 IIF 19 IIF 20
    • 1 Flax Mill, Bretherton Row, Wigan, WN1 1LL, England

      IIF 21
    • 26, Sherwood Drive, Wigan, WN5 9RZ, England

      IIF 22
  • Bendadda, Naim
    French born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Union Street, Southport, PR9 0QE, England

      IIF 23 IIF 24
  • Mr Naim Bendadda
    French born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Union Street, Southport, PR9 0QE, England

      IIF 25 IIF 26
  • Bendadda, Naim
    French born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 63b, King Street, Leicester, LE1 6RP, England

      IIF 27
    • 12, Union Street, Southport, PR9 0QE, England

      IIF 28
  • Bendadda, Naim
    French director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 57, 19 Queen Street, Leicester, LE1 1QS, England

      IIF 29
  • Mr Naim Bendadda
    French born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 63b, King Street, Leicester, LE1 6RP, England

      IIF 30
    • Flat 57, 19 Queen Street, Leicester, LE1 1QS, England

      IIF 31
    • 12, Union Street, Southport, PR9 0QE, England

      IIF 32
  • Toumi, Helmi

    Registered addresses and corresponding companies
    • 2, Selby Drive, Salford, M6 8AX, England

      IIF 33
  • Mr Helmi Toumi
    French born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Corporation Street, Preston, PR1 2UP, England

      IIF 34
child relation
Offspring entities and appointments 14
  • 1
    ADAM COMPANIES LIMITED
    12419187
    12 Union Street, Southport, England
    Active Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    IIF 23 - Director → ME
    2020-01-22 ~ 2021-10-10
    IIF 4 - Director → ME
    2024-03-25 ~ 2024-04-09
    IIF 2 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    2024-03-25 ~ 2024-05-09
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    2020-01-22 ~ 2021-10-10
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    ARABIKA TV & RADIO BROADCAST LTD
    14215062
    26 Sherwood Drive, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CARTHAGO GROUPS LTD
    15764413
    12 Union Street, Southport, England
    Active Corporate (3 parents)
    Officer
    2024-06-06 ~ 2024-07-14
    IIF 24 - Director → ME
    Person with significant control
    2024-06-06 ~ 2024-07-14
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    CARTHAGO MOTOR COMPANY LTD - now
    CARTHAGO EVENTS LTD
    - 2025-01-13 13989355
    4385, 13989355 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-03-19 ~ 2023-07-14
    IIF 1 - Director → ME
    Person with significant control
    2022-03-19 ~ 2023-07-14
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    CATERING UK WHOLESALE SERVICES LTD - now
    MAYSAM GROUPS GROCERY LTD
    - 2025-05-06 11800701
    MACE EXPRESS 24-7 LIMITED
    - 2024-11-08 11800701
    4385, 11800701 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-11-08 ~ 2024-12-06
    IIF 6 - Director → ME
    Person with significant control
    2024-11-06 ~ 2024-12-06
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    CUWS LTD
    17096710
    12 Union Street, Southport, England
    Active Corporate (1 parent)
    Officer
    2026-03-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    EGPUK LTD
    - now 11569544
    EMIRATES GLOBAL PAY LTD
    - 2024-06-23 11569544
    NOOR BARBER LTD - 2024-05-13
    40 Holborn Viaduct, London, England
    Active Corporate (6 parents)
    Officer
    2024-06-03 ~ 2024-08-19
    IIF 7 - Director → ME
    Person with significant control
    2024-06-03 ~ 2024-08-10
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    IHM ACCOUNTANT SOLUTIONS LTD - now
    NEO I.C.M LTD
    - 2025-09-09 14369043
    NEO INVESTMENT CONSULTING MARKETING LTD - 2024-11-12
    NEO CAB LTD - 2024-03-19
    1a Highgate Close, Fulwood, Preston, England
    Active Corporate (6 parents)
    Officer
    2025-06-10 ~ 2025-08-10
    IIF 5 - Director → ME
    Person with significant control
    2025-06-10 ~ 2025-08-10
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    JASMIN EVENTS LTD - now
    ALARISH PETROLEUM GROUPS LTD - 2025-10-31
    EMIRATES GLOBAL ALUMINIUM LTD
    - 2024-08-19 12475751
    LE COIN DU JASMIN LTD
    - 2024-02-10 12475751
    5 Corporation Street, Preston, England
    Active Corporate (4 parents)
    Officer
    2023-01-10 ~ 2024-08-10
    IIF 3 - Director → ME
    2021-04-15 ~ 2021-04-24
    IIF 33 - Secretary → ME
    Person with significant control
    2023-01-17 ~ 2024-08-10
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 10
    MAYSAM FOOD GROUPS LTD
    13369637
    1 Flax Mill, Bretherton Row, Wigan, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-30 ~ 2022-07-23
    IIF 12 - Director → ME
    Person with significant control
    2021-04-30 ~ 2022-02-10
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    MAYSAM GROUPS LTD
    - now 11751342
    THE 1 CARE LTD
    - 2024-06-03 11751342
    JAAD HOMECARE LTD - 2019-08-09
    12 Union Street, Southport, England
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 12
    OASIS UK FOOD GROUPS LTD
    15708615
    12 Union Street, Southport, England
    Active Corporate (4 parents)
    Officer
    2024-05-08 ~ 2024-08-15
    IIF 9 - Director → ME
    2025-04-04 ~ 2025-04-28
    IIF 11 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-08-15
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SERVICE SOLUTIONZ LTD
    16013652
    63b King Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 14
    SMC LEIC UK LTD
    13103867
    Flat 57 19 Queen Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.