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 England

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

      IIF 1
    • Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, England

      IIF 2
  • 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 3
  • 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 4
    • 388, Wexham Road, Slough, Berkshire, SL2 5QN, England

      IIF 5
  • 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 6
  • 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 7
  • 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 8
    • 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent, ME4 4QZ

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

      IIF 10 IIF 11
    • Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom

      IIF 12
    • 16, Chamberlain Way, Pinner, HA5 2AY, England

      IIF 13
    • 178a, Field End Road, Pinner, HA5 1RF, England

      IIF 14 IIF 15
  • 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 19
  • 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 20
    • Aldershotv Enterprise Centre, 14-40 Victoria Road, Aldershot, Hampshire, GU11 1TQ, United Kingdom

      IIF 21
    • 16, Chamberlain Way, Pinner, HA5 2AY, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • 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 25
    • 21, Poland Street, London, W1F 8QG, England

      IIF 26
    • 16, Chamberlain Way, Pinner, HA5 2AY, England

      IIF 27
  • Asker Fawmy
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • 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 33
    • Unit G002 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 34
  • 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 35
  • 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 36
  • 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 37
    • Aldershotv Enterprise Centre, 14-40 Victoria Road, Aldershot, Hampshire, GU11 1TQ, United Kingdom

      IIF 38
    • 16, Chamberlain Way, Pinner, HA5 2AY, United Kingdom

      IIF 39
  • 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 40
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 5 - Director → ME
  • 2
    AMBERJET LIMITED
    09952446
    35 Firs Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,138 GBP2017-01-31
    Officer
    2016-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    ARKSEN LIMITED
    11055912
    Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,708,357 GBP2023-12-31
    Officer
    2020-11-11 ~ now
    IIF 1 - Director → ME
  • 4
    21 Poland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    CANDY MECHANICS LTD
    09749521
    Aberdeen House, South Road, Haywards Heath, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -69,226 GBP2021-03-31
    Officer
    2021-01-29 ~ dissolved
    IIF 6 - 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)
    Equity (Company account)
    3,187,891 GBP2025-02-28
    Officer
    2020-06-01 ~ now
    IIF 10 - Director → ME
  • 7
    CENTOLOGY GROUP LTD
    - now 11758460
    THUNDERFIRE LIMITED
    - 2019-02-13 11758460 13414824... (more)
    2 & 2a The Old Flour Mill, Queen Street, Emsworth, Hampshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,072,562 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-02-12 ~ 2023-11-16
    IIF 35 - 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 7 - Director → ME
  • 9
    DORSET SQUARE SPV11 LTD
    16037480
    16 Chamberlain Way, Pinner, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - 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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,619,931 GBP2024-03-31
    Officer
    2019-01-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-01-07 ~ 2021-02-02
    IIF 40 - 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 17 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more 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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,539,641 GBP2024-10-31
    Officer
    2021-02-05 ~ now
    IIF 2 - 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 23 - 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 4 - Director → ME
  • 15
    LYNXLINE LIMITED
    12756209 10475746... (more)
    12 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors 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)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors 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)
    Equity (Company account)
    1,982,236 GBP2024-12-31
    Officer
    2021-01-01 ~ now
    IIF 11 - Director → ME
  • 18
    SERENDIB SUSTAINABILITY VENTURES UK LTD
    16620639
    21 Poland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 38 - 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 16 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    THE BEAUTY INCUBATOR LIMITED
    12825712
    21 1st Floor, Poland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-08-20 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 21
    THE MEDTECH INCUBATOR LTD
    16240488
    1st Floor, 21 Poland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors 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)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    2020-05-21 ~ now
    IIF 12 - Director → ME
  • 23
    VALA SECURED BONDS PLC
    12065187
    Aberdeen House, South Road, Haywards Heath, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    2019-06-24 ~ dissolved
    IIF 36 - 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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,906 GBP2024-10-31
    Officer
    2020-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-11-30 ~ 2021-08-02
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 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)
    Equity (Company account)
    21,381 GBP2023-05-31
    Officer
    2018-10-01 ~ now
    IIF 9 - 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)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-07-02 ~ now
    IIF 33 - Director → ME
  • 27
    WELLNESS WORLD LONDON LTD
    16270540
    First Floor 21, Poland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.