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

Thalib, Faheem

    Related profiles found in government register
  • Thalib, Faheem
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 1 IIF 2 IIF 3
    • 33, Hornhill Road, Maple Cross, Rickmansworth, Herts, WD3 9TE, United Kingdom

      IIF 4
    • 13, High Street, Harefield, Uxbridge, UB9 6BX, England

      IIF 5
    • 7, High Street, Harefield, Uxbridge, Middlesex, UB9 6BX, England

      IIF 6
    • 27, Queen Marys Avenue, Watford, Hertfordshire, WD18 7JP, England

      IIF 7
    • 27 Queen Marys Avenue, Watford, WD18 7JP, England

      IIF 8 IIF 9 IIF 10
    • 27, Queen Marys Avenue, Watford, WD18 7JP, United Kingdom

      IIF 12
  • Thalib, Faheem
    British accounts manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 13
  • Thalib, Faheem
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, High Street, Harefield, Uxbridge, UB9 6BX, England

      IIF 14
    • 13a High Street, High Street, Harefield, Uxbridge, UB9 6BX, England

      IIF 15
    • 7, High Street, Harefield, Uxbridge, Middlesex, UB9 6BX, England

      IIF 16
  • Mr Faheem Thalib
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 17
    • First Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB

      IIF 18
    • 13, High Street, Harefield, Uxbridge, UB9 6BX, England

      IIF 19
    • Unit 1, Denham Green Lane, Denham, Uxbridge, UB9 5LA, England

      IIF 20
    • 27, Queen Marys Avenue, Watford, WD18 7JP, England

      IIF 21 IIF 22 IIF 23
    • 27, Queen Marys Avenue, Watford, WD18 7JP, United Kingdom

      IIF 25
  • Mohamed, Faheem
    British manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Harefield, Uxbridge, UB9 6BX, England

      IIF 26
    • Unit 1, Denham Green Lane, Denham, Uxbridge, UB9 5LA, United Kingdom

      IIF 27
  • Mr Faheem Thalib
    Sri Lankan born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairthorpe, Denham Green Lane, Denham, Uxbridge, UB9 5LQ, England

      IIF 28
  • Mohamed Thalib, Mohamed Faheem
    Sri Lankan director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Harvil Road, Harefield, Middlesex, UB9 6JR, United Kingdom

      IIF 29
    • 1, Harvil Road, Uxbridge, UB9 6JR, United Kingdom

      IIF 30
    • 13, A, High Street Harefield, Uxbridge, Middlesex, UB9 6BX, United Kingdom

      IIF 31
    • 13, High Street, Harefield, Uxbridge, Middlesex, UB9 6BX, United Kingdom

      IIF 32
    • 2, Park Place, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EJ, England

      IIF 33
    • 27, Queen Marys Avenue, Watford, WD18 7JP, United Kingdom

      IIF 34
  • Mohamed Thalib, Faheem
    Sri Lankan company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Harvil Road, Harefield, Uxbridge, UB9 6JR, England

      IIF 35
  • Thalib, Faheem

    Registered addresses and corresponding companies
    • 7, High Street, Harefield, Uxbridge, UB9 6BX, England

      IIF 36 IIF 37
    • 27 Queen Marys Avenue, Watford, WD18 7JP, England

      IIF 38 IIF 39
  • Mr Faheem Mohamed
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Harefield, Uxbridge, UB9 6BX, England

      IIF 40
  • Mr Faheem Thalib
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, High Street, Harefield, Uxbridge, UB9 6BX, England

      IIF 41
  • Mohamed Thalib, Mohamed Faheem

    Registered addresses and corresponding companies
    • 27, Queen Marys Avenue, Watford, WD18 7JP, United Kingdom

      IIF 42
  • Mohamed Thalib, Mohamed Faheem
    Sri Lankan director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13a, High Street, Harefield, Harefield, Middlesex, UB9 6BX, England

      IIF 43
    • 13, High Street, Harefield, Uxbridge, Middlesex, UB9 6BX, England

      IIF 44
    • 2, Park Place, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EJ, England

      IIF 45
  • Mohamed Thalib, Mohamed Faheem
    Sri Lankan managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Park Place, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EJ, England

      IIF 46
child relation
Offspring entities and appointments
Active 7
  • 1
    27 Queen Marys Avenue, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -40,020 GBP2021-10-31
    Person with significant control
    2020-10-20 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    27 Queen Marys Avenue, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4385, 15594391 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-03-26 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    27 Queen Marys Avenue, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 43 - Director → ME
  • 6
    13 A, High Street Harefield, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 31 - Director → ME
  • 7
    1 Harvil Road, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 30 - Director → ME
Ceased 9
  • 1
    1st Floor Suite 4 Alexander House Campbell Road, Waters Edge Business Park, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -669,433 GBP2020-06-01 ~ 2021-05-31
    Officer
    2018-03-01 ~ 2023-01-17
    IIF 15 - Director → ME
    Person with significant control
    2018-03-31 ~ 2023-01-17
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    11-13 High Street, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-28 ~ 2018-03-19
    IIF 8 - Director → ME
    2016-09-28 ~ 2018-03-15
    IIF 38 - Secretary → ME
    Person with significant control
    2016-09-28 ~ 2018-02-01
    IIF 22 - Has significant influence or control OE
  • 3
    Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-11-07 ~ 2015-03-03
    IIF 32 - Director → ME
    2012-11-07 ~ 2013-02-28
    IIF 44 - Director → ME
  • 4
    2 Park Place, Newdigate Road, Harefield, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-11-17 ~ 2011-12-05
    IIF 34 - Director → ME
    2012-07-11 ~ 2012-08-25
    IIF 45 - Director → ME
    2012-10-30 ~ 2013-07-31
    IIF 33 - Director → ME
    2014-05-01 ~ 2014-05-28
    IIF 46 - Director → ME
    2011-11-17 ~ 2011-12-05
    IIF 42 - Secretary → ME
  • 5
    1a Harvil Road, Harefield, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-04 ~ 2015-03-04
    IIF 29 - Director → ME
    2016-06-18 ~ 2017-01-10
    IIF 35 - Director → ME
  • 6
    13 High Street, Harefield, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-30
    Officer
    2022-08-17 ~ 2023-01-21
    IIF 5 - Director → ME
    2020-12-01 ~ 2021-04-10
    IIF 4 - Director → ME
    2019-05-01 ~ 2020-05-01
    IIF 26 - Director → ME
    2020-09-01 ~ 2021-04-10
    IIF 36 - Secretary → ME
    Person with significant control
    2019-05-01 ~ 2020-12-01
    IIF 40 - Ownership of shares – 75% or more OE
    2020-12-01 ~ 2023-01-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    Trend House, Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-01 ~ 2018-04-10
    IIF 14 - Director → ME
    2016-10-31 ~ 2018-03-01
    IIF 10 - Director → ME
    2016-10-31 ~ 2018-03-01
    IIF 39 - Secretary → ME
    Person with significant control
    2016-10-31 ~ 2018-02-01
    IIF 21 - Has significant influence or control OE
  • 8
    4385, 11970796 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    413 GBP2022-04-30
    Officer
    2023-04-30 ~ 2023-11-17
    IIF 2 - Director → ME
    2023-03-10 ~ 2023-03-12
    IIF 3 - Director → ME
    2019-10-30 ~ 2020-09-24
    IIF 16 - Director → ME
    2022-12-13 ~ 2023-01-19
    IIF 1 - Director → ME
    2023-03-17 ~ 2023-04-14
    IIF 13 - Director → ME
    2020-11-01 ~ 2021-11-26
    IIF 6 - Director → ME
    2019-04-30 ~ 2019-10-30
    IIF 27 - Director → ME
    2019-04-30 ~ 2020-11-01
    IIF 37 - Secretary → ME
    Person with significant control
    2022-12-12 ~ 2023-01-19
    IIF 17 - Ownership of shares – 75% or more OE
    2020-03-27 ~ 2021-11-26
    IIF 20 - Ownership of shares – 75% or more OE
    2019-04-30 ~ 2020-03-20
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    3 Homeleigh Terrace, Borderside, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-15 ~ 2011-03-31
    IIF 7 - Director → ME

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.