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

Lababedi, Adel Samir

    Related profiles found in government register
  • Lababedi, Adel Samir
    British co director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Berry Close, Wilmslow, Cheshire, SK9 1LR

      IIF 1
  • Lababedi, Adel Samir
    British company director born in August 1966

    Resident in United Kingdom

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

      IIF 2
    • icon of address 50, Seymour Street, London, W1H 7JG, England

      IIF 3 IIF 4
    • icon of address Mimosa, Chelford Road, Prestbury, Macclesfield, Cheshire, SK10 4PT, United Kingdom

      IIF 5
    • icon of address The Brow, Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QT, England

      IIF 6
    • icon of address 2 Berry Close, Wilmslow, Cheshire, SK9 1LR

      IIF 7
    • icon of address Hq Building, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 8
    • icon of address The Colony, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 9
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 10
    • icon of address The Hq Buildingce, Altrincham Road, Wilmslow, SK9 4LY, United Kingdom

      IIF 11
  • Lababedi, Adel Samir
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brow, Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QT, United Kingdom

      IIF 12 IIF 13
    • icon of address The Brow, Wilmslow Road, Mottram St Andrew, Cheshire, SK10 4QT, United Kingdom

      IIF 14
    • icon of address 2 Berry Close, Wilmslow, Cheshire, SK9 1LR

      IIF 15 IIF 16
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 17
    • icon of address 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address The Colony, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 21
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, United Kingdom

      IIF 22
  • Lababedi, Adel Samir
    British property manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Florence Farm, Woodford Lane, Woodford Lane, Newton, Cheshire, SK10 4LH, United Kingdom

      IIF 23
  • Lababedi, Samir
    British director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brow, Wilmslow Road, Mottram St. Andrew, Macclesfield, SK10 4QT, United Kingdom

      IIF 24
  • Lababedi, Adel Samir
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 25
  • Lababedi, Adel Samir
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 26 IIF 27
  • Lababedi, Samir Rida
    British company director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brow Wilmslow Road Mottram St Andrew, Macclesfield, Cheshire, SK10 4QT

      IIF 28
  • Lababedi, Samir Rida
    British director of investment company born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brow Wilmslow Road Mottram St Andrew, Macclesfield, Cheshire, SK10 4QT

      IIF 29
  • Mr Adel Samir Lababedi
    British born in August 1966

    Resident in United Kingdom

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

      IIF 30
    • icon of address Florence Farm, Woodford Lane, Newton, Macclesfield, Cheshire, SK10 4LH, England

      IIF 31
    • icon of address The Brow, Wilmslow Road, Mottram St. Andrew, Macclesfield, SK10 4QT, England

      IIF 32 IIF 33
    • icon of address The Brow, Wilmslow Road, Mottram St. Andrew, Macclesfield, SK10 4QT, United Kingdom

      IIF 34
    • icon of address Florence Farm, Woodford Lane, Woodford Lane, Newton, Cheshire, SK10 4LH, United Kingdom

      IIF 35
    • icon of address Colony Buildings, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 36
    • icon of address Hq Building, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 37
    • icon of address The Colony, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 38
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 39
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, United Kingdom

      IIF 40
    • icon of address The Hq Buildingce, Altrincham Road, Wilmslow, SK9 4LY, United Kingdom

      IIF 41
  • Lababedi, Adel Samir
    British company director

    Registered addresses and corresponding companies
    • icon of address The Brow, Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QT, England

      IIF 42
  • Lababedi, Samir Rida
    British company director born in July 1940

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Brow, Wilmslow Rd, Mottram St Andrew, Cheshire, SK10 4QT, England

      IIF 43
  • Lababedi, Adel Samir

    Registered addresses and corresponding companies
    • icon of address The Brow, Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QT, England

      IIF 44
    • icon of address 2 Berry Close, Wilmslow, Cheshire, SK9 1LR

      IIF 45
  • Mr Adel Samir Lababedi
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Samir Lababedi
    British born in July 1940

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 21 Arlington Street, 21 Arlington Street, London, SW1A 1RN, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Hq Building, Altrincham Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 25 - Director → ME
  • 3
    HQ @ THE COLONY LIMITED - 2024-05-14
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Brow Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address The Hq Buildingce, Altrincham Road, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Colony, Altrincham Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,286 GBP2021-03-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 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
  • 7
    icon of address Hq Building The Colony, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    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
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address Florence Farm Woodford Lane, Newton, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,486 GBP2025-03-31
    Officer
    icon of calendar 2001-11-27 ~ now
    IIF 14 - Director → ME
    icon of calendar 2001-11-27 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address The Colony Hq, Altrincham Road, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Brow, Wilmslow Rd, Mottram St Andrew, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 7 - Director → ME
    IIF 43 - Director → ME
  • 11
    icon of address The Brow Wilmslow Road, Mottram St. Andrew, Macclesfield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,202 GBP2015-05-31
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Mimosa Chelford Road, Prestbury, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,655 GBP2024-09-27
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,059 GBP2024-09-27
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Colony, Altrincham Road, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -291,997 GBP2023-06-26
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address The Colony Hq, Altrincham Road, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,621 GBP2020-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 5 Pinewood Road, Hazeldean Court, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 1 - Director → ME
  • 21
    icon of address 50 Seymour Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    RILCO ENGINEERING MANPOWER SERVICES LIMITED - 2024-09-05
    icon of address 167-169, 5th Floor Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,678 GBP2024-12-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    108 GBP2025-03-31
    Officer
    icon of calendar 2002-07-16 ~ 2007-09-24
    IIF 16 - Director → ME
    icon of calendar 2002-07-16 ~ 2007-09-11
    IIF 45 - Secretary → ME
  • 2
    icon of address The Brow Wilmslow Road, Mottram St. Andrew, Macclesfield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,202 GBP2015-05-31
    Officer
    icon of calendar 2010-05-06 ~ 2013-05-31
    IIF 24 - Director → ME
  • 3
    BATHROOM TRADER LTD - 2004-05-13
    FINISHING TOUCHES (NW) LIMITED - 2003-08-29
    icon of address 3-5 Buxton Road, Hazel Grove, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,420 GBP2024-07-31
    Officer
    icon of calendar 2004-11-01 ~ 2012-12-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 8 Comeragh Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,542 GBP2024-12-31
    Officer
    icon of calendar 1993-05-22 ~ 1997-04-27
    IIF 29 - Director → ME
  • 5
    icon of address 50 Seymour Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-16 ~ 2025-05-14
    IIF 4 - Director → ME
  • 6
    CHARMALTON LIMITED - 1985-08-01
    icon of address Lodge Farm Sugar Lane, Bollington, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,286 GBP2025-03-31
    Officer
    icon of calendar ~ 2024-10-14
    IIF 6 - Director → ME
    icon of calendar ~ 2000-04-01
    IIF 28 - Director → ME
    icon of calendar ~ 2024-10-14
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-10-14
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.