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

Mohammed Imad Kareem Al-rawe

    Related profiles found in government register
  • Mohammed Imad Kareem Al-rawe
    Iraqi born in July 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Mohammed Kareem
    Iraqi born in July 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Al-rawe, Mohammed Imad Kareem
    Iraqi director born in July 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Mohammed Alameer
    Iraqi born in May 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Hareem Mohammed
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 37, Artillery Place, London, SE18 4AB, England

      IIF 5
  • Mr Mohammed Ameer Issa Al-araji
    Iraqi born in December 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 240, Plashet Grove Eastham, London, E6 1DQ, United Kingdom

      IIF 6
  • Mr Mohammed Hameed Rumaidh Aljobouri
    Iraqi born in May 1967

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 7
  • Mr Mohammed Sabah Abdulhameed Altaraf
    Iraqi born in October 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 8
  • Mohammed, Hareem
    Iraqi managing director born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 37, Artillery Place, London, SE18 4AB, England

      IIF 9
  • Mr Aws Mohammed Abdul Ameer Al-ghaban
    Iraqi born in June 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 479, Chester Road, Manchester, M16 9HF, England

      IIF 10
  • Mr Mohammed Kareem Mohaisen Al-magsoosi
    Iraqi born in January 1995

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Kareem, Mohammed
    Iraqi director born in July 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Al-magsoosi, Mohammed Kareem Mohaisen
    Iraqi born in January 1995

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Mr Hareem Najat Mohammed Mohammed
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Al Jobouri, Mohammed
    Iraqi director born in May 1967

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 32, Store Street, Stratford, London, E15 1PU

      IIF 15
  • Al-jammoor, Mohammed Hameed Kareem
    Iraqi businessman born in November 1969

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office, 20, 203-205 The Vale Business Centre, London, W3 7QS, England

      IIF 16
  • Alameer, Mohammed
    Iraqi born in May 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Mohammed Hameed Rumaidh Aljobouri
    Iraqi born in May 1967

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 18
  • Aljobouri, Mohammed Hameed Rumaidh
    Iraqi born in May 1967

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 19
  • Altaraf, Mohammed Sabah Abdulhameed
    Iraqi ceo born in October 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Dephna House #105, London, Greater London, N3 2JU, United Kingdom

      IIF 20
  • Mohammed, Hareem Najat Mohammed
    Iraqi co&founder born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Saman Mohammed Kareem Zangana
    Dominican born in September 1957

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address The Old Orchard 142d, Chesterfield Road, Shuttlewood, Chesterfield, S44 6QL, England

      IIF 22
  • Al-ghaban, Aws Mohammed Abdul Ameer
    Iraqi born in June 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 479, Chester Road, Manchester, M16 9HF, England

      IIF 23
  • Al-jobouri, Mohammed Hameed Rumadiah
    Iraq company director born in May 1967

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 32, Store Street, Stratford, London, E15 1PU, England

      IIF 24
  • Issa Al-araji, Mohammed Ameer
    Iraqi born in December 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 240, Plashet Grove Eastham, London, E6 1DQ, United Kingdom

      IIF 25
  • Aljobouri, Mohammed Hameed Rumaidh
    Iraqi born in May 1967

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 26
  • Kazeem Kareem
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Inwood House, Quorn Rd, East Dulwich, London, SE22 8BT, England

      IIF 27
    • icon of address 11, Inwood House, Quorn Road, London, SE22 8BT, England

      IIF 28
  • Mohammed, Hareem Najat Mohammed

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Aljobouri, Mohammed
    Iraqi director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, 32 Store Street, Stratford, London, E15 1PU, England

      IIF 30
    • icon of address 32, Store Street, Stratford, London, E15 1PU, England

      IIF 31
  • Mr Mohammed Kareem
    Indian born in February 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Zangana, Saman Mohammed Kareem
    Dominican born in September 1957

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address The Old Orchard 142d, Chesterfield Road, Shuttlewood, Chesterfield, S44 6QL, England

      IIF 33
    • icon of address E23, Judges City, Kirkuk, 36001, Iraq

      IIF 34
  • Al-jobouri, Mohammed Hameed Rumaidh
    Iraqi company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, St. Andrews Road, Coulsdon, Surrey, CR5 3HB, England

      IIF 35 IIF 36
  • Kazeem Kareem
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • icon of address Micstagesuk Media 128, City Road, London, EC1V 2NX, England

      IIF 38
  • Kareem, Kazeem
    British manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Inwood House, Quorn Rd, East Dulwich, London, SE22 8BT, England

      IIF 39
  • Kareem, Kazeem
    British manager/van driver born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Inwood House, Quorn Road, London, SE22 8BT, England

      IIF 40
  • Kareem, Mohammed

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Kareem, Kazeem
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Micstagesuk Media 128, City Road, London, EC1V 2NX, England

      IIF 42
  • Kareem, Kazeem
    British founder/director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Kareem, Mohammed
    Indian born in February 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Al-jobouri, Mohammed Hameed Rumaidh
    British company director born in May 1967

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 919a, Brighton Road, Purley, Surrey, CR8 2BP, England

      IIF 45
  • Al-jobouri, Mohammed Hameed Rumaidh
    British director born in May 1967

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 919a, Brighton Road, Purley, CR8 2BP, England

      IIF 46
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address The Old Orchard 142d Chesterfield Road, Shuttlewood, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address 11 Inwood House, Quorn Road, East Dulwich, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,862 GBP2017-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    icon of address 479 Chester Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 240 Plashet Grove Eastham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 44 - Director → ME
    icon of calendar 2020-08-10 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Inwood House, Quorn Rd, East Dulwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 20, 203-205 The Vale Business Centre, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 37 Artillery Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Micstagesuk Media 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Old Orchard 142d Chesterfield Road, Shuttlewood, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 120 St. Andrews Road, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address 32 Store Street, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address 919a Brighton Road, Purley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 46 - Director → ME
  • 20
    icon of address 32 Store Street, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 4th Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4th Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 919a Brighton Road, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 45 - Director → ME
  • 24
    icon of address 32 32 Store Street, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 30 - Director → ME
  • 25
    SBJ TRADING AND CONSULTANCY LTD - 2013-01-14
    icon of address 32 Store Street, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 24 - Director → ME
  • 26
    icon of address 120 St. Andrews Road, Coulsdon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 35 - Director → ME
Ceased 2
  • 1
    icon of address 37 Artillery Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-12-07
    IIF 9 - Director → ME
  • 2
    icon of address 37 Artillery Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ 2023-10-01
    IIF 21 - Director → ME
    icon of calendar 2023-03-08 ~ 2023-10-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-10-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.