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

Mr Helmi Toumi

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

    Resident in England

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

      IIF 1
    • icon of address 178 Station Rd, Edgware, Station Road, Edgware, HA8 7JX, England

      IIF 2
    • icon of address 51, Manchester Road, Chorlton Cum Hardy, Manchester, M21 9PW, England

      IIF 3
    • icon of address 1a, Highgate Close, Fulwood, Preston, PR2 8LP, England

      IIF 4
    • icon of address 55, Blackpool Road, Ribbleton, Preston, PR2 6BX, England

      IIF 5
    • icon of address 12, Union Street, Southport, PR9 0QE, England

      IIF 6 IIF 7 IIF 8
    • icon of address 1 Flax Mill, Bretherton Row, Wigan, WN1 1LL, England

      IIF 11
    • icon of address 26, Sherwood Drive, Wigan, WN5 9RZ, England

      IIF 12
  • Mr Helmi Toumi
    French born in August 1983

    Resident in United Kingdom

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

      IIF 13
  • Toumi, Helmi
    French company secretary/director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Manchester Road, Chorlton Cum Hardy, Manchester, M21 9PW, England

      IIF 14
    • icon of address 5, Corporation Street, Preston, PR1 2UP, England

      IIF 15
    • icon of address 55, Blackpool Road, Ribbleton, Preston, PR2 6BX, England

      IIF 16
    • icon of address 12, Union Street, Southport, PR9 0QE, England

      IIF 17 IIF 18
    • icon of address 26, Sherwood Drive, Wigan, WN5 9RZ, England

      IIF 19
  • Toumi, Helmi
    French director born in August 1983

    Resident in England

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

      IIF 20
    • icon of address 51, Manchester Road, Chorlton Cum Hardy, Manchester, M21 9PW, England

      IIF 21
    • icon of address 1a, Highgate Close, Fulwood, Preston, PR2 8LP, England

      IIF 22
    • icon of address 12, Union Street, Southport, PR9 0QE, England

      IIF 23
    • icon of address 588, Gorton Road, Stockport, SK5 6RE, England

      IIF 24
  • Toumi, Helmi
    French director and company secretary born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Manchester Road, Chorlton Cum Hardy, Manchester, M21 9PW, England

      IIF 25
    • icon of address 12, Union Street, Southport, PR9 0QE, England

      IIF 26
    • icon of address 26, Sherwood Drive, Wigan, WN5 9RZ, England

      IIF 27
  • Toumi, Helmi

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

      IIF 28
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 12 Union Street, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,184,638 GBP2024-01-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Sherwood Drive, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    THE 1 CARE LTD - 2024-06-03
    JAAD HOMECARE LTD - 2019-08-09
    icon of address 118b Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,109 GBP2023-01-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    NEO CAB LTD - 2024-03-19
    NEO INVESTMENT CONSULTING MARKETING LTD - 2024-11-12
    icon of address 63b King Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,289 GBP2023-09-30
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
    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 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 12 Union Street, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,184,638 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2021-10-10
    IIF 21 - Director → ME
    icon of calendar 2024-03-25 ~ 2024-04-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2021-10-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-25 ~ 2024-05-09
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    EMIRATES GLOBAL ALUMINIUM LTD - 2024-08-19
    LE COIN DU JASMIN LTD - 2024-02-10
    icon of address 12 Union Street, Southport, England
    Active Corporate
    Equity (Company account)
    389,000 GBP2024-04-28
    Officer
    icon of calendar 2023-01-10 ~ 2024-08-10
    IIF 25 - Director → ME
    icon of calendar 2021-04-15 ~ 2021-04-24
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ 2024-08-10
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 3
    icon of address 12 Union Street, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ 2024-07-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ 2024-07-14
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    CARTHAGO EVENTS LTD - 2025-01-13
    icon of address 4385, 13989355 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-19 ~ 2023-07-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2023-07-14
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 5
    MACE EXPRESS 24-7 LIMITED - 2024-11-08
    MAYSAM GROUPS GROCERY LTD - 2025-05-06
    icon of address 5 Corporation Street, Preston, England
    Active Corporate
    Equity (Company account)
    152,459 GBP2024-01-31
    Officer
    icon of calendar 2024-11-08 ~ 2024-12-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ 2024-12-06
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    EGPUK LTD
    - now
    EMIRATES GLOBAL PAY LTD - 2024-06-23
    NOOR BARBER LTD - 2024-05-13
    icon of address 40 Holborn Viaduct, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,149 GBP2023-09-30
    Officer
    icon of calendar 2024-06-03 ~ 2024-08-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ 2024-08-10
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    icon of address 1 Flax Mill, Bretherton Row, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2022-07-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-02-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 588 Gorton Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ 2024-08-15
    IIF 16 - Director → ME
    icon of calendar 2025-04-04 ~ 2025-04-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2024-08-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 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.