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 Abubaker Megerisi

    Related profiles found in government register
  • Mr Abubaker Megerisi
    Libyan born in December 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 308, Wafi Residence, Health Care City, Dubai, Uae

      IIF 1
  • Mr Abubaker Megerisi
    British born in December 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Wafi Residence, Flat 308, Health Care City, Dubai, United Arab Emirates

      IIF 2
  • Mr Abubaker Megerisi
    Uk born in December 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Wafi Residence Flat 308, Health Care City, Dubai, United Arab Emirates

      IIF 3
  • Megerisi, Abubaker Mohamed
    Libyan born in December 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Wafi Residence, Flat 308, Health Care City, Dubai, United Arab Emirates

      IIF 4
    • icon of address Suite 201, C/o Elrahma Charity Trust, Stanmore Business Centre, Howard Road, Stanmore, HA7 1BT, England

      IIF 5
  • Megerisi, Abubaker Mohamed
    Libyan executive born in December 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 63, Winnington Road, London, N2 0TS

      IIF 6
  • Mr Abubaker Megerisi
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 64 North Row, London, W1K 7DA, United Kingdom

      IIF 7
  • Megerisi, Abubaker Mohamed
    British born in December 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Megerisi, Abubaker Mohamed
    British company director born in December 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 63a Sailmakers Court, William Morris Way, London, SW6 2UX, England

      IIF 13
  • Megerisi, Abubaker Mohamed
    British director born in December 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Megerisi, Abubaker Mohamed
    British executive born in December 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Wafi Residence, Flat 308, Health Care City, Dubai, U. A. E.

      IIF 20 IIF 21
    • icon of address Wafi Residence, Flat 308, Health Care City, Dubai, U.a.e

      IIF 22
    • icon of address Waif Residence, Flat 308, Health Care City, Dubai, U.a.e

      IIF 23
  • Mr Abubaker Megerisi
    Uk born in December 1945

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Villa No 4, Street 20d Safa1, Dubai, Uae

      IIF 24
  • Megerisi, Abubaker
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 64 North Row, London, W1K 7DA, United Kingdom

      IIF 25
  • Megerisi, Abubaker
    British chairman holding co born in December 1945

    Registered addresses and corresponding companies
  • Megerisi, Abubaker
    British company director born in December 1945

    Registered addresses and corresponding companies
    • icon of address 11 Sheldon Avenue, Highgate, London, N6 4JS

      IIF 30
child relation
Offspring entities and appointments
Active 22
  • 1
    RIGHTSORT LIMITED - 1988-08-19
    NESMO ENGINEERING LIMITED - 1992-04-10
    icon of address Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -776,117 GBP2019-03-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 19 - Director → ME
  • 2
    HYDE PARK CORPORATION LIMITED - 1992-04-16
    CAPITAL VENTURE HOLDINGS LIMITED - 1992-11-26
    NEWMISSION LIMITED - 1992-03-10
    NEWMISSION LIMITED - 1992-11-03
    icon of address 63 Winnington Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-26 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 63 Winnington Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    MIDLAND INVESTMENTS LIMITED - 2016-03-10
    TRINGCLAIM LIMITED - 1984-07-13
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 18 - Director → ME
  • 5
    COLDSTORE CONSTRUCTION LIMITED - 1989-04-24
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,665,183 GBP2024-12-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 63 Winnington Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-10-31
    Officer
    icon of calendar 1996-10-29 ~ dissolved
    IIF 6 - Director → ME
  • 7
    SEEKPROJECT LIMITED - 1993-01-13
    icon of address 63 Winnington Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
  • 8
    STARTHAVEN LIMITED - 1992-12-17
    icon of address 63 Winnington Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 63 Winnington Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-04 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 4th Floor 64 North Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 201 Stanmore Business Centre, Howard Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,108,322 GBP2024-12-31
    Officer
    icon of calendar 2001-06-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 63a Sailmakers Court William Morris Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -272,948 GBP2021-02-28
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 13 - Director → ME
  • 13
    DROITWICH WAREHOUSING LIMITED - 1989-05-02
    DROITWICH WAREHOUSING LIMITED - 1989-03-20
    COLSEC DOORS LIMITED - 2016-03-10
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,506,399 GBP2024-12-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 8 - Director → ME
  • 14
    COMPUTER FLARE LIMITED - 1987-10-12
    NESHAM OF TEESSIDE LIMITED - 1992-04-10
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,934,322 GBP2024-12-31
    Officer
    icon of calendar 1994-05-06 ~ now
    IIF 10 - Director → ME
  • 16
    GONAIVES CONSULTANTS LIMITED - 1988-06-28
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-12-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Suite 201 C/o Elrahma Charity Trust, Stanmore Business Centre, Howard Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    TRISTAR SYSTEMS PLC - 1990-02-09
    TRISTAR GROUP PLC - 2010-12-21
    icon of address Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 12 - Director → ME
  • 20
    LATCHPRIME LIMITED - 1984-07-11
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 17 - Director → ME
  • 21
    TRISTAR MOTOR GROUP PLC - 2010-12-21
    TRISTAR MOTORS PLC - 1991-01-04
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 16 - Director → ME
  • 22
    BOOSTGLASS LIMITED - 1996-06-14
    icon of address 63 Winnington Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    MIDLAND INVESTMENTS LIMITED - 2016-03-10
    TRINGCLAIM LIMITED - 1984-07-13
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 30 - Director → ME
  • 2
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,934,322 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-12-31
    IIF 26 - Director → ME
  • 3
    GONAIVES CONSULTANTS LIMITED - 1988-06-28
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-12-31
    IIF 27 - Director → ME
  • 4
    LATCHPRIME LIMITED - 1984-07-11
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 29 - Director → ME
  • 5
    TRISTAR MOTOR GROUP PLC - 2010-12-21
    TRISTAR MOTORS PLC - 1991-01-04
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 28 - Director → ME

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.