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 Mohammed Ghazi Fadil Alnassar

    Related profiles found in government register
  • Mr Mohammed Ghazi Fadil Alnassar
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 1
    • icon of address 11, King Henrys Road, Kingston Upon Thames, KT1 3QA, United Kingdom

      IIF 2
    • icon of address 11, King Henrys Road, Kingston Upon Thames, Surrey, KT1 3QA, United Kingdom

      IIF 3
    • icon of address Plaza Building, 102 Lee High Road, Lewisham, London, SE13 5PT, England

      IIF 4
    • icon of address Plaza Building, 102 Lee High Road, Lewisham, London, SE13 5PT, United Kingdom

      IIF 5
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 6
    • icon of address 2, Chatsworth Parade, Petts Wood, Orpington, BR5 1DF, England

      IIF 7
  • Mr Mohammed Ghazi Fadil Alnassar
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kings Henrys Road, Kingston Upon Thames, London, KT1 3QA, United Kingdom

      IIF 8
  • Alnassar, Mohammed Ghazi Fadil
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgewater House, Top Floor 866-868 Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 9
    • icon of address Plaza Building, 102 Lee High Road, Lewisham, London, SE13 5PT, United Kingdom

      IIF 10
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
  • Alnassar, Mohammed Ghazi Fadil
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 12
    • icon of address 11, King Henrys Road, Kingston Upon Thames, KT1 3QA, England

      IIF 13
    • icon of address 11, King Henrys Road, Kingston Upon Thames, Surrey, KT1 3QA, United Kingdom

      IIF 14
    • icon of address 6 Rayleigh Court, Cambridge Raod, Kingston Upon Thames, Surrey, KT1 3NF, United Kingdom

      IIF 15
    • icon of address 6 Rayleigh Court, Cambridge Road, Kingston Upon Thames, Surrey, KT1 3NF, England

      IIF 16
    • icon of address 8a, Bellegrove Road, Welling, DA16 3PR, England

      IIF 17
  • Alnassar, Mohammed Ghazi Fadil
    British managing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plaza Building, 102 Lee High Road, Lewisham, London, SE13 5PT, England

      IIF 18
  • Alnassar, Mohammed Ghazi Fadil

    Registered addresses and corresponding companies
    • icon of address 6 Rayleigh Court, Cambridge Raod, Kingston Upon Thames, Surrey, KT1 3NF, United Kingdom

      IIF 19
    • icon of address Plaza Building, 102 Lee High Road, Lewisham, London, SE13 5PT, England

      IIF 20
  • Ghazi Fadil Alnassar, Mohammed
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kings Henrys Road, Kingston Upon Thames, London, KT1 3QA, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -53,775 GBP2018-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Ray Leigh Court, Cambridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-07-14 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,559 GBP2023-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 11 King Henrys Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 43 Upper Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ 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 Sashi, Bridgewater House, Top Floor 866-868 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address 203-205 The Vale Acton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,600 GBP2024-11-30
    Officer
    icon of calendar 2018-01-20 ~ 2020-02-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-20 ~ 2025-01-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address Plaza Building, 102 Lee High Road, Lewisham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ 2018-01-24
    IIF 20 - Secretary → ME
  • 3
    RETAILIGENCE LIMITED - 2022-05-25
    icon of address Stanley House, Kelvin Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2019-09-30
    Officer
    icon of calendar 2017-09-20 ~ 2021-09-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2021-09-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    O'KEEFE UTILITIES LIMITED - 2021-01-08
    REINFORCEMENT SERVICES LIMITED - 2006-10-31
    icon of address 19 Seymour Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,368,553 GBP2020-05-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-06-01
    IIF 16 - Director → ME
  • 5
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,851 GBP2023-06-30
    Officer
    icon of calendar 2022-06-15 ~ 2025-05-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2023-04-02
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.