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

Amersi, Mohamed

    Related profiles found in government register
  • Amersi, Mohamed
    British businessman born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 41-44 Great Queen Street, London, WC2B 5AD, England

      IIF 1
  • Amersi, Mohamed
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hockley Pattern, Lodgefield Road, Halesowen, West Midlands, B62 8AR, England

      IIF 2
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 3
    • icon of address 8, Glade Path, London, SE1 8EG, England

      IIF 4
  • Amersi, Mohamed
    British entrepreneur born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire, GL7 6JS

      IIF 10 IIF 11
    • icon of address 61, Bute Gardens, London, W6 7DX, United Kingdom

      IIF 12
    • icon of address Farrer & Co, 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 13
  • Amersi, Mohamed
    British, director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 14
  • Amersi, Mohamed
    British director born in April 1960

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 15
  • Amersi, Mohamed
    British self employed born in April 1960

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address 7, Howick Place, London, SW1P 1BB, England

      IIF 16
  • Mr Mohamed Amersi
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 23
    • icon of address Farrer & Co, 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 24
    • icon of address First Floor, 41-44 Great Queen Street, London, WC2B 5AD, England

      IIF 25
  • Amersi, Mohamed
    British banker born in April 1960

    Registered addresses and corresponding companies
  • Mr Mohamed Amersi
    British, born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 28
  • Mr Mohamed Amersi
    British born in April 1960

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, Greater London, WC1N 3AX, United Kingdom

      IIF 29
  • Mr Mohamed Amersi
    British, born in April 1960

    Registered addresses and corresponding companies
    • icon of address 30, Linksway, Northwood, Middlesex, HA6 2XB, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -473,972 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address Trinity Chambers, P.o. Box 4301, Road Town, Tortola, Virgin Islands, U.s.
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-03-20 ~ now
    IIF 29 - OE
  • 3
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    172,068 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    ILLFORD PARK CARE LIMITED - 2020-12-11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,240 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address Trident Trust Company (bvi) Limited Trident Chambers, Road Town, Tortola Vg1110, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-07-21 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
    IIF 30 - Ownership of voting rights - More than 25%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 15 - Director → ME
  • 10
    MOANAM GAELIC INVESTMENTS LIMITED - 2021-04-13
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -781,950 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    COJIT-UK LIMITED - 2022-01-27
    STATE DEVELOPMENT (LONDON) LIMITED - 2017-10-11
    icon of address 61 Bute Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-11-30
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 12 - Director → ME
Ceased 12
  • 1
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -473,972 GBP2023-10-31
    Officer
    icon of calendar 2020-11-13 ~ 2020-12-10
    IIF 6 - Director → ME
  • 2
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    172,068 GBP2021-10-31
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-10
    IIF 5 - Director → ME
  • 3
    icon of address Farrer & Co, 66 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,247 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2024-10-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2024-10-17
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 5th Floor Thames Tower, Station Road, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    362,650 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-04-25 ~ 2023-12-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2023-02-08
    IIF 25 - Has significant influence or control OE
  • 5
    KINGSBRIDGE CAPITAL LIMITED - 2005-09-22
    icon of address 42 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2007-12-14
    IIF 27 - Director → ME
  • 6
    KINGSBRIDGE CAPITAL LIMITED - 2002-08-30
    icon of address 42 Berkeley Square, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    895,673 GBP2023-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2008-12-19
    IIF 26 - Director → ME
  • 7
    MOANAM GAELIC INVESTMENTS LIMITED - 2021-04-13
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -781,950 GBP2023-10-31
    Officer
    icon of calendar 2020-12-03 ~ 2022-06-09
    IIF 9 - Director → ME
  • 8
    icon of address 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-21 ~ 2013-02-23
    IIF 16 - Director → ME
  • 9
    QML HOLDINGS LIMITED - 2021-03-23
    icon of address 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (8 parents, 13 offsprings)
    Equity (Company account)
    10,221 GBP2020-03-31
    Officer
    icon of calendar 2019-02-07 ~ 2020-07-23
    IIF 2 - Director → ME
  • 10
    ROYAL AGRICULTURAL COLLEGE. - 2013-04-23
    icon of address Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2021-04-30
    IIF 10 - Director → ME
  • 11
    ROYAL AGRICULTURAL UNIVERSITY ENTERPRISES LTD - 2013-09-27
    ROYAL AGRICULTURAL COLLEGE ENTERPRISES LIMITED - 2013-05-23
    icon of address Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    115,103 GBP2021-07-31
    Officer
    icon of calendar 2017-01-27 ~ 2021-04-30
    IIF 11 - Director → ME
  • 12
    PRINCE'S TRUST INTERNATIONAL - 2024-05-02
    icon of address 8 Glade Path, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-20 ~ 2021-04-12
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.