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 Mohamed Mahmoud Mohamed Ezzeldin Abushady

    Related profiles found in government register
  • Mr Mohamed Mahmoud Mohamed Ezzeldin Abushady
    Egyptian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ask Accountants Uk Ltd, 178 Merton High Street, London, SW19 1AY, England

      IIF 1
    • icon of address Britly Property Group Ltd Regus House, Oxford Road, Uxbridge, UB8 1HR, United Kingdom

      IIF 2 IIF 3
    • icon of address 48 Trevelyan Court, Green Lane, Windsor, London, SL4 3SE, United Kingdom

      IIF 4
    • icon of address 48, Trevelyan Court, Windsor, SL4 3SE, United Kingdom

      IIF 5 IIF 6
  • Abushady, Mohamed Mahmoud Mohamed Ezzeldin
    Egyptian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ask Accountants Uk Ltd, 178 Merton High Street, London, SW19 1AY, England

      IIF 7
    • icon of address 48, Trevelyan Court, Windsor, SL4 3SE, United Kingdom

      IIF 8 IIF 9
  • Abushady, Mohamed Mahmoud Mohamed Ezzeldin
    Egyptian businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 10
  • Abushady, Mohamed Mahmoud Mohamed Ezzeldin
    Egyptian civil engineer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Trevelyan Court, Windsor, Berkshire, SL4 3SE, United Kingdom

      IIF 11
  • Abushady, Mohamed Mahmoud Mohamed Ezzeldin
    Egyptian director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britly Property Group Ltd Regus House, Oxford Road, Highbridge Estate, Uxbridge, UB8 1HR, United Kingdom

      IIF 12 IIF 13
    • icon of address 48, Trevelyan Court, Windsor, SL4 3SE, United Kingdom

      IIF 14
  • Mr Mohamed Abushady
    Egyptian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 75 Shelton St, Covent Garden, West End, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr Mahmoud Mohamed Ahmed Mohamed
    Egyptian born in November 1986

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Abushady, Mohamed Mahmoud Mohamed Ezzeldin
    Egyption entrepreneur born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Trevelyan Court, Green Lane, Windsor, London, SL4 3SE, United Kingdom

      IIF 17
  • Abushady, Mohamed
    Egyptian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr. Hazem Mohamed Magdy Mostafa Mohamed
    Egyptian born in November 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Mohamed Mohamed
    Egyptian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mohamed, Hazem Mohamed Magdy Mostafa, Mr.
    Egyptian born in November 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr Mohammad Hamdeh
    Jordanian born in November 1986

    Resident in Jordan

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

      IIF 22
  • Mr Mohamed Hazel
    Tunisian born in November 1986

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Mohamed Ahmed
    Egyptian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Horatio Place, London, E14 9NX, United Kingdom

      IIF 24
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mohammad Hamdeh
    Jordanian born in November 1986

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mohamed Ahmed Mohamed, Mahmoud
    Egyptian born in November 1986

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Mohamed Mohamed
    Egyptian born in November 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Mr Mohamedahmed Shallal
    Sudanese born in November 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Hamdeh, Mohammad
    Jordanian born in November 1986

    Resident in Jordan

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

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mohamed, Mohamed
    Egyptian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Ahmed, Mohamed
    Egyptian buyer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Horatio Place, London, E14 9NX, United Kingdom

      IIF 33
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Hazel, Mohamed
    Tunisian director born in November 1986

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Mohamed, Mohamed
    Egyptian born in November 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Shallal, Mohamedahmed
    Sudanese born in November 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Ahmed, Mohamed

    Registered addresses and corresponding companies
    • icon of address 11, Horatio Place, London, E14 9NX, United Kingdom

      IIF 38
  • Hamdeh, Mohammad

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

      IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Abushady, Mohamed

    Registered addresses and corresponding companies
    • icon of address Britly Property Group Ltd Regus House, Oxford Road, Highbridge Estate, Uxbridge, UB8 1HR, United Kingdom

      IIF 41
    • icon of address 71 75 Shelton St, Covent Garden, West End, London, WC2H 9JQ, United Kingdom

      IIF 42
    • icon of address 48, Trevelyan Court, Windsor, Berkshire, SL4 3SE, United Kingdom

      IIF 43
    • icon of address 48, Trevelyan Court, Windsor, SL4 3SE, United Kingdom

      IIF 44 IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,733 GBP2024-09-10
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Britly Property Group Ltd Regus House Oxford Road, Highbridge Estate, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    CENTRAL PARK DEVELOPMENTS LTD - 2018-11-20
    icon of address 48 Trevelyan Court, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86 GBP2022-02-28
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-02-14 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    ENOZOM LTD - 2023-09-13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,000 GBP2025-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    DELMAN CONSTRUCTION LIMITED - 2016-10-12
    icon of address C/o Ask Accountants Uk Ltd, 178 Merton High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -271,841 GBP2023-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Britly Property Group Ltd Regus House Oxford Road, Highbridge Estate, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-07-16 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 11 Horatio Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2019-08-19 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-02-14 ~ now
    IIF 44 - Secretary → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-02-17 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    SULIS WATER CONSULTANTS LIMITED - 2020-03-17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,035 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-03-12 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    JAMES CUBITT MIDDLE EAST & NORTH AFRICA LTD - 2020-03-11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-02-17 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -954 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-11-15 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-10-16 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 48 Trevelyan Court Green Lane, Windsor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 48 Trevelyan Court, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,052 GBP2021-01-31
    Officer
    icon of calendar 2020-08-25 ~ 2022-03-01
    IIF 10 - 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.