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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohamed Amersi

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

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

      IIF 4
    • First Floor, 41-44 Great Queen Street, London, WC2B 5AD, England

      IIF 5
  • Mr Mohamed Amersi
    British born in April 1960

    Resident in England

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

      IIF 6 IIF 7 IIF 8
    • Suite 99, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, United Kingdom

      IIF 10
  • Mr Mohamed Amersi
    British, born in April 1960

    Resident in England

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

      IIF 11
  • Amersi, Mohamed
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire, GL7 6JS

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 15
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 16
    • 8, Glade Path, London, SE1 8EG, England

      IIF 17
  • Amersi, Mohamed
    British entrepreneur born in April 1960

    Resident in United Kingdom

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

      IIF 18 IIF 19 IIF 20
    • Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire, GL7 6JS

      IIF 23
    • 61, Bute Gardens, London, W6 7DX, United Kingdom

      IIF 24
  • Mr Mohamed Amersi
    British born in April 1960

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

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

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

      IIF 26
  • Amersi, Mohamed
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 99, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, United Kingdom

      IIF 27
  • Amersi, Mohamed
    British, director born in April 1960

    Resident in England

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

      IIF 28
  • Amersi, Mohamed
    British director born in April 1960

    Resident in Dubai

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

      IIF 29
  • Amersi, Mohamed
    British self employed born in April 1960

    Resident in Dubai

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

      IIF 30
  • Amersi, Mohamed
    British born in April 1960

    Registered addresses and corresponding companies
    • 7, Chemin De La Foret, Geneva, 1245 Geneva, Switzerland

      IIF 31
  • Amersi, Mohamed
    British banker born in April 1960

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 23
  • 1
    2P INVESTMENTS LIMITED
    13016862
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-11-13 ~ 2020-12-10
    IIF 19 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    32 HR LIMITED
    OE001052
    Trinity Chambers, P.o. Box 4301, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2020-03-20 ~ now
    IIF 25 - Ownership of voting rights - More than 25% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares - More than 25% OE
  • 3
    32HR FREEHOLD LIMITED
    17167152
    Suite 99 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-04-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-04-19 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    BEESTON 10.1 LIMITED
    12962816
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-10-20 ~ 2020-12-10
    IIF 18 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    CHEYLESMORE COVENTRY LIMITED
    13046749
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    COJIT
    11730673
    Farrer & Co, 66 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-17 ~ 2024-10-17
    IIF 13 - Director → ME
    Person with significant control
    2018-12-17 ~ 2024-10-17
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    COMMONWEALTH ENTERPRISE & INVESTMENT COUNCIL
    09132366 09131121
    5th Floor Thames Tower, Station Road, Reading, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-04-25 ~ 2023-12-31
    IIF 14 - Director → ME
    Person with significant control
    2018-04-25 ~ 2023-02-08
    IIF 5 - Has significant influence or control OE
  • 8
    CONSERVATIVE FRIENDS OF MIDDLE EAST AND NORTH AFRICA LIMITED
    13150814
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    ENIGMATIC HOLDINGS LIMITED
    11707194
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    HARDT GROUP CAPITAL PARTNERS LIMITED
    - now 04642433
    KINGSBRIDGE CAPITAL LIMITED
    - 2005-09-22 04642433 04441046
    42 Berkeley Square, London
    Dissolved Corporate (14 parents)
    Officer
    2003-03-11 ~ 2007-12-14
    IIF 33 - Director → ME
  • 11
    ILFORD PARK CARE LIMITED
    - now 13060472
    ILLFORD PARK CARE LIMITED
    - 2020-12-11 13060472
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    INCLUSIVE INITIATIVES LIMITED
    OE017487
    Trident Trust Company (bvi) Limited Trident Chambers, Road Town, Tortola Vg1110, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2014-07-21 ~ now
    IIF 26 - Ownership of shares - More than 25% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% OE
  • 13
    INCLUSIVE VENTURES UK LIMITED
    09290645
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 29 - Director → ME
  • 14
    KINGSBRIDGE CAPITAL ADVISORS LIMITED
    - now 04441046
    KINGSBRIDGE CAPITAL LIMITED - 2002-08-30
    42 Berkeley Square, London
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2007-12-14 ~ 2008-12-19
    IIF 32 - Director → ME
  • 15
    MOANAM INVESTMENTS LIMITED
    - now 13059264
    MOANAM GAELIC INVESTMENTS LIMITED
    - 2021-04-13 13059264
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-03 ~ 2022-06-09
    IIF 22 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    MOANAM LIMITED
    13017241
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    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
  • 17
    MOTILO LIMITED
    06629594
    110 Cannon Street, London
    Dissolved Corporate (16 parents)
    Officer
    2012-06-21 ~ 2013-02-23
    IIF 30 - Director → ME
  • 18
    NEOS INTERNATIONAL LIMITED - now
    QML HOLDINGS LIMITED
    - 2021-03-23 10791247
    6th Floor 2 London Wall Place, London
    Dissolved Corporate (11 parents, 13 offsprings)
    Officer
    2019-02-07 ~ 2020-07-23
    IIF 15 - Director → ME
  • 19
    RAMBURE LIMITED
    - now 10470990
    COJIT-UK LIMITED
    - 2022-01-27 10470990
    STATE DEVELOPMENT (LONDON) LIMITED - 2017-10-11
    61 Bute Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-31 ~ dissolved
    IIF 24 - Director → ME
  • 20
    ROYAL AGRICULTURAL UNIVERSITY
    - now 00099168 02752048... (more)
    ROYAL AGRICULTURAL COLLEGE. - 2013-04-23
    Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire
    Active Corporate (104 parents)
    Officer
    2014-12-12 ~ 2021-04-30
    IIF 12 - Director → ME
  • 21
    ROYAL AGRICULTURAL UNIVERSITY ENTERPRISES LIMITED
    - now 02752048 08540244... (more)
    ROYAL AGRICULTURAL UNIVERSITY ENTERPRISES LTD - 2013-09-27
    ROYAL AGRICULTURAL COLLEGE ENTERPRISES LIMITED - 2013-05-23
    Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire
    Active Corporate (27 parents)
    Officer
    2017-01-27 ~ 2021-04-30
    IIF 23 - Director → ME
  • 22
    SAVOIR-FAIRE.COM ENTERPRISE LIMITED
    06429870
    24 Conduit Place, London
    Dissolved Corporate (6 parents)
    Officer
    2008-11-28 ~ dissolved
    IIF 31 - Director → ME
  • 23
    THE KING'S TRUST INTERNATIONAL - now
    PRINCE'S TRUST INTERNATIONAL
    - 2024-05-02 09090276
    8 Glade Path, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2015-04-20 ~ 2021-04-12
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.