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 Amr Adel Mohammed Abdelshafi Ellabban

    Related profiles found in government register
  • Mr Amr Adel Mohammed Abdelshafi Ellabban
    Egyptian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Egerton Gardens, London, SW3 2BP, England

      IIF 1
  • Ellabban, Amr Adel Mohammed Abdelshafi
    Egyptian data scientist born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Egerton Gardens, London, SW3 2BP, England

      IIF 2
  • Negm, Ahmed Mohamed Abdelkader Atia, Dr
    Egyptian data scientist born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Westcraig Avenue, Manchester, M40 5SE, England

      IIF 3
  • Mr. Gbolahan Olalekan David
    Nigerian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158b, Bye Pass Road, Beeston, Nottingham, NG9 5HL, England

      IIF 4
  • Dr Adam James Kucharski
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 5
  • David, Gbolahan Olalekan, Mr.
    Nigerian data scientist born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158b, Bye Pass Road, Beeston, Nottingham, NG9 5HL, England

      IIF 6
  • Boardman-pretty, Freya Alexandra
    British data scientist born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Adelphi Court, Ashfield Road, London, N4 1PU, England

      IIF 7
  • Kucharski, Adam James, Dr
    British data scientist born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 8
  • Mr Adam Michael Grbac
    Australian born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Queen Margarets Court, Queen Margarets Grove, London, N1 4QB, United Kingdom

      IIF 9
  • Grbac, Adam Michael
    Australian data scientist born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Queen Margarets Court, Queen Margarets Grove, Dalston, London, N1 4QB, United Kingdom

      IIF 10
  • Mr Andrew James Richard White
    British born in October 1984

    Resident in United Kingdom

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

      IIF 11
    • icon of address 8, Concord Close, 8, Tunbridge Wells, Kent, TN2 3PW, United Kingdom

      IIF 12
  • Mr Adam Rae
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derry Ormond House, Derry Ormond, Lampeter, SA48 8PA, Wales

      IIF 13 IIF 14
  • Rae, Adam
    British data scientist born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derry Ormond House, Derry Ormond, Lampeter, SA48 8PA, Wales

      IIF 15
  • Rae, Adam
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derry Ormond House, Derry Ormond, Lampeter, SA48 8PA, Wales

      IIF 16
  • White, Andrew James Richard
    British data scientist born in October 1984

    Resident in United Kingdom

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

      IIF 17
  • White, Andrew James Richard
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Concord Close, Tunbridge Wells, TN2 3PW, United Kingdom

      IIF 18
  • Armstrong, Andreas James
    British data scientist born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,500 GBP2025-01-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2024-06-30
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 8 Concord Close, 8, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -977 GBP2023-03-31
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 6 Adelphi Court, Ashfield Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,160 GBP2024-07-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 8 Dunlace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,422 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    ADAM RAE SERVICES LTD - 2019-03-01
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,591 GBP2024-03-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 158b Bye Pass Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 8 Quarles Park Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address 12 Westcraig Avenue 12 Westcraig Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,155 GBP2025-03-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    WISH I'D KNOWN LTD - 2024-12-20
    icon of address 82a James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,453 GBP2024-03-31
    Officer
    icon of calendar 2023-01-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE

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.