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

Mohamed, Maqbool

    Related profiles found in government register
  • Mohamed, Maqbool
    Belgian,british born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sackville Street, 2nd Floor, London, W1S 3DJ, United Kingdom

      IIF 1
    • Suite 1.14, 1st Floor, 33 Foley Street, Fitzrovia, London, W1W 7TL, United Kingdom

      IIF 2
  • Mohamed, Maqbool
    Belgian,british cfo born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Sackville Street, London, W1S 3DJ, United Kingdom

      IIF 3 IIF 4
  • Mohamed, Maqbool
    Belgian,british chief financial officer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sackville Street, 2nd Floor, London, W1S 3DJ, United Kingdom

      IIF 5
  • Mohamed, Maqbool
    Belgian,british chief operating officer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarion Gramercy (uk) Limited, 15 Bedford Street, London, WC2E 9HE, England

      IIF 6
  • Mohamed, Maqbool
    Belgian,british company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sackville Street, London, W1S 3DJ, England

      IIF 7
  • Mohamed, Maqbool
    Belgian,british director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sackville Street, London, Greater London, W1S 3DJ, England

      IIF 8
    • Suite 1.14, 1st Floor, 33 Foley Street, London, W1W 7TL, England

      IIF 9
    • Suite 1.14, 1st Floor, 33 Foley Street, London, W1W 7TL, United Kingdom

      IIF 10
  • Mohamed, Maqbool
    Belgian,british finance director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 15 Sackville Street, London, W1S 3DJ, United Kingdom

      IIF 11
  • Mohamed, Maqbool
    Belgian,british financial director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Courtyard, 707, Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 12
  • Mohamed, Maqbool
    Belgian,british head of business development born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chenies, Bridle Lane, Loudwater, Rickmansworth, WD3 4JA, England

      IIF 13
  • Mohamed, Maqboolali
    Belgian born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.14, 1st Floor, 33 Foley Street, Fitzrovia, London, W1W 7TL, United Kingdom

      IIF 14
  • Mohamed, Maqboolali
    Belgian director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sackville Street, London, W1S 3DJ, United Kingdom

      IIF 15
    • Suite 1.14, 33 Foley Street, London, W1W 7TL, United Kingdom

      IIF 16
  • Mohamed, Maqboolali
    Belgian finance director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.14, 1st Floor, 33 Foley Street, Fitzrovia, London, W1W 7TL, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mohamed, Maqboolali, Mr.
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamed, Maqboolali, Mr.
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Albemarle Street, London, W1S 4HQ, United Kingdom

      IIF 40
  • Maqboolali, Mohamed
    Belgian company dircetor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sackville Street, London, W1S 3DJ, United Kingdom

      IIF 41
  • Mohamed, Maqbool Ali
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Albemarle Street, London, W1S 4HQ, England

      IIF 42
  • Mohamed, Maqbool Ali
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Albemarle Street, London, W1S 4HQ, England

      IIF 43
  • Mohamed, Maqboolali
    Belgium investment co ordinator born in July 1971

    Registered addresses and corresponding companies
    • 30 Huntingdon Gardens, London, W4 3HX

      IIF 44
  • Mr Maqboolali Mohamed
    Belgian born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Northwood Way, Northwood, HA6 1RU, England

      IIF 45
  • Mohamed, Maqboolali
    Belgium

    Registered addresses and corresponding companies
    • 30 Huntingdon Gardens, London, W4 3HX

      IIF 46
  • Mohamed, Maqbool

    Registered addresses and corresponding companies
    • Clarion Gramercy (uk) Limited, 15 Bedford Street, London, WC2E 9HE, England

      IIF 47
  • Mr Maqboolali Mohammed
    Belgian born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Sackville Street, London, W1 3DJ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    7 Albemarle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-27 ~ now
    IIF 38 - Director → ME
  • 2
    7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-02-10 ~ now
    IIF 31 - Director → ME
  • 3
    MACSCO 66 LIMITED - 2014-02-12
    7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-02-10 ~ now
    IIF 37 - Director → ME
  • 4
    7 Albemarle Street, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2023-05-17 ~ now
    IIF 20 - Director → ME
  • 5
    CITCO FINANCIAL MANAGEMENT (UK) LIMITED - 1997-08-22
    HACKREMCO (NO.705) LIMITED - 1991-12-04
    Related registrations: SC136843, 04104671
    7 Albemarle Street, London
    Active Corporate (2 parents, 196 offsprings)
    Officer
    2023-10-30 ~ now
    IIF 21 - Director → ME
  • 6
    Second Floor, No. 4 The Forum, Grenville Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Officer
    Responsible for individual form part of the board of directors and participates in decision making
    2025-09-30 ~ now
    IIF 40 - Managing Officer → ME
  • 7
    7 Albemarle Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-02-10 ~ now
    IIF 27 - Director → ME
  • 8
    7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-02-10 ~ now
    IIF 26 - Director → ME
  • 9
    MAGNUM HYDE PARK NOMINEE 1 LIMITED
    - now
    Other registered number: 04290057
    JARVIS HOTELS HYDE PARK NOMINEE 1 LIMITED - 2002-11-08
    Related registration: 04290057
    GARDENDALE LIMITED - 2001-09-24
    7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-02-10 ~ now
    IIF 22 - Director → ME
  • 10
    MAGNUM HYDE PARK NOMINEE 2 LIMITED
    - now
    Other registered number: 04290014
    JARVIS HOTELS HYDE PARK NOMINEE 2 LIMITED - 2002-11-08
    Related registration: 04290014
    GLASSDRIVE LIMITED - 2001-09-24
    7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-02-10 ~ now
    IIF 24 - Director → ME
  • 11
    7 Albemarle Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-02-10 ~ now
    IIF 35 - Director → ME
  • 12
    7 Albemarle Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-02-10 ~ now
    IIF 25 - Director → ME
  • 13
    7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-02-10 ~ now
    IIF 29 - Director → ME
  • 14
    P3 LOGISTIC PARKS LTD
    Other registered number: 08083013
    7 Albemarle Street, London, England
    Active Corporate (11 parents)
    Officer
    2023-08-25 ~ now
    IIF 30 - Director → ME
  • 15
    7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-10-17 ~ now
    IIF 28 - Director → ME
  • 16
    Chenies Bridle Lane, Loudwater, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2023-04-30
    Officer
    2012-04-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    QUICKLIZARD GROUP LTD - 2025-12-19
    7 Albemarle Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-09-11 ~ now
    IIF 23 - Director → ME
  • 18
    7 Albemarle Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-24 ~ now
    IIF 42 - Director → ME
  • 19
    NUBOX SAAS HOLDINGS LTD - 2018-11-19
    7 Albemarle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-18 ~ now
    IIF 39 - Director → ME
  • 20
    UK INDUSTRIALS 3 LIMITED
    - now
    Other registered numbers: 11314338, 11554832
    UK INDUSTRIALS (BEVERLEY) LIMITED - 2019-01-30
    Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-24 ~ dissolved
    IIF 16 - Director → ME
  • 21
    7 Albemarle Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-10 ~ now
    IIF 33 - Director → ME
Ceased 23
  • 1
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,617,249 GBP2020-12-31
    Officer
    2015-12-16 ~ 2020-03-16
    IIF 11 - Director → ME
  • 2
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-03-03 ~ 2020-03-16
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-16
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 3
    15 Sackville Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-01-22 ~ 2020-04-16
    IIF 8 - Director → ME
  • 4
    15 Sackville Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-16 ~ 2020-04-16
    IIF 3 - Director → ME
  • 5
    15 Sackville Street, London
    Active Corporate (4 parents)
    Officer
    2016-12-01 ~ 2020-04-03
    IIF 41 - Director → ME
  • 6
    15 Sackville Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-06-27 ~ 2020-04-16
    IIF 7 - Director → ME
  • 7
    15 Sackville Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2020-04-03
    IIF 4 - Director → ME
  • 8
    15 Sackville Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-04-03 ~ 2020-04-03
    IIF 15 - Director → ME
  • 9
    7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-02-10 ~ 2023-05-12
    IIF 43 - Director → ME
    2023-07-03 ~ 2026-01-08
    IIF 36 - Director → ME
  • 10
    ATLANTIC SCREEN RECORDS LIMITED - 2011-02-10
    R2M MUSIC UK LIMITED - 2010-02-23
    MOONCLEAR LIMITED - 2007-05-16
    3 York House, Langston Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-05-03 ~ 2007-10-31
    IIF 46 - Secretary → ME
  • 11
    3rd Floor 3-5 Rathbone Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,124,786 GBP2024-12-31
    Officer
    2018-05-16 ~ 2020-03-16
    IIF 18 - Director → ME
  • 12
    CLARION PARTNERS EUROPE (U.K.) LIMITED
    - now
    Other registered number: 08120530
    CLARION GRAMERCY (UK) LIMITED - 2021-03-08
    GRAMERCY EUROPE LIMITED - 2019-08-01
    THREADGREEN EUROPE LIMITED - 2014-12-19
    FIDAC EUROPE LIMITED - 2013-01-02
    FIDAC UK LIMITED - 2012-01-27
    One, Southampton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-05-29 ~ 2022-10-06
    IIF 6 - Director → ME
    2020-05-29 ~ 2022-10-06
    IIF 47 - Secretary → ME
  • 13
    3rd Floor 3-5 Rathbone Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-14 ~ 2020-03-16
    IIF 10 - Director → ME
  • 14
    7 Albemarle Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-02-13 ~ 2025-12-11
    IIF 32 - Director → ME
  • 15
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2004-07-16 ~ 2005-09-14
    IIF 44 - Director → ME
  • 16
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    334 GBP2023-12-31
    Officer
    2017-08-04 ~ 2019-09-30
    IIF 12 - Director → ME
  • 17
    7 Albemarle Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-12-09 ~ 2025-10-15
    IIF 34 - Director → ME
  • 18
    UK INDUSTRIALS 2 LIMITED
    Other registered numbers: 11314338, 11639597
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,876,327 GBP2021-12-31
    Officer
    2018-10-12 ~ 2020-03-16
    IIF 19 - Director → ME
  • 19
    UK INDUSTRIALS LTD
    - now
    Other registered numbers: 11554832, 11639597
    CL UK RE 1 LTD - 2018-11-20
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,662,793 GBP2021-12-31
    Officer
    2018-04-17 ~ 2020-03-16
    IIF 17 - Director → ME
  • 20
    Suite 1.14, 1st Floor 33 Foley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-10 ~ 2020-03-16
    IIF 9 - Director → ME
  • 21
    3rd Floor 3-5 Rathbone Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -980,972 GBP2024-12-31
    Officer
    2018-06-12 ~ 2020-03-16
    IIF 14 - Director → ME
  • 22
    3rd Floor 3-5 Rathbone Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,137,489 GBP2024-12-31
    Officer
    2018-06-12 ~ 2020-03-16
    IIF 2 - Director → ME
  • 23
    13 Vansittart Estate, Windsor, England
    Active Corporate (4 parents)
    Turnover/Revenue (Company account)
    29,351,530 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-03-11 ~ 2020-03-16
    IIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.