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

Mikati, Maher

    Related profiles found in government register
  • Mikati, Maher
    Lebanese director born in June 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mikati, Maher Najib
    Lebanese director born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, England

      IIF 5
  • Mr Maher Mikati
    Lebanese born in June 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, England

      IIF 6
  • Mikati, Maher
    Lebanese businessman born in June 1980

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Starco Bldg, Bloc B, Omar Daouk St, Beirut, 2020 3313, Lebanon

      IIF 7 IIF 8 IIF 9
    • icon of address Starco Bldg, Bloc B, Omar Daouk St, Beirut, 2020 3313, XXX XXX, Lebanon

      IIF 10
  • Mikati, Maher
    Lebanese director born in May 1980

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, United Kingdom

      IIF 11
  • Mikati, Maher Najib
    Lebanese director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Herts, WD6 1GW, England

      IIF 12
    • icon of address 26-28, Bedford Row, London, WC1R 4HE, England

      IIF 13
  • Maher Mikati
    Lebanese born in June 1980

    Registered addresses and corresponding companies
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Maher Mikati
    Lebanese, born in June 1980

    Registered addresses and corresponding companies
    • icon of address Marasi Drive, Volante Tower, Apt. 500, Business Bay, Dubai, United Arab Emirates

      IIF 17
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Trinity Chambers Po Box 4301, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-12-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25%OE
    IIF 15 - Ownership of shares - More than 25%OE
  • 2
    icon of address Trinity Chambers Po Box 4301, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-02-12 ~ now
    IIF 14 - Ownership of voting rights - More than 25%OE
    IIF 14 - Ownership of shares - More than 25%OE
  • 3
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 2nd Floor Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-08-30 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Ownership of shares - More than 25%OE
  • 6
    icon of address Trinity Chambers Po Box 4301, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-07-25 ~ now
    IIF 16 - Ownership of voting rights - More than 25%OE
    IIF 16 - Ownership of shares - More than 25%OE
  • 7
    MONKIEMOJI LIMITED - 2022-06-17
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,565 GBP2025-02-28
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,431 GBP2016-12-31
    Officer
    icon of calendar 2006-08-22 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address David Rubin And Partners Llp, 26-28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ dissolved
    IIF 13 - Director → ME
  • 11
    CARNEGIE OUTPOSTS LIMITED - 2003-12-03
    GROVECASTLE LIMITED - 2000-11-20
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,101 GBP2018-12-31
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 11 - Director → ME
Ceased 4
  • 1
    HOPE CONSTRUCTION MATERIALS LIMITED - 2016-08-01
    HOPE CEMENT LIMITED - 2017-07-31
    HOPE VALLEY HOLDINGS LIMITED - 2013-11-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2016-08-01
    IIF 7 - Director → ME
  • 2
    HOPE CONSTRUCTION MATERIALS LIMITED - 2013-11-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-09-16 ~ 2016-08-01
    IIF 8 - Director → ME
  • 3
    LAFARGE SPV LIMITED - 2012-12-03
    HOPE CEMENT LIMITED - 2016-08-01
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-09-16 ~ 2016-08-01
    IIF 10 - Director → ME
  • 4
    TARMAC SPV LIMITED - 2012-12-07
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,192,000 GBP2024-12-31
    Officer
    icon of calendar 2013-09-16 ~ 2016-08-01
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.