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

Salem, Gaby

    Related profiles found in government register
  • Salem, Gaby
    Belgian born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Floor 8, Assembly Building C, Cheese Lane, Bristol, BS2 0JJ

      IIF 1
    • 12, The Polygon, Flat 1, London, SW4 0JG, United Kingdom

      IIF 2
    • 45, Pont Street, London, SW1X 0BD, England

      IIF 3 IIF 4
    • Flat 54 Harley House, Marylebone Road, London, NW1 5HG, England

      IIF 5
  • Salem, Gaby
    Belgian company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Copia House, Great Cliffe Court, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, United Kingdom

      IIF 6
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 7 IIF 8
    • 14, Basil Street, London, SW3 1AJ, England

      IIF 9
    • 45, Pont Street, London, SW1X 0BD, United Kingdom

      IIF 10 IIF 11
    • 54 Harley House, Marylebone Road, London, NW1 5HG, England

      IIF 12
    • Stapleton House, Block A, 2nd Floor, 110 Clifton Street, London, EC2A 4HT, United Kingdom

      IIF 13
    • 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England

      IIF 14
    • 104, High Street, West Wickham, Kent, BR4 0NF, England

      IIF 15
  • Salem, Gaby
    Belgian director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Basil Street, London, SW3 1AJ, England

      IIF 16
    • 54 Harley House, Marylebone Road, London, NW1 5HG

      IIF 17
  • Salem, Gaby
    Belgian investor director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45, Pont Street, London, SW1X 0BD, United Kingdom

      IIF 18
  • Salem, Gaby
    Belgian none born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 54 Harley House, Marylebone Road, London, NW1 5HG

      IIF 19
  • Salem, Gaby
    Belgian born in April 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • 8, Carmagrim Road, Portglenone, Ballymena, County Antrim, BT44 8BP, Northern Ireland

      IIF 20
  • Mr Gaby Salem
    Belgian born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Copia House, Great Cliffe Court, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 21
    • Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 22
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 23
    • 45, Pont Street, London, SW1X 0BD, England

      IIF 24
    • 54 Harley House, Marylebone Road, London, NW1 5HG, England

      IIF 25
    • Flat 54 Harley House, Marylebone Road, London, NW1 5HG, England

      IIF 26
  • Salem, Gaby
    Belgian

    Registered addresses and corresponding companies
    • 54 Harley House, Marylebone Road, London, NW1 5HG

      IIF 27 IIF 28
  • Salem, Gaby
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 29
  • Gaby Salem
    Belgian born in April 1972

    Registered addresses and corresponding companies
    • Trafalgar Court 3rd Floor, West Wing, Les Banques, St. Peter Port, GY1 2JA, Guernsey

      IIF 30
  • Salem, Gaby
    British

    Registered addresses and corresponding companies
    • Flat 54, Harley House, Marylebone Road, London, Greater London, NW1 5HG

      IIF 31
  • Salem, Gaby

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 32
  • Mr Gaby Salem
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Marylebone Road, London, NW1 5HG, England

      IIF 33
child relation
Offspring entities and appointments 22
  • 1
    ATHENA ENTERPRISES (UK) LIMITED
    06661563
    First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    566,374 GBP2024-07-31
    Officer
    2012-07-24 ~ 2020-08-01
    IIF 9 - Director → ME
  • 2
    B-SECUR LIMITED
    - now NI031751
    MILLENNIUM BUSINESS LIMITED-THE - 2004-02-06
    11th Floor, City Quays 3 92 Donegall Quay, Belfast, Northern Ireland
    Active Corporate (16 parents)
    Officer
    2016-06-03 ~ 2023-05-26
    IIF 16 - Director → ME
  • 3
    BIO FUELS AND OILS LIMITED
    07800055
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -241,365 GBP2020-10-31
    Officer
    2015-09-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BIO FUELS DISTRIBUTION LIMITED
    10538405
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,802 GBP2020-12-31
    Officer
    2016-12-23 ~ 2016-12-23
    IIF 6 - Director → ME
    2022-01-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRANDY LIMITED
    OE010657
    Trafalgar Court, 3rd Floor, West Wing, St Peter Port, Guernsey
    Registered Corporate (4 parents)
    Beneficial owner
    2019-02-10 ~ now
    IIF 30 - Has significant influence over the entity as the trustees of a trust OE
  • 6
    EDGIFY AI LTD. - now
    PICSONEYE SEGMENTATION INNOVATIONS LIMITED
    - 2020-11-03 09359462
    307 Euston Road, London, England
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    -3,048,837 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-12-24 ~ 2020-04-03
    IIF 2 - Director → ME
  • 7
    EMOOV LIMITED
    07118826
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2017-07-26 ~ 2018-12-20
    IIF 11 - Director → ME
  • 8
    ENVIROSUGARS LTD
    08266042
    104 High Street, West Wickham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 15 - Director → ME
    2012-10-24 ~ 2012-11-01
    IIF 32 - Secretary → ME
  • 9
    EROS EQUESTRIAN LIMITED
    05339587
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    2005-01-24 ~ 2013-07-01
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    GSK2 LTD.
    08265742
    49 Upper Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 29 - Director → ME
  • 11
    HARLEY HOUSE (MARYLEBONE) MANAGEMENT LIMITED
    02980387
    143-149 1st Floor, Sackville House, Fenchurch Street, London, England
    Active Corporate (33 parents)
    Equity (Company account)
    116 GBP2023-12-31
    Officer
    2009-10-10 ~ 2014-10-29
    IIF 19 - Director → ME
  • 12
    HOXLEIGH LONDON LIMITED
    - now 08108308
    HOXLEIGH LIMITED
    - 2013-06-19 08108308 14674078
    6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,721 GBP2015-09-30
    Officer
    2012-06-18 ~ dissolved
    IIF 14 - Director → ME
  • 13
    IXAKA LIMITED
    - now 09427131
    REXGENERO LIMITED
    - 2021-01-18 09427131
    Floor 8, Assembly Building C, Cheese Lane, Bristol
    Insolvency Proceedings Corporate (9 parents)
    Officer
    2015-02-06 ~ now
    IIF 1 - Director → ME
  • 14
    MEDISIEVE LTD
    08983823
    Keystone Law, 48 Chancery Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    446,732 GBP2017-09-30
    Officer
    2017-12-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-12-20 ~ 2021-01-21
    IIF 33 - Has significant influence or control OE
  • 15
    MELEK TECHNOLOGIES LIMITED
    08246541
    54 Harley House Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2020-10-31
    Officer
    2012-11-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MORTGAGE GYM LIMITED
    09328054
    C/o Rsm Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (12 parents)
    Equity (Company account)
    908,593 GBP2017-12-31
    Officer
    2017-06-07 ~ 2019-05-09
    IIF 18 - Director → ME
  • 17
    NEUROVALENS LIMITED
    NI617853
    8 Carmagrim Road, Portglenone, Ballymena, County Antrim, Northern Ireland
    Active Corporate (12 parents)
    Equity (Company account)
    -9,054,066 GBP2024-12-31
    Officer
    2019-01-15 ~ now
    IIF 20 - Director → ME
  • 18
    PRICESEARCHER LIMITED
    10248679
    Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    986,313 GBP2019-06-30
    Officer
    2018-06-26 ~ 2020-04-24
    IIF 13 - Director → ME
  • 19
    TAILIFY SOFTWARE LIMITED
    10127861
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    447,697 GBP2018-12-31
    Officer
    2017-06-22 ~ 2021-03-30
    IIF 10 - Director → ME
  • 20
    TENTWO 34 LIMITED
    13458851
    Flat 54 Harley House, Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,943 GBP2024-06-30
    Officer
    2021-06-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 21
    WHARTON ASSET MANAGEMENT COMPANY LIMITED
    - now 02868397 04012461... (more)
    GRAVITAS 1063 LIMITED
    - 1994-05-11 02868397 02868400... (more)
    45 Pont Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1994-04-29 ~ now
    IIF 4 - Director → ME
    2004-01-01 ~ 2005-10-05
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    WHARTON ASSET MANAGEMENT GB LIMITED - now
    WHARTON ASSET MANAGEMENT UK LIMITED
    - 2008-02-29 04012461 OC326990... (more)
    INTERCEDE 1578 LIMITED
    - 2000-07-21 04012461 03932810... (more)
    Harris Lipman Llp, 2 Mountview Court, 310 Friern Barnett Lane Whetstone, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2000-07-14 ~ 2005-10-10
    IIF 17 - Director → ME
    2003-09-01 ~ 2005-10-10
    IIF 27 - Secretary → 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.