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

Alnaqeeb, Farris

    Related profiles found in government register
  • Alnaqeeb, Farris
    British born in September 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 144-146, King's Cross Road, London, WC1X 9DU, England

      IIF 1
  • Alnaqeeb, Farris Hamed
    British born in September 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Alnaqeeb, Hamed
    British born in December 1954

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Farris Alnaqeeb
    British born in September 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 144-146, King's Cross Road, London, WC1X 9DU, England

      IIF 11
  • Alnaqeeb, Farris Hamed
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alnaqeeb, Farris Hamed
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Praed Street, London, W2 1RL, England

      IIF 16
    • 147, Praed Street, London, W2 1RL, United Kingdom

      IIF 17
    • 6, Meadway Close, Pinner, Middlesex, HA5 4AZ

      IIF 18
  • Alnaqeeb, Farris Hamed
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alnaqeeb, Farris Hamed
    British managing director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144-146, King's Cross Road, London, WC1X 9DU, England

      IIF 27
  • Mr Hamed Alnaqeeb
    British born in December 1954

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Al Naqeeb, Farris
    American director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 97 Cadogan Gardens, London, SW3 2RE

      IIF 32
  • Al-naqeeb, Farris
    American born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 97 Cadogan Gardens, London, SW3 2RE, United Kingdom

      IIF 33
  • Al-naqeeb, Farris
    American director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alnaqeeb, Hamed
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 97 Cadogan Gardens, London, SW3 2RE

      IIF 36
  • Alnaqeeb, Hamed
    British businessman born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Cadogan Gardens, London, SW3 2RE, United Kingdom

      IIF 37
  • Al-naqeeb, Hamed
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackwell House, Guildhall Yard, London, EC2V 5AE, England

      IIF 38
    • Flat 3, 97 Cadogan Gardens, London, SW3 2RE, United Kingdom

      IIF 39
  • Alnaqeeb, Farris Hamed
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Blackwell House, Guildhall Yard, London, EC2V 5AE, England

      IIF 40
  • Al-naqeeb, Hamed
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Blackwell House, Guildhall Yard, London, EC2V 5AE, England

      IIF 41
  • Al-naqeeb, Hamed
    British businessman born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 144-146, King's Cross Road, London, WC1X 9DU, England

      IIF 42
  • Mr Hamed Alnaqeeb
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 97 Cadogan Gardens, London, SW3 2RE

      IIF 43
  • Al Naqeeb, Hamed
    Kuwaiti born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 144-146, King's Cross Road, London, WC1X 9DU, England

      IIF 44
    • Blackwell House, Guildhall Yard, London, EC2V 5AE, England

      IIF 45 IIF 46
  • Al Naqeeb, Hamed
    Kuwaiti company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 147, Praed Street, London, W2 1RL, England

      IIF 47
  • Mr Farris Hamed Alnaqeeb
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, New Oxford Street, London, WC1A 1DG

      IIF 48
  • Al-naqeeb, Hamed

    Registered addresses and corresponding companies
    • Flat 3, 97 Cadogan Gardens, London, SW3 2RE

      IIF 49
  • Mr Farris Hamed Alnaqeeb
    British born in September 1981

    Registered addresses and corresponding companies
    • C/o Weighbridge Trust Limited, 2nd Floor Connaught House, St Julian's Avenue, St Peter Port, GY1 1GZ, Guernsey

      IIF 50
  • Mr Hamed Al Naqeeb
    Kuwaiti born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 144-146, King's Cross Road, London, WC1X 9DU, England

      IIF 51
    • 147, Praed Street, London, W2 1RL, England

      IIF 52 IIF 53
child relation
Offspring entities and appointments 29
  • 1
    97 CADOGAN GARDENS FREEHOLD LIMITED
    12142502 05895144
    Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2019-08-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-08-07 ~ 2022-09-08
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALIMENTVM LIMITED
    06770257
    4 Berners Street, London, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-02-23 ~ dissolved
    IIF 26 - Director → ME
  • 3
    BHS SUBS LIMITED
    12891958
    144-146 King's Cross Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 24 - Director → ME
  • 4
    BOROUGH LONDON LTD
    13228677
    144-146 King's Cross Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,007 GBP2024-12-31
    Officer
    2021-02-26 ~ now
    IIF 5 - Director → ME
    2025-03-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BRIX SUBS LIMITED
    11881497
    52 Dickens Rise, Chigwell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -69,866 GBP2024-12-31
    Officer
    2019-03-14 ~ 2025-01-14
    IIF 27 - Director → ME
    Person with significant control
    2019-03-14 ~ 2025-01-14
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    EALING LONDON LTD
    13228767
    144-146 King's Cross Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-26 ~ dissolved
    IIF 20 - Director → ME
  • 7
    EB SUBS LIMITED - now
    EB SUBS LIMITED
    - 2026-01-14 11044868
    144-146 King's Cross Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    36,961 GBP2024-12-31
    Officer
    2017-11-02 ~ 2025-12-11
    IIF 6 - Director → ME
    2025-03-19 ~ 2025-12-11
    IIF 10 - Director → ME
    2018-03-05 ~ 2020-09-04
    IIF 44 - Director → ME
    Person with significant control
    2018-03-19 ~ 2025-12-11
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    EH SUBS LIMITED
    11045097
    147 Praed Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    FLM LONDON LIMITED
    07968742
    71-75 New Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 25 - Director → ME
  • 10
    GENERAL FOODS LIMITED
    - now 03253064
    SWIFTSEW LIMITED
    - 1996-10-10 03253064
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1,010,951 GBP2024-12-31
    Officer
    1996-10-03 ~ now
    IIF 46 - Director → ME
    2014-01-01 ~ now
    IIF 14 - Director → ME
  • 11
    HWP SUBS LIMITED
    12892973
    144-146 King's Cross Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 22 - Director → ME
  • 12
    LONDON FAST FOOD DEVELOPMENTS LIMITED
    05408821 09099672
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (4 parents)
    Officer
    2005-03-31 ~ 2007-08-15
    IIF 35 - Director → ME
    2005-03-31 ~ 2005-07-18
    IIF 49 - Secretary → ME
  • 13
    LONDON FAST FOOD INVESTMENTS LIMITED
    - now 06984920
    FRIAR 104 LIMITED
    - 2010-01-21 06984920 07489031, 07824307, 06984928... (more)
    144-146 King's Cross Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    11,563 GBP2024-12-31
    Officer
    2012-08-13 ~ 2020-07-31
    IIF 42 - Director → ME
    2009-12-15 ~ now
    IIF 2 - Director → ME
    2025-03-19 ~ now
    IIF 9 - Director → ME
    2012-08-13 ~ 2012-08-13
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 48 - Has significant influence or control OE
    2025-03-20 ~ now
    IIF 28 - Has significant influence or control OE
  • 14
    LONDON FOOD & BEVERAGE COMPANY LIMITED
    08087213
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -283,081 GBP2024-12-31
    Officer
    2012-05-29 ~ now
    IIF 40 - Director → ME
    2012-09-18 ~ now
    IIF 38 - Director → ME
  • 15
    LONDON FRANCHISE CONCEPTS LIMITED
    08641731
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2013-08-07 ~ now
    IIF 39 - Director → ME
    IIF 33 - Director → ME
  • 16
    LONDON FRANCHISE INVESTMENTS LIMITED
    06447130
    Unit C2, Tottenham Hale Retail Park, Broad Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-12-06 ~ dissolved
    IIF 34 - Director → ME
  • 17
    LONDON SUBWAY DEVELOPMENTS LIMITED
    06549717 03999601
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    56,752 GBP2024-12-31
    Officer
    2008-03-31 ~ now
    IIF 41 - Director → ME
    2014-01-01 ~ now
    IIF 15 - Director → ME
  • 18
    MASON PROPERTY INVESTMENTS LIMITED
    OE018371
    Trafalgar Court 3rd Floor, West Wing Les Banques, St Peter Port, Guernsey
    Removed Corporate (4 parents)
    Beneficial owner
    2023-04-06 ~ 2023-04-06
    IIF 50 - Has significant influence or control as a member of a firm OE
  • 19
    PRAED LONDON LTD
    13228713
    144-146 King's Cross Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    204,665 GBP2024-12-31
    Officer
    2025-03-19 ~ now
    IIF 8 - Director → ME
    2021-02-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    PRAED SUBS LIMITED
    12892584
    144-146 King's Cross Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 21 - Director → ME
  • 21
    QSR ADMIN LONDON LTD
    13789730
    144-146 King's Cross Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 22
    QSR LONDON LTD
    13228557
    144-146 King's Cross Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,617 GBP2024-12-31
    Officer
    2021-02-26 ~ now
    IIF 4 - Director → ME
  • 23
    QSR RETAIL LIMITED
    06338125
    78 York Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-08-08 ~ 2011-12-31
    IIF 32 - Director → ME
  • 24
    SEDLEY LONDON LTD
    13228690
    144-146 King's Cross Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-26 ~ dissolved
    IIF 23 - Director → ME
  • 25
    SEDLEY SUBS LIMITED
    - now 12885652
    SEDLEY LIMITED
    - 2020-09-24 12885652
    144-146 King's Cross Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 19 - Director → ME
  • 26
    SUBWAY DEVELOPMENTS (LONDON) LIMITED
    - now 03999601 06549717
    EMERALDSTYLE LIMITED
    - 2000-05-31 03999601
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (10 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    743,688 GBP2024-12-31
    Officer
    2000-05-24 ~ now
    IIF 45 - Director → ME
    2014-01-01 ~ now
    IIF 13 - Director → ME
  • 27
    VALENS INVESTMENTS LIMITED
    08972284
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-04-02 ~ now
    IIF 12 - Director → ME
  • 28
    VC SUBS LIMITED
    11213184
    147 Praed Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-02-19 ~ dissolved
    IIF 17 - Director → ME
  • 29
    VP SUBS LIMITED
    11045128
    6 Meadway Close, Pinner, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    157,651 GBP2024-12-31
    Officer
    2017-11-02 ~ 2019-04-03
    IIF 18 - Director → ME
    2018-06-06 ~ 2019-04-04
    IIF 47 - Director → ME
    Person with significant control
    2018-06-06 ~ 2019-04-04
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE

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.