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

Islam, Yasmin, Dr

    Related profiles found in government register
  • Islam, Yasmin, Dr
    British doctor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Newstead Road, London, SE12 0S

      IIF 1
  • Islam, Yasmin, Dr
    British medical doctor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218-220, Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 2
  • Islam, Yasmin, Dr
    British medical practitioner born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 3
  • Islam, Yasmin, Dr
    British medicine born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Newstead Road, London, SE12 0S

      IIF 4
  • Islam, Yasmin, Dr
    British doctor

    Registered addresses and corresponding companies
    • icon of address 33 Newstead Road, London, SE12 0S

      IIF 5
  • Farooq, Muhammad, Dr
    Pakistani medicine born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Addiscombe Road, Croydon, CR0 6SE, England

      IIF 6
  • Dr Yasmin Islam
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Newstead Road, London, SE12 0SY

      IIF 7
  • Farooq, Muhammad
    Pakistani medicine born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Spencer House, Church Road, Stotfold, Hitchin, Hertfordshire, SG5 4LU, England

      IIF 8
  • Mr Muhammad Farooq
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Janus House, 100 Tamworth Lane, Mitcham, Surrey, CR4 1JR

      IIF 9
  • Abdelhamid, Adel Elsayed, Dr
    Egyptian doctor med born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 525, Coldhams Lane, Cambridge, Cambridgeshire, CB1 3JS, United Kingdom

      IIF 10
  • Pearson-stuttard, Jonathan, Mr.
    British medicine born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Windrush Way, Maidenhead, Berkshire, SL6 8AP, United Kingdom

      IIF 11
  • Islam, Yasmin, Dr

    Registered addresses and corresponding companies
    • icon of address 33, Newstead Road, London, SE12 0SY, England

      IIF 12
  • Ansari, Muhammad Hanif, Dr
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Green Lane, Ilford, Essex, IG1 1YQ, England

      IIF 13
  • Ansari, Muhammad Hanif, Dr
    British doctor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348, Porters Avenue, Dagenham, Essex, RM8 2EF, England

      IIF 14
  • Ansari, Muhammad Hanif, Dr
    British doctor born in May 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 10, Direct Property, Sanday Lane, Chadwell Saint Marry, Essex, RM16 4LL, England

      IIF 15
  • Ansari, Muhammad Hanif, Dr
    British medicine born in May 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19, Rutland Road, Ilford, Essex, IG1 1EN, United Kingdom

      IIF 16
  • Abdelhamid, Adel Elsayed
    British medicine born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 525, Coldhams Lane, Cambridge, CB1 3JS, United Kingdom

      IIF 17
  • Ibrahim, Muhammad Ibrahim Abdelhakim, Dr
    British medicine born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Milton Road, London, Middlesex, N15 3DS, United Kingdom

      IIF 18
  • Dr Muhammad Hanif Ansari
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Green Lane, Ilford, Essex, IG1 1YQ

      IIF 19
  • Mr Muhammad Farooq
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Spencer House, Church Road, Stotfold, Hitchin, Hertfordshire, SG5 4LU, England

      IIF 20
  • Al Fakayh, Omar Ahmed Hussain

    Registered addresses and corresponding companies
    • icon of address 16, Queen Crescent, Charing Cross, Glasgow, G4 9BL, Scotland

      IIF 21
  • Mr Adel Elsayed Abdelhamid
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 525, Coldhams Lane, Cambridge, CB1 3JS

      IIF 22
  • Adel, Amira
    Egyptian

    Registered addresses and corresponding companies
    • icon of address 26, Tudor Gardens, London, W3 0DU, England

      IIF 23
  • Al-fakayh, Omar Ahmed Hussain, Dr
    British director born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1446, Gallowgate St., Glasgow, G31 4ST, United Kingdom

      IIF 24
    • icon of address 15, Davidson Street, Glasgow, G40 4NS, Scotland

      IIF 25
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 26
    • icon of address 31, Deaconsgrange Road, Glasgow, G46 7UL, United Kingdom

      IIF 27
    • icon of address Flat 2-2, 21, Seamore Street, Glasgow, G20 6UG, Scotland

      IIF 28
  • Al-fakayh, Omar Ahmed Hussain, Dr
    British doctor born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 29
  • Al-fakayh, Omar Ahmed Hussain, Dr
    British medicine born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 21 Seamore Street, Glasgow, G20 6UG, United Kingdom

      IIF 30
  • Dr Muhammad Ibrahim Abdelhakim Ibrahim
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Milton Road, London, Middlesex, N15 3DS, United Kingdom

      IIF 31
  • Al Fakayh, Omar Ahmed Hussain
    British manager born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Queen Crescent, Charing Cross, Glasgow, G4 9BL, Scotland

      IIF 32
  • Al-fakayh, Omar

    Registered addresses and corresponding companies
    • icon of address 32 St Andrews Road, St. Andrews Road, Glasgow, G41 1PF, United Kingdom

      IIF 33
  • Mr Omar Ahmed Hussain Al Fakayh
    British born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Queen Crescent, Glasgow, G4 9BL, Scotland

      IIF 34
  • Mr Omer Ahmed Hussain Al Fakayh
    British born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Davidson Street, Glasgow, G40 4NS

      IIF 35
  • Dr Omar Ahmed Hussain Al-fakayh
    British born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 21 Seamore Street, Glasgow, G20 6UG, United Kingdom

      IIF 36
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 37
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Flat 2-2 21, Seamore Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 525 Coldhams Lane, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 525 Coldhams Lane, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,108 GBP2017-04-30
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -727 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    DERVISH LTD - 2013-06-20
    icon of address Shoaibi & Company, Suite 108 Trocoll House, Wakering Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Shoaibi And Company, Suite 108 Trocoll House, Wakering Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 52 Milton Road, London, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Janus House, 100 Tamworth Lane, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 28 Windrush Way, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 11 - Director → ME
  • 10
    ROSE AUTOS LTD - 2012-10-15
    ROSE SCRAP LTD - 2011-05-31
    icon of address Unit 10 Direct Property, Sanday Lane, Chadwell Saint Marry, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 33 Newstead Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 218-220 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 4 Spencer House Church Road, Stotfold, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,735 GBP2020-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Grovepark Place, Grovepark Mill, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    491,599 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 32 - Director → ME
    icon of calendar 2016-08-04 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 2/2 21 Seamore Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 15 Davidson Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,486 GBP2015-10-31
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 17
    icon of address 32 St Andrews Road, St. Andrews Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,233 GBP2023-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 33 - Secretary → ME
  • 18
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 192 Green Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,722 GBP2017-03-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address 525 Coldhams Lane, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-14 ~ 2011-06-03
    IIF 23 - Secretary → ME
  • 2
    icon of address 33 Newstead Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2009-07-28
    IIF 1 - Director → ME
    icon of calendar 2000-12-08 ~ 2012-06-06
    IIF 5 - Secretary → ME
  • 3
    icon of address 124 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ 2011-04-04
    IIF 3 - Director → ME
    icon of calendar 2010-08-31 ~ 2011-04-04
    IIF 12 - Secretary → ME
  • 4
    icon of address 32 St Andrews Road, St. Andrews Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,233 GBP2023-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2018-01-03
    IIF 27 - Director → ME
  • 5
    icon of address 1446 Gallowgate St., Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,145 GBP2017-09-30
    Officer
    icon of calendar 2012-09-23 ~ 2013-11-19
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.