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

Mr Elsayed Ibrahim Mohamed Ali Elkhodiry

    Related profiles found in government register
  • Mr Elsayed Ibrahim Mohamed Ali Elkhodiry
    Egyptian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 13 Cubitt Court, 100 Park Village East, London, NW1 3DL, England

      IIF 1
    • Flat 2, 91c Mora Road, London, NW2 6TB, England

      IIF 2 IIF 3 IIF 4
    • Kamp House, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 7
    • Kamp House, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 8
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 9 IIF 10 IIF 11
  • Elkhodiry, Elsayed Ibrahim Mohamed Ali
    Egyptian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 91c Mora Road, London, NW2 6TB, England

      IIF 12 IIF 13
    • Kamp House, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 14
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 15 IIF 16 IIF 17
  • Elkhodiry, Elsayed Ibrahim Mohamed Ali
    Egyptian company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
  • Elkhodiry, Elsayed Ibrahim Mohamed Ali
    Egyptian director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 22
  • Mr Elsayed Elkhodiry
    Egyptian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 334, Kennington Road, London, SE11 4LD, England

      IIF 23
  • Mr Mohamed Ibrahim Mohamed Elfayoumy
    Bahraini born in February 1980

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
  • Elkhodiry, Elsayed
    Egyptian director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 334, Kennington Road, London, SE11 4LD, England

      IIF 25
  • Dr Ehab Mohamed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 42, Homesdale Road, Bromley, BR2 9LD, United Kingdom

      IIF 26
  • Mr Bob Mansour
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 27
  • Dr Bob Mansour
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kamp House, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 28
    • Kamp House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 29
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 30 IIF 31 IIF 32
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 34 IIF 35
  • Elfayoumy, Mohamed Ibrahim Mohamed
    Bahraini trader born in February 1980

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Mohamed, Ehab, Dr
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 42, Homesdale Road, Bromley, Kent, BR2 9LD, United Kingdom

      IIF 37
    • 361, Sydenham Road, Sydenham, London, SE26 5SL, United Kingdom

      IIF 38
  • Mohamed, Ehab, Dr
    British doctor born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 39
  • Mr Ehab Mohamed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
  • Mansour, Bob, Dr
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Eastney Road, Croydon, CR0 3TB, England

      IIF 41
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 42 IIF 43 IIF 44
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 45 IIF 46
  • Mansour, Bob, Dr
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 47
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 48
  • Mansour, Bob, Dr
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 49
  • Mansour, Bob
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 50
  • Mr Bob Mansour
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Homesdale Road, Bromley, BR2 9LD, United Kingdom

      IIF 51
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 52
  • Mansour, Bob
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 53 IIF 54
  • Mohamed, Ehab
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 23
  • 1
    BIN-SEENA HEALTH LIMITED
    06334666
    48 Eastney Road, Croydon, England
    Active Corporate (5 parents)
    Officer
    2025-11-11 ~ now
    IIF 41 - Director → ME
  • 2
    DEMO DEVELOPMENT LIMITED
    15433094
    Marshall House, Suite 21-25 124 Middleton Road, Morden, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EAGLE BROMLEY LIMITED
    14509657
    Marshall House, Suite 21-25 124 Middleton Road, Morden, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EAGLE HILLS LTD
    13715790
    13 Cubitt Court 100 Park Village East, London, England
    Active Corporate (3 parents)
    Officer
    2021-11-01 ~ 2024-05-10
    IIF 37 - Director → ME
    2024-05-10 ~ 2024-06-01
    IIF 21 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2021-11-01 ~ 2024-05-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HAPPY LITTLE BUNNY (II) LTD
    08274886 OC425827
    13 Cubitt Court 100 Park Village East, London, England
    Active Corporate (6 parents)
    Officer
    2024-01-01 ~ 2024-06-01
    IIF 19 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    HAPPY LITTLE BUNNY DAY NURSERY LIMITED
    07960191
    13 Cubitt Court 100 Park Village East, London, England
    Dissolved Corporate (7 parents)
    Officer
    2024-01-01 ~ 2024-06-01
    IIF 18 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    HOME CARE HAIR & BEAUTY LIMITED
    04989052
    13 Cubitt Court 100 Park Village East, London, England
    Active Corporate (7 parents)
    Officer
    2024-01-01 ~ 2024-06-01
    IIF 20 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    HOUSESANDWICH LIMITED
    14499615
    334 Kennington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    J POINT LTD
    13738414
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 17 - Director → ME
    2021-11-11 ~ 2025-03-25
    IIF 49 - Director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2021-11-11 ~ 2025-03-25
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KIRTLEY ROAD LTD
    13867837
    Marshall House, Suite 21-25 124 Middleton Road, Morden, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-24 ~ 2025-03-25
    IIF 48 - Director → ME
    2025-04-23 ~ 2026-01-06
    IIF 15 - Director → ME
    Person with significant control
    2025-04-23 ~ 2026-01-05
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2022-01-24 ~ 2025-03-25
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MAGIC IMPEX LIMITED
    08233462
    Charter House, 8/10 Station Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 38 - Director → ME
  • 12
    MAROUSH ELITE LIMITED
    14614252
    Marshall House, Suite 21-25 124 Middleton Road, Morden, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MEDECURE LTD
    15802788
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    MME DEVELOPMENT LIMITED
    12848259
    25 Balham High Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-19 ~ 2021-08-29
    IIF 39 - Director → ME
  • 15
    MOTORS CLINIC LTD
    15315642
    Marshall House, Suite 21-25 124 Middleton Road, Morden, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-29 ~ 2025-12-01
    IIF 46 - Director → ME
    Person with significant control
    2023-11-29 ~ 2025-12-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    MUZICANA LTD
    13656378
    Marshall House, Suite 21-25 124 Middleton Road, Morden, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-31 ~ 2026-01-27
    IIF 14 - Director → ME
    2021-10-01 ~ 2025-03-31
    IIF 53 - Director → ME
    Person with significant control
    2025-03-31 ~ 2026-01-27
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    2021-10-01 ~ 2025-03-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    NATURAL BODY CARE STUDIO LIMITED
    04989040
    13 Cubitt Court 100 Park Village East, London, England
    Active Corporate (6 parents)
    Officer
    2024-01-01 ~ 2024-06-01
    IIF 13 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 18
    SONDOUQ GROUP LTD
    14590128
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 19
    STARS ENTERTAINMENT LIMITED
    12404714
    25 Balham High Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-01-15 ~ 2025-11-01
    IIF 55 - Director → ME
    Person with significant control
    2020-01-15 ~ 2025-11-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SYDENHAM DEVELOPMENT LIMITED
    15493105
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Officer
    2025-03-31 ~ 2026-01-06
    IIF 16 - Director → ME
    2024-02-15 ~ 2025-03-31
    IIF 47 - Director → ME
    Person with significant control
    2025-03-31 ~ 2026-01-06
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    2024-02-15 ~ 2025-03-31
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 21
    TOTAL BEAUTY SOLUTION LIMITED
    04989187
    13 Cubitt Court 100 Park Village East, London, England
    Active Corporate (7 parents)
    Officer
    2024-01-01 ~ 2024-06-01
    IIF 12 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 22
    VOUG CARE LTD
    - now 13605523
    MR RECRUIT LTD
    - 2023-02-28 13605523
    Marshall House, Suite 21-25 124 Middleton Road, Morden, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-01 ~ 2025-09-10
    IIF 22 - Director → ME
    2021-09-06 ~ 2025-03-10
    IIF 54 - Director → ME
    Person with significant control
    2025-06-01 ~ 2025-09-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    2021-09-06 ~ 2025-03-10
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    VOUG LTD
    14678577
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (3 parents)
    Officer
    2023-02-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% 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.