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

Kalla, Mohamed Ameen

    Related profiles found in government register
  • Kalla, Mohamed Ameen
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aviva, Royston Grove, Hatch End, Middlesex, HA5 4HD, England

      IIF 1
    • icon of address 2 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 13 Watford Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 5
    • icon of address Unit 13, Watford Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 6
  • Kalla, Mohamed Ameen
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 7 IIF 8
  • Kalla, Mohamed Ameen
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 13, Watfoed Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 12
  • Kalla, Mohamed Ameen
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rofant Road, Northwood, Middlesex, HA6 3BE, England

      IIF 13
    • icon of address Unit 13, Dwight Road, Watford, WD18 9SB, England

      IIF 14
    • icon of address Unit 13, Watford Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 15
    • icon of address Unit 13 Watford Metro Centre, Dwight Road, Watford, Herts, WD18 9SB, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 13, Watford Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 18
  • Kalla, Mohamed Ameen
    British businessman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rofant Road, Northwood, Middlesex, HA6 3BE, United Kingdom

      IIF 19
  • Kalla, Mohamed Ameen
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 20
    • icon of address 2, Rofant Road, Northwood, Middlesex, HA6 3BE, United Kingdom

      IIF 21
    • icon of address Unit 13 Watford Metro Centre, Dwight Road, Watford, Herts, WD18 9SB, United Kingdom

      IIF 22
  • Mr Mohamed Ameen Kalla
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183-189 The Vale, London, W3 7RW, United Kingdom

      IIF 23
    • icon of address Unit 13, Watford Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 24
  • Kalla, Mohamed Ameen
    British

    Registered addresses and corresponding companies
    • icon of address 2 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 25
  • Mr Mohamed Ameen Kalla
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Watford Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 26
  • Kalla, Mohamed Ameen

    Registered addresses and corresponding companies
    • icon of address Unit 13 Watford Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 27
  • Kalla, Ameen

    Registered addresses and corresponding companies
    • icon of address 2 Rofant Road, Northwood, Middlesex, HA6 3BE

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 20 Harcourt Street, Dublin 2, Ireland
    Registered Corporate (3 parents)
    Officer
    Responsible for company director
    icon of calendar 2022-11-23 ~ now
    IIF 21 - Managing Officer → ME
  • 2
    icon of address 1st Floor 9 Exchange Place, I.f.s.c, Dubin 1, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 12 - Director → ME
  • 3
    THE BERKELEY SQUARE COSMETICS COMPANY LIMITED - 2006-03-13
    icon of address Unit 13 Watford Metro Centre, Dwight Road, Watford, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Unit 13 Watford Metro Centre, Dwight Road, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    34,989 GBP2025-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 16 - Director → ME
  • 5
    BELMON COSMETICS LIMITED - 2006-03-13
    THE BERKELEY SQUARE COSMETICS COMPANY LIMITED - 2022-01-18
    icon of address Unit 13 Watford Metro Centre, Dwight Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    97,286 GBP2024-12-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 18 - Director → ME
    icon of calendar 2014-12-01 ~ now
    IIF 27 - Secretary → ME
  • 6
    icon of address Unit 13, The Metro Centre, Dwight Road, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    363,803 GBP2025-03-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Unit 13 Dwight Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -97,371 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Aviva, Royston Grove, Hatch End, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,406 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 1 - Director → ME
  • 9
    IRON AID FOUNDATION LTD - 2022-07-06
    icon of address Northwood Hills Masjid & Community Centre, Joel Street, Northwood Hills, Hillingdon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    629,026 GBP2021-01-31
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Unit 13 Watford Metro Centre, Dwight Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,021 GBP2025-07-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 13 Watford Metro Centre, Dwight Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 183-189 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,675 GBP2025-03-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 17 - Director → ME
  • 13
    PORTILLION SPV O&G LTD - 2024-02-10
    PORTILLION INVESTMENTS LTD - 2023-03-15
    PORTILLION INVESTMENTS LTD - 2024-07-24
    icon of address Unit 13 Watford Metro Centre, Dwight Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 15 - Director → ME
  • 14
    PARIS COSMETICS LIMITED - 2000-06-19
    DYKE & DRYDEN LIMITED - 2007-07-23
    icon of address 183-189 The Vale, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,251,651 GBP2024-12-31
    Officer
    icon of calendar 1998-11-03 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address Unit 13 Dwight Road, Watford Metro Centre, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -118,820 GBP2024-12-31
    Officer
    icon of calendar 1998-11-03 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address Unit 13 Watford Metro Centre, Dwight Road, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,540 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 13 Dwight Road, Watford Metro Centre, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-15 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    BELMON COSMETICS LIMITED - 2006-03-13
    THE BERKELEY SQUARE COSMETICS COMPANY LIMITED - 2022-01-18
    icon of address Unit 13 Watford Metro Centre, Dwight Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    97,286 GBP2024-12-31
    Officer
    icon of calendar 2006-02-06 ~ 2014-12-02
    IIF 10 - Director → ME
    icon of calendar 1997-07-02 ~ 2002-08-15
    IIF 8 - Director → ME
    icon of calendar 2002-08-15 ~ 2006-03-22
    IIF 25 - Secretary → ME
  • 2
    icon of address Unit 13, The Metro Centre, Dwight Road, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    363,803 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-04-04 ~ 2024-10-11
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    M & M COSMETICS LIMITED - 2007-07-23
    icon of address Unit13 Dwight Road, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2001-07-02
    IIF 7 - Director → ME
  • 4
    DOLALLI NPD LIMITED - 2009-10-23
    icon of address Unit 4 The Factory, 2 Acre Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -176,298 GBP2024-03-31
    Officer
    icon of calendar 2006-03-14 ~ 2009-01-01
    IIF 28 - Secretary → ME
  • 5
    icon of address Unit 13 Watford Metro Centre, Dwight Road, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,540 GBP2024-12-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-05-01
    IIF 22 - Director → ME
  • 6
    TURMERIC VITALITY LTD - 2016-11-28
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,254 GBP2024-04-30
    Officer
    icon of calendar 2021-01-18 ~ 2022-05-27
    IIF 20 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2010-03-31
    IIF 11 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.