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

Yahya, Mahdi

    Related profiles found in government register
  • Yahya, Mahdi
    Lebanese company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Southwick Square, Southwick, Brighton, BN42 4FN, England

      IIF 1
  • Yahya, Mahdi
    Lebanese mobile apps born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Berry Street, Room One, London, EC1V 0AU, United Kingdom

      IIF 2
  • Yahya, Mehdi
    Lebanese director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14 Berry Street, London, EC1V 0AU, United Kingdom

      IIF 3
  • Yahya, Mehdi
    Lebanese entrepreneur born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Berry Street, London, EC1V 0AU, England

      IIF 4
  • Mr Mahdi Yahya
    Lebanese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Southwick Square, Southwick, Brighton, BN42 4FN, England

      IIF 5
    • icon of address 12-14, Berry Street, Room One, London, EC1V 0AU

      IIF 6
  • Mr Mehdi Yahya
    Lebanese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Berry Street, London, EC1V 0AU, England

      IIF 7
  • Yahya, Mahdi
    Lebanese director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Da Vinci House, 44 Saffron Hill, London, EC1N 8FH, United Kingdom

      IIF 8 IIF 9
  • Yahya, Mehdi
    Lebanese chief executive officer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gate House, 1 St John's Square, London, London, EC1M 4DH, United Kingdom

      IIF 10
  • Yahya, Mehdi
    Lebanese company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Berry Street, London, EC1V 0AU, England

      IIF 11 IIF 12
  • Yahya, Mehdi
    Lebanese director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Berry Street, Clerkenwell, London, EC1V 0AU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 12-14, Berry Street, London, EC1V 0AU, United Kingdom

      IIF 17
    • icon of address Gate House 1-3, St Johns Square, London, EC1M 4DH

      IIF 18
    • icon of address One & A Quarter, Woodchurch Road, London, NW6 3PL, United Kingdom

      IIF 19
  • Yahya, Mehdi
    Lebanese entrepreneur born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Kingsway Place, Kingsway Place, London, EC1R 0LU, England

      IIF 20
  • Yahya, Mehdi
    Lebanese none born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Gate House, 1-3 St. John's Square, London, EC1M 4DH, England

      IIF 21
  • Yahya, Mehdi, Mr.
    Lebanese artistic director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Berry Street, London, EC1V 0AU, England

      IIF 22
  • Yahya, Mehdi, Mr.
    Lebanese cfo born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-6, Yarmouth Place, London, W1J 7BU, United Kingdom

      IIF 23
  • Yahya, Mehdi
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tintagel House, Albert Embankment, London, SE1 7TY, England

      IIF 24
  • Mehdi Yahya
    Lebanese born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Berry Street, Clerkenwell, London, EC1V 0AU, United Kingdom

      IIF 25 IIF 26
    • icon of address 12-14, Berry Street, London, EC1V 0AU, England

      IIF 27
    • icon of address 12-14, Berry Street, London, EC1V 0AU, United Kingdom

      IIF 28
    • icon of address Fourth Floor, 167 Fleet Street, London, EC4A 2EA, England

      IIF 29
    • icon of address Gate House, 1 St John's Square, London, London, EC1M 4DH, United Kingdom

      IIF 30
    • icon of address Gate House 1-3, St Johns Square, London, EC1M 4DH

      IIF 31
    • icon of address Ground Floor, Bury House, 31 Bury Street, London, EC3A 5AR, England

      IIF 32
    • icon of address Tintagel House, Albert Embankment, London, SE1 7TY, England

      IIF 33
    • icon of address 12 Gloster House, 25 Willoughby Avenue, Uxbridge, UB10 0FY, England

      IIF 34
  • Yahya, Mahdi

    Registered addresses and corresponding companies
    • icon of address 40, Kingsway Place, Sans Walk, London, EC1R 0LU, England

      IIF 35
  • Yahya, Mehdi, Mr.
    Other

    Registered addresses and corresponding companies
    • icon of address 1-6, Yarmouth Place, London, W1J 7BU, United Kingdom

      IIF 36
  • Mr Mehdi Yahya
    Lebanese born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One & A Quarter, Woodchurch Road, London, NW6 3PL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 12-14 Berry Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74,268 GBP2018-06-30
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ROOM ONE FILMS LIMITED - 2019-02-27
    icon of address 12 Gloster House 25 Willoughby Avenue, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -190,700 GBP2024-01-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    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
  • 3
    icon of address Gate House 1-3 St Johns Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 204 Winsford Avenue, Coventry, W Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 12-14 Berry Street, Room One, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-09-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    BLUE SKY DREAMS LTD - 2015-12-04
    icon of address Third Floor, Gate House, 1-3 St. John's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -487,836 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Third Floor, Gate House, 1-3 St. John's Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -266,749 GBP2016-10-31
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address International House, 1-6 Yarmouth Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-03-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    OPTO PRODUCTS LTD - 2016-11-03
    icon of address Bank House Southwick Square, Southwick, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,173 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Tintagel House, Albert Embankment, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,336,653 GBP2024-12-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address Gate House, 1 St John's Square, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ENKEPHALE LIMITED - 2014-02-28
    icon of address Fourth Floor, 167 Fleet Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,123,464 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12-14 Berry Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ROOM ONE MEDIA LIMITED - 2016-06-27
    icon of address 12-14 Berry Street, Clerkenwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,791 GBP2017-01-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 12-14 Berry Street, Clerkenwell, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 12-14 Berry Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address 12-14 Berry Street, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,626 GBP2017-01-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address One & A Quarter, Woodchurch Road, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    138,986 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Royal Court Theatre, Sloane Square, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-10 ~ 2025-05-19
    IIF 11 - Director → ME
  • 2
    BLUE SKY DREAMS LTD - 2015-12-04
    icon of address Third Floor, Gate House, 1-3 St. John's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -487,836 GBP2017-08-31
    Officer
    icon of calendar 2014-10-28 ~ 2019-01-30
    IIF 21 - Director → ME
  • 3
    icon of address Third Floor, Gate House, 1-3 St. John's Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -266,749 GBP2016-10-31
    Officer
    icon of calendar 2010-10-25 ~ 2014-03-03
    IIF 8 - Director → ME
  • 4
    OPTO PRODUCTS LTD - 2016-11-03
    icon of address Bank House Southwick Square, Southwick, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,173 GBP2019-01-31
    Officer
    icon of calendar 2016-10-29 ~ 2019-01-30
    IIF 1 - Director → ME
  • 5
    ENKEPHALE LIMITED - 2014-02-28
    icon of address Fourth Floor, 167 Fleet Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,123,464 GBP2018-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2019-02-20
    IIF 22 - Director → ME
  • 6
    icon of address 5th Floor 37 High Holborn, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,041,883 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2019-02-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    76,225 GBP2020-12-31
    Officer
    icon of calendar 2015-09-25 ~ 2019-12-05
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.