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

Mohamed, Maqbool

    Related profiles found in government register
  • Mohamed, Maqbool
    Belgian,british cfo born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sackville Street, 2nd Floor, London, W1S 3DJ, United Kingdom

      IIF 1
    • icon of address 15 Sackville Street, London, W1S 3DJ, United Kingdom

      IIF 2 IIF 3
    • icon of address Suite 1.14, 1st Floor, 33 Foley Street, Fitzrovia, London, W1W 7TL, United Kingdom

      IIF 4
  • Mohamed, Maqbool
    Belgian,british chief financial officer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sackville Street, 2nd Floor, London, W1S 3DJ, United Kingdom

      IIF 5
  • Mohamed, Maqbool
    Belgian,british chief operating officer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarion Gramercy (uk) Limited, 15 Bedford Street, London, WC2E 9HE, England

      IIF 6
  • Mohamed, Maqbool
    Belgian,british company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sackville Street, London, W1S 3DJ, England

      IIF 7
  • Mohamed, Maqbool
    Belgian,british director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sackville Street, London, Greater London, W1S 3DJ, England

      IIF 8
    • icon of address Suite 1.14, 1st Floor, 33 Foley Street, London, W1W 7TL, England

      IIF 9
    • icon of address Suite 1.14, 1st Floor, 33 Foley Street, London, W1W 7TL, United Kingdom

      IIF 10
  • Mohamed, Maqbool
    Belgian,british finance director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 15 Sackville Street, London, W1S 3DJ, United Kingdom

      IIF 11
  • Mohamed, Maqbool
    Belgian,british financial director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, 707, Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 12
  • Mohamed, Maqbool
    Belgian,british head of business development born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chenies, Bridle Lane, Loudwater, Rickmansworth, WD3 4JA, England

      IIF 13
  • Mohamed, Maqboolali
    Belgian ceo born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.14, 1st Floor, 33 Foley Street, Fitzrovia, London, W1W 7TL, United Kingdom

      IIF 14
  • Mohamed, Maqboolali
    Belgian director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sackville Street, London, W1S 3DJ, United Kingdom

      IIF 15
    • icon of address Suite 1.14, 33 Foley Street, London, W1W 7TL, United Kingdom

      IIF 16
  • Mohamed, Maqboolali
    Belgian finance director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.14, 1st Floor, 33 Foley Street, Fitzrovia, London, W1W 7TL, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Maqboolali, Mohamed
    Belgian company dircetor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sackville Street, London, W1S 3DJ, United Kingdom

      IIF 20
  • Mohamed, Maqboolali
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mohamed, Maqbool Ali
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Albemarle Street, London, W1S 4HQ, England

      IIF 31
  • Mohamed, Maqbool Ali
    British managing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Albemarle Street, London, W1S 4HQ, England

      IIF 32
  • Mohamed, Maqboolali, Mr.
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mohamed, Maqboolali
    Belgium investment co ordinator born in July 1971

    Registered addresses and corresponding companies
    • icon of address 30 Huntingdon Gardens, London, W4 3HX

      IIF 42
  • Mr Maqboolali Mohamed
    Belgian born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Northwood Way, Northwood, HA6 1RU, England

      IIF 43
  • Mohamed, Maqboolali
    Belgium

    Registered addresses and corresponding companies
    • icon of address 30 Huntingdon Gardens, London, W4 3HX

      IIF 44
  • Mohamed, Maqbool

    Registered addresses and corresponding companies
    • icon of address Clarion Gramercy (uk) Limited, 15 Bedford Street, London, WC2E 9HE, England

      IIF 45
  • Mr Maqboolali Mohammed
    Belgian born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Sackville Street, London, W1 3DJ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 7 Albemarle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address 7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 35 - Director → ME
  • 3
    MACSCO 66 LIMITED - 2014-02-12
    icon of address 7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address 7 Albemarle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address 7 Albemarle Street, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 33 - Director → ME
  • 6
    CITCO FINANCIAL MANAGEMENT (UK) LIMITED - 1997-08-22
    HACKREMCO (NO.705) LIMITED - 1991-12-04
    icon of address 7 Albemarle Street, London
    Active Corporate (2 parents, 203 offsprings)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address 7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 7 Albemarle Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 24 - Director → ME
  • 10
    JARVIS HOTELS HYDE PARK NOMINEE 1 LIMITED - 2002-11-08
    GARDENDALE LIMITED - 2001-09-24
    icon of address 7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 21 - Director → ME
  • 11
    JARVIS HOTELS HYDE PARK NOMINEE 2 LIMITED - 2002-11-08
    GLASSDRIVE LIMITED - 2001-09-24
    icon of address 7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address 7 Albemarle Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address 7 Albemarle Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 7 Albemarle Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address 7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address 7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address Chenies Bridle Lane, Loudwater, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2023-04-30
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 7 Albemarle Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 32 - Director → ME
  • 20
    NUBOX SAAS HOLDINGS LTD - 2018-11-19
    icon of address 7 Albemarle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 41 - Director → ME
  • 21
    UK INDUSTRIALS (BEVERLEY) LIMITED - 2019-01-30
    icon of address Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 16 - Director → ME
  • 22
    icon of address 7 Albemarle Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 37 - Director → ME
Ceased 21
  • 1
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,617,249 GBP2020-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-03-16
    IIF 11 - Director → ME
  • 2
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-03-03 ~ 2020-03-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-16
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 15 Sackville Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2020-04-16
    IIF 8 - Director → ME
  • 4
    icon of address 15 Sackville Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-16 ~ 2020-04-16
    IIF 2 - Director → ME
  • 5
    icon of address 15 Sackville Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2020-04-03
    IIF 20 - Director → ME
  • 6
    icon of address 15 Sackville Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-27 ~ 2020-04-16
    IIF 7 - Director → ME
  • 7
    icon of address 15 Sackville Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2020-04-03
    IIF 3 - Director → ME
  • 8
    icon of address 15 Sackville Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2020-04-03
    IIF 15 - Director → ME
  • 9
    icon of address 7 Albemarle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-10 ~ 2023-05-12
    IIF 31 - Director → ME
  • 10
    ATLANTIC SCREEN RECORDS LIMITED - 2011-02-10
    R2M MUSIC UK LIMITED - 2010-02-23
    MOONCLEAR LIMITED - 2007-05-16
    icon of address 3 York House, Langston Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-03 ~ 2007-10-31
    IIF 44 - Secretary → ME
  • 11
    icon of address 3rd Floor 3-5 Rathbone Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,113,127 GBP2023-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2020-03-16
    IIF 18 - Director → ME
  • 12
    CLARION GRAMERCY (UK) LIMITED - 2021-03-08
    GRAMERCY EUROPE LIMITED - 2019-08-01
    THREADGREEN EUROPE LIMITED - 2014-12-19
    FIDAC EUROPE LIMITED - 2013-01-02
    FIDAC UK LIMITED - 2012-01-27
    icon of address One, Southampton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-29 ~ 2022-10-06
    IIF 6 - Director → ME
    icon of calendar 2020-05-29 ~ 2022-10-06
    IIF 45 - Secretary → ME
  • 13
    icon of address 3rd Floor 3-5 Rathbone Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2020-03-16
    IIF 10 - Director → ME
  • 14
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2005-09-14
    IIF 42 - Director → ME
  • 15
    icon of address Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    334 GBP2023-12-31
    Officer
    icon of calendar 2017-08-04 ~ 2019-09-30
    IIF 12 - Director → ME
  • 16
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,876,327 GBP2021-12-31
    Officer
    icon of calendar 2018-10-12 ~ 2020-03-16
    IIF 19 - Director → ME
  • 17
    CL UK RE 1 LTD - 2018-11-20
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,662,793 GBP2021-12-31
    Officer
    icon of calendar 2018-04-17 ~ 2020-03-16
    IIF 17 - Director → ME
  • 18
    icon of address Suite 1.14, 1st Floor 33 Foley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-10 ~ 2020-03-16
    IIF 9 - Director → ME
  • 19
    icon of address 3rd Floor 3-5 Rathbone Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    684,567 GBP2023-12-31
    Officer
    icon of calendar 2018-06-12 ~ 2020-03-16
    IIF 14 - Director → ME
  • 20
    icon of address 3rd Floor 3-5 Rathbone Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,187,507 GBP2023-12-31
    Officer
    icon of calendar 2018-06-12 ~ 2020-03-16
    IIF 4 - Director → ME
  • 21
    icon of address 13 Vansittart Estate, Windsor, England
    Active Corporate (4 parents)
    Turnover/Revenue (Company account)
    29,351,530 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-03-11 ~ 2020-03-16
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.