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

Banayoti, Edward Sawiris

    Related profiles found in government register
  • Banayoti, Edward Sawiris
    Canadian ceo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 1
  • Banayoti, Edward Sawiris
    Canadian commercial director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
  • Banayoti, Edward Sawiris
    Canadian company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Banayoti, Edward Sawiris
    Canadian born in September 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 50, 86-50 Burnhamthorpe Road West, Mississauga, On, Canada

      IIF 6
  • Banayoti, Edward Sawiris
    Canadian company director born in September 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 50, Burnhamthorpe Road West, Mississauga, On, L5B 3C2, Canada

      IIF 7
    • icon of address 50, Burnhamthorpe Road West, Suite 86, Mississauga, On, L5B 3C2, Canada

      IIF 8
  • Banayoti, Edward Sawiris
    Canadian general manager born in September 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 50, Burnhamthorpe Road West, Suite 86, Mississauga, Ontario, L5B 3C2, Canada

      IIF 9
  • Banayoti, Edward Sawiris
    Canadian president born in September 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 10 IIF 11
  • Banayoti, Edward
    Canadian ceo born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 239 High Street, Kensington, London, Kensington High Street, 1st Floor, 239 High Street, Kensington, London, W8 6SN, England

      IIF 12
  • Banayoti, Edward, Mr.
    Canadian ceo born in September 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 239 High Street, Kensington, 1st Floor, 239 High Street, Kensington, London, W8 6SN, England

      IIF 13
  • Banayoti, Edward, Mr.
    Canadian ceo born in September 1964

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 4, St Patrick Street, Valletta, Malta

      IIF 14
  • Banayoti, Edward, Mr.
    Canadian consultant born in September 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 1513-4 Robert Speck Parkway, Mississauga, On L471s1, Canada

      IIF 15
  • Banayoti, Edward, Mr.
    Canadian manager born in September 1964

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 4, St. Patrick Street, Valletta, Malta

      IIF 16
  • Banayoti, Edward
    Canadian born in September 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 50, 86-50 Burnhamthorpe Road W., Mississauga, Canada

      IIF 17
  • Banayoti, Edward
    Canadian canadian association of political consultants born in September 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 4, St Patrick Street, Valletta, Malta

      IIF 18
  • Banayoti, Edward
    Canadian ceo born in September 1964

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 4, St Patrick Str, Valletta, Malta

      IIF 19
    • icon of address 4, St Patrick Street, Valletta, Malta

      IIF 20
  • Banayoti, Edward
    Canadian consultant born in September 1964

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 4, St Patrick Street, Valletta, Malta

      IIF 21
  • Banayoti, Edward
    Canadian director born in September 1964

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 4, St. Patrick, Valletta, Malta

      IIF 22
  • Mr Edward Sawiris Banayoti
    Canadian born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edward Banayoti Sawiris
    Canadian born in September 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 50, Burnhamthorpe Road West, Suite 86, Mississauga, Ontario, L5B 3C2, Canada

      IIF 28
  • Mr Edward Banayoti
    Canadian born in September 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 30
    • icon of address 16, Ashford Avenue, Barton Upon Irwell, Manchester, M30 7ED, England

      IIF 31
    • icon of address 4, St. Patrick Street, Valletta, Malta

      IIF 32 IIF 33 IIF 34
  • Mr. Edward Banayoti
    Canadian born in September 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 50, 86-50 Burnhamthorpe Road W., Mississauga, On, Canada

      IIF 36
    • icon of address 4, St Patrick Street, Valletta, Malta

      IIF 37
  • Mr. Edward Banayoti
    Canadian born in September 1964

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 4, St. Patrick Street, Valletta, Malta

      IIF 38
  • Edward Banayoti
    Canadian born in September 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 39
  • Mr Edward Sawiris Banayoti
    Canadian born in September 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 40 IIF 41
    • icon of address 50, Burnhamthorpe Road West, Mississauga, On, L5B 3C2, Canada

      IIF 42
    • icon of address 50, Burnhamthorpe Road West, Suite 86, Mississauga, On, L5B 3C2, Canada

      IIF 43
  • Banayoti, Edward

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 239 High Street, Kensington, Kensington High Street, 1st Floor, 239 High Street, London, W8 6SN, England

      IIF 44
    • icon of address 50, 86-50 Burnhamthorpe Road W., Mississauga, On, Canada

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4385, 14948013 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 16 Ashford Avenue, Barton Upon Irwell, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Ashford Avenue, Barton Upon Irwell, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 16 Ashford Avenue, Barton Upon Irwell, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 85, First Floor Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14896105 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 85, First Floor Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    DEFENCE UNLIMITED INTERNATIONAL CORP LIMITED - 2016-03-24
    icon of address 85, Great Portland Street, 1st Level, London, Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-03-21 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 85, First Floor Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Ed A. Banayoti, 1st Floor, 239 High Street, Kensington, London Kensington High Street, 1st Floor, 239 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-03-31 ~ dissolved
    IIF 44 - Secretary → ME
  • 13
    icon of address 4385, 10796130: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 EUR2018-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 14912181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address 4385, 12713248: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 19
    icon of address 16 Ashford Avenue, Barton Upon Irwell, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    DEFENCE UNLIMITED INTERNATIONAL CORP LIMITED - 2016-03-24
    icon of address 85, Great Portland Street, 1st Level, London, Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2016-03-21 ~ 2017-01-31
    IIF 12 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-05 ~ 2023-08-29
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    CORNERSTONE HOLDINGS CORPORATION UK LTD - 2021-01-06
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-08-13
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 11007043: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -273 GBP2020-10-31
    Officer
    icon of calendar 2021-05-17 ~ 2022-08-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2022-01-02
    IIF 30 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.