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

Hahn, Oliver Wilhelm

    Related profiles found in government register
  • Hahn, Oliver Wilhelm
    British born in July 1966

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Suite 3, 23/25, Northolt Road, Harrow, HA2 0LH, England

      IIF 1
    • icon of address Suite 3 Sherbourne House, 23/25 Northolt Road, Harrow, HA2 0LH, England

      IIF 2
    • icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, HA2 0LH, England

      IIF 3 IIF 4 IIF 5
    • icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 6
  • Hahn, Oliver Wilhelm
    British director born in July 1966

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, HA2 0LH, England

      IIF 7
    • icon of address 40, Compton Rise, Pinner, HA5 5HR, England

      IIF 8 IIF 9
  • Hahn, Oliver Wilhelm
    British freight forwarder born in July 1966

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Villa 1, Jaber Bib Hayyan Street, Doha, Qatar

      IIF 10
    • icon of address 15, Woodgate Crescent, Northwood, Middlesex, HA6 3RB, England

      IIF 11
    • icon of address 72 Ferncroft Avenue, Ruislip, Middlesex, HA4 9JF

      IIF 12
  • Hahn, Oliver Wilhelm
    British freight forwarder

    Registered addresses and corresponding companies
    • icon of address Villa 1, Jaber Bin Hayyan Street, Doha, Qatar

      IIF 13 IIF 14
    • icon of address Villa 1, Jaber Bin Hayyan Street, Doha, Qatar, Qatar

      IIF 15 IIF 16
    • icon of address Villa No. 1, Jaber Bin Hayyan Street, Doha, Qatar

      IIF 17
    • icon of address Suite 3, 23/25, Northolt Road, Harrow, HA2 0LH, England

      IIF 18
    • icon of address Suite 3 Sherbourne House, 23/25 Northolt Road, Harrow, HA2 0LH, England

      IIF 19
    • icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, HA2 0LH, England

      IIF 20 IIF 21 IIF 22
    • icon of address 15, Woodgate Crescent, Northwood, Middlesex, HA6 3RB, England

      IIF 23 IIF 24
    • icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 25
    • icon of address 40, Compton Rise, Pinner, HA5 5HR, England

      IIF 26 IIF 27 IIF 28
    • icon of address 72 Ferncroft Avenue, Ruislip, Middlesex, HA4 9JF

      IIF 29 IIF 30 IIF 31
  • Mr Oliver Wilhelm Hahn
    British born in July 1966

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Suite 3, 23/25, Northolt Road, Harrow, HA2 0LH, England

      IIF 32
    • icon of address Suite 3 Sherbourne House, 23/25 Northolt Road, Harrow, HA2 0LH, England

      IIF 33
    • icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, HA2 0LH, England

      IIF 34 IIF 35 IIF 36
  • Hahn, Oliver
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 23/25 Northolt Road, South Harrow, HA2 0LH, England

      IIF 38
  • Hahn, Oliver Individual
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Sherbourne House, 25 Northolt Road, Harrow, HA2 0LH, England

      IIF 39
  • Mr Oliver Hahn
    British born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, HA2 0LH, England

      IIF 40 IIF 41
  • Mr Oliver Individual Hahn
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 42
  • Hahn, Lothar
    German

    Registered addresses and corresponding companies
    • icon of address 15 Woodgate Crescent, Northwood, Middlesex, HA6 3RB

      IIF 43 IIF 44
  • Hahn, Lothar
    German freight forwarder

    Registered addresses and corresponding companies
    • icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, HA2 0LH, England

      IIF 45
  • Hahn, Lothar
    German freight forwarder born in April 1939

    Registered addresses and corresponding companies
    • icon of address 75 Gordon Road, Ealing, London, W5 2AL

      IIF 46
  • Hahn, Lothar
    German director born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Woodgate Crescent, Northwood, Middlesex, HA6 3RB

      IIF 47 IIF 48
  • Hahn, Lothar
    German freight forwarder born in April 1939

    Resident in England

    Registered addresses and corresponding companies
  • Hahn, Lothar
    German freight forwarding a born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Woodgate Crescent, Northwood, Middlesex, HA6 3RB

      IIF 64 IIF 65
  • Hahn, Lothar
    German freight forwarding agent born in April 1939

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lothar Hahn
    German born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Sherbourne House, 23/25 Northolt Road, Harrow, HA2 0LH, England

      IIF 70
    • icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, HA2 0LH, England

      IIF 71
    • icon of address 40, Compton Rise, Pinner, HA5 5HR, England

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    COMAL LIMITED - 2009-11-06
    ALQIRAT TRADING ESTABLISHMENT LIMITED - 2011-08-04
    PAYLINE COMPUTER SERVICES LIMITED - 1980-12-31
    FOCALGRAPH LIMITED - 1978-12-31
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    54,534 GBP2023-12-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 6 - Director → ME
    icon of calendar 2007-07-02 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    ARABIAN CARGO EXPRESS LIMITED - 2008-06-13
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-10 ~ dissolved
    IIF 60 - Director → ME
  • 4
    icon of address Unit 3 Sherbourne House, 25 Northolt Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,523 GBP2024-12-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 39 - Director → ME
  • 5
    CHRISTOPHERUS INTERNATIONAL LIMITED - 1980-12-31
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,478 GBP2024-12-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2007-07-02 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    P. & S. TRANSPORT LIMITED - 1977-12-31
    CELINA (HOLDINGS) LIMITED - 1977-12-31
    icon of address 40 Compton Rise, Pinner, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,824 GBP2016-12-31
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address Griffin Centre, Unit 14, Lyon Way, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address 3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,457 GBP2025-02-28
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middx., England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 10
    FAST LINE EUROPA (LONDON) LIMITED - 1982-12-14
    icon of address 40 Compton Rise, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 11
    HAVERINGTON ENTERPRISES LIMITED - 1983-12-08
    icon of address Griffin Centre, Unit 14 Lyon Way, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 17 - Secretary → ME
  • 12
    YEATES PACKING SERVICES LIMITED - 1976-12-31
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    HOLLINGIELD LIMITED - 1985-03-22
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 16 - Secretary → ME
  • 14
    MID-WESTERN TRANSPORT LIMITED - 1985-03-26
    INTERNATIONAL FREIGHT SERVICES LIMITED - 1980-12-31
    INTERNATIONAL FREIGHT SERVICES LIMITED - 1993-01-13
    MID-WESTERN TRANSPORT LIMITED - 1996-08-21
    icon of address Suite 3 Sherbourne House, 23/25 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,463 GBP2024-12-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 2 - Director → ME
    icon of calendar 2007-07-02 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    WEST LONDON FORWARDERS LIMITED - 1986-04-22
    TRUCKER HAULAGE LIMITED - 1985-03-05
    L P D FREIGHT SERVICES LIMITED - 1993-04-01
    icon of address Griffin Centre, Unit 14,lyon Way, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 15 - Secretary → ME
  • 16
    icon of address 40 Compton Rise, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    652,801 GBP2024-12-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-07-02 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    LONGMAN STAINLESS (U.K.) LIMITED - 2017-08-02
    MIRA ENGINEERING (U.K.) LIMITED - 1989-01-10
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    299,679 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    OMAN PROFESSIONAL SERVICES LIMITED - 2008-01-08
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 63 - Director → ME
  • 20
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -499 GBP2019-12-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 3, 23/25 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,346 GBP2024-12-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2007-07-02 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 14 Griffin Centre, Lyon Way, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 23 - Secretary → ME
  • 23
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-14 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 1993-08-12 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1993-08-12 ~ dissolved
    IIF 24 - Secretary → ME
  • 24
    icon of address Griffin Centre, Unit 14 Lyon Way, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 25
    INVERDECK LIMITED - 2011-08-09
    icon of address Griffin Centre, Unit 14,lyon Way, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 1997-03-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 13
  • 1
    icon of address 69 Powney Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-08-27
    IIF 46 - Director → ME
  • 2
    COMAL LIMITED - 2009-11-06
    ALQIRAT TRADING ESTABLISHMENT LIMITED - 2011-08-04
    PAYLINE COMPUTER SERVICES LIMITED - 1980-12-31
    FOCALGRAPH LIMITED - 1978-12-31
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    54,534 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-03-11
    IIF 68 - Director → ME
    icon of calendar ~ 2017-03-07
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-12
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    CHRISTOPHERUS INTERNATIONAL LIMITED - 1980-12-31
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,478 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-03-11
    IIF 53 - Director → ME
  • 4
    P. & S. TRANSPORT LIMITED - 1977-12-31
    CELINA (HOLDINGS) LIMITED - 1977-12-31
    icon of address 40 Compton Rise, Pinner, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,824 GBP2016-12-31
    Officer
    icon of calendar ~ 2017-03-11
    IIF 58 - Director → ME
  • 5
    FAST LINE EUROPA (LONDON) LIMITED - 1982-12-14
    icon of address 40 Compton Rise, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-03-11
    IIF 61 - Director → ME
  • 6
    MID-WESTERN TRANSPORT LIMITED - 1985-03-26
    INTERNATIONAL FREIGHT SERVICES LIMITED - 1980-12-31
    INTERNATIONAL FREIGHT SERVICES LIMITED - 1993-01-13
    MID-WESTERN TRANSPORT LIMITED - 1996-08-21
    icon of address Suite 3 Sherbourne House, 23/25 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,463 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-03-11
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-11
    IIF 70 - Ownership of shares – 75% or more OE
  • 7
    icon of address 40 Compton Rise, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-03-11
    IIF 66 - Director → ME
  • 8
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    652,801 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-03-11
    IIF 54 - Director → ME
  • 9
    LONGMAN STAINLESS (U.K.) LIMITED - 2017-08-02
    MIRA ENGINEERING (U.K.) LIMITED - 1989-01-10
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    299,679 GBP2024-12-31
    Officer
    icon of calendar 2010-01-15 ~ 2017-03-11
    IIF 50 - Director → ME
    icon of calendar 1994-11-17 ~ 2017-03-11
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-11
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OMAN PROFESSIONAL SERVICES LIMITED - 2008-01-08
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-07
    IIF 51 - Director → ME
    icon of calendar ~ 1995-03-07
    IIF 43 - Secretary → ME
  • 11
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -499 GBP2019-12-31
    Officer
    icon of calendar ~ 2017-03-11
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-11
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 3, 23/25 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,346 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-03-11
    IIF 64 - Director → ME
  • 13
    icon of address Flat 8 Philadelphia Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,110,376 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-07-31
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.