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

Sayam, Ibrahim Nemer

    Related profiles found in government register
  • Sayam, Ibrahim Nemer
    British accountant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Store Street, London, E15 1PU, England

      IIF 1
  • Sayam, Ibrahim Nemer
    British charterd accountant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S6 The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 2
  • Sayam, Ibrahim Nemer
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Store Street, Stratford, London, E15 1PU

      IIF 3 IIF 4 IIF 5
    • icon of address 32, Store Street, Stratford, London, E15 1PU, England

      IIF 6 IIF 7
    • icon of address Unit 203, 119 Neasden Lane, London, NW10 1PH, England

      IIF 8
    • icon of address 32, Store Street, Stratford, London, E15 1PU

      IIF 9
  • Sayam, Iman Ibrahim
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Station Lane, Hornchurch, Essex, RM12 6LX, United Kingdom

      IIF 10
  • Sayam, Iman Ibrahim
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Store Street, London, E15 1PU, England

      IIF 11
  • Sayam, Iman Ibrahim
    British grants fundraiser born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St James Place, Birmingham, B7 4JE, United Kingdom

      IIF 12
  • Sayam, Iman Ibrahim
    British grants manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Store Street, London, E15 1PU, England

      IIF 13
  • Miss Iman Ibrahim Sayam
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St James Place, Birmingham, B7 4JE, United Kingdom

      IIF 14
    • icon of address 32, Store Street, London, E15 1PU, England

      IIF 15 IIF 16
  • Sayam, Ibrahim
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Store Street, London, E15 1PU, England

      IIF 17
  • Sayam, Ibrahim
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Store Street, London, E15 1PU, England

      IIF 18 IIF 19
    • icon of address 32, Store Street, Stratford, London, E15 1PU

      IIF 20
    • icon of address 87, Clarence Road, Manchester, M13 0ZE, England

      IIF 21
  • Sayam, Ibrahim Nemer
    British

    Registered addresses and corresponding companies
  • Sayam, Ibrahim Nemer
    British secretary

    Registered addresses and corresponding companies
    • icon of address 32 Store Street, London, E15 1PV

      IIF 24
  • Mr Ibrahim Sayam
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Store Street, Stratford, London, E15 1PU

      IIF 25 IIF 26
    • icon of address 49 Brunswick House, 62 Neasden Lane, London, NW10 2EW, England

      IIF 27
    • icon of address 87, Clarence Road, Manchester, M13 0ZE, England

      IIF 28
  • Sayam, Ibrahim Nemer

    Registered addresses and corresponding companies
    • icon of address 32 Store Street, London, E15 1PV

      IIF 29
  • Elshorbagi, Mohamed Riad Fahim
    Egyptian director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Store Street, London, E15 1PU, United Kingdom

      IIF 30
  • Sayam, Ibrahim

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 32 Store Street, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address 113 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Atom, S6 The Whitechapel Centre, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 64 London Road, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,381 GBP2024-03-31
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 32 Store Street Stratford, Newham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-02-28
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    icon of address 87 Clarence Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,750 GBP2023-10-31
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address 32 Store Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address 32 Store Street, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    icon of address 32 Store Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 30 - Director → ME
  • 10
    PALESTINIAN BUSINESS FORUM LIMITED - 2015-12-17
    icon of address 32 Store Street, Stratford, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,103 GBP2016-03-31
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-03-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    JANNATY LIMITED - 2012-06-27
    JANATY LIMITED - 2010-09-08
    icon of address 225-229 Seven Sisters Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    37,184 GBP2024-09-30
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,753 GBP2024-05-31
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 92 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 32 Store Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    icon of address 32 Store Street Stratford, Newham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-02-28
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 36 - Secretary → ME
  • 16
    icon of address 32 Store Street, Stratford London
    Active Corporate (6 parents)
    Equity (Company account)
    -300 GBP2024-09-30
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 29 - Secretary → ME
  • 17
    icon of address 32 Store Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 32 - Secretary → ME
  • 18
    icon of address 32 Store Street, Stratford, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,800 GBP2024-12-31
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 St James Place, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ARAB AND INTERNATIONAL ORGANISATION TO BUILD GAZA - 2018-10-30
    icon of address 32 Store Street, Stratford, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 20 - Director → ME
  • 21
    ARAB AND INTERN'L PANEL TO BUILD GAZA - 2018-10-15
    PEOPLE FOR PALESTINE - 2015-04-30
    icon of address 32 Store Street, Stratford, London
    Active Corporate (1 parent)
    Equity (Company account)
    -300 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 2013-09-06 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 26 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Crown House Suit 210a, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,324 GBP2024-04-30
    Officer
    icon of calendar 2012-08-17 ~ 2015-04-07
    IIF 8 - Director → ME
    icon of calendar 2011-04-07 ~ 2011-05-01
    IIF 6 - Director → ME
  • 2
    icon of address 32 Store Street, Stratford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2010-06-04
    IIF 33 - Secretary → ME
  • 3
    icon of address 49 Brunswick House 62 Neasden Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,344 GBP2024-03-31
    Officer
    icon of calendar 2023-02-02 ~ 2023-09-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ 2023-09-26
    IIF 27 - Right to appoint or remove directors OE
  • 4
    icon of address 178 Merton High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ 2007-08-31
    IIF 23 - Secretary → ME
  • 5
    JANNATY LIMITED - 2012-06-27
    JANATY LIMITED - 2010-09-08
    icon of address 225-229 Seven Sisters Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    37,184 GBP2024-09-30
    Officer
    icon of calendar 2010-09-01 ~ 2012-03-02
    IIF 34 - Secretary → ME
  • 6
    TAHIRA LIMITED - 2012-03-14
    MCARTHUR (UK) LIMITED - 2012-01-20
    icon of address Flat 17 11 Wynnstay Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ 2013-03-20
    IIF 7 - Director → ME
  • 7
    ARAB AND INTERN'L PANEL TO BUILD GAZA - 2018-10-15
    PEOPLE FOR PALESTINE - 2015-04-30
    icon of address 32 Store Street, Stratford, London
    Active Corporate (1 parent)
    Equity (Company account)
    -300 GBP2024-09-30
    Officer
    icon of calendar 2014-02-08 ~ 2014-02-12
    IIF 4 - 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.