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

Fawmy, Mohamed Asker

    Related profiles found in government register
  • Fawmy, Mohamed Asker
    British accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aberdeen House, South Road, Haywards Heath, RH16 4NG, England

      IIF 1
  • Fawmy, Mohamed Asker
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Canberra Drive, Northolt, UB5 6JN, England

      IIF 2
  • Fawmy, Mohamed Asker
    British finance director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178a, Field End Road, Pinner, HA5 1RF, United Kingdom

      IIF 3
    • icon of address 388, Wexham Road, Slough, Berkshire, SL2 5QN, England

      IIF 4
  • Fawmy, Mohamed Asker
    British investment director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aberdeen House, South Road, Haywards Heath, RH16 4NG, England

      IIF 5
  • Fawmy, Mohamed Asker
    British investor director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, England

      IIF 6
  • Fawmy, Mohamed
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bradley Road, Waltham Abbey, EN9 3YG, England

      IIF 7
  • Fawmy, Asker
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aberdeen House, South Road, Haywards Heath, RH16 4NG, England

      IIF 8
    • icon of address First Floor, 21, Poland Street, London, W1F 8QG, United Kingdom

      IIF 9
    • icon of address 16, Chamberlain Way, Pinner, HA5 2AY, England

      IIF 10
    • icon of address 178a, Field End Road, Pinner, HA5 1RF, England

      IIF 11 IIF 12 IIF 13
  • Fawmy, Asker
    British film director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178a, Field End Road, Pinner, HA5 1RF, England

      IIF 16
  • Fawmy, Asker
    British finance director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 17
    • icon of address Aberdeen House, South Road, Haywards Heath, RH16 4NG, England

      IIF 18
    • icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom

      IIF 19
  • Fawmy, Mohamed Asker
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 21, Poland Street, London, W1F 8QG, United Kingdom

      IIF 20
    • icon of address 16, Chamberlain Way, Pinner, HA5 2AY, United Kingdom

      IIF 21
  • Fawmy, Mohamed Asker
    British finance director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom

      IIF 22
  • Mr Mohamed Asker Fawmy
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178a, Field End Road, Pinner, HA5 1RF, England

      IIF 23
  • Mr Asker Fawmy
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Poland Street, London, W1F 8QG, England

      IIF 24
    • icon of address First Floor, 21, Poland Street, London, W1F 8QG, United Kingdom

      IIF 25
    • icon of address 16, Chamberlain Way, Pinner, HA5 2AY, England

      IIF 26
  • Asker Fawmy
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Fawmy, Asker
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audley House, 12-12a Margaret Street, London, W1W 8RH, England

      IIF 32
  • Fawmy, Asker
    British finance director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aberdeen House, South Road, Haywards Heath, RH16 4NG, England

      IIF 33
    • icon of address Audley House, 12 -12a Margaret Street, London, W1W 8RH, United Kingdom

      IIF 34
    • icon of address Unit G002 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 35
  • Mr Mohamed Asker Fawmy
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 21, Poland Street, London, W1F 8QG, United Kingdom

      IIF 36
    • icon of address 16, Chamberlain Way, Pinner, HA5 2AY, United Kingdom

      IIF 37
  • Mr Asker Fawmy
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audley House, 12-12a Margaret Street, London, W1W 8RH, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 388 Wexham Road, Slough, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 21 Poland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,138 GBP2017-01-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,708,357 GBP2023-12-31
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 21 Poland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,226 GBP2021-03-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 5 - Director → ME
  • 7
    ADVENTURE PLANET LTD - 2022-06-08
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,140,416 GBP2024-02-29
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 16 Chamberlain Way, Pinner, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address 12 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    IN THE GAME MANAGEMENT LIMITED - 2020-07-29
    icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,782,681 GBP2023-10-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 12 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    TRANSGAMING INTERACTIVE LIMITED - 2017-09-01
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,582,623 GBP2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 12 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    YUCHELKA LTD - 2021-02-18
    YUCHELKA PERFORMANCE YACHTS LIMITED - 2019-05-23
    icon of address Unit G002 The Metal Box Factory, 30 Great Guildford Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,619,931 GBP2024-03-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address 21 1st Floor, Poland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address 1st Floor, 21 Poland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    VALA LENDING HOLDINGS LIMITED - 2021-03-24
    TERRALOGIX LIMITED - 2020-05-21
    icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 34 - Director → ME
  • 20
    VALA CAPITAL VENTURES LTD - 2025-01-28
    VC ADVISORY LIMITED - 2024-11-11
    LYNX BAND LIMITED - 2021-03-18
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,606 GBP2023-10-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 15 - Director → ME
  • 21
    VALA CAPITAL LTD - 2024-11-11
    GENERAL INVESTMENT PARTNERS LTD. - 2018-07-24
    FUTURE GAMES LIMITED - 2017-01-19
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    21,381 GBP2023-05-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 17 - Director → ME
  • 22
    VALA LENDING LIMITED - 2024-11-11
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 33 - Director → ME
  • 23
    icon of address First Floor 21, Poland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    THUNDERFIRE LIMITED - 2019-02-13
    icon of address 2 & 2a The Old Flour Mill, Queen Street, Emsworth, Hampshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,072,562 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ 2023-11-16
    IIF 32 - Director → ME
  • 2
    LASER ART LIMITED - 2023-05-02
    icon of address 36 Bradley Road, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-27 ~ 2024-02-01
    IIF 7 - Director → ME
  • 3
    icon of address 178a Field End Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-20 ~ 2016-04-27
    IIF 3 - Director → ME
  • 4
    YUCHELKA LTD - 2021-02-18
    YUCHELKA PERFORMANCE YACHTS LIMITED - 2019-05-23
    icon of address Unit G002 The Metal Box Factory, 30 Great Guildford Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,619,931 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-07 ~ 2021-02-02
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    VALA CAPITAL VENTURES LTD - 2025-01-28
    VC ADVISORY LIMITED - 2024-11-11
    LYNX BAND LIMITED - 2021-03-18
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,606 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-08-02
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE

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.