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

Kazeem Kareem

    Related profiles found in government register
  • Kazeem Kareem
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Inwood House, Quorn Rd, East Dulwich, London, SE22 8BT, England

      IIF 1
    • 11, Inwood House, Quorn Road, London, SE22 8BT, England

      IIF 2
  • Kareem, Kazeem
    British manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Inwood House, Quorn Rd, East Dulwich, London, SE22 8BT, England

      IIF 3
  • Kareem, Kazeem
    British manager/van driver born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Inwood House, Quorn Road, London, SE22 8BT, England

      IIF 4
  • Kazeem Kareem
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • Micstagesuk Media 128, City Road, London, EC1V 2NX, England

      IIF 6
  • Kareem, Kazeem
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Micstagesuk Media 128, City Road, London, EC1V 2NX, England

      IIF 7
  • Kareem, Kazeem
    British founder/director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mr Mohammed Kareem
    Iraqi born in July 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Aljobouri, Mohammed
    Iraqi director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 32, 32 Store Street, Stratford, London, E15 1PU, England

      IIF 10
    • 32, Store Street, Stratford, London, E15 1PU, England

      IIF 11
  • Mohammed, Hareem
    Iraqi managing director born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • 37, Artillery Place, London, SE18 4AB, England

      IIF 12
  • Mr Hareem Mohammed
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • 37, Artillery Place, London, SE18 4AB, England

      IIF 13
  • Kareem, Mohammed
    Iraqi director born in July 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr Mohammed Alameer
    Iraqi born in May 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Alameer, Mohammed
    Iraqi born in May 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mohammed, Hareem Najat Mohammed

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Kareem, Mohammed

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Al Jobouri, Mohammed
    Iraqi director born in May 1967

    Resident in Iraq

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

      IIF 19
  • Mohammed Imad Kareem Al-rawe
    Iraqi born in July 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Al-rawe, Mohammed Imad Kareem
    Iraqi director born in July 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Zangana, Saman Mohammed Kareem
    Dominican born in September 1957

    Resident in Iraq

    Registered addresses and corresponding companies
    • The Old Orchard 142d, Chesterfield Road, Shuttlewood, Chesterfield, S44 6QL, England

      IIF 22
    • E23, Judges City, Kirkuk, 36001, Iraq

      IIF 23
  • Mr Mohammed Kareem
    Indian born in February 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mr Saman Mohammed Kareem Zangana
    Dominican born in September 1957

    Resident in Iraq

    Registered addresses and corresponding companies
    • The Old Orchard 142d, Chesterfield Road, Shuttlewood, Chesterfield, S44 6QL, England

      IIF 25
  • Al-jobouri, Mohammed Hameed Rumaidh
    Iraqi company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 120, St. Andrews Road, Coulsdon, Surrey, CR5 3HB, England

      IIF 26 IIF 27
  • Kareem, Mohammed
    Indian born in February 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Al-jammoor, Mohammed Hameed Kareem
    Iraqi businessman born in November 1969

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office, 20, 203-205 The Vale Business Centre, London, W3 7QS, England

      IIF 29
  • Mohammed, Hareem Najat Mohammed
    Iraqi co&founder born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Mr Hareem Najat Mohammed Mohammed
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Mohammed Ameer Issa Al-araji
    Iraqi born in December 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 240, Plashet Grove Eastham, London, E6 1DQ, United Kingdom

      IIF 32
  • Aljobouri, Mohammed Hameed Rumaidh
    Iraqi born in May 1967

    Resident in Jordan

    Registered addresses and corresponding companies
    • 4th Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 33
  • Issa Al-araji, Mohammed Ameer
    Iraqi born in December 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 240, Plashet Grove Eastham, London, E6 1DQ, United Kingdom

      IIF 34
  • Al-magsoosi, Mohammed Kareem Mohaisen
    Iraqi born in January 1995

    Resident in Iraq

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Aljobouri, Mohammed Hameed Rumaidh
    Iraqi born in May 1967

    Resident in Iraq

    Registered addresses and corresponding companies
    • 4th Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 36
  • Mr Mohammed Hameed Rumaidh Aljobouri
    Iraqi born in May 1967

    Resident in Iraq

    Registered addresses and corresponding companies
    • 4th Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 37
  • Al-jobouri, Mohammed Hameed Rumadiah
    Iraq company director born in May 1967

    Resident in Iraq

    Registered addresses and corresponding companies
    • 32, Store Street, Stratford, London, E15 1PU, England

      IIF 38
  • Mr Mohammed Hameed Rumaidh Aljobouri
    Iraqi born in May 1967

    Resident in Jordan

    Registered addresses and corresponding companies
    • 4th Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 39
  • Mr Mohammed Kareem Mohaisen Al-magsoosi
    Iraqi born in January 1995

    Resident in Iraq

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Al-ghaban, Aws Mohammed Abdul Ameer
    Iraqi born in June 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • 479, Chester Road, Manchester, M16 9HF, England

      IIF 41
  • Altaraf, Mohammed Sabah Abdulhameed
    Iraqi ceo born in October 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, Greater London, N3 2JU, United Kingdom

      IIF 42
  • Mr Aws Mohammed Abdul Ameer Al-ghaban
    Iraqi born in June 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • 479, Chester Road, Manchester, M16 9HF, England

      IIF 43
  • Mr Mohammed Sabah Abdulhameed Altaraf
    Iraqi born in October 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 44
  • Al-jobouri, Mohammed Hameed Rumaidh
    British company director born in May 1967

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 919a, Brighton Road, Purley, Surrey, CR8 2BP, England

      IIF 45
  • Al-jobouri, Mohammed Hameed Rumaidh
    British director born in May 1967

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 919a, Brighton Road, Purley, CR8 2BP, England

      IIF 46
child relation
Offspring entities and appointments
Active 26
  • 1
    ALFARAH HOSPITAL CIC
    16325868
    The Old Orchard 142d Chesterfield Road, Shuttlewood, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 23 - Director → ME
  • 2
    AT YOUR DOOR MOVES LTD
    10180519
    11 Inwood House, Quorn Road, East Dulwich, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,862 GBP2017-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    BEASTE-BUY LTD
    14582530
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    BLACK WOLF 0 LTD
    15298216
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    BRITWELL PHARMA LTD
    16452222
    479 Chester Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-05-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DEMASTER LTD
    16152609
    240 Plashet Grove Eastham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    ECHOLABS SOLUTION LIMITED
    16034579
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    EGONZO LTD
    15424647
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    F11 DIGITAL MARKETING SERVICES LTD
    12800883
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-08-10 ~ now
    IIF 28 - Director → ME
    2020-08-10 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    FOPDOK LTD
    14466164
    24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    MICSTAGESUK LTD
    11076434
    11 Inwood House, Quorn Rd, East Dulwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    MICSTAGESUK MEDIA LTD
    13216690
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    ONISA HOLDING INTERNATIONAL LTD
    08473934
    Office 20, 203-205 The Vale Business Centre, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 29 - Director → ME
  • 14
    PHARLEY LTD
    12947989
    37 Artillery Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    PRIMEPIPES INTERIORS LTD
    16157899
    Micstagesuk Media 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    SAQER ALMANAR UK LTD
    16230046
    The Old Orchard 142d Chesterfield Road, Shuttlewood, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SBJ GENERAL TRADING,CONSTRUCTION & MARKETING SERVICES LTD
    07963472 08946111
    120 St. Andrews Road, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 27 - Director → ME
  • 18
    SBJ GENERAL TRADING,CONSTRUCTION & MARKETING SERVICES LTD
    08946111 07963472
    32 Store Street, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 11 - Director → ME
  • 19
    SBJ INT GROUP LTD
    08058934 09082524
    919a Brighton Road, Purley, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 46 - Director → ME
  • 20
    SBJ INT GROUP LTD
    09082524 08058934
    32 Store Street, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 19 - Director → ME
  • 21
    SBJ INTERNATIONAL GROUP LTD
    15585493
    4th Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    SBJ MILITARY LTD
    16454109
    4th Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    SBJ OIL AND GAS SERVICES LTD
    08020995 08946089
    919a Brighton Road, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-05 ~ dissolved
    IIF 45 - Director → ME
  • 24
    SBJ OIL AND GAS SERVICES LTD
    08946089 08020995
    32 32 Store Street, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 10 - Director → ME
  • 25
    SBJ TRAINING AND CONSULTANCY LTD
    - now 08353757
    SBJ TRADING AND CONSULTANCY LTD
    - 2013-01-14 08353757
    32 Store Street, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ dissolved
    IIF 38 - Director → ME
  • 26
    SHARES FINANCIAL INVESTMENT LTD
    07963431
    120 St. Andrews Road, Coulsdon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 26 - Director → ME
Ceased 2
  • 1
    PHARLEY LTD
    12947989
    37 Artillery Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2020-10-13 ~ 2022-12-07
    IIF 12 - Director → ME
  • 2
    TOTAL PROVIDER LTD
    14715703
    37 Artillery Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ 2023-10-01
    IIF 30 - Director → ME
    2023-03-08 ~ 2023-10-01
    IIF 17 - Secretary → ME
    Person with significant control
    2023-03-08 ~ 2023-10-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.