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

Mohammed, Escrky

    Related profiles found in government register
  • Mohammed, Escrky
    Austrailian managing director born in July 1957

    Registered addresses and corresponding companies
    • icon of address 37 New Hereford House, 129 Park Street, London, W1K 7JB

      IIF 1
  • Elsarky, Mohamed
    born in July 1957

    Registered addresses and corresponding companies
    • icon of address 21, Grosvenor Place, London, SW1X 7HF

      IIF 2
  • Elsarky, Mohamed
    British businessman born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2RH

      IIF 3
  • Elsarky, Mohamed
    British non-executive board member born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bloomsbury Street, First Floor, London, WC1B 3HF

      IIF 4
  • Elsarky, Mohamed
    Egyptian general manager born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Water Sport Centre, Adbolton Lane, Holme Pierrepont, Nottingham, NG12 2LU

      IIF 5
  • Mr Mohamed Elsarky
    British born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 6
  • Elsarky, Mohamed
    Australian director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 New Hereford House, 129 Park Street, London, W1K 7JB

      IIF 7
  • Elsarky, Mohamed
    Australian general manager godiva international born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berger House, 36-38 Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 8
  • Elsarky, Mohamed
    Australian managing director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 New Hereford House, 129 Park Street, London, W1K 7JB

      IIF 9 IIF 10
  • Elsarky, Mohamed
    British director born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Production Atelier The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GP

      IIF 11
    • icon of address Production Atelier, The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GP, United Kingdom

      IIF 12
    • icon of address The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GA

      IIF 13
    • icon of address Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 14
    • icon of address Production Atelier, The Long Barrow, Orbital Park Ashford, Kent, TN24 0GP

      IIF 15
  • Elsarky, Mohamed
    British none born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA, United Kingdom

      IIF 16
  • Elsarky, Mohamed
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Production Atelier The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GP, United Kingdom

      IIF 17
  • Elsarky, Mohamed
    British,australian director born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Greggs House, Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, United Kingdom

      IIF 18
  • Elsarky, Mohamed
    Australian And British general manager godiva international born in July 1957

    Resident in Unired Kingdom

    Registered addresses and corresponding companies
    • icon of address Berger House, 36-38 Berkeley Square, Mayfair, London, W1J 5AE

      IIF 19
child relation
Offspring entities and appointments
Active 1
  • 1
    GREGGS BAKERIES LIMITED - 1983-12-30
    icon of address Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 18 - Director → ME
Ceased 17
  • 1
    icon of address Production Atelier The Long Barrow, Orbital Park, Ashford, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -990,400 GBP2024-05-31
    Officer
    icon of calendar 2020-12-24 ~ 2022-02-17
    IIF 17 - Director → ME
  • 2
    icon of address The Long Barrow, Orbital Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-24 ~ 2022-02-17
    IIF 13 - Director → ME
  • 3
    BRITISH CANOE UNION - 2016-06-10
    icon of address National Water Sport Centre Adbolton Lane, Holme Pierrepont, Nottingham
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-19 ~ 2016-06-21
    IIF 5 - Director → ME
  • 4
    icon of address Abbey Park, Stareton, Kenilworth, Warwickshire
    Active Corporate (13 parents)
    Equity (Company account)
    313,986 GBP2016-12-31
    Officer
    icon of calendar 2018-04-05 ~ 2019-10-07
    IIF 3 - Director → ME
  • 5
    WARE CARNEGIE FOODS LIMITED - 1977-12-31
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2004-09-20
    IIF 7 - Director → ME
  • 6
    CAVERSHAM LAKES TRUST LIMITED - 2014-08-08
    icon of address Sport Park, Oakwood Drive, Loughborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2020-01-27
    IIF 4 - Director → ME
  • 7
    DMWSL 936 LIMITED - 2020-10-22
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ 2022-02-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2020-10-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    219,047 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-07-29 ~ 2017-09-13
    IIF 8 - Director → ME
  • 9
    ELECT CHOCOLATES LIMITED - 1988-12-16
    HELLER CONFECTIONERY LIMITED - 1982-04-13
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,512,766 GBP2023-12-31
    Officer
    icon of calendar 2012-05-02 ~ 2016-12-01
    IIF 19 - Director → ME
  • 10
    HUNTLEY & PALMERS LIMITED - 2003-01-02
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2004-09-20
    IIF 9 - Director → ME
  • 11
    icon of address Culcavey, Hillsborough, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    998,609 GBP2024-06-30
    Officer
    icon of calendar 2003-05-31 ~ 2004-09-20
    IIF 1 - Director → ME
  • 12
    L'ATELIER DU CHOCOLAT LIMITED - 2001-07-25
    icon of address Production Atelier, The Long Barrow, Orbital Park Ashford, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,828,730 GBP2024-05-31
    Officer
    icon of calendar 2020-12-24 ~ 2022-02-17
    IIF 15 - Director → ME
  • 13
    HM (EU) PARTNERS LLP - 2005-05-09
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2009-12-31
    IIF 2 - LLP Member → ME
  • 14
    icon of address Production Atelier The Long Barrow, Orbital Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2022-02-04
    IIF 12 - Director → ME
  • 15
    DMWSL 937 LIMITED - 2020-10-22
    icon of address Production Atelier The Long Barrow, Orbital Park, Ashford, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,829,207 GBP2024-05-31
    Officer
    icon of calendar 2020-10-21 ~ 2022-02-17
    IIF 11 - Director → ME
  • 16
    icon of address Luna Tower, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-08-22 ~ 2019-07-18
    IIF 16 - Director → ME
  • 17
    PRECIS (855 ) LIMITED - 1989-04-18
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2006-12-15
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.