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

Mr Omar Mohammed Nasrallah

    Related profiles found in government register
  • Mr Omar Mohammed Nasrallah
    Jordanian born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hornblower House, Galleymead Road, Amm 430015, Slough, SL3 0EN, United Kingdom

      IIF 1
  • Mr Omar Mohammed Nasrallah
    Jordanian born in August 1979

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address 26, Mohd Abed Alsandi, Amman, 11822, Jordan

      IIF 2
    • icon of address 26, Mohd Abed Alsandi, Dabouq, Amman, 11822, Jordan

      IIF 3
    • icon of address 14857300 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 4, Guise Lane, Bassingbourn, Royston, SG8 5PJ, England

      IIF 5
  • Nasrallah, Omar Mohammed
    Jordanian founder born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hornblower House, Galleymead Road, Amm 430015, Slough, SL3 0EN, United Kingdom

      IIF 6
  • Aslam, Mohammed
    British consultant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Burlington Road, New Malden, KT3 4LP, United Kingdom

      IIF 7
  • Aslam, Mohammed
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Square, Devonshire Street North, Ardwick, Manchester, M12 6JH, England

      IIF 8
    • icon of address 4, Malt Mill Lane, Halesowen, West Midlands, Uk, B62 8JA, United Kingdom

      IIF 9
  • Mr Mohammed Aslam
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 10
  • Mr Mohammed Aslam
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 11 IIF 12
  • Mr Mohammed Aslam
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beewisecansultant, Inderperdent House Adelaide, Heywood, OL10 4HF, England

      IIF 13
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 14
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 15 IIF 16
    • icon of address 408, Broadstone Road, Stockport, SK5 7DL, United Kingdom

      IIF 17
  • Nasrallah, Omar Mohammed
    Jordanian chief executive born in August 1979

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address 14857300 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 4, Guise Lane, Bassingbourn, Royston, SG8 5PJ, England

      IIF 19
  • Nasrallah, Omar Mohammed
    Jordanian managing director born in August 1979

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address 26, Mohd Abed Alsandi, Amman, 11822, Jordan

      IIF 20
    • icon of address 26, Mohd Abed Alsandi, Dabouq, Amman, 11822, Jordan

      IIF 21
  • Mohammed Aslam
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Mohammed Irfan Aslam
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Huddersfield, HD1 4TR, United Kingdom

      IIF 23
    • icon of address 10, Church Street, Paddock, Huddersfield, HD1 4TR, England

      IIF 24
  • Aslam, Mohammed
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 25
  • Aslam, Mohammed Irfan
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Paddock, Huddersfield, HD1 4TR, England

      IIF 26
  • Aslam, Mohammed Irfan
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Paddock, Huddersfield, West Yorkshire, HD1 4TR, United Kingdom

      IIF 27
  • Aslam, Mohammed
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Sandhead Terrace, West Craigs, Blantyre, Lanarkshire, G72 0JH, Scotland

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Aslam, Mohammed
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 30
  • Aslam, Mohammed
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 31
  • Aslam, Mohammed
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 32
  • Aslam, Mohammed
    British businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Castle Street, Edgeley, Stockport, Cheshire, SK3 9AR, England

      IIF 33
  • Aslam, Mohammed
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beewisecansultants, Inderperdent House Adelaide Street, Heywood, OL10 4HF, England

      IIF 34
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 35
    • icon of address 408, Broadstone Road, Stockport, SK5 7DL, United Kingdom

      IIF 36
  • Aslam, Mohammed
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 37
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 38 IIF 39
    • icon of address 409, Broadstone Road, Stockport, Cheshire, SK5 7DL, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6 Sandhead Terrace, West Craigs, Blantyre, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    32,968 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    486,737 GBP2024-06-30
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Beewise Consultants Ltd, Independent House, Adelaide Street, Heywood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128,227 GBP2020-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 Skyport Drive, Harmondsworth, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    286,660 GBP2021-06-30
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 4385, 14857300 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4385, 14854469 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Church Street, Paddock, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,096 GBP2017-02-28
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Church Street, Paddock, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,539 GBP2021-03-31
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address 4385, 15068455 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Rex House 4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Rex House 4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 408 Broadstone Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Advantage Business Centre, 132-134, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Hornblower House Galleymead Road, Amm 430015, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Rex House 4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    57,911 GBP2016-10-31
    Officer
    icon of calendar 2015-05-26 ~ 2016-10-20
    IIF 40 - Director → ME
  • 2
    icon of address 4385, 09871338 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,441 GBP2023-11-30
    Officer
    icon of calendar 2015-11-13 ~ 2015-12-06
    IIF 7 - Director → ME
  • 3
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    286,660 GBP2021-06-30
    Officer
    icon of calendar 2021-05-04 ~ 2021-11-01
    IIF 39 - Director → ME
    icon of calendar 2020-07-01 ~ 2021-01-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-11-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address Flint Glass Works, 64 Jersey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -544 GBP2016-08-31
    Officer
    icon of calendar 2016-09-29 ~ 2017-01-05
    IIF 33 - Director → ME
  • 5
    icon of address Universal Square Devonshire Street North, Ardwick, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,694 GBP2020-05-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-07-20
    IIF 8 - Director → ME
  • 6
    icon of address 64 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,354 GBP2023-10-31
    Officer
    icon of calendar 2023-10-15 ~ 2024-09-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-15 ~ 2024-09-13
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.