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

Fadi Shuman

    Related profiles found in government register
  • Fadi Shuman
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Fadi Shuman
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corn Exchange, Baffins Lane, Chichester, PO19 1BF, England

      IIF 2
    • icon of address 111, Harvist Road, London, NW6 6HA, England

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Shuman, Fadi
    British media consultant born in December 1972

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 402, West 20th Street, Apt 2, New York, Ny 10011, Usa

      IIF 10
  • Shuman, Fadi
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 11
  • Shuman, Fadi
    British consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Shuman, Fadi
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 16
    • icon of address Studio 1, 305a Goldhawk Road, London, W12 8EU, United Kingdom

      IIF 17
  • Shuman, Fadi
    British ecommerce consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corn Exchange, Baffins Lane, Chichester, PO19 1BF, England

      IIF 18
  • Shuman, Fadi
    British it born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Harvist Road, London, NW6 6HA, England

      IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Shuman, Fadi
    British it consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Greenhouse, Greencroft Industrial Park, Stanley, DH9 7XN, England

      IIF 21
  • Shuman, Fadi
    British media consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oakworth Road, London, W10 6DG

      IIF 22 IIF 23
    • icon of address 41a, Edbrooke Road, London, W9 2DE, United Kingdom

      IIF 24
  • Shuman, Fadi
    British property investor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Shuman, Fadi
    British media consultant

    Registered addresses and corresponding companies
    • icon of address 3, Oakworth Road, London, W10 6DG

      IIF 26 IIF 27
    • icon of address 402, West 20th Street, Apt 2, New York, Ny 10011, Usa

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2006-04-24 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address Corn Exchange, Baffins Lane, Chichester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,302 GBP2024-11-30
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HUX WORLDWIDE LTD - 2021-05-14
    HABIT SUPERFOODS LTD - 2021-02-11
    HUX HEALTH LTD - 2024-12-05
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -311,098 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 111 Harvist Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    AGHOCO 2302 LIMITED - 2024-06-04
    icon of address Studio 1 305a Goldhawk Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -466,741 GBP2024-12-31
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 20 - Director → ME
  • 11
    TWO BLIND MICE WORLDWIDE LTD - 2010-04-28
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Menzies Business Recovery Llp, Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2003-01-28 ~ dissolved
    IIF 28 - Secretary → ME
  • 13
    icon of address The Greenhouse, Greencroft Industrial Park, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,407 GBP2024-04-30
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 21 - Director → ME
Ceased 7
  • 1
    icon of address 34 Arlington Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-29 ~ 2008-10-16
    IIF 22 - Director → ME
  • 2
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -42,594 GBP2021-06-30
    Officer
    icon of calendar 2020-03-25 ~ 2022-11-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2021-02-11
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HUX WORLDWIDE LTD - 2021-05-14
    HABIT SUPERFOODS LTD - 2021-02-11
    HUX HEALTH LTD - 2024-12-05
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -311,098 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-15 ~ 2025-01-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,170,911 GBP2024-12-31
    Officer
    icon of calendar 2019-02-06 ~ 2023-09-18
    IIF 16 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-06 ~ 2025-03-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ 2025-03-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    TWO BLIND MICE WORLDWIDE LTD - 2010-04-28
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-24 ~ 2010-07-19
    IIF 27 - Secretary → 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.