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 Lothar Hahn

    Related profiles found in government register
  • Mr Lothar Hahn
    German born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Sherbourne House, 23/25 Northolt Road, Harrow, HA2 0LH, England

      IIF 1
    • icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, HA2 0LH, England

      IIF 2
    • icon of address 40, Compton Rise, Pinner, HA5 5HR, England

      IIF 3 IIF 4
  • Hahn, Lothar
    German director born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Woodgate Crescent, Northwood, Middlesex, HA6 3RB

      IIF 5 IIF 6
  • Hahn, Lothar
    German freight forwarder born in April 1939

    Resident in England

    Registered addresses and corresponding companies
  • Hahn, Lothar
    German freight forwarding a born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Woodgate Crescent, Northwood, Middlesex, HA6 3RB

      IIF 22 IIF 23
  • Hahn, Lothar
    German freight forwarding agent born in April 1939

    Resident in England

    Registered addresses and corresponding companies
  • Mr Oliver Hahn
    British born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, HA2 0LH, England

      IIF 28 IIF 29
  • Hahn, Lothar
    German freight forwarder born in April 1939

    Registered addresses and corresponding companies
    • icon of address 75 Gordon Road, Ealing, London, W5 2AL

      IIF 30
  • Hahn, Lothar
    German

    Registered addresses and corresponding companies
    • icon of address 15 Woodgate Crescent, Northwood, Middlesex, HA6 3RB

      IIF 31 IIF 32
  • Hahn, Lothar
    German freight forwarder

    Registered addresses and corresponding companies
    • icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, HA2 0LH, England

      IIF 33
  • Hahn, Oliver
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 23/25 Northolt Road, South Harrow, HA2 0LH, England

      IIF 34
  • Mr Oliver Individual Hahn
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 35
  • Mr Oliver Wilhelm Hahn
    British born in July 1966

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Suite 3, 23/25, Northolt Road, Harrow, HA2 0LH, England

      IIF 36
    • icon of address Suite 3 Sherbourne House, 23/25 Northolt Road, Harrow, HA2 0LH, England

      IIF 37
    • icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, HA2 0LH, England

      IIF 38 IIF 39 IIF 40
  • Hahn, Oliver Individual
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Sherbourne House, 25 Northolt Road, Harrow, HA2 0LH, England

      IIF 42
  • Hahn, Oliver Wilhelm
    British freight forwarder

    Registered addresses and corresponding companies
    • icon of address Villa 1, Jaber Bin Hayyan Street, Doha, Qatar

      IIF 43 IIF 44
    • icon of address Villa 1, Jaber Bin Hayyan Street, Doha, Qatar, Qatar

      IIF 45 IIF 46
    • icon of address Villa No. 1, Jaber Bin Hayyan Street, Doha, Qatar

      IIF 47
    • icon of address Suite 3, 23/25, Northolt Road, Harrow, HA2 0LH, England

      IIF 48
    • icon of address Suite 3 Sherbourne House, 23/25 Northolt Road, Harrow, HA2 0LH, England

      IIF 49
    • icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, HA2 0LH, England

      IIF 50 IIF 51 IIF 52
    • icon of address 15, Woodgate Crescent, Northwood, Middlesex, HA6 3RB, England

      IIF 53 IIF 54
    • icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 55
    • icon of address 40, Compton Rise, Pinner, HA5 5HR, England

      IIF 56 IIF 57 IIF 58
    • icon of address 72 Ferncroft Avenue, Ruislip, Middlesex, HA4 9JF

      IIF 59 IIF 60 IIF 61
  • Hahn, Oliver Wilhelm
    British born in July 1966

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Suite 3, 23/25, Northolt Road, Harrow, HA2 0LH, England

      IIF 62
    • icon of address Suite 3 Sherbourne House, 23/25 Northolt Road, Harrow, HA2 0LH, England

      IIF 63
    • icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, HA2 0LH, England

      IIF 64 IIF 65 IIF 66
    • icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 67
  • Hahn, Oliver Wilhelm
    British director born in July 1966

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, HA2 0LH, England

      IIF 68
    • icon of address 40, Compton Rise, Pinner, HA5 5HR, England

      IIF 69 IIF 70
  • Hahn, Oliver Wilhelm
    British freight forwarder born in July 1966

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Villa 1, Jaber Bib Hayyan Street, Doha, Qatar

      IIF 71
    • icon of address 15, Woodgate Crescent, Northwood, Middlesex, HA6 3RB, England

      IIF 72
    • icon of address 72 Ferncroft Avenue, Ruislip, Middlesex, HA4 9JF

      IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    COMAL LIMITED - 2009-11-06
    ALQIRAT TRADING ESTABLISHMENT LIMITED - 2011-08-04
    PAYLINE COMPUTER SERVICES LIMITED - 1980-12-31
    FOCALGRAPH LIMITED - 1978-12-31
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    54,534 GBP2023-12-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 67 - Director → ME
    icon of calendar 2007-07-02 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    ARABIAN CARGO EXPRESS LIMITED - 2008-06-13
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-10 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Unit 3 Sherbourne House, 25 Northolt Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,523 GBP2024-12-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 42 - Director → ME
  • 5
    CHRISTOPHERUS INTERNATIONAL LIMITED - 1980-12-31
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,478 GBP2024-12-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 64 - Director → ME
    icon of calendar 2007-07-02 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    P. & S. TRANSPORT LIMITED - 1977-12-31
    CELINA (HOLDINGS) LIMITED - 1977-12-31
    icon of address 40 Compton Rise, Pinner, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,824 GBP2016-12-31
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 57 - Secretary → ME
  • 7
    icon of address Griffin Centre, Unit 14, Lyon Way, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 59 - Secretary → ME
  • 8
    icon of address 3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,457 GBP2025-02-28
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middx., England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    FAST LINE EUROPA (LONDON) LIMITED - 1982-12-14
    icon of address 40 Compton Rise, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    HAVERINGTON ENTERPRISES LIMITED - 1983-12-08
    icon of address Griffin Centre, Unit 14 Lyon Way, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 47 - Secretary → ME
  • 12
    YEATES PACKING SERVICES LIMITED - 1976-12-31
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 61 - Secretary → ME
  • 13
    HOLLINGIELD LIMITED - 1985-03-22
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 46 - Secretary → ME
  • 14
    MID-WESTERN TRANSPORT LIMITED - 1985-03-26
    INTERNATIONAL FREIGHT SERVICES LIMITED - 1980-12-31
    INTERNATIONAL FREIGHT SERVICES LIMITED - 1993-01-13
    MID-WESTERN TRANSPORT LIMITED - 1996-08-21
    icon of address Suite 3 Sherbourne House, 23/25 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,463 GBP2024-12-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 63 - Director → ME
    icon of calendar 2007-07-02 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    WEST LONDON FORWARDERS LIMITED - 1986-04-22
    TRUCKER HAULAGE LIMITED - 1985-03-05
    L P D FREIGHT SERVICES LIMITED - 1993-04-01
    icon of address Griffin Centre, Unit 14,lyon Way, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    icon of address 40 Compton Rise, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    652,801 GBP2024-12-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 65 - Director → ME
    icon of calendar 2007-07-02 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    LONGMAN STAINLESS (U.K.) LIMITED - 2017-08-02
    MIRA ENGINEERING (U.K.) LIMITED - 1989-01-10
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    299,679 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    OMAN PROFESSIONAL SERVICES LIMITED - 2008-01-08
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -499 GBP2019-12-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 3, 23/25 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,346 GBP2024-12-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 62 - Director → ME
    icon of calendar 2007-07-02 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 14 Griffin Centre, Lyon Way, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 53 - Secretary → ME
  • 23
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-14 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1993-08-12 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 1993-08-12 ~ dissolved
    IIF 54 - Secretary → ME
  • 24
    icon of address Griffin Centre, Unit 14 Lyon Way, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 60 - Secretary → ME
  • 25
    INVERDECK LIMITED - 2011-08-09
    icon of address Griffin Centre, Unit 14,lyon Way, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1997-03-24 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 13
  • 1
    icon of address 69 Powney Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-08-27
    IIF 30 - Director → ME
  • 2
    COMAL LIMITED - 2009-11-06
    ALQIRAT TRADING ESTABLISHMENT LIMITED - 2011-08-04
    PAYLINE COMPUTER SERVICES LIMITED - 1980-12-31
    FOCALGRAPH LIMITED - 1978-12-31
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    54,534 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-03-11
    IIF 26 - Director → ME
    icon of calendar ~ 2017-03-07
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-12
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    CHRISTOPHERUS INTERNATIONAL LIMITED - 1980-12-31
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,478 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-03-11
    IIF 11 - Director → ME
  • 4
    P. & S. TRANSPORT LIMITED - 1977-12-31
    CELINA (HOLDINGS) LIMITED - 1977-12-31
    icon of address 40 Compton Rise, Pinner, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,824 GBP2016-12-31
    Officer
    icon of calendar ~ 2017-03-11
    IIF 16 - Director → ME
  • 5
    FAST LINE EUROPA (LONDON) LIMITED - 1982-12-14
    icon of address 40 Compton Rise, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-03-11
    IIF 19 - Director → ME
  • 6
    MID-WESTERN TRANSPORT LIMITED - 1985-03-26
    INTERNATIONAL FREIGHT SERVICES LIMITED - 1980-12-31
    INTERNATIONAL FREIGHT SERVICES LIMITED - 1993-01-13
    MID-WESTERN TRANSPORT LIMITED - 1996-08-21
    icon of address Suite 3 Sherbourne House, 23/25 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,463 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-03-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-11
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address 40 Compton Rise, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-03-11
    IIF 24 - Director → ME
  • 8
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    652,801 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-03-11
    IIF 12 - Director → ME
  • 9
    LONGMAN STAINLESS (U.K.) LIMITED - 2017-08-02
    MIRA ENGINEERING (U.K.) LIMITED - 1989-01-10
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    299,679 GBP2024-12-31
    Officer
    icon of calendar 2010-01-15 ~ 2017-03-11
    IIF 8 - Director → ME
    icon of calendar 1994-11-17 ~ 2017-03-11
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OMAN PROFESSIONAL SERVICES LIMITED - 2008-01-08
    icon of address Griffin Centre Unit 14, Lyon Way, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-07
    IIF 9 - Director → ME
    icon of calendar ~ 1995-03-07
    IIF 31 - Secretary → ME
  • 11
    icon of address Suite 3, Sherbourne House, 23/25 Northolt Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -499 GBP2019-12-31
    Officer
    icon of calendar ~ 2017-03-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-11
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 3, 23/25 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,346 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-03-11
    IIF 22 - Director → ME
  • 13
    icon of address Flat 8 Philadelphia Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,110,376 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-07-31
    IIF 73 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.