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

Haba, Nermen

    Related profiles found in government register
  • Haba, Nermen

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 8
    • The Summer House, Durford Wood, Petersfield, Hampshire, GU31 5AW, United Kingdom

      IIF 9
  • Haba, Nermen
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Haba, Nermen
    British manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 07003766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 20a, Riverside Avenue, Fareham, Hampshire, PO16 8TF

      IIF 19
    • 20a, Riverside Avenue, Fareham, Hampshire, PO16 8TF, England

      IIF 20
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 21
    • 1st Floor, 244 Edgware Road, London, W2 1DS, United Kingdom

      IIF 22
    • 205, Albany Street, Albany Street, London, NW1 4AB, United Kingdom

      IIF 23
    • 20a, Riverside Avnue, London, PO168TF, United Kingdom

      IIF 24
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 25
    • The Summer House, Durford Wood, Petersfield, Hampshire, GU31 5AW, United Kingdom

      IIF 26
    • 20a, Riverside Avnue, Riverside Avnue, Wallington, Hamphier, PO168TF, England

      IIF 27
  • Ms Nerman Haba
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Collent Street, London, E9 6SG, England

      IIF 28
  • Mrs Nermen Haba
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 29
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 30
    • 108, New Road, Portsmouth, PO2 7RJ, England

      IIF 31 IIF 32
  • Ms Nermen Haba
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    10 Porchester Square Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-18
    Officer
    2023-07-03 ~ now
    IIF 14 - Director → ME
    2023-07-03 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    10 Porchester Square Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-21
    Officer
    2023-09-19 ~ now
    IIF 12 - Director → ME
    2023-09-19 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 4
    4385, 07003766 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2009-08-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 26 - Director → ME
    2015-07-13 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    Zanta, Coombe Park, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,722 GBP2024-08-31
    Officer
    2023-08-24 ~ now
    IIF 11 - Director → ME
    2023-08-24 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    Zanta, Coombe Park, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-30 ~ now
    IIF 10 - Director → ME
    2023-09-30 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    Zanta Coomb Park, Coombe Park, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 15 - Director → ME
    2024-03-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    108 New Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2015-08-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    20a Riverside Avnue, Riverside Avnue, Wallington, Hamphier, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 27 - Director → ME
  • 11
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-26 ~ dissolved
    IIF 25 - Director → ME
    2021-03-26 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    4385, 11125041 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-04-16 ~ dissolved
    IIF 21 - Director → ME
    2020-04-01 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    10 Porchester Square Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-24
    Officer
    2023-08-31 ~ now
    IIF 13 - Director → ME
    2023-08-31 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    Unit 2 Horton Industrial Park Horton Road, Yiewsley, West Drayton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-24
    Officer
    2009-08-28 ~ 2018-04-09
    IIF 19 - Director → ME
  • 2
    4385, 04820086 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    242,500 GBP2022-07-31
    Officer
    2012-07-05 ~ 2018-04-16
    IIF 17 - Director → ME
  • 3
    1, 108 New Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2011-10-10 ~ 2012-05-21
    IIF 24 - Director → ME
  • 4
    14 Collent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,118 GBP2024-07-31
    Officer
    2014-07-28 ~ 2016-07-31
    IIF 22 - Director → ME
    Person with significant control
    2016-07-28 ~ 2016-07-31
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    The Vale Business Centre Door 11, 203 - 205 The Vale Acton, Acton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-07-31
    Officer
    2008-07-21 ~ 2018-04-12
    IIF 20 - Director → ME

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.