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 Haytham Haggag

    Related profiles found in government register
  • Mr Haytham Haggag
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, Trowley Rise, Abbots Langley, WD5 0LW, England

      IIF 1
    • icon of address Flat 4 Chelsea Vista, Imperial Wharf, London, SW6 2SD, England

      IIF 2
    • icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 3 IIF 4
    • icon of address 8, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 5
    • icon of address Flat 8, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 6
    • icon of address 22 Upton Road, Watford, WD18 0JP, England

      IIF 7
  • Mrs Kristina Haggag
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Upton Road, Watford, WD18 0JP, England

      IIF 8 IIF 9
  • Mr Haytham Haggag
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, United Kingdom

      IIF 10
  • Haggag, Haytham
    British business owner born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 11
  • Haggag, Haytham
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, Trowley Rise, Abbots Langley, Hertfordshire, WD5 0LW, England

      IIF 12
    • icon of address Flat 4 Chelsea Vista, Imperial Wharf, London, SW6 2SD, England

      IIF 13
    • icon of address 22 Upton Road, Watford, WD18 0JP, England

      IIF 14
  • Haggag, Haytham
    British securit personal born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, Trowley Rise, Abbots Langley, WD5 0LW, England

      IIF 15
  • Haggag, Haytham
    British security personal born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, Trowley Rise, Abbots Langley, WD5 0LW, England

      IIF 16
  • Haggag, Haythem
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Dawberry Fields Road, Birmingham, B14 6PG, England

      IIF 17
  • Haggag, Kristina
    British business owner born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Upton Road, Watford, WD18 0JP, England

      IIF 18
  • Haggag, Kristina
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Upton Road, Watford, WD18 0JP, England

      IIF 19
  • Kristina Vassilieva
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Dawberry Fields Road, Birmingham, B14 6PG, England

      IIF 20
  • Mrs Kristina Vassilieva
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 21
  • Ms Kristina Vassilieva
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 22 IIF 23
  • Miss Kristina Vassilieva
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 24
  • Vassilieva, Kristina
    British business owner born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 25
    • icon of address 12, Meriden Way, Watford, Hertfordshire, WD25 9DT, United Kingdom

      IIF 26
  • Vassilieva, Kristina
    British businesswoman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, Trowley Rise, Abbots Langley, Hertfordshire, WD5 0LW

      IIF 27
  • Vassilieva, Kristina
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 28
  • Vassilieva, Kristina
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Dawberry Fields Road, Birmingham, B14 6PG, England

      IIF 29
  • Vassilieva, Kristina
    British fitness trainer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Valley Walk, Croxley Green, Rickmansworth, WD3 3TG, England

      IIF 30
  • Haggag, Haytham
    British business owner born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, United Kingdom

      IIF 31
  • Haggag, Haytham
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 32
    • icon of address 8, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 33
  • Haggag, Haytham

    Registered addresses and corresponding companies
    • icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 34
  • Vassilieva, Kristina
    British businesswomen born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Flat 8 The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address Unit 14 Park House, 15-19 Greenhill Crescent, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-04-19 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 4
    JACKED OUTFITTERS LTD - 2018-04-27
    icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -199 GBP2018-03-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 15 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8 The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ground Floor 1-3 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address Flat 4 Chelsea Vista, Imperial Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 2 Dell Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ 2017-04-23
    IIF 16 - Director → ME
  • 2
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,818 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ 2021-08-04
    IIF 14 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-08-04
    IIF 8 - Has significant influence or control OE
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address Flat 8 The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-19 ~ 2018-01-31
    IIF 27 - Director → ME
  • 4
    icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ 2020-01-24
    IIF 31 - Director → ME
    icon of calendar 2018-04-03 ~ 2019-07-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2019-07-28
    IIF 24 - Has significant influence or control OE
  • 5
    icon of address Ground Floor 1-3 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2022-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2022-01-01
    IIF 21 - Has significant influence or control OE
  • 6
    icon of address 173 Dawberry Fields Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,591 GBP2021-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2022-02-01
    IIF 17 - Director → ME
    icon of calendar 2018-02-12 ~ 2022-02-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2022-02-01
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 8 Cloisters Court, The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ 2018-03-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2018-03-06
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.