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

El Chamma, Fadi

    Related profiles found in government register
  • El Chamma, Fadi
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 63, Harcourt Avenue, Edgware, HA8 8YJ, England

      IIF 1
  • El Chamma, Fadi
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 66, Chinnor Crescent, Greenford, UB6 9NX, England

      IIF 2
  • El Chamma, Fadi
    British hr manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 66, Chinnor Crescent, Greenford, UB6 9NX, England

      IIF 3
  • El Chamma, Fadi
    Palestinian businessman born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Claremont Road, London, London, NW2 1BP

      IIF 4
  • El Chamma, Fadi
    Palestinian company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 13, Silverbox House, Wembley, Middlesex, HA9 7FP, England

      IIF 5
    • 11, Wood End Way, Northolt, UB5 4QQ, England

      IIF 6
  • El Chamma, Fadi
    Palestinian managing director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 63, Harcourt Avenue, Edgware, HA8 8YJ, England

      IIF 7 IIF 8
    • Flat 116 Ebbett Court, Victoria Road, London, W3 6BX, England

      IIF 9
  • Elchamma, Fadi
    Palestinian director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Suite 306, Stanmore Business Centre, Howard Road, HA7 1BT, England

      IIF 10
  • Mr Fadi El Chamma
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 63, Harcourt Avenue, Edgware, HA8 8YJ, England

      IIF 11
  • Mr El Chamma Fadi
    Palestinian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 13, Silverbox House, Wembley, Middlesex, HA9 7FP, England

      IIF 12
  • El Chamma, Fadi
    Palestinian businessman born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 116 Ebbet Court, Victoria Road, Acton, London, W3 6BX, England

      IIF 13
  • El Chamma, Fadi
    Palestinian director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 306, Howard Road, Stanmore, HA7 1BT, England

      IIF 14
    • Office 13, Silverbox House, 56 Magnet Road, Wembley, HA9 7FP, United Kingdom

      IIF 15
  • Mr Fadi El Chamma
    Palestinian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 63, Harcourt Avenue, Edgware, HA8 8YJ, England

      IIF 16 IIF 17
    • 7a, Claremont Road, London, London, NW2 1BP

      IIF 18
    • Flat 116 Ebbett Court, Victoria Road, London, W3 6BX, England

      IIF 19
    • 11, Wood End Way, Northolt, UB5 4QQ, England

      IIF 20
    • Suite 306, Howard Road, Stanmore, HA7 1BT, England

      IIF 21
    • Suite 306, Stanmore Business & Innovation Centre, Howard Road, Stanmore, HA7 1BT, England

      IIF 22
  • Fadi El Chamma
    Palestinian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Suite 306, Stanmore Business Centre, Howard Road, HA7 1BT, England

      IIF 23
  • Mr Fadi El Chamma
    Palestinian born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 116 Ebbet Court, Victoria Road, Acton, London, W3 6BX, England

      IIF 24
  • Fadi El Chamma
    Palestinian born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 13, Silverbox House, 56 Magnet Road, Wembley, HA9 7FP, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    Suite 306 Stanmore Business & Innovation Centre, Howard Road, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    -40,697 GBP2024-02-29
    Officer
    2020-11-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    Flat 116 Ebbet Court Victoria Road, Acton, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-09 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    UK PARAGON LTD - 2023-08-13
    F.F.S.I LTD - 2019-01-29
    Suite 306 Stanmore Business Centre, Howard Road, England
    Corporate (1 parent)
    Equity (Company account)
    -40,401 GBP2023-09-30
    Officer
    2017-09-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 4
    Suite 306 Howard Road, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    -202,445 GBP2023-10-31
    Officer
    2020-01-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    7a Claremont Road, London, London
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    Flat 116 Ebbett Court Victoria Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    63 Harcourt Avenue, Edgware, England
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    MODEST LTD - 2023-07-25
    E&Z LIMITED - 2016-06-27
    11 Wood End Way, Northolt, England
    Corporate (1 parent)
    Equity (Company account)
    -163,917 GBP2023-11-30
    Officer
    2017-07-17 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-01-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 9
    63 Harcourt Avenue, Edgware, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -238 GBP2023-04-30
    Officer
    2022-04-26 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    66 Chinnor Crescent, Greenford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2024-08-01 ~ 2024-10-09
    IIF 3 - director → ME
    2024-12-24 ~ 2025-02-06
    IIF 2 - director → ME
  • 2
    Suite 306 Stanmore Business & Innovation Centre, Howard Road, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -49,032 GBP2024-02-29
    Officer
    2020-02-28 ~ 2020-12-08
    IIF 15 - director → ME
    Person with significant control
    2020-10-14 ~ 2020-12-08
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    Suite 306 Stanmore Business & Innovation Centre, Howard Road, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    -40,697 GBP2024-02-29
    Person with significant control
    2020-11-10 ~ 2020-11-17
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    WEMBLEY PRISTIGE CARS UK LIMITED - 2024-01-22
    UK PARAMOUNT PROPERTIES MUIRFIELD LIMITED - 2023-12-06
    Unit 4 Wellesley Court, Apsley Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    -829 GBP2024-06-30
    Officer
    2022-06-16 ~ 2024-09-26
    IIF 8 - director → ME
    Person with significant control
    2022-06-16 ~ 2024-09-26
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.