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

El Cheikh, Baligh Ahmad, Mr.

    Related profiles found in government register
  • El Cheikh, Baligh Ahmad, Mr.
    Lebanese ceo & founder born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • 112, Kardinal Street 450#, Luna Center, 1, Tripoli, Tr, 9616, Lebanon

      IIF 1
    • 12, Kardinal Street 450#, Tripoli, Tr, 9616, Lebanon

      IIF 2
    • 27, Kardinal Street 550#, Kadinal Street 550#, Tripoli, Tr, 9616, Lebanon

      IIF 3
    • Center Tower, Kardinal Street 550#, Tripoli, Tr, 9616, Lebanon

      IIF 4
  • El Cheikh, Baligh Ahmad, Mr.
    Lebanese chief executive born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • 112, Kardinal Street 450#, Tripoli, Tr, 9616, Lebanon

      IIF 5
  • El Cheikh, Baligh Ahmad, Mr.
    Lebanese founder born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • El Cheikh, Baligh Ahmad, Mr.
    Lebanese founder & ceo born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 7
  • El Cheikh, Baligh Ahmed, Mr.
    Lebanese born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • City Building, Maarad Street - Main Rue, Tripoli, North Lebanon, Lebanon

      IIF 8
  • El Cheikh, Baligh Ahmed, Mr.
    Lebanese chief executive born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • 101, Mina - Highway Road, Tripoli, 9611, Lebanon

      IIF 9
  • El Cheikh, Baligh Ahmad
    Lebanese ceo & founder born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • 112, Kardinal Street 450#, Tripoli, Tr, 96160, Lebanon

      IIF 10
  • El Cheikh, Baligh, Mr.
    Lebanese born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • Block A, Wreide Tower, Tripoli, 00961, Lebanon

      IIF 11
  • El Cheikh, Baligh, Mr.
    Lebanese company director born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FH, England

      IIF 12
  • Cheikh, Baligh, Mr.
    Lebanese born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • Gannock House, 15 Church Street, Tempsford, Bedfordshire, SG19 2AN

      IIF 13
  • El Cheikh, Baligh Baligh
    Lebanese finance manager born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • Didc2 - Bay B, Celtic Way, Daventry Rail Freight Terminal, Northampton, NN6 7GW, United Kingdom

      IIF 14
  • El Cheikh, Baligh Ahmed, Mr.
    Lebanese ceo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Greenhill Road, Chetham Hill, Manchester, M8 9LN, United Kingdom

      IIF 15
  • El Cheikh, Baligh Ahmed, Mr.
    Lebanese ceo & founder born in August 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 16376342 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 112, Sheikh Zayed Road, Dubai, 00000, United Arab Emirates

      IIF 17
    • 2708, Sheikh Zayed Road - Al Salam Tower, Dubai, 00000, United Arab Emirates

      IIF 18
    • 2708, Sheikh Zayed Road, Burj Al Salam, Dubai, 00000, United Arab Emirates

      IIF 19
    • 2708, Sheikh Zayed Road, Burjuman, Dubai, 00000, United Arab Emirates

      IIF 20
    • 2708, Sheikh Zayed Road, Dubai, Dubayy (dubai), 00000, United Arab Emirates

      IIF 21
  • Mr. Baligh Ahmad El Cheikh
    Lebanese born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 23
    • 112, Kardinal Street 450#, Luna Center, 1, Tripoli, Tr, 9616, Lebanon

      IIF 24
    • 112, Kardinal Street 450#, Tripoli, Tr, 9616, Lebanon

      IIF 25
    • 12, Kardinal Street 450#, Tripoli, Tr, 9616, Lebanon

      IIF 26
    • 27, Kardinal Street 550#, Kadinal Street 550#, Tripoli, Tr, 9616, Lebanon

      IIF 27
    • Center Tower, Kardinal Street 550#, Tripoli, Tr, 9616, Lebanon

      IIF 28
    • 112, Kardinal Street 450#, Tripoli, Tr, 96160, Lebanon

      IIF 29
  • Mr. Baligh Ahmed El Cheikh
    Lebanese born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • 101, Mina - Highway Road, Tripoli, 9611, Lebanon

      IIF 30
    • 112, Kardinal Street 450#, Tripoli, Lebanon

      IIF 31
  • Mr. Baligh El Cheikh
    Lebanese born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • Flat 2b Bramall Court, Cannon Street, Salford, M3 6WA, England

      IIF 32
  • Baligh El Cheikh
    Lebanese born in August 1973

    Resident in Lebanon

    Registered addresses and corresponding companies
    • Didc2 - Bay B, Celtic Way, Daventry Rail Freight Terminal, Northampton, NN6 7GW, United Kingdom

      IIF 33
  • El Cheikh, Mr Baligh
    Lebanese born in August 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 166b, Alcester Road, Birmingham, B13 8HS, England

      IIF 34
  • Mr. Baligh Ahmed El Cheikh
    Lebanese born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Greenhill Road, Chetham Hill, Manchester, M8 9LN, United Kingdom

      IIF 35
  • Miss Aia El Cheikh
    Ukrainian born in August 1973

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 2708, Sheikh Zayed Road, Burjuman, Dubai, 00000, United Arab Emirates

      IIF 36
  • Mr Baligh El Cheikh
    Lebanese born in August 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 166b, Alcester Road, Birmingham, B13 8HS, England

      IIF 37
  • Mr. Baligh Ahmed El Cheikh
    Lebanese born in August 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 16376342 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 112, Sheikh Zayed Road, Dubai, 00000, United Arab Emirates

      IIF 39
    • 2708, Sheikh Zayed Road - Al Salam Tower, Dubai, 00000, United Arab Emirates

      IIF 40
    • 2708, Sheikh Zayed Road, Burj Al Salam, Dubai, 00000, United Arab Emirates

      IIF 41
    • 2708, Sheikh Zayed Road, Dubai, Dubayy (dubai), 00000, United Arab Emirates

      IIF 42
  • Mr. Baligh El Cheikh
    Lebanese born in August 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 16061327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    Gannock House, 15 Church Street, Tempsford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    Other registered number: 09621720
    TARGET IMMO LIMITED - 2021-12-06
    Flat 2b Bramall Court, Cannon Street, Salford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    Other registered number: 13244606
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 12 - Director → ME
  • 4
    Other registered number: 11516853
    Didc2 - Bay B Celtic Way, Daventry Rail Freight Terminal, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    Other registered number: 10350310
    4385, 11516853 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2025-02-01 ~ now
    IIF 11 - Director → ME
  • 6
    Gannock House, 5 Church Street, Tempsford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-28
    Officer
    2020-10-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    Other registered number: 16061327
    4385, 12862899: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    Other registered number: 12862899
    4385, 16061327 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    4385, 14831024 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    4385, 16164921 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    13 Greenhill Road, Chetham Hill, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    166b Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 16
    4385, 16376342 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    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
  • 17
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Gannock House, 15 Church Street, Tempsford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    4385, 15565013 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-03-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    4385, 14831011 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    GIMEG OVERSEAS HOLDING LIMITED - 2022-04-01
    ROUHANIYAT GROUP LIMITED - 2021-12-06
    Flat 2b Bramall Court, Cannon Street, Salford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    Other registered number: 10350310
    4385, 11516853 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-02-15 ~ 2024-01-16
    IIF 8 - Director → ME
    2018-08-14 ~ 2020-03-31
    IIF 13 - Director → ME
  • 2
    Other registered number: 12862899
    4385, 16061327 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    2024-11-05 ~ 2024-11-05
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE

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.