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 Marhab Mohammad Ali Abu Nayla

    Related profiles found in government register
  • Mr Marhab Mohammad Ali Abu Nayla
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 1 IIF 2
    • icon of address 109, Westbourne Grove, London, W2 4UW, United Kingdom

      IIF 3
    • icon of address 74, Duke's Ave, London, W4 2AF, United Kingdom

      IIF 4
    • icon of address 74, Dukes Avenue, London, W4 2AF, England

      IIF 5 IIF 6
    • icon of address Unit 14, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 14, 142 Johnson Street, Southall, UB2 5FD, United Kingdom

      IIF 13
  • Mr Marhab Abu Nayla
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 20
    • icon of address T, 45 Pinehurst Cour, 1-3 Colville Gardens, London, W11 2BH, England

      IIF 21
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 22
    • icon of address Unit 14, Southall Business Park, 142 Johnson Street, Southall, Middlesex, UB2 5FD

      IIF 23
  • Abu Nayla, Marhab Mohammad Ali
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 24
  • Abu Nayla, Marhab Mohammad Ali
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 25
    • icon of address 74, Duke's Ave, London, W4 2AF, United Kingdom

      IIF 26
    • icon of address 74 Dukes Avenue, London, W4 2AF, England

      IIF 27 IIF 28
    • icon of address Unit 14, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 29
  • Abu Nayla, Marhab Mohammad Ali
    British owner born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Westbourne Grove, London, W2 4UW, United Kingdom

      IIF 30
  • Abu Nayla, Marhab Mohammad Ali
    British pilot born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 31 IIF 32
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 33
    • icon of address 1st Floor, 50-51, Berwick Street, London, W1F 8SJ, England

      IIF 34
    • icon of address Unit 14, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 14, 142 Johnson Street, Southall, UB2 5FD, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 14, Southall Business Park, 142 Johnson Street, Southall, Middlesex, UB2 5FD, England

      IIF 44
  • Nayla, Marhab Abu
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 45 IIF 46
    • icon of address 74 Dukes Avenue, London, W4 2AF, England

      IIF 47 IIF 48
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 49
  • Nayla, Marhab Abu
    British pilot born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 50
    • icon of address Unit 14, 142 Johnson Street, Southall, UB2 5FD, United Kingdom

      IIF 51
  • Abunayla, Marhab, Mr.
    British pilot born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 52
    • icon of address Unit 14, 142 Johnson Street, Southall Business Park, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 53
  • Abu Nayla, Marhab Mohammad Ali, Mr.
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Avenue, London, W4 1HA

      IIF 54
  • Abu Nayla, Marhab Mohammad Ali, Mr.
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Lawrence Avenue, New Malden, KT3 5LY, England

      IIF 55
  • Abu Nayla, Marhab Mohammad Ali, Mr.
    British pilot born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 56
    • icon of address Unit 14, 142 Johnson Street, Southall, UB25FD, United Kingdom

      IIF 57
  • Abu Nayla, Marhab Mohammad Ali

    Registered addresses and corresponding companies
    • icon of address 3 The Avenue, London, W4 1HA

      IIF 58
    • icon of address 74 Dukes Avenue, London, W4 2AF, England

      IIF 59
    • icon of address Unit 14, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 60
  • Nayla, Marhab Abu

    Registered addresses and corresponding companies
    • icon of address 3 The Avenue, London, W4 1HA

      IIF 61
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -648,124 GBP2024-05-31
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-09-30
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SPEED 6257 LIMITED - 1997-07-25
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    865,120 GBP2024-09-30
    Officer
    icon of calendar 1999-04-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 74 Dukes Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 14, Southall Business Park, 142 Johnson Street, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,547 GBP2018-11-30
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -272,664 GBP2023-09-30
    Officer
    icon of calendar 2006-07-13 ~ now
    IIF 49 - Director → ME
    icon of calendar 2006-07-13 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,499 GBP2024-05-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 56 - Director → ME
  • 9
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    920,911 GBP2024-10-31
    Officer
    icon of calendar 2010-10-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,198 GBP2024-09-30
    Officer
    icon of calendar 1996-11-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 57 - Director → ME
  • 12
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,974,991 GBP2024-09-30
    Officer
    icon of calendar 2003-09-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 50 - Director → ME
  • 14
    icon of address 74 Dukes Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 15
    WIRE 2 WIRELESS LIMITED - 2002-06-20
    COFFEE KINGDOM LIMITED - 2021-10-27
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,417 GBP2024-09-30
    Officer
    icon of calendar 2002-03-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -714 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 17
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,495,625 GBP2019-05-31
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,243 GBP2024-05-31
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 14 142 Johnson Street, Southall Business Park, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 53 - Director → ME
  • 20
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,079 GBP2024-09-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 45 - Director → ME
  • 21
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 22
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    485,388 GBP2024-02-28
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 46 - Director → ME
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    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
  • 24
    icon of address 109 Westbourne Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 25
    THE CHEESE BREAD CO LIMITED - 2022-07-27
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 1993-06-15 ~ 2014-06-27
    IIF 54 - Director → ME
  • 2
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-05-31 ~ 2016-07-25
    IIF 34 - Director → ME
  • 3
    WIRE 2 WIRELESS LIMITED - 2002-06-20
    COFFEE KINGDOM LIMITED - 2021-10-27
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,417 GBP2024-09-30
    Officer
    icon of calendar 2000-06-05 ~ 2002-03-28
    IIF 58 - Secretary → ME
  • 4
    MERRYDINE LTD. - 2021-10-01
    CLUB VOUCHERS LTD. - 2018-12-03
    icon of address 28 Lawrence Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,426 GBP2021-02-28
    Officer
    icon of calendar 2015-02-06 ~ 2021-06-21
    IIF 55 - Director → ME
  • 5
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,079 GBP2024-09-30
    Officer
    icon of calendar 2024-04-22 ~ 2024-04-22
    IIF 47 - Director → ME
    icon of calendar 2019-09-03 ~ 2020-03-15
    IIF 27 - Director → ME
    icon of calendar 2019-09-03 ~ 2020-03-15
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-03-15
    IIF 6 - Has significant influence or control OE
  • 6
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2025-08-01
    IIF 37 - Director → ME
    icon of calendar 2018-09-17 ~ 2025-08-01
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2025-08-01
    IIF 11 - Has significant influence or control OE
  • 7
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    485,388 GBP2024-02-28
    Officer
    icon of calendar 2024-04-22 ~ 2024-04-22
    IIF 48 - Director → ME
    icon of calendar 2017-02-21 ~ 2020-03-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2020-03-15
    IIF 8 - Has significant influence or control OE
  • 8
    icon of address T 45 Pinehurst Cour, 1-3 Colville Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,856 GBP2021-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2022-09-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 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.