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 Salaheddine Nizam Osseiran

    Related profiles found in government register
  • Mr Salaheddine Nizam Osseiran
    Lebanese born in January 1955

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Bechara El Khoury Blvd, Bechara El Khoury Tower 10th Floor, Beirut, Po Box 15552t, Lebanon

      IIF 1
  • Mr Salah Eddin Osseiran
    Lebanese born in January 1955

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY

      IIF 2
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY

      IIF 3
    • icon of address Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY

      IIF 4
    • icon of address Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 5
  • Salaheddin Osseiran
    Lebanese born in January 1955

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Osseiran Building, Ain El Mreisseh, Beiruit, Lebanon

      IIF 6
  • Osseiran, Salaheddine Nizam
    Lebanese businessman born in January 1955

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Bechara Al Khoury Blvd, Bechara Al Khoury Tower 10th Floor, Beirut 11012040 155-521, FOREIGN, Lebanon

      IIF 7
  • Osseiran, Salaheddine Nizam
    Lebanese director born in January 1955

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Bechara Al Khoury Blvd, Bechara Al Khoury Tower 10th Floor, Beirut 11012040 155-521, FOREIGN, Lebanon

      IIF 8
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 9
  • Osseiran, Salaheddine Nizam
    Lebanese none born in January 1955

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 10
  • Osseiran, Salah Eddin
    Lebanese co director born in January 1955

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 11
  • Osseiran, Salah Eddin
    Lebanese company director born in January 1955

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Po Box 155521, Beirut, FOREIGN, Lebanon

      IIF 12
    • icon of address Cedar, House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 13
    • icon of address Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 14
  • Osseiran, Salah Eddin
    Lebanese director born in January 1955

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Po Box 155521, Beirut, FOREIGN, Lebanon

      IIF 15 IIF 16 IIF 17
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 18
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, Wales

      IIF 19
    • icon of address Cedar, House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    DREAMNEAT LIMITED - 1995-07-11
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,971,604 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 22 - Director → ME
  • 2
    GLOBAL VIEW IP LIMITED - 2024-01-05
    icon of address Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    56,387 GBP2024-12-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 23 - Director → ME
  • 3
    DREAM SKIN LIMITED - 2010-06-09
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (6 parents)
    Equity (Company account)
    1,940,264 GBP2019-12-31
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    184,437 GBP2024-12-31
    Officer
    icon of calendar 2006-09-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    AVFX LIMITED - 2005-04-11
    GLOBAL VU LIMITED - 2005-04-13
    icon of address Cedar House, Hazell Drive, Newport, South Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,185,309 GBP2024-12-31
    Officer
    icon of calendar 2005-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    SALONIQUE LIMITED - 2014-04-03
    THE HAIR AND BEAUTY COLLECTIVE LIMITED - 2020-03-17
    KPACA LIMITED - 2019-11-29
    icon of address Cedar House, Hazell Drive, Newport, South Wales
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    843,527 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    QUINTILLION RESTAURANTS LTD - 2017-11-17
    icon of address Cedar House, Hazell Drive, Newport, South Wales
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    116,376 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 19 - Director → ME
  • 9
    QUINTILLION UK LIMITED - 2019-03-30
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    79,536 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 10
    ESCORTADMIRE LIMITED - 1995-07-11
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents)
    Equity (Company account)
    6,694,576 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 20 - Director → ME
  • 11
    VEINS BY LASER LIMITED - 2006-04-19
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1990-07-17 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25%OE
Ceased 6
  • 1
    RM & DS 1 LIMITED - 2012-03-15
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2019-05-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    HAWKWELL VCT LIMITED - 2002-12-02
    PINCO 944 LIMITED - 1997-07-18
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    457,465 GBP2024-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2016-01-31
    IIF 12 - Director → ME
  • 3
    URBAN RETREATS LIMITED - 2019-10-25
    AVD COSMETICS LIMITED - 1999-07-09
    LUXE BRAND LIMITED - 1999-09-29
    LUXE BRANDS LIMITED - 2001-07-11
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -3,292,548 GBP2024-06-30
    Officer
    icon of calendar 2007-02-01 ~ 2010-03-02
    IIF 17 - Director → ME
  • 4
    CLOUDTREND LIMITED - 2002-10-10
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,178,329 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2016-01-31
    IIF 16 - Director → ME
  • 5
    ORDEREND LIMITED - 1999-03-26
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-15 ~ 2009-04-22
    IIF 7 - Director → ME
  • 6
    URBAN RETREAT WELLNESS LIMITED - 2007-09-20
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -939 GBP2024-12-23
    Officer
    icon of calendar 2008-06-13 ~ 2010-04-21
    IIF 15 - Director → ME

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.