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

Dr Abdullah Mawas

    Related profiles found in government register
  • Dr Abdullah Mawas
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, St. Julian Grove, Colchester, CO1 2PZ, England

      IIF 1
    • icon of address 8, Eld Lane, Colchester, CO1 1LS, England

      IIF 2
    • icon of address Toftwood, Layer Road, Colchester, CO2 9LA, England

      IIF 3 IIF 4
  • Dr. Abdullah Mawas
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harebell Close, Colchester, CO4 9RX, United Kingdom

      IIF 5
    • icon of address 1, Harebell Close, Highwoods, Colchester, Essex, CO4 9RX, United Kingdom

      IIF 6
    • icon of address 23, St. Julian Grove, Colchester, CO1 2PZ, England

      IIF 7
    • icon of address 38, Queen Street, Colchester, CO1 2PL, United Kingdom

      IIF 8
    • icon of address 8, Eld Lane, Colchester, CO1 1LS, England

      IIF 9
  • Dr Abdullah Mawas
    Syrian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harebell Close, Highwoods, Colchester, CO4 9RX, England

      IIF 10
  • Dr Abdullah Mawas
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toftwood, Layer Road, Colchester, CO2 9LA, England

      IIF 11
  • Mawas, Abdullah, Dr
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, St. Julian Grove, Colchester, CO1 2PZ, England

      IIF 12
    • icon of address 8, Eld Lane, Colchester, CO1 1LS, England

      IIF 13
    • icon of address Toftwood, Layer Road, Colchester, CO2 9LA, England

      IIF 14
    • icon of address 2, Lonsdale Street, Newton Heath, Manchester, M40 2FT, England

      IIF 15
  • Mawas, Abdullah, Dr
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toftwood, Layer Road, Colchester, CO2 9LA, England

      IIF 16
  • Mawas, Abdullah, Dr
    British medical consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3c, The Gattinetts, Hadleigh Road, East Bergholt, CO7 6QT, United Kingdom

      IIF 17 IIF 18
  • Mawas, Abdullah, Dr.
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harebell Close, Highwoods, Colchester, CO4 9RX, England

      IIF 19
    • icon of address 23, Langham Place, Highwoods, Colchester, CO4 9GB, England

      IIF 20
    • icon of address Innovation Centre, Knowledge Gateway, Boundary Road, Colchester, CO4 3ZL, United Kingdom

      IIF 21
    • icon of address Toftwood, Layer Road, Colchester, CO2 9LA, England

      IIF 22
    • icon of address Unit 4, Block B, Nesfield Road, Colchester, CO4 3ZL, England

      IIF 23
  • Mawas, Abdullah, Dr.
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harebell Close, Colchester, CO4 9RX, United Kingdom

      IIF 24
    • icon of address 1, Harebell Close, Highwoods, Colchester, Essex, CO4 9RX, United Kingdom

      IIF 25
    • icon of address 33, Queen Street, Colchester, Essex, CO1 2PQ, England

      IIF 26
    • icon of address 43a, Head Street, Colchester, CO1 1NH, United Kingdom

      IIF 27
    • icon of address 23, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 28
  • Mawas, Abdullah, Dr.
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Queen Street, Colchester, Essex, CO1 2PL, England

      IIF 29
    • icon of address 8, Eld Lane, Colchester, CO1 1LS, England

      IIF 30
  • Mawas, Abdullah, Dr.
    British doctor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harebell Close, Highwoods, Colchester, CO4 9RX, England

      IIF 31
    • icon of address 1, Harebell Close, Highwoods, Colchester, CO4 9RX, United Kingdom

      IIF 32
  • Mawas, Abdullah, Dr

    Registered addresses and corresponding companies
    • icon of address 16, Whitethorn Gardens, Hornchurch, Essex, RM11 2AL, England

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    ABDULLAH'S LILY LIMITED - 2020-06-18
    POLYCLINIC HEALTHCARE UK LIMITED - 2021-01-20
    icon of address Toftwood, Layer Road, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    213,007 GBP2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4, Block B, Nesfield Road, Colchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-07 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 23 St. Julian Grove, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,273 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Harebell Close, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 4, Block B, Nesfield Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -101,326 GBP2023-12-30
    Officer
    icon of calendar 2018-01-20 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Unit 3c, The Gattinetts, Hadleigh Road, East Bergholt, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Innovation Centre, Knowledge Gateway, Boundary Road, Colchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,096 GBP2024-04-29
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 23 St. Julian Grove, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Toftwood, Layer Road, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Lonsdale Street, Newton Heath, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,679 GBP2024-10-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 15 - Director → ME
  • 11
    PROPERTY INNOVATION CARE LIMITED - 2023-02-17
    icon of address Toftwood, Layer Road, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    ABDULLAH'S LILY LIMITED - 2020-06-18
    POLYCLINIC HEALTHCARE UK LIMITED - 2021-01-20
    icon of address Toftwood, Layer Road, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    213,007 GBP2023-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2014-12-07
    IIF 32 - Director → ME
  • 2
    icon of address 33 Queen Street, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ 2016-07-31
    IIF 26 - Director → ME
  • 3
    icon of address 8 Eld Lane, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    267 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2021-09-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2021-09-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    icon of address 43a Head Street, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,290 GBP2017-05-31
    Officer
    icon of calendar 2016-11-30 ~ 2017-02-10
    IIF 27 - Director → ME
  • 5
    icon of address 38 Queen Street, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    221,355 GBP2024-08-31
    Officer
    icon of calendar 2014-09-09 ~ 2016-12-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-12-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address 5 Eld Lane, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,946 GBP2021-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2020-03-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2020-03-17
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    WATTS TRADING LTD - 2014-11-21
    icon of address Buckingham Close, Buckingham Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,118 GBP2024-01-31
    Officer
    icon of calendar 2018-05-25 ~ 2022-08-27
    IIF 31 - Director → ME
    icon of calendar 2020-01-20 ~ 2022-09-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2022-09-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 3c The Gattinetts, Hadleigh Road, East Bergholt, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,714 GBP2024-08-31
    Officer
    icon of calendar 2019-12-05 ~ 2024-09-26
    IIF 18 - Director → ME
  • 9
    icon of address 8 Eld Lane, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,812 GBP2019-01-31
    Officer
    icon of calendar 2018-04-16 ~ 2018-06-25
    IIF 30 - Director → ME
    icon of calendar 2015-10-07 ~ 2016-02-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-06-25
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.