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 Kamal Shehabeldin Mohamed Kamal Mohamed Farid

    Related profiles found in government register
  • Mr Kamal Shehabeldin Mohamed Kamal Mohamed Farid
    Egyptian born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kamal Shehabeldin Mohamed Kamal Mohamed Farid
    Egyptian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kamal Shehabeldin Mohamed Kamal Mohamed Farid
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34b Simmonds Road, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 22
    • icon of address Certax House, 34b Simmonds Road, Canterbury, CT1 3RA, England

      IIF 23
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 24
  • Farid, Kamal Shehabeldin Mohamed Kamal Mohamed
    Egyptian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34b Simmonds Road, Wincheap, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 25
    • icon of address Certax House, 34b Simmonds Road, Canterbury, CT1 3RA, England

      IIF 26
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 27 IIF 28
  • Farid, Kamal Shehabeldin Mohamed Kamal Mohamed
    Egyptian company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Certax House, 34b Simmonds Road, Canterbury, CT1 3RA, England

      IIF 29 IIF 30
  • Farid, Kamal Shehabeldin Mohamed Kamal Mohamed
    Egyptian director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Epsilon House, Laser Quay Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 31
  • Mohamed Farid, Kamal Shehabeldin Mohamed Kamal
    Egyptian born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farid, Kamal Shehabeldin Mohamed Kamal Mohamed
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34b Simmonds Road, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 44
    • icon of address Certax House, 34b Simmonds Road, Canterbury, CT1 3RA, England

      IIF 45
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 46
  • Farid, Kamal
    Egyptian director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34b Simmonds Road, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 47
  • Kamal Farid
    Egyptian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Epsilon House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    ABILITY MONEY LTD - 2024-11-04
    icon of address 34b Simmonds Road Wincheap, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 34b Simmonds Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 34b Simmonds Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    ATMOSPHERE RESIDENTS LTD - 2022-01-20
    icon of address Certax House, 34b Simmonds Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,623 GBP2023-01-31
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    CNPPS LIMITED - 2020-09-29
    icon of address Certax House, 34b Simmonds Road, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,527 GBP2024-12-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Certax House, 34b Simmonds Road, Canterbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,508,006 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Certax House, 34b Simmonds Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    580,436 GBP2024-04-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    AKS HOSPITALITY SERVICES LTD - 2022-08-01
    icon of address Certax House, 34b Simmonds Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.99 GBP2023-01-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Certax House, 34b Simmonds Road, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,731 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Certax House, 34b Simmonds Road, Canterbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,050,834 GBP2024-10-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 34b Simmonds Road Wincheap, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    IMPERIUM TRADING LTD - 2025-07-02
    icon of address 34b Simmonds Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    IMPERIUM PAY LIMITED - 2025-10-23
    icon of address 34b Simmonds Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    IMPERIUM PROPERTIES SOURCING LTD - 2025-06-26
    icon of address 34b Simmonds Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 34b Simmonds Road Wincheap, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address 34b Simmonds Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ 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
  • 17
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 34b Simmonds Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    91,257 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,517 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    icon of address 34b Simmonds Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    HE PROPERTIES KENT LTD - 2024-11-12
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address 34b Simmonds Road Wincheap, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,933 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    SANITECH GLOBAL LTD - 2023-08-30
    icon of address 34b Simmonds Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2020-10-01
    IIF 47 - Director → ME
  • 2
    IMPERIUM DESIGN & BUILD LTD - 2021-03-10
    icon of address 252 Windsor House Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,100 GBP2021-10-31
    Officer
    icon of calendar 2018-09-01 ~ 2023-04-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-04-13
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Certax House, 34b Simmonds Road, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,731 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-08-24 ~ 2025-07-10
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors 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.