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 Akabi, Surmid

    Related profiles found in government register
  • El Akabi, Surmid
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, 1st Floor, London, NW1 5QT, England

      IIF 1
  • El- Akabi, Surmid
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, First Floor, London, NW1 5QT, England

      IIF 2
  • El Akabi, Surmid
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, London, NW1 5QT, England

      IIF 3
  • El-akabi, Surmid
    British businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, London, NW1 5QT, England

      IIF 4
    • icon of address C/o 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 5
    • icon of address C/o Rawi & Co Llp, 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 6
    • icon of address 128, Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 7
  • El-akabi, Surmid
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, 1st Floor, London, NW1 5QT, United Kingdom

      IIF 8
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 9
  • El-akabi, Surmid
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, London, NW1 5QT, England

      IIF 10
  • El-akabi, Surmid
    British none born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 11
  • El-akabi, Surmid
    British property born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, London, NW1 5QT, England

      IIF 12
  • El-akabi, Surmid
    British real estate born in August 1974

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Winchester House, 259 - 269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 13
  • El Akabi, Surmid
    British business man born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Aylmer Road, London, N2 0BX

      IIF 14
  • El Akabi, Surmid
    British businessman born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, The Water Gardens, London, W2 2DA, United Kingdom

      IIF 15
  • El Akabi, Surmid
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, 1st Floor, London, NW1 5QT, United Kingdom

      IIF 16
  • El Akabi, Surmid
    British none born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Aylmer Road, London, N2 0BX

      IIF 17
  • El-akabi, Surmid
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, London, NW1 5QT, England

      IIF 18
  • Elakabi, Surmid
    British businessman born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, The Water Gardens, London, W2 2DA

      IIF 19
  • Mr Surmid El Akabi
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, First Floor, London, NW1 5QT, England

      IIF 20 IIF 21
    • icon of address 239, Old Marylebone Road, London, NW1 5QT, England

      IIF 22
    • icon of address Crawford Place, 1-3 Crawford Place, London, W1H 4LA, United Kingdom

      IIF 23
    • icon of address 128, Ebury Street, London, SW1W 9QQ

      IIF 24
  • Mr Surmid El Akabi
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, 1st Floor, London, NW1 5QT, England

      IIF 25
  • Mr Surmid El Akabi
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, London, NW1 5QT, England

      IIF 26
  • Mr Surmid El-akabi
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, 1st Floor, London, NW1 5QT, United Kingdom

      IIF 27
    • icon of address 239, Old Marylebone Road, First Floor, London, NW1 5QT, England

      IIF 28
    • icon of address 239, Old Marylebone Road, London, NW1 5QT, England

      IIF 29 IIF 30
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 31
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 32
  • Akabi, Surmid El
    British businessman born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Crawford Places, Crawford Place, 2nd Floor, London, W1H 4LA, United Kingdom

      IIF 33
  • Akabi, Surmid El
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crawford Place, 1-3 Crawford Place, London, W1H 4LA, United Kingdom

      IIF 34
  • Mr Surmid El Akabi
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, 1st Floor, London, NW1 5QT, United Kingdom

      IIF 35
  • Mr Surmid El-akabi
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 128 Ebury Street, London, SW1W 9QQ

      IIF 36
  • Mr Surmid El Akabi
    British born in August 1978

    Resident in The United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, 1-3 Crawford Place, London, W1H 4LA, England

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    ALMCO CONSTRUCTION LIMITED - 2019-08-01
    icon of address 239 Old Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address Winchester House, 259 - 269 Old Marylebone Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 239 Old Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,149 GBP2025-02-28
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 239 Old Marylebone Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 239 Old Marylebone Road, 1st Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -487,170 GBP2025-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 239 Old Marylebone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2007-04-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 7
    WRITBOND LIMITED - 1988-08-24
    icon of address 239 Old Marylebone Road, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    547,318 GBP2025-05-31
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address C/o Rawi & Co Llp, 128 Ebury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-15 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Crawford Places Crawford Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 239 Old Marylebone Road, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,300 GBP2024-12-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 239 Old Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 239 Old Marylebone Road, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,623,731 GBP2024-11-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    INTERCONTIENTAL DEVELOPMENTS LIMITED - 1994-10-27
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 239 Old Marylebone Road, 1st Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,259 GBP2025-04-30
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 128 Ebury Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -152,690 GBP2015-05-31
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    THACKERAY ESTATES PUTNEY HIGH STREET 2 LTD - 2022-08-09
    icon of address 239 Old Marylebone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,961,626 GBP2024-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 18 - Director → ME
Ceased 4
  • 1
    icon of address 239 Old Marylebone Road, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,623,731 GBP2024-11-30
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-07-25
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    SUPPLY & MANAGEMENT U.K. LIMITED - 2014-11-27
    ALLIED TRAVEL AGENTS LIMITED - 2015-05-26
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,857,638 GBP2021-05-31
    Officer
    icon of calendar 2002-03-25 ~ 2016-08-01
    IIF 17 - Director → ME
  • 3
    icon of address 239 Old Marylebone Road, 1st Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,994 GBP2025-03-31
    Officer
    icon of calendar 2022-03-27 ~ 2025-04-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-27 ~ 2023-11-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address 37 Eastcastle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,659 GBP2024-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2017-03-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2017-03-29
    IIF 23 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.