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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nayla, Marhab Abu

    Related profiles found in government register
  • Nayla, Marhab Abu
    British born in January 1955

    Resident in England

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

      IIF 1
    • 74 Dukes Avenue, London, W4 2AF, England

      IIF 2
    • Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 3
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 4
    • Unit 14, 142 Johnson Street, Southall, UB2 5FD, United Kingdom

      IIF 5
  • Nayla, Marhab Abu
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 74, Dukes Avenue, London, W4 2AF, England

      IIF 6
  • Nayla, Marhab Abu
    British pilot born in January 1955

    Resident in England

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

      IIF 7
  • Abunayla, Marhab, Mr.
    British born in January 1955

    Resident in England

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

      IIF 8
  • Abunayla, Marhab, Mr.
    British pilot born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, 142 Johnson Street, Southall Business Park, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 9
  • Mr Marhab Abu Nayla
    British born in January 1955

    Resident in England

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

      IIF 10 IIF 11 IIF 12
    • 1, Kings Avenue, London, N21 3NA

      IIF 16
    • T, 45 Pinehurst Cour, 1-3 Colville Gardens, London, W11 2BH, England

      IIF 17
    • Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 18
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 19
    • Unit 14, Southall Business Park, 142 Johnson Street, Southall, Middlesex, UB2 5FD

      IIF 20
  • Nayla, Marhab Abu
    British

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

      IIF 21
  • Abu Nayla, Marhab Mohammad Ali
    British born in January 1955

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • 74, Duke's Ave, London, W4 2AF, United Kingdom

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

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

      IIF 29
    • Unit 14, 142 Johnson Street, Southall, UB2 5FD, United Kingdom

      IIF 30 IIF 31
  • Abu Nayla, Marhab Mohammad Ali
    British owner born in January 1955

    Resident in England

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

      IIF 32
  • Abu Nayla, Marhab Mohammad Ali
    British pilot born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA

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

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

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

      IIF 41
    • Unit 14, Southall Business Park, 142 Johnson Street, Southall, Middlesex, UB2 5FD, England

      IIF 42
  • Mr Marhab Mohammad Ali Abu Nayla
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Abu Nayla, Marhab Mohammad Ali

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

      IIF 56
    • 74 Dukes Avenue, London, W4 2AF, England

      IIF 57
    • Unit 14, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 58
  • Abu Nayla, Marhab Mohammad Ali, Mr.
    British company director born in January 1955

    Resident in United Kingdom

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

      IIF 59
  • Abu Nayla, Marhab Mohammad Ali, Mr.
    British director born in January 1955

    Resident in United Kingdom

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

      IIF 60
  • Abu Nayla, Marhab Mohammad Ali, Mr.
    British pilot born in January 1955

    Resident in United Kingdom

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

      IIF 61
    • Unit 14, 142 Johnson Street, Southall, UB25FD, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 30
  • 1
    ALL BURGERS LIMITED
    08531081
    45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -648,124 GBP2024-05-31
    Officer
    2013-05-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    BRAZWOOD LIMITED
    09794957
    Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-09-30
    Officer
    2015-09-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COPABRAZIL LIMITED
    - now 03336314
    SPEED 6257 LIMITED - 1997-07-25
    45 Chase Court Gardens, Enfield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    865,120 GBP2024-09-30
    Officer
    1999-04-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directors OE
  • 4
    COPACABANA LTD
    16784192
    74 Dukes Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    EUROBRAZIL BUILDING SOLUTIONS LTD.
    08291977
    Unit 14, Southall Business Park, 142 Johnson Street, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,547 GBP2018-11-30
    Officer
    2012-11-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    EUROBRAZIL LIMITED
    05875626
    The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -272,664 GBP2023-09-30
    Officer
    2006-07-13 ~ now
    IIF 4 - Director → ME
    2006-07-13 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    EUROSTAR CONSORTIUM LIMITED
    02826652
    C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    1993-06-15 ~ 2014-06-27
    IIF 59 - Director → ME
  • 8
    FM 111 LIMITED
    10206678 08785324
    1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-05-31 ~ 2016-07-25
    IIF 34 - Director → ME
  • 9
    FRESHLY ROASTED LIMITED
    08530717
    45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,499 GBP2024-05-31
    Officer
    2013-05-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    FRESHLY ROASTED TRADING LIMITED
    09026656
    Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-07 ~ dissolved
    IIF 61 - Director → ME
  • 11
    GROVE FOODS LTD
    07423355
    45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    920,911 GBP2024-10-31
    Officer
    2010-10-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 12
    GROVEACE LIMITED
    03267442
    45 Chase Court Gardens, Enfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    -108,198 GBP2024-09-30
    Officer
    1996-11-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directors OE
  • 13
    GROVESTREAM FREEHOLD LIMITED
    07839196
    Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-08 ~ dissolved
    IIF 62 - Director → ME
  • 14
    GROVESTREAM LIMITED
    04519290
    45 Chase Court Gardens, Enfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,974,991 GBP2024-09-30
    Officer
    2003-09-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or control OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 15
    GROVESTREAM PROPERTY COMPANY LIMITED
    08863670
    Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 7 - Director → ME
  • 16
    MADELEINE RR LTD
    10630618
    74 Dukes Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 17
    MERRYDINE LIMITED
    - now 04007989 09426611
    COFFEE KINGDOM LIMITED
    - 2021-10-27 04007989
    WIRE 2 WIRELESS LIMITED
    - 2002-06-20 04007989
    45 Chase Court Gardens, Enfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    -34,417 GBP2024-09-30
    Officer
    2002-03-28 ~ now
    IIF 23 - Director → ME
    2000-06-05 ~ 2002-03-28
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directors OE
  • 18
    NADIAOUTLET LTD. - now
    MERRYDINE LTD.
    - 2021-10-01 09426611 04007989
    CLUB VOUCHERS LTD.
    - 2018-12-03 09426611
    28 Lawrence Avenue, New Malden, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,426 GBP2021-02-28
    Officer
    2015-02-06 ~ 2021-06-21
    IIF 60 - Director → ME
  • 19
    OSTERIA RODIZIO RICO LIMITED
    10630592
    Unit 14 142 Johnson Street, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -714 GBP2018-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 20
    RIO THAMES LIMITED
    06241886
    1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,495,625 GBP2019-05-31
    Officer
    2007-05-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 21
    RODIZIO RICO BIRMINGHAM LIMITED
    07611577
    45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,243 GBP2024-05-31
    Officer
    2011-04-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 22
    RODIZIO RICO FULHAM LTD.
    07423260
    Unit 14 142 Johnson Street, Southall Business Park, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 9 - Director → ME
  • 23
    RR COV LIMITED
    12185804
    45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,079 GBP2024-09-30
    Officer
    2019-09-03 ~ 2020-03-15
    IIF 27 - Director → ME
    2024-11-01 ~ now
    IIF 3 - Director → ME
    2024-04-22 ~ 2024-04-22
    IIF 2 - Director → ME
    2019-09-03 ~ 2020-03-15
    IIF 57 - Secretary → ME
    Person with significant control
    2020-03-15 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    2019-09-03 ~ 2020-03-15
    IIF 48 - Has significant influence or control OE
  • 24
    RR COVENTRY LIMITED
    11572367
    45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2018-09-17 ~ 2025-08-01
    IIF 37 - Director → ME
    2018-09-17 ~ 2025-08-01
    IIF 58 - Secretary → ME
    Person with significant control
    2018-09-17 ~ 2025-08-01
    IIF 53 - Has significant influence or control OE
  • 25
    RRB1 LIMITED
    10630410
    1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 26
    RRO2 LIMITED
    10630623
    45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    485,388 GBP2024-02-28
    Officer
    2017-02-21 ~ 2020-03-15
    IIF 35 - Director → ME
    2024-04-22 ~ 2024-04-22
    IIF 6 - Director → ME
    2024-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-02-21 ~ 2020-03-15
    IIF 50 - Has significant influence or control OE
  • 27
    SOLIRA CAPITAL LTD
    16607548
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    THE BRAZILIAN WOOD COMPANY LTD
    10844493
    109 Westbourne Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 29
    THE CHEESEBREAD COMPANY LIMITED
    - now 14047516
    THE CHEESE BREAD CO LIMITED
    - 2022-07-27 14047516
    45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 49 - Has significant influence or control OE
  • 30
    WOOD STOCK FLOORING LIMITED
    09865006
    T 45 Pinehurst Cour, 1-3 Colville Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,856 GBP2021-11-30
    Officer
    2015-11-10 ~ 2022-09-30
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-30
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.