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

Abdi, Mohamed

    Related profiles found in government register
  • Abdi, Mohamed
    Dutch businessman born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 523, High Road, London, N17 6SB, England

      IIF 1
  • Abdi, Mohamed
    Dutch director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 565, High Road, London, N17 6SB, England

      IIF 2
    • icon of address 569-571, High Road, London, Tottenham, N17 6SB, United Kingdom

      IIF 3
    • icon of address 569-571, High Road, Tottenham, London, N17 6SB, United Kingdom

      IIF 4 IIF 5
  • Abdi, Mohamed
    English business development director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Alexandria Rd, London, W13 0NR, England

      IIF 6
  • Mr Mohamed Abdi
    Dutch born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 565, High Road, London, N17 6SB, England

      IIF 7
    • icon of address 569-571, High Road, London, Tottenham, N17 6SB

      IIF 8
    • icon of address 571, High Road, London, N17 6SB, England

      IIF 9
  • Abdi, Mohamed
    Other

    Registered addresses and corresponding companies
    • icon of address 571, High Road, Tottenham, Tottenham, London, Haringey, N17 6SB, United Kingdom

      IIF 10
  • Abdi, Mohamed

    Registered addresses and corresponding companies
    • icon of address 14 Alexandria Rd, London, W13 0NR, England

      IIF 11
    • icon of address 14 Alexandria Road, London, W13 0NR, England

      IIF 12
    • icon of address 569-571, High Road, London, Tottenham, N17 6SB, United Kingdom

      IIF 13
  • Farah, Nora Sada
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greyhound Road, London, W6 8NX, England

      IIF 14
  • Abdi, Mohamed
    British management born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Alexandria Road, London, W13 0NR, England

      IIF 15
  • Farah, Abdi Mohamed
    Somali businessman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 16
    • icon of address Crown House, Room 715, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 17
  • Farah, Abdi Mohamed
    Somali company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Inverness Road, London, N18 2EE, England

      IIF 18
    • icon of address 25, Featherstone Road, Southall, UB2 5AB, England

      IIF 19
    • icon of address Unit 7-8, R/0 97 Western Road, Southall, UB2 5HN, England

      IIF 20
  • Abdi, Mohamed
    Netherland director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 523, High Road, Tottenham, E17 6DS, United Kingdom

      IIF 21
  • Mr Abdelkhalig Mohamed
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, London, W13 0NR

      IIF 22 IIF 23
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 24
  • Ms Zaynab Abdi Mohamed
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Alexandria Rd, London, W13 0NR, England

      IIF 25
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 26
    • icon of address Flat 192, Wandle Court, Emlyn Gardens, London, W12 9UJ, England

      IIF 27
  • Abdi, Mohamed Farah
    British Somalian operational director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226-228, High Street, London, NW10 4TD, England

      IIF 28
  • Farah, Mohamed
    British businessman born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, 97 Western Road, London, UB2 5HN, England

      IIF 29
  • Farah, Mohamed Abdulkadir
    British businessman born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Lea Road, Southall, Middlesex, UB2 5QA, England

      IIF 30
  • Farah, Mohamed Abdulkadir
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Industrious Cottages, The Common, Southall, UB2 5JG, England

      IIF 31 IIF 32
  • Mohamed, Zaynab Abdi
    British accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 192, Wandle Court, Emlyn Gardens, London, W12 9UJ, England

      IIF 33 IIF 34
  • Mohamed, Zaynab Abdi
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 35
  • Mohamed, Zaynab Abdi
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 36
  • Mr Abdi Mohamed Farah
    Somali born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Room 715, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 37
    • icon of address 25, Featherstone Road, Southall, UB2 5AB, England

      IIF 38
  • Mohamed, Abdelkhalig
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 39
  • Ms Nora Sada Farah
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greyhound Road, London, W6 8NX, England

      IIF 40
  • Abdi, Mohamed Farah
    British businessman born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenford Business Centre, Greenford Storage Centre, Station Approach, Oldfield Lane North, Greenford, UB6 0AL, United Kingdom

      IIF 41
  • Farah, Abdi Mohamed

    Registered addresses and corresponding companies
    • icon of address Unit 7-8, R/0 97 Western Road, Southall, UB2 5HN, England

      IIF 42
  • Farah, Nora Sada

    Registered addresses and corresponding companies
    • icon of address 311 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 43
  • Farah, Nora Sada Abdi Mohammed

    Registered addresses and corresponding companies
    • icon of address 14 Alexandria Rd, London, W13 0NR, England

      IIF 44
  • Farah, Nora Sada Abdi Mohammed
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greyhound Road, London, W6 8NX, United Kingdom

      IIF 45
    • icon of address Flat 167 Ashcroft Square, King Street, London, W6 0YW, England

      IIF 46
  • Farah, Nora Sada Abdi Mohammed
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greyhound Road, London, W6 8NX, England

      IIF 47
  • Mohamed, Abdelkhalig

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 14 Hanover Street, London, W1S 1YH, England

      IIF 48
  • Farah, Nora Sada
    British psychologist born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 49
  • Farah, Nora Sada Abdi Mohammed
    British operational director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Alexandria Rd, London, W13 0NR, England

      IIF 50
  • Mr Mohamed Abdi
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Alexandria Road, London, W13 0NR, England

      IIF 51
  • Abdelkhalig Mohamed
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Alexandria Road, London, W13 0NR, England

      IIF 52
  • Mr Mohamed Abdulkadir Farah
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Industrious Cottages, The Common, Southall, UB2 5JG, England

      IIF 53 IIF 54
  • Ms Nora Sada Abdi Mohammed Farah
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greyhound Road, London, W6 8NX, England

      IIF 55
    • icon of address 4, Greyhound Road, London, W6 8NX, United Kingdom

      IIF 56
    • icon of address Flat 167 Ashcroft Square, King Street, London, W6 0YW, England

      IIF 57
  • Mr Abdelkhalig Mohamed
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 58
  • Mr Abdelkhalig Osman Widaa Mohamed
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 59
  • Mohamed, Abdelkhalig
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Ladbroke Grove, London, W11 1PG

      IIF 60
    • icon of address 14 Alexandria Road, London, W13 0NR, England

      IIF 61 IIF 62
    • icon of address 3rd, Floor 14 Hanover Street, London, W1S 1YH, England

      IIF 63
  • Mr Mohamed Farah Abdi
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenford Business Centre, Greenford Storage Centre, Station Approach, Oldfield Lane North, Greenford, UB6 0AL, United Kingdom

      IIF 64
  • Ms Nora Sada Farah
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 65
  • Widaa Mohamed, Abdelkhalig Osman
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 66
  • Abdelkhalig Osman Widaa, Mohamed
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 703, Great West Road, Isleworth, London, TW7 4PS, United Kingdom

      IIF 67
  • Mohamed, Abdelkhalig
    United Kingdom director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Alexandria Road, London, TW4 6JQ, England

      IIF 68
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 14 Alexandria Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address 4 Greyhound Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,738 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25 Featherstone Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-03 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    BLUE SHEILDS LIMITED - 2015-11-04
    icon of address 20 Crown Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 33 - Director → ME
  • 5
    MAJOS RESTAURANT LTD - 2024-10-07
    icon of address 565 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Greyhound Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 4 Greyhound Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Alexandria Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -120,639 GBP2024-09-30
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 63 - Director → ME
    icon of calendar 2011-09-26 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address 14 Alexandria Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 Alexandria Road West Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-08-24 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 11
    icon of address 2 Industrious Cottages, The Common, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 Alexandria Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 14 Alexandria Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 14 Alexandria Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 68 - Director → ME
  • 15
    icon of address 14 Alexandria Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 14 Alexandria Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -22,542 GBP2024-03-31
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    icon of address 311 Pentax House, South Hill Avenue, South Harrow, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2021-06-18 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 569-571 High Road, London, Tottenham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,874 GBP2017-02-28
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-02-28 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 19
    icon of address 571 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,100 GBP2024-05-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 523 High Road, Tottenham, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 4 Greyhound Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Flat 192, Wandle Court Emlyn Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 23
    icon of address Unit 10 97 Western Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -745 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 24
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 10 - Secretary → ME
  • 25
    icon of address 569-571 High Road, Tottenham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -107,774 GBP2024-04-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 5 - Director → ME
  • 26
    icon of address Unit 10, 97 Western Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 30 - Director → ME
  • 27
    icon of address 226-228 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address 14 Alexandria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 26 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 14 Alexandria Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2020-12-21
    IIF 6 - Director → ME
    icon of calendar 2020-03-04 ~ 2020-12-18
    IIF 50 - Director → ME
    icon of calendar 2020-03-04 ~ 2020-12-18
    IIF 44 - Secretary → ME
    icon of calendar 2020-03-04 ~ 2020-12-21
    IIF 11 - Secretary → ME
  • 2
    icon of address Winchester House, 259-269 Old Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-20 ~ 2010-10-01
    IIF 60 - Director → ME
  • 3
    BLUE FLAG CONSTRUCTION AND PROPERTY SERVICES LTD - 2018-08-23
    BLUE FLAG SERVICES LTD - 2020-04-22
    BLUE FLAG CONSTRUCTION AND PROPERTY SERVICES LTD - 2020-07-03
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,800 GBP2022-08-31
    Officer
    icon of calendar 2018-08-31 ~ 2020-10-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2020-10-25
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address 14 Alexandria Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2019-09-06
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2019-09-06
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    QATAR EXHIBITIONS LIMITED - 2011-06-21
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ 2012-05-01
    IIF 67 - Director → ME
  • 6
    icon of address 569-571 High Road, Tottenham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -107,774 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2018-06-21
    IIF 4 - Director → ME
  • 7
    icon of address 1 Inverness Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,523 GBP2022-12-31
    Officer
    icon of calendar 2022-12-08 ~ 2023-05-10
    IIF 18 - Director → ME
  • 8
    icon of address Greenford Business Centre, Greenford Storage Centre, Station Approach, Oldfield Lane North, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ 2022-03-17
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-03-17
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Unit 10 97 Western Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,201 GBP2024-10-31
    Officer
    icon of calendar 2013-06-12 ~ 2021-04-01
    IIF 29 - Director → ME
  • 10
    icon of address Unit 7-8 R/0 97 Western Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,762 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ 2024-06-24
    IIF 20 - Director → ME
    icon of calendar 2024-06-24 ~ 2024-12-18
    IIF 42 - Secretary → 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.