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 Hassan Amouri Hadi

    Related profiles found in government register
  • Mr Hassan Amouri Hadi
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 823, Western Road, London, NW10 7LT

      IIF 1
  • Mr Hassan Hadi
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Dragonfly House, 7 Dragonfly House, Perivale, Greenford, UB6 7FL, England

      IIF 2
    • icon of address 7 Dragonfly House, Periwood Crescent, Perivale, Greenford, Middlesex, UB6 7FL

      IIF 3
    • icon of address 1, Waldegrave Road, Ealing, London, W5 3HT

      IIF 4
    • icon of address 823, Western Avenue, London, NW10 7LT, United Kingdom

      IIF 5
  • Mr Hassen Hadi
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Dragonfly House, Periwood Crescent, Perivale, Greenford, UB6 7FL, England

      IIF 6
  • Hadi, Hassan Amouri
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 823, Western Road, London, NW10 7LT

      IIF 7
  • Mr Hassan Amouri Hadi
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dragonfly House, 4 Periwood Crescent, Perivale, Greenford, UB6 7FL, United Kingdom

      IIF 8
  • Mr Hassan Hadi Amoree Almanuok
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Dragonfly House, Periwood Crescent, Perivale, Greenford, UB6 7FL, England

      IIF 9
  • Hadi, Hassan
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Dragonfly House, Periwood Crescent, Perivale, Greenford, Middlesex, UB6 7FL

      IIF 10
  • Hadi, Hassan
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 63, Oslo Court, Prince Albert Road, London, NW8 7EW, United Kingdom

      IIF 11
  • Hadi, Hassan
    British car dealer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 63, Oslo Court, Prince Albert Road Oslo Court, London, NW8 7EW, England

      IIF 12
  • Hadi, Hassan
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Dragonfly House, Periwood Crescent, Perivale, Greenford, Middlesex, UB6 7FL

      IIF 13
  • Hadi, Hassan
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Dragonfly House, 4 Periwood Crescent, Perivale, Greenford, UB6 7FL, England

      IIF 14
    • icon of address Flat 7 Dragonfly House, Periwood Crescent, Perivale, Greenford, UB6 7FL, England

      IIF 15
    • icon of address 1, Waldegrave Road, Ealing, London, W5 3HT

      IIF 16
    • icon of address 203, The Vale, London, W3 7QS, England

      IIF 17
  • Hadi, Hassan
    British restaurant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 823, Western Road, London, NW10 7LT, England

      IIF 18
  • Hadi, Hassn
    British restaurant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203-205, The Vale, London, W3 7QS, England

      IIF 19
  • Hadi, Hassan
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203-205, The Vale, London, W3 7QS, United Kingdom

      IIF 20
    • icon of address 22/203-205, The Vale, London, W3 7QS, England

      IIF 21
  • Hadi, Hassan Amouri
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dragonfly House, 4 Periwood Crescent, Perivale, Greenford, UB6 7FL, United Kingdom

      IIF 22
  • Ebn Algahba Hassan Hadi Amoree
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Dragonfly, Periwood Crescent, Perivale, Greenford, UB6 7FL, England

      IIF 23
  • Hadi Amoree Almanuok, Hassan
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Dragonfly House, Periwood Crescent, Perivale, Greenford, UB6 7FL, England

      IIF 24
  • Hadi, Hassan Amouri
    Iraqi director born in February 1968

    Registered addresses and corresponding companies
    • icon of address 97 Longlents House, Shrewsbury Crescent, London, NW10 8XX

      IIF 25
  • Hasan Hadi Amoree, Ebn Algahba
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Dragonfly, Periwood Crescent, Perivale, Greenford, UB6 7FL, England

      IIF 26
  • Hadi, Hassan
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 823, Western Avenue, London, NW10 7LT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 7 Dragonfly House, 4 Periwood Crescent, Perivale, Greenford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Dragonfly House Periwood Crescent, Perivale, Greenford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -2,003 GBP2024-09-30
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 823 Western Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    280,364 GBP2024-08-31
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    BAMBOO STAR LIMITED - 2020-06-05
    icon of address 10 Doyne Court, The Meadows, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,222 GBP2021-06-30
    Officer
    icon of calendar 2018-08-22 ~ 2019-03-25
    IIF 20 - Director → ME
  • 2
    icon of address Flat 2 The Dairy Shirley Gardens, Hanwell, London
    Active Corporate (1 parent)
    Equity (Company account)
    6,500 GBP2018-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2018-10-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2018-10-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4 Periwood Crescent, Perivale, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-08-03 ~ 2020-09-09
    IIF 21 - Director → ME
  • 4
    icon of address 823 Western Avenue, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-15 ~ 2012-10-19
    IIF 11 - Director → ME
  • 5
    icon of address 7 Dragonfly House 7 Dragonfly House, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,778 GBP2023-09-30
    Officer
    icon of calendar 2017-07-01 ~ 2020-02-17
    IIF 13 - Director → ME
    icon of calendar 2019-10-12 ~ 2019-10-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2019-10-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-07-01 ~ 2021-02-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 293 Kings Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-15 ~ 2006-11-16
    IIF 25 - Director → ME
  • 7
    icon of address Shiva Lounge, Coronation Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-02-24
    IIF 18 - Director → ME
  • 8
    icon of address 7 Dragonfly House Periwood Crescent, Perivale, Greenford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -2,003 GBP2024-09-30
    Officer
    icon of calendar 2017-07-10 ~ 2017-07-10
    IIF 16 - Director → ME
    icon of calendar 2019-10-12 ~ 2019-10-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2019-10-12
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    icon of calendar 2017-07-04 ~ 2017-07-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 12a Sutherland Avenue, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-26 ~ 2012-10-19
    IIF 12 - Director → ME
  • 10
    icon of address 823 Western Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    280,364 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2019-09-04
    IIF 19 - Director → ME
  • 11
    icon of address 7 Dragonfly 4 Periwood Crescent, Perivale, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-11-13 ~ 2022-07-01
    IIF 14 - Director → ME
  • 12
    icon of address 823 Western Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-05-07 ~ 2024-01-01
    IIF 17 - Director → ME
  • 13
    icon of address 157 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,300,604 GBP2023-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2016-04-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ 2018-09-01
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.