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

Ghabra, Faisal Mohammed Abdullah

    Related profiles found in government register
  • Ghabra, Faisal Mohammed Abdullah
    Saudi Arabian bussinessman born in December 1964

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1
  • Mr Faisal Mohammed Abdullah Ghabra
    Saudi Arabian born in December 1964

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2
  • Yusuf, Mohamed Abdullahi
    Danish managing director born in February 1968

    Resident in England

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

      IIF 3
  • Yusuf, Mohamed Abdullahi
    Danish businessman born in February 1968

    Resident in United Kingdom

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

      IIF 4
    • icon of address 131, Chaplin Road, Wembley, Middlesex, HA0 4UN, England

      IIF 5
  • Yusuf, Mohamed Abdullahi
    Danish bussinessman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Chaplain Road, Wembley, London, HA0 4UN, England

      IIF 6
  • Mr Mohamed Abdullahi Yusuf
    Danish born in February 1968

    Resident in England

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

      IIF 7 IIF 8
  • Agha, Mohammed
    British business person born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Montgomery Street, Birmingham, B11 1DT, England

      IIF 9
    • icon of address 80, Montgomery Street, Birmingham, B11 1DT, England

      IIF 10
    • icon of address Unit A1, 80 Montgomery St., Sparkbrook, Birmingham, B11 1DY, United Kingdom

      IIF 11
  • Agha, Mohammed
    British bussinessman born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Merryhills Enterprise Park, Park Lane, Wolverhampton, WV10 9TJ, England

      IIF 12
  • Agha, Mohammed
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Merryhills Enterprise Park, Park Lane, Wolverhampton, WV10 9TJ, England

      IIF 13
  • Agha, Mohammed
    British manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20 Merryhills Enterprise Park, Park Lane, Wolverhampton, WV10 9TJ, England

      IIF 14
  • Mr Agha Mohammed
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Murieston House, Mews, Livingston, EH54 9AH, Scotland

      IIF 15
    • icon of address Murieston House, Murieston House, Mews, Livingston, West Lothian, EH54 9AH, United Kingdom

      IIF 16
  • Mr Mohammed Agha
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Montgomery Street, Birmingham, B11 1DT, England

      IIF 17
    • icon of address 80, Montgomery Street, Birmingham, B11 1DT, England

      IIF 18
    • icon of address Unit A1, 80 Montgomery St., Sparkbrook, Birmingham, B11 1DY, United Kingdom

      IIF 19
    • icon of address Unit 20, Merryhills Enterprise Park, Park Lane, Wolverhampton, WV10 9TJ, England

      IIF 20 IIF 21
  • Mohammed, Agha
    British company director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Skivo Wynd, Livingston, West Lothian, EH54 9GY

      IIF 22
  • Mohammed, Agha
    British director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80, South Bridge Street, Airdrie, Lanarkshire, ML6 6JQ, Scotland

      IIF 23
    • icon of address 75, Bridge Street, Banbridge, BT32 3JL, United Kingdom

      IIF 24
    • icon of address 14, Upper Newtonards Road, Belfast, BT4 3EL, United Kingdom

      IIF 25
    • icon of address Unit 4, Block 8, Dundyvan Industrial Estate, Coatbridge, Lanarkshire, ML5 4AQ, Scotland

      IIF 26
    • icon of address 4, Skivo Wynd, Murieston, Livingston, EH54 9GY, United Kingdom

      IIF 27
    • icon of address 1e, Monaghan Street, Newry, BT35 6BB, United Kingdom

      IIF 28
    • icon of address 37, Castle Street, Portodown, BT62 1BA, United Kingdom

      IIF 29
  • Mohammed, Agha
    British landlord born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Murieston House, Mews, Livingston, EH54 9AH, Scotland

      IIF 30
  • Mohammed-, Agha
    British director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Church Place, Lurgan, BT66 6EU, United Kingdom

      IIF 31
  • Mohammed, Agha

    Registered addresses and corresponding companies
    • icon of address Murieston House, Mews, Livingston, EH54 9AH, Scotland

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 80 Montgomery Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-26 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Murieston House, Mews, Livingston, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-08-06 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Murieston House Murieston House, Mews, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -832 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 4th Floor Berkerley House, 18-24 High Street Egware, Egware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 80 South Bridge Street, Airdrie, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Unit 20 Merryhills Enterprise Park, Park Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2019-04-08
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 68 Montgomery Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-11-27 ~ now
    IIF 22 - Director → ME
Ceased 10
  • 1
    icon of address Unit 4 Block 8, Dundyvan Industrial Estate, Coatbridge, Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2015-12-15
    IIF 24 - Director → ME
  • 2
    icon of address 187 Main Street, Coatbridge, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2015-12-15
    IIF 25 - Director → ME
  • 3
    icon of address Unit 4 Block 8, Dundyvan Industrial Estate, Coatbridge, Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-11 ~ 2015-12-15
    IIF 27 - Director → ME
  • 4
    SOLACE ADVOCATES LIMITED - 2022-09-06
    FOLEY TRADING COMPANY LTD - 2022-04-13
    FOLEY ADVOCACY SERVICES LTD - 2022-05-27
    icon of address 14 Alexandria Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,817 GBP2023-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2016-07-26
    IIF 5 - Director → ME
    icon of calendar 2019-09-23 ~ 2022-07-27
    IIF 3 - Director → ME
    icon of calendar 2016-07-29 ~ 2019-05-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-15
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-23 ~ 2022-07-27
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 4 Block 8, Dundyvan Industrial Estate, Coatbridge, Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-11 ~ 2015-12-15
    IIF 31 - Director → ME
  • 6
    icon of address Unit 4 Block 9, Dundyvan Industrial Estate, Coatbridge, Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2015-12-15
    IIF 28 - Director → ME
  • 7
    icon of address Unit 20 Merryhills Enterprise Park, Park Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,987 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2021-12-30
    IIF 12 - Director → ME
    icon of calendar 2022-05-05 ~ 2025-05-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-20
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Block 8, Dundyvan Industrial Estate, Coatbridge, Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2015-12-15
    IIF 29 - Director → ME
  • 9
    SCOTRACK LTD - 2011-12-05
    icon of address Unit 4 Block 8, Dundyvan Industrial Estate, Coatbridge, Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-23 ~ 2015-12-15
    IIF 26 - Director → ME
  • 10
    icon of address Unit A1 80 Montgomery St., Sparkbrook, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ 2025-08-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ 2025-08-29
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.