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

Mohamed, Omar Mohamed Ahmed

    Related profiles found in government register
  • Mohamed, Omar Mohamed Ahmed
    Egyptian director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamed, Omar Mohamed Ahmed
    Egyptian general manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214-216, Westmorland Road, Newcastle Upon Tyne, NE4 6QZ, England

      IIF 5
  • Mr Omar Mohamed
    Egyptian born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 480, Elswick Road, Newcastle Upon Tyne, NE4 8DS, United Kingdom

      IIF 6
    • icon of address 5 Graingerville North, Newcastle Upon Tyne, Tyne And Wear, NE4 6UJ, England

      IIF 7
    • icon of address Summerhill House 214-216, Westmorland Road, Newcastle Upon Tyne, NE4 6QZ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mohamed, Omar
    Egyptian director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamed, Omar
    Egyptian manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Graingerville North, Newcastle Upon Tyne, Tyne And Wear, NE4 6UJ, England

      IIF 23
  • Mr Omar Mohamed Ahmed Mohamed
    Egyptian born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerhill House 214-216, Newcastle Upon Tyne, NE4 6QZ, England

      IIF 24
    • icon of address Summerhill House 214-216, Westmorland Road, Newcastle Upon Tyne, NE4 6QZ, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mr Omar Mohamed
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Graingerville North, Westgate Road, Newcastle Upon Tyne, NE4 6UJ, United Kingdom

      IIF 29
  • Mohamed, Omar
    British manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Graingerville North, Westgate Road, Newcastle Upon Tyne, NE4 6UJ, United Kingdom

      IIF 30
  • Mohamed, Omar
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 159 High Street Wealdstone, Harrow, HA3 5DX, England

      IIF 31
  • Mohamed, Omar Osman
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Booker Lane, High Wycombe, HP12 3UY, England

      IIF 32
    • icon of address First Floor Leigh Court, Leigh Street, High Wycombe, Bucks, HP11 2QU, United Kingdom

      IIF 33
  • Mohamed, Omar Osman
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Tudor Road, Harrow, Middlesex, HA3 5PE, England

      IIF 34
    • icon of address 40, The Arches, Roxeth Green, Harrow, Middlesex, HA2 8AB

      IIF 35
    • icon of address Suite S 7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 36
    • icon of address Marlborough House (suite 405), 159 High Street, Wealdstone, HA3 5DX, England

      IIF 37
  • Mohamed, Omar Osman
    British self employed born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compound 1a, Pellatt Road, East Lane Business Park, London, Wembley, HA9 7RQ, United Kingdom

      IIF 38
  • Mohamed, Omar
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Sutherland Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9NQ, England

      IIF 39
  • Mohammed, Omar
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Parrish View, Pudding Chare, Newcastle Upon Tyne, Tyne And Wear, NE1 1UD, England

      IIF 40
  • Mr Omar Osman Mohamed
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Tudor Road, Harrow, Middlesex, HA3 5PE, England

      IIF 41
    • icon of address 40, The Arches, Roxeth Green, Harrow, Middlesex, HA2 8AB

      IIF 42 IIF 43
    • icon of address 40, Booker Lane, High Wycombe, HP12 3UY, England

      IIF 44
    • icon of address First Floor Leigh Court, Leigh Street, High Wycombe, Bucks, HP11 2QU, United Kingdom

      IIF 45
    • icon of address Suite S 7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 46
  • Mohammed, Omar
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Parrish View, Pudding Chare, Newcastle Upon Tyne, NE1 1UD, England

      IIF 47
  • Mr Omar Osman Haji Mohamed
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compound 1a, Pellatt Road, East Lane Business Park, London, Wembley, HA9 7RQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 40 Booker Lane, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite S 7 Rays House, North Circular Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,459 GBP2024-12-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 214-216 Westmorland St Block D, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Marlborough House Suit 312, 159 High Street Wealdstone, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Summerhill House 214-216 Westmorland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Summerhill House 214-216 Westmorland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    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
  • 7
    icon of address First Floor Leigh Court, Leigh Street, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CENTRAL COFFEE HOUSE LTD - 2012-04-20
    HALO ADVERTISING MARKETING AND SALES LTD - 2011-11-09
    icon of address 28 Pudding Chare, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address 2a Tudor Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,006 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 40 The Arches, Roxeth Green, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    19,410 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address Summerhill House 214-216 Westmorland Road Ground Floor Block D, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,240 GBP2019-10-31
    Officer
    icon of calendar 2020-10-25 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Summerhill House 214-216 Westmorland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Summerhill House 214-216 Westmorland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Summerhill House 214-216 Westmorland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    HOLIDAY LETTINGS DIRECT LIMITED - 2021-09-08
    icon of address Summerhill House, 214 216 Westmorland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Summerhill House 214-216 Westmorland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    icon of address 28 Pudding Chare, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 47 - Director → ME
  • 18
    icon of address Summerhill House 214-216, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-19 ~ 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
  • 19
    icon of address Summerhill House 214-216 Westmorland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 480 Elswick Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Summerhill House 214-216 Westmorland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Summerhill House 214-216 Westmorland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Summerhill House 214-216 Westmorland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 17 Parrish View, Pudding Chare, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 40 - Director → ME
Ceased 3
  • 1
    icon of address Compound 1a Pellatt Road, East Lane Business Park, London, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ 2025-01-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ 2025-01-16
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 2
    icon of address 40 The Arches, Roxeth Green, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    19,410 GBP2025-01-31
    Officer
    icon of calendar 2013-02-04 ~ 2024-02-23
    IIF 35 - Director → ME
    icon of calendar 2013-01-24 ~ 2013-02-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2024-02-10
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address Summerhill House 214-216 Westmorland Road Ground Floor Block D, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,240 GBP2019-10-31
    Officer
    icon of calendar 2018-10-09 ~ 2020-08-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2020-08-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more 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.