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

Mr Mostafa Ahmed Abdelmohsen Mohamed Hashem

    Related profiles found in government register
  • Mr Mostafa Ahmed Abdelmohsen Mohamed Hashem
    Egyptian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 1
    • 8, Cicero Approach, Heathcote, Warwick, CV34 6EA, England

      IIF 2
  • Hashem, Mostafa Ahmed Abdelmohsen Mohamed
    Egyptian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cicero Approach, Heathcote, Warwick, CV34 6EA, England

      IIF 3
  • Hashem, Mostafa Ahmed Abdelmohsen Mohamed
    Egyptian director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England

      IIF 4
  • Dr. Mohamed Elsayed Ahmed Mohamed Sawahel
    Egyptian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, West Midlands, B3 1RL, United Kingdom

      IIF 5
    • 17, Parkgate Mews, Shirley, Solihull, B90 3GF, England

      IIF 6
  • Dr. Ahmed Kholeif Mohamed Emara
    Egyptian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Church Lane, Stamford Bridge, York, YO41 1PE, England

      IIF 7
  • Emara, Ahmed Kholeif Mohamed, Dr.
    Egyptian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Church Lane, Stamford Bridge, York, YO41 1PE, England

      IIF 8
  • Mr Amgad Mohamed Ahmed
    Egyptian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 140, Gloucester Terrace, London, W2 6HR, England

      IIF 9
  • Moussa, Ahmed Mohamed Moustafa Ahmed
    Egyptian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Goldings House, Hay's Galleria, 2 Hay's Lane, London, SE1 2HB, England

      IIF 10
  • Ahmed, Amgad Mohamed
    Egyptian company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 140, Gloucester Terrace, London, W2 6HR, England

      IIF 11
  • Sawahel, Mohamed Elsayed Ahmed Mohamed, Dr.
    Egyptian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17, Parkgate Mews, Shirley, Solihull, B90 3GF, England

      IIF 12
  • Sawahel, Mohamed Elsayed Ahmed Mohamed, Dr.
    Egyptian company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17, Parkgate Mews, Shirley, Solihull, B90 3GF, England

      IIF 13
  • Sawahel, Mohamed Elsayed Ahmed Mohamed, Dr.
    Egyptian director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17, Parkgate Mews, Shirley, Solihull, B90 3GF, England

      IIF 14
  • Ahmed Ahmed
    Egyptian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5 Cargreen Road, London, SE25 5AD, England

      IIF 15
  • Mr Amgad Ahmed Abdellatif
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 72 Dudley House North Wharf Road, North Wharf Road, London, W2 1BZ, England

      IIF 16
    • Apartment 72 Dudley House, North Wharf Road, London, W2 1BZ, England

      IIF 17
  • Ahmed, Ahmed Hussain
    Egyptian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 1516 Greenford Road, Greenford, UB6 0HR, England

      IIF 18
  • Mr Moustafa Mohamed
    Egyptian born in September 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mostafa Nagieb, Beesha Kayed, Zagazig, 44763, Egypt

      IIF 19
  • Moustafa Nageb Ibrahim Mohamed Yasen
    Egyptian born in September 1991

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 20
  • Mr Moustafa Mohamed
    Egyptian born in January 1974

    Resident in Kuwait

    Registered addresses and corresponding companies
    • Building 47, Block 3 Street 2, Salwa, 25600, Kuwait

      IIF 21
  • Mr Moustafa Mohamed
    Egyptian born in September 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 6th Gamal, Abdelnasser St, Fayoum, 63722, Egypt

      IIF 22
  • Mr Mustafa Mohammed
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 494b, Lady Margaret Road, Southall, UB1 2NP, England

      IIF 23
  • Mr Mohamed Hamed Ibrahim Mostafa
    Egyptian born in October 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Mostafa Mohamed
    Egyptian born in July 1990

    Resident in Turkey

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Mostafa Mohamed
    Egyptian born in July 1999

    Resident in Turkey

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr. Moustafa Mohamed
    Egyptian born in December 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Ahmed, Ahmed
    Egyptian manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5 Cargreen Road, London, SE25 5AD, England

      IIF 28
  • Mr Mohammed Mostafa
    Egyptian born in September 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • 4, Zain El Abdeen, El Sayda Zainab, Cairo, 11617, Egypt

      IIF 29
  • Mr Mohamed Mostafa
    Egyptian born in April 1974

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr Mohamed Mostafa
    Egyptian born in October 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Mohamed Moustafa
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 78, Streatfield Road, Harrow, HA3 9BT, England

      IIF 32
  • Dr Mohamed Mostafa
    Egyptian born in October 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mr Mohammed Mustafa
    Indian born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Georges Avenue, Southall, UB1 1PZ, England

      IIF 34
  • Mostafa, Mohamed Hamed Ibrahim
    Egyptian director born in October 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Moussa, Ahmed Mohamed Moustafa
    Egyptian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ahmed Hussain Ahmed
    Egyptian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hapgood Close, Greenford, UB6 0SX, United Kingdom

      IIF 46
    • 370, Harrow Road, London, W9 2HU, United Kingdom

      IIF 47
  • Mr Mostafa Nabil Mohamed Kaid
    Yemeni born in October 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8485, Unit No 6, As Sunbul, Al Nahdah Dist, Al Nahdah Dist, Riyadh, 13222, Saudi Arabia

      IIF 48
  • Abdellatif, Amgad Ahmed
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 49
    • Apartment 72 Dudley House, North Wharf Road, London, W2 1BZ, England

      IIF 50
  • Mostafa, Mohamed
    Egyptian born in April 1974

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Mostafa, Mohamed
    Egyptian executive manager born in October 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Mostafa, Mohamed
    Egyptian managing director / partner born in October 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Mostafa, No. 16 Nasr Eldeen School Street, Pyramids Distric, Giza, Giza, 0000, Egypt

      IIF 53
  • Mostafa, Mohamed, Dr
    Egyptian born in October 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
  • Mostafa, Mohammed
    Egyptian director born in September 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • 4, Zain El Abdeen, El Sayda Zainab, Cairo, 11617, Egypt

      IIF 55
  • Moustafa, Mohamed
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 78, Streatfield Road, Harrow, HA3 9BT, England

      IIF 56
  • Moustafa, Mohamed
    Egyptian freelancer born in May 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Iskander Ibrahim Street, Behind Sidi Bishr Mosque, Alexnadria, Egypt

      IIF 57
  • Mohamed Moustafa
    Egyptian born in May 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Iskander Ibrahim Street, Behind Sidi Bishr Mosque, Alexnadria, Egypt

      IIF 58
  • Mr Ahmed Ahmed
    Egyptian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cargreen Road, London, SE255AD, United Kingdom

      IIF 59
  • Mr Moustafa Mohamed
    Egyptian born in September 1991

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Mr Mustafa Mohammed
    Indian born in September 1991

    Resident in India

    Registered addresses and corresponding companies
    • 492a, Lady Margaret Road, Southall, UB1 2NP, England

      IIF 61
  • Mr Mustafa Mohammed
    Indian born in September 1993

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Abdelhady, Ahmed Gamal Mohamed Moustafa
    Egyptian born in September 1991

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 63
  • Dr Mohamed Mostafa
    Egyptian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Mr Mostafa Mohamed
    Yemeni born in October 1997

    Resident in Germany

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Yasen, Moustafa Nageb Ibrahim Mohamed
    Egyptian born in September 1991

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 66
  • Ahmed Abdellatif, Amgad Ahmed Mohamed
    Egyptian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Ashcroft Square, King Street, London, W6 0YW, England

      IIF 67
  • Mohamed, Moustafa
    Egyptian director born in September 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mostafa Nagieb, Beesha Kayed, Zagazig, 44763, Egypt

      IIF 68
  • Mostafa, Mohamed, Dr
    Egyptian lecturer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Mr Amgad Ahmed
    Egyptian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Constable House, Cassilis Road, London, E14 9LH, United Kingdom

      IIF 70
  • Mr Eid Mostafa Abdelazim
    Egyptian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk, Aramex Uk, Galleymead Rd Colnbrook, Dxb 826345, Slough, Berkshire, SL3 0EN, United Kingdom

      IIF 71
    • Aramex Uk, ,sns Unit 9 Skyport Drive, Dxb 826345, West Drayton, Harmondsworth, UB7 0LB, United Kingdom

      IIF 72
  • Ahmed, Ahmed Hussain
    Egyptian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hapgood Close, Greenford, UB6 0SX, United Kingdom

      IIF 73
  • Mohamed, Mostafa
    Egyptian director born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 74
  • Mohamed, Moustafa
    Egyptian born in January 1974

    Resident in Kuwait

    Registered addresses and corresponding companies
    • Building 47, Block 3 Street 2, Salwa, Hawalli, 25600, Kuwait

      IIF 75
  • Mohamed, Moustafa
    Egyptian physician born in September 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 6th Gamal, Abdelnasser St, Fayoum, 63722, Egypt

      IIF 76
  • Mohamed, Moustafa, Mr.
    Egyptian electrical power engineer born in December 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 77
  • Mustafa, Mohammed
    born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Georges Avenue, Southall, UB1 1PZ, England

      IIF 78
  • Mr Eid Mostafa Abdelazim Mohamed
    Egyptian born in October 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mrishid, Sheikh Hamad Bin Abdullah Al Sharqi Street, Nama Investment Building No.2, Fujairah, 0000, United Arab Emirates

      IIF 79
  • Mr, Eid Mostafa Mohamed
    Egyptian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aramex Uk, Sns Unit 9 Skyport Drive, Dxb 826345, Harmondsworth, West Drayton, Harmondsworth, United Kingdom, UB7 0LB, United Kingdom

      IIF 80
  • Kaid, Mostafa Nabil Mohamed
    Yemeni director born in October 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8485, Unit No 6, As Sunbul, Al Nahdah Dist, Al Nahdah Dist, Riyadh, 13222, Saudi Arabia

      IIF 81
  • Mohammed, Mustafa
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 494b, Lady Margaret Road, Southall, UB1 2NP, England

      IIF 82
  • Mohamed, Mostafa
    Egyptian born in July 1990

    Resident in Turkey

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Mohamed, Mostafa
    Egyptian born in July 1999

    Resident in Turkey

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
  • Mohamed Mostafa
    Egyptian born in October 1987

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Mr Mohamed Mostafa
    Australian born in March 1978

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Mr Moustafa Hossam Mohamed Elhossieny Abdelsatar Hazzaa
    Egyptian born in July 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87
  • Ahmed, Ahmed
    Egyptian computer engineer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cargreen Road, London, SE25 5AD, United Kingdom

      IIF 88
  • Ahmed, Amgad
    Egyptian consultant born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Constable House, Cassilis Road, London, E14 9LH, United Kingdom

      IIF 89 IIF 90
  • Mohamed, Eid Mostafa, Mr,
    Egyptian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aramex Uk, Sns Unit 9 Skyport Drive, Dxb 826345, Harmondsworth, West Drayton, Harmondsworth, United Kingdom, UB7 0LB, United Kingdom

      IIF 91
  • Mostafa, Mohamed
    Australian director born in March 1978

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
  • Abdelazim, Eid Mostafa
    Egyptian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk, Aramex Uk, Galleymead Rd Colnbrook, Dxb 826345, Slough, Berkshire, SL3 0EN, United Kingdom

      IIF 93
    • Aramex Uk, ,sns Unit 9 Skyport Drive, Dxb 826345, West Drayton, Harmondsworth, UB7 0LB, United Kingdom

      IIF 94
  • Mohamed, Moustafa
    Egyptian born in September 1991

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 95
  • Mr, Eid Mostafa Abd Alazim
    Egyptian born in October 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Si3 0ns, Old Bath Road, Colnbrook, Slough, SL3 0NS, United Kingdom

      IIF 96
  • Mr. Eid Mostafa Abdelazim
    Egyptian born in October 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Po Box Sl3 0ns, Old Bath Road, Colnbrook, Slough, SL3 0NS, United Kingdom

      IIF 97
  • Mohammed, Mustafa
    Indian born in September 1991

    Resident in India

    Registered addresses and corresponding companies
    • 492a, Lady Margaret Road, Southall, UB1 2NP, England

      IIF 98
  • Mohammed, Mustafa
    Indian business born in September 1993

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
  • Hazzaa, Moustafa Hossam Mohamed Elhossieny Abdelsatar
    Egyptian finance manager born in July 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100
  • Mohamed, Mostafa
    Yemeni born in October 1997

    Resident in Germany

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
  • Mostafa, Mohamed

    Registered addresses and corresponding companies
    • Mohamed Mostafa, No. 16 Nasr Eldeen School Street, Pyramids Distric, Giza, Giza, 0000, Egypt

      IIF 102
  • Mostafa, Mohamed, Dr

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 103
  • Moustafa, Mohamed

    Registered addresses and corresponding companies
    • Iskander Ibrahim Street, Behind Sidi Bishr Mosque, Alexnadria, Egypt

      IIF 104
  • Mr Eid Mohamed
    Egyptian born in October 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 9, Skyport Drive, Dxb 826345, Harmondsworth, West Drayton, UB7 0LB, United Kingdom

      IIF 105
  • Mohamed, Mostafa

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
  • Mohamed, Moustafa

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 107
    • Building 47, Block 3 Street 2, Salwa, Hawalli, 25600, Kuwait

      IIF 108
  • Mohamed, Eid
    Egyptian born in October 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 9, Skyport Drive, Dxb 826345, Harmondsworth, West Drayton, UB7 0LB, United Kingdom

      IIF 109
  • Mohamed, Eid Mostafa Abdelazim
    Egyptian born in October 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mrishid, Sheikh Hamad Bin Abdullah Al Sharqi Street, Nama Investment Building No.2, Fujairah, 0000, United Arab Emirates

      IIF 110
  • Mohamed, Moustafa, Mr.

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 111
  • Mostafa, Eid Eid
    Egyptian owner born in October 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aramex House, Old Bath Road Colnbrook, Dxb 826345, Slough, Berkshire, SL3 0NS, United Kingdom

      IIF 112
  • Abd Alazim, Eid Mostafa, Mr,
    Egyptian general manager born in October 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Si3 0ns, Old Bath Road, Colnbrook, Slough, SL3 0NS, United Kingdom

      IIF 113
  • Abdelazim, Eid Mostafa, Mr.
    Egyptian company director born in October 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Po Box Sl3 0ns, Old Bath Road, Colnbrook, Slough, SL3 0NS, United Kingdom

      IIF 114
child relation
Offspring entities and appointments 61
  • 1
    "USAC UNITED STATES" LIMITED
    11249540
    Sl3 0ns, Aramex House Old Bath Road Colnbrook, Dxb 826345, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-12 ~ dissolved
    IIF 112 - Director → ME
  • 2
    1HALLA LTD
    16572935
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    AHMED'S GROUP LTD
    14154202
    Flat A, 1516 Greenford Road, Greenford, England
    Active Corporate (1 parent)
    Officer
    2022-06-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AVENTIS PHARMA HOLDINGS LIMITED
    - now 03835646
    MARION MERRELL LIMITED - 2001-05-03
    AVENTIS PHARMA LIMITED - 1999-12-16
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2026-02-01 ~ now
    IIF 42 - Director → ME
  • 5
    AVENTIS PHARMA LIMITED
    - now 01535640 03835646
    MARION MERRELL LIMITED - 1999-12-16
    MARION MERRELL DOW LIMITED - 1995-09-14
    MERRELL DOW PHARMACEUTICALS LIMITED - 1992-01-06
    MERRELL PHARMACEUTICALS LIMITED - 1983-12-06
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (39 parents, 6 offsprings)
    Officer
    2026-02-01 ~ now
    IIF 43 - Director → ME
  • 6
    B&M REFURBISHMENTS LTD
    07239476
    72 Dudley House North Wharf Road, London, England
    Active Corporate (2 parents)
    Officer
    2014-06-30 ~ now
    IIF 67 - Director → ME
  • 7
    BABYJIK LTD
    16332644
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 83 - Director → ME
    2025-03-21 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    BOOSTCITY LTD
    15449389
    4385, 15449389 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 57 - Director → ME
    2024-01-29 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 9
    CAPSTONE REALTY LTD
    12173599
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-26 ~ now
    IIF 63 - Director → ME
  • 10
    COMPELLING LTD
    14450512
    492a Lady Margaret Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2022-10-28 ~ 2025-08-23
    IIF 98 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    CUROGEN LIMITED
    NI689797
    Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2022-07-20 ~ 2022-07-20
    IIF 13 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EGYPT PLAST BUSINESS BAY LTD
    13821721
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 13
    ELITE TRENDY LTD
    15722202
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ELZAWE LTD
    13839266
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    EMILIA AROMAS LTD
    12928621
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Person with significant control
    2020-10-05 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 16
    ETOBELLA LTD
    16345155
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 95 - Director → ME
    2025-03-26 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    FISONS LIMITED
    - now 00044687
    FISONS PLC - 1997-12-19
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (57 parents)
    Officer
    2026-02-01 ~ now
    IIF 37 - Director → ME
  • 18
    GEBOSTORE LTD
    16401660
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 75 - Director → ME
    2025-04-23 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 19
    GENZYME THERAPEUTICS LIMITED
    - now 04316333
    TAYVIN 248 LIMITED - 2001-12-21
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (30 parents)
    Officer
    2026-02-01 ~ now
    IIF 40 - Director → ME
  • 20
    GEOMINGLE LTD
    09557888
    The Technocentre Coventry University Technology Park, Puma Way, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-04-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 21
    GLORIA ADMINISTRATIVE AND MARKETING CONSULTANCY LTD
    15432924
    Aramex Uk Sns Unit 9 Skyport Drive, Dxb 826345, Harmondsworth, West Drayton, Harmondsworth, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 22
    GOLD STANDARD MEDIA LTD
    13812065
    78 Streatfield Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2021-12-21 ~ 2024-05-01
    IIF 56 - Director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    GUIDIX BUSINESS SCHOOL LTD
    16172708
    9 Skyport Drive, Dxb 826345, Harmondsworth, West Drayton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 24
    ICAZ CERTIFICATION LIMITED
    12204169
    Sl3 0ns, Si3 0ns Old Bath Road, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-12 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    INOHO LIMITED
    12166275
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 26
    ITS 4 BROTHERS LIMITED
    16717665
    494b Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    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
  • 27
    KATAALIA LTD
    16917021
    Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-12-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    KUTSHY LTD
    12749691
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 29
    LATIFO CONSULTANTS LTD
    10440388
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-21 ~ 2016-12-22
    IIF 89 - Director → ME
    2016-12-24 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 30
    LIONCAP GLOBAL LTD
    16486934
    Apartment 72 Dudley House, North Wharf Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-05-31 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    LOMBARD STREET PARTNERS LTD.
    11169890
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (21 parents)
    Officer
    2026-01-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2026-01-25 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    M PUISSANT LTD
    15094447
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 33
    MAGICO TECH LIMITED
    11242602
    5 Cargreen Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 34
    MAY & BAKER LIMITED
    - now 02450361 00033021
    MAY & BAKER PHARMACEUTICALS LIMITED - 1991-12-16
    FIGCROFT LIMITED - 1991-03-20
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (35 parents)
    Officer
    2026-02-01 ~ now
    IIF 38 - Director → ME
  • 35
    MM.TECHNO LIMITED
    15061011
    29 Hapgood Close, Greenford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 36
    MRTECH.LONDON LTD
    11188552
    5 Cargreen Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 37
    NERMEMO LTD
    16790058
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 38
    NIVYARA LTD
    14417275
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 39
    OMEGA INTERNATIONAL TRADING LIMITED
    09757704
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 53 - Director → ME
    2015-09-02 ~ dissolved
    IIF 102 - Secretary → ME
  • 40
    OPAL HOLDCO 2 LIMITED
    16016159 16405799
    410 Thames Valley Park Drive, Reading, Berkshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2026-02-26 ~ now
    IIF 45 - Director → ME
  • 41
    RAMESSES HOLDINGS LIMITED
    13312744
    140 Gloucester Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 42
    RHONE-POULENC RORER LIMITED
    - now 01989256
    RHONE-POULENC U.K. LIMITED - 1990-09-24
    RHONE-POULENC LIMITED - 1990-01-30
    INTERCEDE 339 LIMITED - 1988-01-20
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (32 parents)
    Officer
    2026-02-01 ~ now
    IIF 41 - Director → ME
  • 43
    RL2M LTD
    13142079
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 44
    RPR (US) LIMITED
    - now 03203835
    NOVELACROSS LIMITED - 1996-08-14
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (26 parents)
    Officer
    2026-02-01 ~ now
    IIF 39 - Director → ME
  • 45
    SABRI LIMITED COMPANY LTD
    13064371
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 46
    SABRI SOLUTIONS LTD
    17004990
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 47
    SAF MEDICS LTD
    14724244
    1 Church Lane, Stamford Bridge, York, England
    Active Corporate (2 parents)
    Officer
    2023-03-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    SANOFI-AVENTIS UK HOLDINGS LIMITED
    - now 03203829
    AVENTIS PHARMA (UK) INVESTMENTS LIMITED - 2006-12-01
    RPR (UK) HOLDINGS LIMITED - 2001-11-09
    MIGHTACROSS LIMITED - 1996-08-15
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (45 parents, 6 offsprings)
    Officer
    2026-02-01 ~ now
    IIF 44 - Director → ME
  • 49
    SANOFI-SYNTHELABO UK LIMITED
    - now 00692858 02158996... (more)
    SANOFI UK LIMITED - 1999-09-29
    ELF SANOFI UK LIMITED - 1994-07-25
    SANOFI U.K. LIMITED - 1992-03-19
    PHARMACY PRODUCTS (U.K.) LIMITED - 1981-12-31
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    2026-02-01 ~ now
    IIF 36 - Director → ME
  • 50
    SKIN WORLD UK LTD
    12920624
    Office No.69, Zenith House Business Centre Highlands Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2025-07-01 ~ now
    IIF 12 - Director → ME
    2020-10-01 ~ 2025-06-01
    IIF 14 - Director → ME
    Person with significant control
    2020-10-01 ~ 2025-05-31
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    SKY GUARDS AVIATION ACADEMY LIMITED
    15513262
    Aramex Uk Sns Unit 9 Skyport Drive, Dxb 826345, Harmondsworth, West Drayton, Harmondsworth, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 52
    SMART COLLEGE LTD
    13255257
    Aramex Uk ,sns Unit 9 Skyport Drive, Dxb 826345, West Drayton, Harmondsworth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-09 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    SMARTLYTICS CONSULTANCY LIMITED
    - now 10509103
    INTELYTICS CONSULTANCY LIMITED
    - 2017-02-01 10509103
    Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2016-12-02 ~ 2024-10-17
    IIF 4 - Director → ME
    Person with significant control
    2016-12-02 ~ 2023-01-12
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 54
    SOCIALVAR LTD
    13261402
    Uk Aramex Uk, Galleymead Rd Colnbrook, Dxb 826345, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 55
    SOLUTION CONTRACTS YKX LIMITED
    11278536 11276479... (more)
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ dissolved
    IIF 74 - Director → ME
  • 56
    THE ASSOCIATION OF THE BRITISH PHARMACEUTICAL INDUSTRY
    09826787 04356715
    2nd Floor, Goldings House Hay's Galleria, 2 Hay's Lane, London, England
    Active Corporate (97 parents, 3 offsprings)
    Officer
    2026-01-12 ~ now
    IIF 10 - Director → ME
  • 57
    THE COMPELLER SERVICES LLP
    OC425976
    8 St. Georges Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove members OE
    IIF 34 - Right to surplus assets - More than 50% but less than 75% OE
  • 58
    TRENDY OFFER LTD
    14581466
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 77 - Director → ME
    2023-01-10 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    V-HERMES AI LTD.
    15756853
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-03 ~ dissolved
    IIF 54 - Director → ME
    2024-06-03 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 60
    ZORBBA LIMITED
    12994599
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 61
    ZWRITERS LTD
    12228480
    Sl3 0ns, Po Box Sl3 0ns Old Bath Road, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.