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

Ziatabari, Dariush

    Related profiles found in government register
  • Ziatabari, Dariush
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Place, Birch Vale, Cobham, KT11 2PX, England

      IIF 1
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address 6, Hestia House, Long Lane, London, SE1 3ES, United Kingdom

      IIF 3
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Flat 402 Frances Wharf, 303 Burdett Road, Poplar, London, E14 7FP, United Kingdom

      IIF 8
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 9
  • Ziatabari, Dariush
    British financier born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN

      IIF 10
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 11 IIF 12
  • Ziatabari, Dariush
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hestia House, City Walk, London, SE1 3ES, United Kingdom

      IIF 13
  • Ziatabari, Dariush
    British property born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address South Park Studios, 88 Peterborough Road, London, SW6 3HH, England

      IIF 17
  • Ziatabari, Dariush
    British property developer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ziatabari, Darius
    British financier born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 29
  • Ziatabari, Darius
    British software development born in May 1981

    Registered addresses and corresponding companies
    • icon of address The Spinney, 11 Littleworth Lane, Esher, Surrey, KT10 9PF

      IIF 30
  • Ziatabari, Dariush
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Peterborough Road, London, SW6 3HH, England

      IIF 31
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 32
  • Ziatabari, Dariush
    British entrepreneur born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Littleworth Lane, Esher, Surrey, KT10 9PF

      IIF 33
  • Ziatabari, Dariush
    British financier born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox House, 44 High Street, Cobham, Surrey, KT11 3EB, United Kingdom

      IIF 34
    • icon of address 111, Milford Road, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 35
  • Ziatabari, Dariush
    British managing director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 36
  • Ziatabari, Dariush
    British property developer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Littleworth Lane, Esher, KT10 9PF, England

      IIF 37
  • Mr Dariush Ziatabari
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402, Frances Wharf, 303 Burdett Road, London, E14 7FP, England

      IIF 38
  • Ziatabari, Dariush

    Registered addresses and corresponding companies
    • icon of address 11, Littleworth Lane, Esher, Surrey, KT10 9PF

      IIF 39
  • Dariush Ziatabari
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Place, Birch Vale, Cobham, Surrey, KT11 2PX, England

      IIF 40
  • Mr Dariush Ziatabari
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Place, Birch Vale, Cobham, Surrey, KT11 2PX, United Kingdom

      IIF 41
    • icon of address 220, The Vale, London, NW11 8SR, England

      IIF 42
    • icon of address 88 Peterborough Road, London, SW6 3HH, England

      IIF 43
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 44 IIF 45
    • icon of address South Park Studios, 88 Peterborough Road, London, SW6 3HH, England

      IIF 46 IIF 47
    • icon of address Southpark Studios, 88 Peterborough Road, Fulham, London, SW6 3HH, England

      IIF 48
  • Mr Dariush Ziatabari
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Littleworth Lane, Esher, KT10 9PF, England

      IIF 49
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 19 Catherine Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    300 GBP2021-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 6
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,725 GBP2019-03-31
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    754,014 GBP2024-08-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    203,584 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    266,176 GBP2024-08-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    489,235 GBP2024-08-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    780,117 GBP2024-08-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 22 - Director → ME
  • 12
    STONEGATE HOMES (ABBEY HOUSE) LIMITED - 2017-02-03
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -488,442 GBP2024-08-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -669,068 GBP2024-08-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96,969 GBP2024-08-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,508 GBP2024-08-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,552 GBP2024-08-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 23 - Director → ME
  • 17
    ASHFIELD PROPERTY LIMITED - 2016-06-21
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 18
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -17,911 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    339,179 GBP2024-08-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address First Floor Winston House, 349 Regents Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    820,265 GBP2024-08-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 18 - Director → ME
  • 22
    icon of address Cantelowes Ltd, 15 Bowling Green Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 23
    icon of address 11 Littleworth Lane, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-03-25 ~ dissolved
    IIF 39 - Secretary → ME
  • 24
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,877,780 GBP2024-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 2 - Director → ME
  • 25
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,052 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 26
    icon of address 70 Baker Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address C/o Westbury Residential Limited, 200 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2014-09-02 ~ 2016-05-12
    IIF 34 - Director → ME
  • 2
    FOLIO CONSTRUCTION LTD - 2018-06-15
    icon of address Warren Place, Birch Vale, Cobham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -403,911 GBP2024-03-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-08-24
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-24
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,725 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-11-06 ~ 2017-11-06
    IIF 47 - Has significant influence or control OE
  • 4
    icon of address 70c Archway Street, Archway Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2011-07-15
    IIF 13 - Director → ME
  • 5
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -669,068 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2018-05-09
    IIF 46 - Has significant influence or control OE
  • 6
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,508 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2016-07-13
    IIF 40 - Right to appoint or remove directors OE
  • 7
    icon of address 61 Oaklands Road, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -23,629 GBP2024-08-31
    Officer
    icon of calendar 2002-09-09 ~ 2003-02-11
    IIF 30 - Director → ME
  • 8
    STONEHAVEN MELVERLY LIMITED - 2015-06-22
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -881,187 GBP2019-11-30
    Officer
    icon of calendar 2013-12-06 ~ 2013-12-06
    IIF 29 - Director → ME
    icon of calendar 2013-12-06 ~ 2015-02-25
    IIF 10 - Director → ME
  • 9
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-18 ~ 2012-02-04
    IIF 3 - Director → ME
  • 10
    STONEHAVEN HOMES (WEST ROAD) LIMITED - 2015-11-13
    STONEHAVEN HOMES (SUMMER WINDS) LIMITED - 2012-08-22
    STONEHAVEN HOMES (SUMMERFIELDS) LIMITED - 2012-08-17
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2014-02-01
    IIF 11 - Director → ME
  • 11
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2018-12-31
    Officer
    icon of calendar 2013-09-27 ~ 2016-07-31
    IIF 35 - Director → ME
  • 12
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -871,372 GBP2018-05-31
    Officer
    icon of calendar 2012-05-18 ~ 2015-06-01
    IIF 9 - Director → ME
  • 13
    icon of address 1 High Street, Thatcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,625 GBP2017-05-31
    Officer
    icon of calendar 2012-08-22 ~ 2015-09-16
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.