The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hani Gulamali

    Related profiles found in government register
  • Mr Hani Gulamali
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 1 IIF 2
    • Sabichi House, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 3 IIF 4
    • C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 5
    • Kp 10b Unit K, Middlesex Business Centre, Southall, UB2 4AB, England

      IIF 6
  • Gulamali, Hani
    British business born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19 Marcourt Lawns, 14 Hillcrest Road, London, W5 1HN, England

      IIF 7
  • Gulamali, Hani
    British business executive born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Watford Way, London, NW4 3AD, England

      IIF 8
  • Gulamali, Hani
    British businessman born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19 Marcourt Lawns, Hillcrest Road, London, W5 1HN

      IIF 9
  • Gulamali, Hani
    British co director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19, Marcourt Lawns, 14th, Hillcrest Road, London, W5 1HN, England

      IIF 10
    • 755, Harrow Road, Wembley, Middlesex, HA0 2LW, England

      IIF 11
  • Gulamali, Hani
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sabichi House No.5, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD

      IIF 12
    • Unit 28, Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JB, United Kingdom

      IIF 13
    • Hounslow Business Park, Unit - 6, Alice Way, Hounslow, Middx, TW3 3UD

      IIF 14
    • 19 Marcourt Lawns, Hillcrest Road, London, W5 1HN

      IIF 15
    • C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 16
  • Gulamali, Hani
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 17 IIF 18
    • Sabachi House, 5 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 19
    • Sabichi House, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 20 IIF 21
    • Vanguard Business Centre, Western Avenue, Greenford, Middlesex, UB6 8AA, England

      IIF 22
    • 19 Marcourt Lawns, 14 Hillcrest Road, Ealing, London, W5 1HN, United Kingdom

      IIF 23
    • 19 Marcourt Lawns, Hillcrest Road, London, W5 1HN

      IIF 24 IIF 25 IIF 26
    • 19, Marcourt Lawns, Hillcrest Road, London, W5 1HN, England

      IIF 27
    • 755, Harrow Road, Wembley, Middlesex, HA0 2LW, United Kingdom

      IIF 28
    • Unit 28, Sheraton Business Centre, 20 Wadsworth Road,greenford, Perivale, Middlesex, UB6 7JB, United Kingdom

      IIF 29
    • Unit 28 Sheraton Business Centre, 20, Wandsworth Rd, Greenford, Perrivale, UB6 7JB, England

      IIF 30 IIF 31
    • 755, Harrow Road, Wembley, HA0 2LW, England

      IIF 32
  • Gulamali, Hani
    British manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 54, New Road, Ilford, IG38AT, England

      IIF 33
  • Gulamali, Hani
    British

    Registered addresses and corresponding companies
    • 19 Marcourt Lawns, Hillcrest Road, London, W5 1HN

      IIF 34
  • Gulamali, Hani
    British shipping & trading

    Registered addresses and corresponding companies
    • 19 Marcourt Lawns, Hillcrest Road, London, W5 1HN

      IIF 35
  • Gulamali, Hani
    British director born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, Sheraton Business Centre, 20th Wadsworth Road, Greenford, Perivale, UB6 7JB, England

      IIF 36
  • Gulamali, Hani, Mr.
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 755, Harrow Road, Wembley, Middlesex, HA0 2LW, United Kingdom

      IIF 37
  • Gulamali, Hani

    Registered addresses and corresponding companies
    • 19 Marcourt Lawns, 14 Hillcrest Road, London, W5 1HN, England

      IIF 38
    • 755, Harrow Road, Wembley, Middlesex, HA0 2LW, England

      IIF 39
  • Gulamali, Hani, Mr.

    Registered addresses and corresponding companies
    • Unit 28 Sheraton Business Centre, 20, Wandsworth Rd, Greenford, Perrivale, UB6 7JB, England

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    EUROPOST EXPRESS SERVICES LTD - 2018-05-22
    EUROPOST EXPRESS LTD - 2012-08-24
    5 Wadsworth Road, Perivale, Greenford, England
    Corporate (1 parent)
    Equity (Company account)
    -16,247 GBP2023-07-31
    Officer
    2019-03-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    Sabichi House Wadsworth Road, Perivale, Greenford, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -2,564 GBP2023-07-31
    Officer
    2016-12-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 28 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 13 - director → ME
  • 4
    AL-JAROODI SHIPPING UK LTD - 2001-09-19
    136 Hertford Road, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2000-09-19 ~ dissolved
    IIF 9 - director → ME
  • 5
    STALLION LOGISTICS UK LTD - 2015-05-13
    Vanguard Business Centre, Western Avenue, Greenford, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-12 ~ dissolved
    IIF 22 - director → ME
  • 6
    SAM VAN & CAR RENTAL LIMITED - 2013-04-26
    SAM’S JONES VAN & CAR RENTAL LIMITED - 2010-12-02
    Sabichi House No.5 Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 12 - director → ME
  • 7
    C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,603 GBP2017-12-31
    Officer
    2018-10-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    755 Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-31 ~ dissolved
    IIF 37 - director → ME
Ceased 15
  • 1
    EUROPOST EXPRESS SERVICES LTD - 2018-05-22
    EUROPOST EXPRESS LTD - 2012-08-24
    5 Wadsworth Road, Perivale, Greenford, England
    Corporate (1 parent)
    Equity (Company account)
    -16,247 GBP2023-07-31
    Officer
    2016-08-29 ~ 2016-12-15
    IIF 18 - director → ME
    2013-09-17 ~ 2015-11-06
    IIF 10 - director → ME
    2012-07-10 ~ 2012-07-10
    IIF 11 - director → ME
    Person with significant control
    2016-08-29 ~ 2016-12-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    Sabichi House Wadsworth Road, Perivale, Greenford, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -2,564 GBP2023-07-31
    Officer
    2014-01-03 ~ 2016-10-01
    IIF 21 - director → ME
    2013-07-05 ~ 2013-09-03
    IIF 29 - director → ME
    Person with significant control
    2016-07-11 ~ 2016-10-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    5 Winckley Close, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2005-03-30 ~ 2006-11-01
    IIF 15 - director → ME
  • 4
    Unit G1-g4 The Executive House, Central Way, Feltham, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-22 ~ 2011-09-30
    IIF 33 - director → ME
  • 5
    Office 9, Sabichi House 5 Wadsworth Road, Perivale Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved corporate
    Officer
    2014-04-28 ~ 2014-09-14
    IIF 7 - director → ME
    2014-04-28 ~ 2014-09-14
    IIF 38 - secretary → ME
  • 6
    Unit 28 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-23 ~ 2012-05-28
    IIF 36 - director → ME
  • 7
    SKYCOM SERVICES INC LTD - 2013-01-31
    TIMA COLLECTION LIMITED - 2011-11-14
    EUROTRADE DEVELOPMENT LIMITED - 2011-04-13
    755 Harrow Road, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-05-11
    IIF 32 - director → ME
    2010-03-25 ~ 2011-11-17
    IIF 27 - director → ME
  • 8
    AL-JAROODI SHIPPING UK LTD - 2001-09-19
    136 Hertford Road, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2000-09-19 ~ 2004-09-20
    IIF 35 - secretary → ME
  • 9
    STALLION LOGISTICS UK LTD - 2015-05-13
    Vanguard Business Centre, Western Avenue, Greenford, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ 2014-09-01
    IIF 23 - director → ME
  • 10
    SAM VAN & CAR RENTAL LIMITED - 2013-04-26
    SAM’S JONES VAN & CAR RENTAL LIMITED - 2010-12-02
    Sabichi House No.5 Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-05-27 ~ 2013-08-22
    IIF 31 - director → ME
    2010-08-25 ~ 2011-02-15
    IIF 30 - director → ME
    2010-08-25 ~ 2011-02-15
    IIF 40 - secretary → ME
  • 11
    C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,603 GBP2017-12-31
    Officer
    2018-04-30 ~ 2018-07-18
    IIF 19 - director → ME
    2017-01-02 ~ 2017-02-20
    IIF 8 - director → ME
    Person with significant control
    2017-01-02 ~ 2017-02-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 12
    755 Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-18 ~ 2010-09-16
    IIF 25 - director → ME
  • 13
    Unit 28 Sheraton Business Centre, 20 Wadsworth Road, Greenford Perivale, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2007-11-02 ~ 2012-01-22
    IIF 26 - director → ME
  • 14
    UK CUSTOMS BROKERAGE SERVICES LTD - 2007-06-27
    Greenfield Recovery Limited, Trinity House, 28-30blucher Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-01-09 ~ 2011-01-18
    IIF 24 - director → ME
    2007-01-09 ~ 2011-01-18
    IIF 34 - secretary → ME
  • 15
    PANDA INTERNATIONAL LTD - 2020-08-19
    PALLET PANDA LTD - 2016-09-16
    FRM PALLETS TRANSPORT LTD - 2013-11-01
    MG LOGISTIC SOLUTIONS LTD - 2013-04-26
    ETHNICAL COLLECTION UK LTD - 2013-01-30
    LINENFINITY LTD - 2012-12-04
    ETHNICAL COLLECTION UK LTD - 2012-02-10
    Flat 2 Etchingham Court, Etchingham Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63,818 GBP2022-11-30
    Officer
    2012-12-04 ~ 2014-04-16
    IIF 14 - director → ME
    2011-11-14 ~ 2012-03-28
    IIF 28 - director → ME
    2011-11-14 ~ 2012-03-28
    IIF 39 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.