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

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
    • icon of address 5, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

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

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

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

      IIF 6
  • Mr Hani Gulamali
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sabichi House, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

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

    Resident in England

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

      IIF 8
  • Gulamali, Hani
    British business executive born in July 1959

    Resident in England

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

      IIF 9
  • Gulamali, Hani
    British businessman born in July 1959

    Resident in England

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

      IIF 10
  • Gulamali, Hani
    British co director born in July 1959

    Resident in England

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

      IIF 11
    • icon of address 755, Harrow Road, Wembley, Middlesex, HA0 2LW, England

      IIF 12
  • Gulamali, Hani
    British company director born in July 1959

    Resident in England

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

      IIF 13
    • icon of address Unit 28, Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JB, United Kingdom

      IIF 14
    • icon of address Hounslow Business Park, Unit - 6, Alice Way, Hounslow, Middx, TW3 3UD

      IIF 15
    • icon of address 19 Marcourt Lawns, Hillcrest Road, London, W5 1HN

      IIF 16
    • icon of address C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 17
  • Gulamali, Hani
    British director born in July 1959

    Resident in England

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

      IIF 18 IIF 19
    • icon of address Sabachi House, 5 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 20
    • icon of address Sabichi House, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 21 IIF 22
    • icon of address Vanguard Business Centre, Western Avenue, Greenford, Middlesex, UB6 8AA, England

      IIF 23
    • icon of address 19 Marcourt Lawns, 14 Hillcrest Road, Ealing, London, W5 1HN, United Kingdom

      IIF 24
    • icon of address 19 Marcourt Lawns, Hillcrest Road, London, W5 1HN

      IIF 25 IIF 26 IIF 27
    • icon of address 19, Marcourt Lawns, Hillcrest Road, London, W5 1HN, England

      IIF 28
    • icon of address 755, Harrow Road, Wembley, Middlesex, HA0 2LW, United Kingdom

      IIF 29
    • icon of address Unit 28, Sheraton Business Centre, 20 Wadsworth Road,greenford, Perivale, Middlesex, UB6 7JB, United Kingdom

      IIF 30
    • icon of address Unit 28 Sheraton Business Centre, 20, Wandsworth Rd, Greenford, Perrivale, UB6 7JB, England

      IIF 31 IIF 32
    • icon of address 755, Harrow Road, Wembley, HA0 2LW, England

      IIF 33
  • Gulamali, Hani
    British manager born in July 1959

    Resident in England

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

      IIF 34
  • Gulamali, Hani
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sabichi House, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 35
  • Gulamali, Hani
    British

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

      IIF 36
  • Gulamali, Hani
    British shipping & trading

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

      IIF 37
  • Gulamali, Hani
    British director born in January 1940

    Resident in United Kingdom

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

      IIF 38
  • Gulamali, Hani, Mr.
    British company director born in July 1959

    Resident in United Kingdom

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

      IIF 39
  • Gulamali, Hani

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

      IIF 40
    • icon of address 755, Harrow Road, Wembley, Middlesex, HA0 2LW, England

      IIF 41
  • Gulamali, Hani, Mr.

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

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    EUROPOST EXPRESS SERVICES LTD - 2018-05-22
    EUROPOST EXPRESS LTD - 2012-08-24
    icon of address 5 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,127 GBP2024-07-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Sabichi House Wadsworth Road, Perivale, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52 GBP2024-07-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 28 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 14 - Director → ME
  • 4
    AL-JAROODI SHIPPING UK LTD - 2001-09-19
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-19 ~ dissolved
    IIF 10 - Director → ME
  • 5
    STALLION LOGISTICS UK LTD - 2015-05-13
    icon of address Vanguard Business Centre, Western Avenue, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 23 - Director → ME
  • 6
    SAM VAN & CAR RENTAL LIMITED - 2013-04-26
    SAM’S JONES VAN & CAR RENTAL LIMITED - 2010-12-02
    icon of address Sabichi House No.5 Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,603 GBP2017-12-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 5-g, Sabichi House Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 755 Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 39 - Director → ME
Ceased 15
  • 1
    EUROPOST EXPRESS SERVICES LTD - 2018-05-22
    EUROPOST EXPRESS LTD - 2012-08-24
    icon of address 5 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,127 GBP2024-07-31
    Officer
    icon of calendar 2012-07-10 ~ 2012-07-10
    IIF 12 - Director → ME
    icon of calendar 2016-08-29 ~ 2016-12-15
    IIF 19 - Director → ME
    icon of calendar 2013-09-17 ~ 2015-11-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ 2016-12-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address Sabichi House Wadsworth Road, Perivale, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52 GBP2024-07-31
    Officer
    icon of calendar 2014-01-03 ~ 2016-10-01
    IIF 22 - Director → ME
    icon of calendar 2013-07-05 ~ 2013-09-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2016-10-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Winckley Close, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2006-11-01
    IIF 16 - Director → ME
  • 4
    icon of address Unit G1-g4 The Executive House, Central Way, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ 2011-09-30
    IIF 34 - Director → ME
  • 5
    icon of address Office 9, Sabichi House 5 Wadsworth Road, Perivale Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-28 ~ 2014-09-14
    IIF 8 - Director → ME
    icon of calendar 2014-04-28 ~ 2014-09-14
    IIF 40 - Secretary → ME
  • 6
    icon of address Unit 28 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2012-05-28
    IIF 38 - Director → ME
  • 7
    SKYCOM SERVICES INC LTD - 2013-01-31
    TIMA COLLECTION LIMITED - 2011-11-14
    EUROTRADE DEVELOPMENT LIMITED - 2011-04-13
    icon of address 755 Harrow Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2011-11-17
    IIF 28 - Director → ME
    icon of calendar 2012-03-21 ~ 2012-05-11
    IIF 33 - Director → ME
  • 8
    AL-JAROODI SHIPPING UK LTD - 2001-09-19
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-19 ~ 2004-09-20
    IIF 37 - Secretary → ME
  • 9
    STALLION LOGISTICS UK LTD - 2015-05-13
    icon of address Vanguard Business Centre, Western Avenue, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ 2014-09-01
    IIF 24 - Director → ME
  • 10
    SAM VAN & CAR RENTAL LIMITED - 2013-04-26
    SAM’S JONES VAN & CAR RENTAL LIMITED - 2010-12-02
    icon of address Sabichi House No.5 Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ 2011-02-15
    IIF 31 - Director → ME
    icon of calendar 2011-05-27 ~ 2013-08-22
    IIF 32 - Director → ME
    icon of calendar 2010-08-25 ~ 2011-02-15
    IIF 42 - Secretary → ME
  • 11
    icon of address C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,603 GBP2017-12-31
    Officer
    icon of calendar 2017-01-02 ~ 2017-02-20
    IIF 9 - Director → ME
    icon of calendar 2018-04-30 ~ 2018-07-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ 2017-02-20
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    icon of address 755 Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-18 ~ 2010-09-16
    IIF 26 - Director → ME
  • 13
    icon of address Unit 28 Sheraton Business Centre, 20 Wadsworth Road, Greenford Perivale, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-02 ~ 2012-01-22
    IIF 27 - Director → ME
  • 14
    UK CUSTOMS BROKERAGE SERVICES LTD - 2007-06-27
    icon of address Greenfield Recovery Limited, Trinity House, 28-30blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ 2011-01-18
    IIF 25 - Director → ME
    icon of calendar 2007-01-09 ~ 2011-01-18
    IIF 36 - Secretary → ME
  • 15
    PANDA INTERNATIONAL LTD - 2020-08-19
    ETHNICAL COLLECTION UK LTD - 2013-01-30
    MG LOGISTIC SOLUTIONS LTD - 2013-04-26
    FRM PALLETS TRANSPORT LTD - 2013-11-01
    ETHNICAL COLLECTION UK LTD - 2012-02-10
    PALLET PANDA LTD - 2016-09-16
    LINENFINITY LTD - 2012-12-04
    icon of address Flat 2 Etchingham Court, Etchingham Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,818 GBP2022-11-30
    Officer
    icon of calendar 2011-11-14 ~ 2012-03-28
    IIF 29 - Director → ME
    icon of calendar 2012-12-04 ~ 2014-04-16
    IIF 15 - Director → ME
    icon of calendar 2011-11-14 ~ 2012-03-28
    IIF 41 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.