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 Hekmat Kaveh Baghbadrani

    Related profiles found in government register
  • Mr Hekmat Kaveh Baghbadrani
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hekmat Kaveh Baghbadrani
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baghbadrani, Hekmat Kaveh
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Pittville Lawn, Cheltenham, GL52 2BP, England

      IIF 20
    • icon of address 253, Wells Road, Malvern, WR14 4JF, England

      IIF 21 IIF 22 IIF 23
    • icon of address Maximeyes (uk) Limited, 56-58 High Street, Sutton, Surrey, SM1 1EZ, England

      IIF 24
  • Baghbadrani, Hekmat Kaveh
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Wells Road, Malvern, WR14 4JF, England

      IIF 25
  • Kaveh Baghbadrani, Hekmat
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Kaveh Baghbadrani, Hekmat
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Wells Road, Malvern, WR14 4JF, England

      IIF 29
  • Baghbadrani, Hekmat Kaveh
    Iranian director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mainstay (secretaries) Limited, Whittington Hall, Whittington Road, Worcester, WR5 2ZX, United Kingdom

      IIF 30
  • Kaveh, Hekmat
    British born in August 1957

    Registered addresses and corresponding companies
    • icon of address 253 Wells Road, Malvern Wells, Worcestershire, WR14 4JF

      IIF 31
  • Baghbadrani, Hekmat Kaveh
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 32
  • Baghbadrani, Hekmat Kaveh
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BP

      IIF 33
  • Baghbadrani, Hekmat Kaveh
    British

    Registered addresses and corresponding companies
  • Kaveh Baghbadrani, Hekmat
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaveh Baghbadrani, Hekmat
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 50
  • Kaveh Baghbadrani, Hekmat
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 51
  • Kaveh, Hekmat

    Registered addresses and corresponding companies
    • icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Willow End Stoke Orchard, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,228 GBP2024-12-31
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,197 GBP2024-08-31
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,261,524 GBP2024-08-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 253 Wells Rd, Malvern Wells, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,136 GBP2024-08-31
    Officer
    icon of calendar 2001-04-14 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    4,441,879 GBP2024-08-31
    Officer
    icon of calendar 2003-09-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,683 GBP2024-08-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,828 GBP2024-08-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address 6 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,462 GBP2024-08-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,815 GBP2024-08-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,309,072 GBP2024-08-31
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,722 GBP2024-08-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,496 GBP2024-08-31
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Maximeyes (uk) Limited, 56-58 High Street, Sutton, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,531,106 GBP2024-06-30
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,024 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    ROOMS R US LIMITED - 2014-10-08
    icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-09-19 ~ dissolved
    IIF 52 - Secretary → ME
  • 22
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,037 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 21 - Director → ME
  • 23
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,765 GBP2024-08-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 22 - Director → ME
Ceased 7
  • 1
    CAERPHILLY PROPERTY INVESTMENTS LIMITED - 2012-07-06
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-19 ~ 2013-09-20
    IIF 33 - Director → ME
    icon of calendar 2008-09-19 ~ 2013-09-20
    IIF 34 - Secretary → ME
  • 2
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,136 GBP2024-08-31
    Officer
    icon of calendar ~ 1992-02-01
    IIF 31 - Director → ME
    icon of calendar 2001-04-14 ~ 2017-01-13
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-03-17
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    4,441,879 GBP2024-08-31
    Officer
    icon of calendar 2008-11-21 ~ 2017-01-13
    IIF 38 - Secretary → ME
  • 4
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-06-10 ~ 2020-07-02
    IIF 30 - Director → ME
  • 5
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,309,072 GBP2024-08-31
    Officer
    icon of calendar 2008-09-19 ~ 2017-01-13
    IIF 35 - Secretary → ME
  • 6
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,722 GBP2024-08-31
    Officer
    icon of calendar 2021-09-29 ~ 2021-12-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2021-12-10
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,496 GBP2024-08-31
    Officer
    icon of calendar 2008-03-19 ~ 2017-01-13
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.