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

Forrester, Nicola

    Related profiles found in government register
  • Forrester, Nicola
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copperfield House, 39-41 Chester Street, Flint, Clwyd, CH6 5BL, United Kingdom

      IIF 1
  • Forrester, Nicola
    British social worker born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Kenmore Road, Liverpool, Merseyside, L15 3HQ, England

      IIF 2
    • icon of address 72-74 Durning Road, Edge Hill Kensington, Liverpool, Merseyside, L7 5NG

      IIF 3
  • Salillari, Armando
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The General Havelock Ph, 229 High Road, Ilford, IG1 1NE, United Kingdom

      IIF 4
  • Mohamed, Mustafa Jama
    British international commercial broker born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Walton Avenue, New Malden, Surrey London, KT3 6DQ, United Kingdom

      IIF 5
  • Mohamed, Mustafa Jama
    British manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, The Heights, Northolt, UB5 4BX, United Kingdom

      IIF 6
  • Mohamed, Mustafa Jama
    British managing director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr Mustafa Jama Mohamed
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 209, The Heights, Northolt, UB5 4BX, United Kingdom

      IIF 9
  • Aziz, Shujaat N/a
    Pakistani electrical supplier born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Basford Street, Basford Street, Sheffield, S9 5BH, England

      IIF 10
  • Qureshi, Kamran
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Basford Street, Basford Street, Sheffield, S9 5BH, England

      IIF 11
  • Qureshi, Kamran
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Watking Close, Sheffield, S9 3DL, England

      IIF 12
  • Qureshi, Kamran N/a
    Pakistani supplier of electrical goods born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Over, 224, Darnall Road, Sheffield, South Yorkshire, S9 5AF, United Kingdom

      IIF 13
  • Marco Arpa, Maria Del Carmen
    Spanish tutor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221 Screenworks, 22 Highbury Grove, London, N5 2ER, England

      IIF 14
  • Ramani, Noorallah
    British director sales born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Amberley Way, Twickenham, Hounslow, TW4 6BX, England

      IIF 15
  • Ramani, Noorallah
    British wholesaler born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Somervell Road, Harrow, HA2 8TS, England

      IIF 16
  • Salillari, Armando
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Western Avenue, Dagenham, RM10 8UD, England

      IIF 17
    • icon of address 29, Western Avenue, Dagenham, RM10 8UD, United Kingdom

      IIF 18
  • Salillari, Armando
    British director commercial born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a, Station Road, London, E12 5BP, England

      IIF 19
  • Salillari, Armando
    British director sales born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 639a, High Road, Seven Kings, Ilford, IG3 8RA, England

      IIF 20
  • Salillari, Armando
    British manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Station Road, 53 Station Road, Manor Park, London, E12 5PH, England

      IIF 21
  • Salillari, Armando
    British publican born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 807, Forest Road, London, E17 4JD, England

      IIF 22
  • Mr Armando Salillari
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Western Avenue, Dagenham, RM10 8UD, England

      IIF 23
    • icon of address 29, Western Avenue, Dagenham, RM10 8UD, United Kingdom

      IIF 24
  • Mr Kamran Qureshi
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Watking Close, Sheffield, S9 3DL, England

      IIF 25
  • Mohamed, Mustafa Jama
    British car wash&courier service born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Quentin Court, Quentin Rise, Dedridge, Livingston, EH54 6QR, Scotland

      IIF 26
  • Mr Noorallah Ramani
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Somervell Road, Harrow, HA2 8TS, England

      IIF 27
  • Mr Noorallah Ramani
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, 34 Eastleigh Avenue, Harrow, Twickenham, HA2 0UF, England

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Accounts Direct 37th Floor, One Canada Square, Canary Wharf London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,505 GBP2020-06-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 807/811 Forest Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 22 - Director → ME
  • 4
    HIKMAT (HALLA) MEAT LTD - 2011-09-13
    HIKMAT(HALAL)MEAT LTD - 2012-02-14
    icon of address Unit 3 Amberley Way, Twickenham, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,579 GBP2024-09-30
    Officer
    icon of calendar 2011-08-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 49 Corringham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1000 Great West Road, Brentford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 221 Screen Works 22 Highbury Grove, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,549 GBP2015-10-31
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 2 Walton Avenue, New Malden, Surrey London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address N/a, N/a, 6 Quentin Court, Quentin Rise, Dedridge, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 60 Basford Street, Basford Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-03-09 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 639 High Road, Seven Kings, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Copperfield House, 39-41 Chester Street, Flint, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,815 GBP2017-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 37 Radnor Drive, New Brighton, Wallasey, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 53 Station Road 53 Station Road, Manor Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 29 Western Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 639a High Road, Sven Kings, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 5 Chigwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 4 - Director → ME
Ceased 3
  • 1
    icon of address 4385, 11401517 - Companies House Default Address, Cardiff
    Liquidation Corporate
    Equity (Company account)
    -65,588 GBP2022-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2018-12-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2018-06-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Life Bank, Quorn Street, Liverpool, Merseyside, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    86,532 GBP2016-03-31
    Officer
    icon of calendar 2010-09-06 ~ 2012-08-14
    IIF 3 - Director → ME
  • 3
    icon of address 60 Basford Street, Basford Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2013-08-01
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.