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

Dr Mukhamed-ali Kurmanbayev

    Related profiles found in government register
  • Dr Mukhamed-ali Kurmanbayev
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Orchard, Braintree Road, Felsted, Dunmow, CM6 3DE, United Kingdom

      IIF 1
    • icon of address 201, Great Portland Street, 2nd Floor, London, W1W 5AB, England

      IIF 2
    • icon of address 2nd Floor, 201 Gt. Portland Street, London, W1W 5AB, United Kingdom

      IIF 3
  • Dr Mukhamed-ali Kurmanbayev
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Orchard, Felsted, Dunmow, CM6 3DE, England

      IIF 4
  • Mr Mukhamed-ali Kurmanbayev
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-89, Cherry Hinton Road, Cambridge, CB1 7BS, England

      IIF 5
  • Kurmanbayev, Mukhamed-ali, Dr
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Orchard, Braintree Road, Felsted, Dunmow, CM6 3DE, United Kingdom

      IIF 6
  • Kurmanbayev, Mukhamed-ali, Dr
    British consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Great Portland Street, 2nd Floor, London, W1W 5AB, England

      IIF 7
  • Kurmanbayev, Mukhamed-ali, Dr
    British self employed born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Great Portland Street, London, W1W 5AB, United Kingdom

      IIF 8
  • Kurmanbayev, Mukhamed-ali
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87-89, Cherry Hinton Road, Cambridge, CB1 7BS, England

      IIF 9 IIF 10
    • icon of address 87-89, Cherry Hinton Road, Cambridge, Cambridgeshire, CB1 7BS, England

      IIF 11
  • Kurmanbayev, Mukhamed-ali
    British entrepreneur born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87-89, Cherry Hinton Road, Cambridge, CB1 7BS, England

      IIF 12 IIF 13
    • icon of address 87-89, Cherry Hinton Road, Cambridge, Cambridgeshire, CB1 7BS, England

      IIF 14
  • Kurmanbayev, Mukhamed-ali, Dr
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Orchard, Felsted, Dunmow, CM6 3DE, England

      IIF 15
  • Kurmanbayev, Mukhamed-ali
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Kurmanbayev, Mukhamed-ali
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

      IIF 29
  • Kurmanbayev, Mukhamed-ali Ali
    Kazakhstani company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fifth Floor, St. Bride Street, London, EC4A 4AD, United Kingdom

      IIF 30
    • icon of address Flat 219, Baker Street, London, NW1 6XE

      IIF 31
  • Kurmanbayev, Mukhamed-ali Ali, Mr.
    Kazakhstani company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Baker Street, London, NW1 6XE, England

      IIF 32
  • Kurmanbayev, Mukhamed-ali Ali, Mr.
    Kazakhstani director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 219 Baker Street, London, NW1 6XL

      IIF 33
  • Kurmanbayev, Mukhamed-ali Ali, Mr.
    Kazakhstani none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 219 Baker Street, London, NW1 6XE, Uk

      IIF 34
  • Kurmanbayev, Mukhamed-ali
    Kazakh company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186a, London Road, Great Notley, Braintree, Essex, CM77 7QH, England

      IIF 35
    • icon of address Diamond Hangar, Long Border Road, London Stansted Airport, Stansted, Essex, CM24 1RE, United Kingdom

      IIF 36
  • Kurmanbayev, Mukhamed-ali, Dr

    Registered addresses and corresponding companies
    • icon of address 87-89, Cherry Hinton Road, Cambridge, Cambridgeshire, CB1 7BS, England

      IIF 37
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4 The Orchard, Felsted, Dunmow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 The Orchard Braintree Road, Felsted, Dunmow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 87-89 Cherry Hinton Road, Cambridge, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,290,695 GBP2023-12-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 87-89 Cherry Hinton Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 87-89 Cherry Hinton Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -374,682 GBP2021-03-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-03-11 ~ now
    IIF 37 - Secretary → ME
  • 6
    STANSTED AVIATION ACADEMY LTD. - 2014-09-17
    icon of address Dr. Mukhamed-ali Kurmanbayev, 186a London Road, Great Notley, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    949,128 GBP2017-12-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 20 - Director → ME
Ceased 23
  • 1
    icon of address 3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-08-31
    IIF 21 - Director → ME
  • 2
    FARMONT BAKER STREET LIMITED - 2022-08-24
    ABILITY (BAKER STREET) LIMITED - 2009-04-07
    icon of address C/o Fti Consulting, 200 Aldersgate Aldersgate Street, London, Great Britain
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    27,166,894 GBP2021-12-31
    Officer
    icon of calendar 2009-05-13 ~ 2014-08-04
    IIF 33 - Director → ME
  • 3
    icon of address 3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-08-31
    IIF 25 - Director → ME
  • 4
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-08-31
    IIF 16 - Director → ME
  • 5
    icon of address 87-89 Cherry Hinton Road, Cambridge, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,290,695 GBP2023-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2023-03-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-19
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 87-89 Cherry Hinton Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ 2023-03-13
    IIF 10 - Director → ME
  • 7
    icon of address 87-89 Cherry Hinton Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -374,682 GBP2021-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2023-01-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2021-10-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-08-31
    IIF 26 - Director → ME
  • 9
    GREATEX LIMITED - 2013-06-13
    PRECIS (2744) LIMITED - 2008-03-06
    icon of address Diamond Hangar Long Border Road, London Stansted Airport, Stansted, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -301,603 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-03-05 ~ 2014-08-01
    IIF 32 - Director → ME
  • 10
    icon of address 2nd Floor 201 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ 2011-09-06
    IIF 34 - Director → ME
  • 11
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    523,106 GBP2022-12-31
    Officer
    icon of calendar 2010-03-17 ~ 2014-08-04
    IIF 31 - Director → ME
  • 12
    icon of address C/o Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Liquidation Corporate
    Officer
    icon of calendar 2013-01-24 ~ 2013-09-25
    IIF 30 - Director → ME
  • 13
    icon of address 3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-08-31
    IIF 23 - Director → ME
  • 14
    SHELL OMAN TRADING COMPANY LIMITED - 2005-06-21
    SHELL EXPLORATION AND PRODUCTION OMAN LIMITED - 2018-04-06
    icon of address 3rd Floor 5 Lloyds Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-11 ~ 2018-08-31
    IIF 27 - Director → ME
  • 15
    STANSTED AVIATION ACADEMY LTD. - 2014-09-17
    icon of address Dr. Mukhamed-ali Kurmanbayev, 186a London Road, Great Notley, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ 2014-07-31
    IIF 36 - Director → ME
  • 16
    icon of address 3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-08-31
    IIF 24 - Director → ME
  • 17
    icon of address 3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-08-31
    IIF 18 - Director → ME
  • 18
    icon of address 3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-08-31
    IIF 17 - Director → ME
  • 19
    icon of address 10-11 Conduit Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2018-08-01
    IIF 28 - Director → ME
  • 20
    MILTON & REEVES LIMITED - 2005-06-28
    icon of address 3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8 GBP2018-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-08-31
    IIF 19 - Director → ME
  • 21
    icon of address 3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-08-31
    IIF 22 - Director → ME
  • 22
    icon of address 3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-08-31
    IIF 29 - Director → ME
  • 23
    UMA FIDUCIARY LIMITED - 2018-09-21
    icon of address 111 Park Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,080 GBP2024-12-31
    Officer
    icon of calendar 2018-05-23 ~ 2018-09-21
    IIF 7 - Director → ME
    icon of calendar 2018-09-27 ~ 2019-05-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2018-09-21
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE

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.