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 Mirza Abdul Aly Shipkolye

    Related profiles found in government register
  • Mr Mirza Abdul Aly Shipkolye
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mirza Abdul Aly Shipkolye
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • 89, Langham Road, London, N15 3LR, England

      IIF 18
  • Mr Mirza Abdul Aly Shipkolye
    British born in November 2018

    Resident in England

    Registered addresses and corresponding companies
    • 16/20, Bridge Street, Walton-on-thames, KT12 1AA, England

      IIF 19
  • Mr Mirza Abdul Aly Shipkolye
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Langham Road, London, N15 3LR, England

      IIF 20
  • Mrs Yasmin Bi Shipkolye
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 89, Langham Road, London, N15 3LR

      IIF 21
    • 89, Langham Road, London, N15 3LR, England

      IIF 22 IIF 23
  • Shipkolye, Mirza Abdul Aly
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Holmes Street, Derby, DE23 8GH, England

      IIF 24
    • 13, York Mews, Ilford, IG1 3AE, England

      IIF 25 IIF 26
    • 55, Green Lane, Ilford Essex, London, IG1 1XG

      IIF 27
    • 1, Hall Lane, London, E4 8HH

      IIF 28
    • 159, North End Road, West Kensington, London, London, W14 9NH, United Kingdom

      IIF 29
    • 89, Langham Road, London, London, N15 3LR, United Kingdom

      IIF 30
    • 89, Langham Road, London, N15 3LR, England

      IIF 31 IIF 32 IIF 33
    • 89, Langham Road, London, N15 3LR, United Kingdom

      IIF 40 IIF 41
    • 89 Langham Road, Tottenham, London, N15 3LR

      IIF 42 IIF 43 IIF 44
    • 16, Dolphin Street, Manchester, M12 6BG, England

      IIF 45
    • 1, Elder Green, Wakefield, West Yorkshire, WF2 9AH, England

      IIF 46
    • 16/20, Bridge Street, Walton-on-thames, KT12 1AA, England

      IIF 47
  • Shipkolye, Mirza Abdul Aly
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 710, Romford Road, London, E12 6BT, England

      IIF 48
  • Shipkolye, Mirza Abdul Aly
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 111, Pak Road, London, London, NW8 7JL, United Kingdom

      IIF 49
  • Shipkolye, Mirza Abdul Aly
    British manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 89, Langham Road, London, N15 3LR, United Kingdom

      IIF 50
  • Mr Mirza Abdul Aly Shipkolye
    United Kingdom born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Langham Road, Tottenham, London, N15 3LR, England

      IIF 51
  • Shipkolye, Mirza
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Kennelwood House, Kennelwood Lane, Hatfield, AL10 0LG, England

      IIF 52
  • Shipkolye, Bi
    British consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 89, Langham Road, London, N15 3LR, England

      IIF 53
  • Shipkolye, Yasmin Bi
    British businesswoman born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 89, Langham Road, London, N15 3LR, England

      IIF 54
  • Shipkolye, Yasmin Bi
    British consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 89, Langham Road, London, N15 3LR, England

      IIF 55
  • Shipkolye, Mirza Abdul Ali
    British accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Town Centre, Hatfield, AL10 0JZ, England

      IIF 56
    • 408, Oakwood Lane, Leeds, LS8 3LG, England

      IIF 57
  • Shipkolye, Mirza Abdul Aly
    British

    Registered addresses and corresponding companies
    • 89 Langham Road, Tottenham, London, N15 3LR

      IIF 58
  • Shipkolye, Mirza Abdul Aly
    British accountant

    Registered addresses and corresponding companies
    • 89 Langham Road, Tottenham, London, N15 3LR

      IIF 59
  • Shipkolye, Mirza Abdul Aly
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Langham Road, London, N15 3LR, England

      IIF 60
  • Shipkolye, Mirza Abdul Aly
    United Kingdom accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Langham Road, Tottenham, London, N15 3LR, England

      IIF 61
  • Shipkolye, Yasmin
    British businesswoman born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite K & L, Kennelwood Lane, Kennelwood House, Hatfield, AL10 0LG, England

      IIF 62
  • Shipkolye, Yasmin Bi
    British consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Romilly Road, London, N4 2QY, England

      IIF 63
child relation
Offspring entities and appointments
Active 22
  • 1
    ACTION RELIEF LTD - 2018-04-07
    89 89, Langham Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-03-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    89 Langham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -12,417 GBP2024-06-30
    Officer
    2016-01-12 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-01-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    89 Langham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-10-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-12-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    ISTANBUL CITY BARBER LTD - 2022-10-27
    31 Romilly Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2024-04-01 ~ now
    IIF 63 - director → ME
  • 5
    SAM WHOLESALE SUPPLIES LTD - 2021-08-09
    PIT STOP SUPPLIES LTD - 2015-01-28
    89 Langham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    740 GBP2023-07-31
    Officer
    2020-09-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    89 Langham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -27,829 GBP2023-06-30
    Officer
    2012-03-05 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    89 Langham Road, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-03-05 ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    APPLIANCE STORE LTD - 2016-12-23
    CAR EXPERTS LTD - 2012-01-13
    89 Langham Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2017-04-01 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    Kennelwood House, Kennelwood Lane, Hatfield, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2008-12-01 ~ dissolved
    IIF 44 - director → ME
  • 10
    1a Town Centre, Hatfield, Hertfordshire
    Corporate (1 parent)
    Officer
    2008-12-01 ~ now
    IIF 43 - director → ME
  • 11
    Kennelwood House, Kennelwood Lane, Hatfield
    Dissolved corporate (1 parent)
    Officer
    2011-09-26 ~ dissolved
    IIF 52 - director → ME
  • 12
    89 Langham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2021-04-29 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    31 Argyle Industrial Estate, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    408 Oakwood Lane, Leeds, England
    Dissolved corporate (4 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 57 - director → ME
  • 15
    89 Langham Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-03 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    89 Langham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,960 GBP2024-02-28
    Officer
    2023-12-14 ~ now
    IIF 34 - director → ME
  • 17
    89 Langham Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 50 - director → ME
  • 18
    13 York Mews, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -48,356 GBP2023-10-31
    Officer
    2022-10-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    DANDA: DEVELOPMENTAL ADULT NEURO-DIVERSITY ASSOCIATION - 2015-04-17
    1 Elder Green, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 46 - director → ME
  • 20
    710 Romford Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    89 Langham Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 22
    159 North End Road, West Kensington, London, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    525 GBP2023-12-31
    Officer
    2024-05-01 ~ now
    IIF 29 - director → ME
Ceased 15
  • 1
    AL BAYAN WELFARE CENTRE LTD - 2023-12-06
    55 Green Lane, Ilford Essex, London
    Corporate (2 parents)
    Equity (Company account)
    1,560,003 GBP2023-11-30
    Officer
    2021-12-01 ~ 2023-08-31
    IIF 27 - director → ME
  • 2
    1 Hall Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-06-01 ~ 2022-07-15
    IIF 28 - director → ME
    2017-01-10 ~ 2019-04-01
    IIF 38 - director → ME
    Person with significant control
    2017-05-01 ~ 2018-04-01
    IIF 12 - Ownership of shares – 75% or more OE
    2019-06-10 ~ 2019-06-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    Suite 20 Abbey Road, Unimix House, London, England
    Corporate (2 parents)
    Equity (Company account)
    472,673 GBP2024-03-31
    Officer
    2005-03-30 ~ 2012-03-01
    IIF 58 - secretary → ME
  • 4
    89 Langham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -27,829 GBP2023-06-30
    Officer
    2011-06-16 ~ 2012-03-05
    IIF 56 - director → ME
  • 5
    25 Park Street, Hatfield, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-17 ~ 2010-04-01
    IIF 42 - director → ME
  • 6
    80 Edinburgh Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-03-01 ~ 2020-11-01
    IIF 37 - director → ME
    2006-04-01 ~ 2009-04-01
    IIF 59 - secretary → ME
    Person with significant control
    2017-03-01 ~ 2020-11-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    31 Argyle Industrial Estate, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-01 ~ 2018-03-26
    IIF 36 - director → ME
  • 8
    89 Langham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2023-09-15 ~ 2023-11-15
    IIF 53 - director → ME
  • 9
    89 Langham Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-04-01 ~ 2020-11-01
    IIF 33 - director → ME
    Person with significant control
    2017-04-01 ~ 2020-11-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    PLATINIUM KITCHEN LTD - 2020-05-14
    89 Langham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    350 GBP2023-03-31
    Officer
    2017-05-01 ~ 2020-08-01
    IIF 32 - director → ME
    Person with significant control
    2017-05-01 ~ 2020-08-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    89 Langham Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-08-07 ~ 2020-08-01
    IIF 31 - director → ME
    Person with significant control
    2017-08-07 ~ 2020-08-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    16 Dolphin Street, Manchester, England
    Corporate
    Equity (Company account)
    246,904 GBP2023-08-31
    Officer
    2023-09-15 ~ 2024-01-22
    IIF 45 - director → ME
    2023-04-15 ~ 2023-09-01
    IIF 24 - director → ME
    2017-08-07 ~ 2021-09-15
    IIF 61 - director → ME
    Person with significant control
    2017-08-07 ~ 2021-09-15
    IIF 51 - Ownership of shares – 75% or more OE
    2023-04-15 ~ 2023-09-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    13 York Mews, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -48,356 GBP2023-10-31
    Officer
    2021-10-01 ~ 2022-08-01
    IIF 26 - director → ME
    Person with significant control
    2021-10-01 ~ 2022-08-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    16-20 Bridge Street, Walton-on-thames, England
    Corporate (1 parent)
    Equity (Company account)
    3,859 GBP2024-01-31
    Officer
    2018-11-19 ~ 2020-03-01
    IIF 47 - director → ME
    Person with significant control
    2018-11-23 ~ 2020-03-01
    IIF 17 - Ownership of shares – 75% or more OE
    2018-11-19 ~ 2020-03-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    89 Langham Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-15 ~ 2019-09-06
    IIF 60 - director → 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.