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

Taibzadah, Ismettollah

    Related profiles found in government register
  • Taibzadah, Ismettollah
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276, Preston Road, Harrow, HA3 0QA, England

      IIF 1
    • icon of address 44 Trevelyan Crescent, Harrow, HA3 0RL, England

      IIF 2
    • icon of address 104, West End Lane, London, NW6 2LS, England

      IIF 3 IIF 4
  • Taibzadah, Ismettollah
    British business person born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276, Preston Road, Harrow, HA3 0QA, England

      IIF 5
    • icon of address 362, Station Road, Harrow, HA1 2DE, England

      IIF 6
    • icon of address 115, Wembley Park Drive, Wembley, HA9 8HG, England

      IIF 7
  • Taibzadah, Ismettollah
    British co. director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 792, Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 8
    • icon of address 44, Trevelyan Crescent, Harrow, HA3 0RL, England

      IIF 9
  • Taibzadah, Ismettollah
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Trevelyan Crescent, Harrow, HA3 0RL, England

      IIF 10 IIF 11
    • icon of address 44, Trevelyan Crescent, Harrow, HA3 0RL, United Kingdom

      IIF 12
    • icon of address 9, Camden High Street, London, NW1 7JE, England

      IIF 13
  • Taibzadah, Ismettollah
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 792, Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 14
  • Taibzadah, Ismettollah
    British manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Edgware Road, London, W2 1EG, United Kingdom

      IIF 15
  • Taibzadah, Ismettollah
    British none born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curzon House 64, Clifton Street, London, EC2A 4HB

      IIF 16
  • Taibzadah, Ismettollah
    British co. director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 792, Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 17
  • Taibzadah, Ismettollah
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 792, Wickham Road, Croydon, Surrey, CR0 8EA, United Kingdom

      IIF 18
  • Taibzadah, Ismettollah
    British

    Registered addresses and corresponding companies
    • icon of address 44, Trevelyan Crescent, Harrow, Middlesex, HA3 0RL, United Kingdom

      IIF 19
  • Mr Ismettollah Taibzadah
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276, Preston Road, Harrow, HA3 0QA, England

      IIF 20 IIF 21
    • icon of address 362, Station Road, Harrow, HA1 2DE, England

      IIF 22
    • icon of address 44, Trevelyan Crescent, Harrow, HA3 0RL, England

      IIF 23 IIF 24 IIF 25
    • icon of address 104, West End Lane, London, NW6 2LS, England

      IIF 26 IIF 27
    • icon of address 9, Camden High Street, London, NW1 7JE, England

      IIF 28
  • Ismettollah, Taibzadah
    British co director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Trevelyan Crescent, Harrow, Middlesex, HA3 0RL, United Kingdom

      IIF 29
  • Mr Ismetollah Taibzadah
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Wembley Park Drive, Wembley, HA9 8HG, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 44 Trevelyan Crescent, Harrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 104 Westend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Liberty House, 30 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 Camden High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address Curzon House, 64 Clifton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 276 Preston Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address 104 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,920 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address 44 Trevelyan Crescent, Harrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 149 Ladbroke Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 25 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 115 Wembley Park Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,711 GBP2021-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2019-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-10-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    icon of address 9 Camden High Street, Camden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,396 GBP2020-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2021-02-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2021-02-26
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    ELEPHANT ISLAND LIMITED - 2011-06-13
    icon of address 792 Wickham Road, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    24,598 GBP2023-12-31
    Officer
    icon of calendar 2010-02-05 ~ 2016-01-01
    IIF 17 - Director → ME
  • 4
    FINE INDIAN FOOD LTD - 2011-06-13
    icon of address 792 Wickham Road, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    198,054 GBP2023-12-31
    Officer
    icon of calendar 2007-05-15 ~ 2016-01-01
    IIF 14 - Director → ME
    icon of calendar 2007-05-15 ~ 2016-01-01
    IIF 19 - Secretary → ME
  • 5
    icon of address 792 Wickham Road, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    1,254 GBP2023-12-31
    Officer
    icon of calendar 2010-06-11 ~ 2016-01-01
    IIF 8 - Director → ME
  • 6
    icon of address 792 Wickham Road, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    130,284 GBP2023-12-31
    Officer
    icon of calendar 2008-11-25 ~ 2016-01-01
    IIF 18 - Director → ME
  • 7
    SHANGRI-LA CLUB LIMITED - 2006-05-15
    icon of address 792 Wickham Road, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    21,193 GBP2023-12-31
    Officer
    icon of calendar 2006-01-25 ~ 2016-01-01
    IIF 29 - Director → ME
  • 8
    icon of address 115 Wembley Park Drive, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,128 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2020-02-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2020-02-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address 30 Garfield Road, London
    Dissolved Corporate
    Cash at bank and in hand (Company account)
    1,321 GBP2021-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2019-08-21
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.