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

Kajani, Mawash

    Related profiles found in government register
  • Kajani, Mawash

    Registered addresses and corresponding companies
    • icon of address 42, Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NJ, United Kingdom

      IIF 1
    • icon of address Cervantes House, 5 - 9 Headstone Road, Harrow, HA1 1PD, England

      IIF 2
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, HA1 1PD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, HA1 1PD, England

      IIF 8
    • icon of address 29, Welbeck Street, London, W1G 8DA

      IIF 9
    • icon of address 29, Welbeck Street, London, W1G 8DA, England

      IIF 10
    • icon of address 29, Welbeck Street, London, W1G 8DA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 5 Sunbury Garden, Mill Hill, London, NW7 3SH

      IIF 14 IIF 15
    • icon of address 39, Astons Road, Northwood, Middlesex, HA6 2LB, United Kingdom

      IIF 16
  • Kajani, Mawash
    Irish

    Registered addresses and corresponding companies
    • icon of address 29, Welbeck Street, London, W1G 8DA

      IIF 17 IIF 18
    • icon of address 5 Sunbury Garden, Mill Hill, London, NW7 3SH

      IIF 19 IIF 20
    • icon of address 39, Astons Road, Northwood, Middlsex, HA6 2LB, United Kingdom

      IIF 21
  • Kajani, Mawash
    Irish co director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Astons Road, Northwood, Middlesex, HA6 2LB, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 39, Astons Road, Northwood, Uk, HA6 2LB, United Kingdom

      IIF 25
  • Kajani, Mawash
    Irish director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Kajani, Mawash
    Irish managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, HA1 1PD, United Kingdom

      IIF 43
  • Kajani, Mawash
    Irish director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Welbeck Street, London, W1G 8DA, England

      IIF 44
  • Kajani, Mawash
    Irish director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Welbeck Street, London, W1G 8DA, United Kingdom

      IIF 45
  • Kajani, Mawash
    Irish housewife born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Sunbury Garden, Mill Hill, London, NW7 3SH

      IIF 46
  • Mrs Mawash Kajani
    Irish born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, College Road, Harrow, HA1 1BQ, England

      IIF 47
    • icon of address 104, College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 48
    • icon of address Cervantes House, 5 - 9 Headstone Road, Harrow, HA1 1PD, England

      IIF 49
    • icon of address 29, Welbeck Street, London, W1G 8DA

      IIF 50 IIF 51 IIF 52
    • icon of address 29, Welbeck Street, London, W1G 8DA, England

      IIF 54
    • icon of address 39, Astons Road, Northwood, HA6 2LB, England

      IIF 55
  • Mrs Mawash Kajani
    Irish born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9, Headstone Road, 1st Floor, Cervantes House, Harrow, HA1 1PD, United Kingdom

      IIF 56
  • Mrs Mawash Kajani
    Irish born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Welbeck Street, London, W1G 8DA

      IIF 57
child relation
Offspring entities and appointments
Active 24
  • 1
    CHART FORTE (BIRMINGHAM) LIMITED - 2017-08-03
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -115,039 GBP2023-10-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 41 - Director → ME
    icon of calendar 2016-01-05 ~ now
    IIF 13 - Secretary → ME
  • 2
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -504,317 GBP2023-10-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-01-17 ~ now
    IIF 5 - Secretary → ME
  • 3
    CHART FORTE (SNOW HILL) LIMITED - 2021-08-31
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -949,604 GBP2023-10-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 40 - Director → ME
    icon of calendar 2016-01-05 ~ now
    IIF 11 - Secretary → ME
  • 4
    CHART FORTE (COMMERCIAL ROAD) LTD - 2023-08-08
    CHART FORTE (HAMILTON DOCK) LIMITED - 2024-08-19
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 33 - Director → ME
    icon of calendar 2024-08-10 ~ now
    IIF 8 - Secretary → ME
  • 5
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,109,149 GBP2023-10-31
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 43 - Director → ME
    icon of calendar 2013-05-29 ~ now
    IIF 3 - Secretary → ME
  • 6
    icon of address 29 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,491 GBP2023-10-31
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 29 - Director → ME
    icon of calendar 2013-06-10 ~ now
    IIF 4 - Secretary → ME
  • 8
    icon of address 29 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    242,806 GBP2015-06-30
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Cervantes House, 5 - 9 Headstone Road, Harrow, England
    Active Corporate (2 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,717,929 EUR2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2011-06-14 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Bolton Jhan Hewitt & Co, 30/31, Shoreditch High Street, London.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-29 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59,102,965 EUR2023-10-31
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 32 - Director → ME
    icon of calendar 2013-04-29 ~ now
    IIF 6 - Secretary → ME
  • 12
    FOX TREND (PITNEY) LIMITED - 2014-11-21
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,441,096 GBP2023-10-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 29 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2013-11-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 14
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,619 GBP2023-10-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 30 - Director → ME
    icon of calendar 2013-07-31 ~ now
    IIF 7 - Secretary → ME
  • 15
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,097,648 GBP2023-10-31
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 45 - Director → ME
    icon of calendar 2016-04-04 ~ now
    IIF 12 - Secretary → ME
  • 17
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 18
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 16 - Secretary → ME
  • 19
    icon of address 39 Astons Road, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address 29 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2007-01-23 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 39 Astons Road, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address 39 Astons Road, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2004-08-02 ~ dissolved
    IIF 21 - Secretary → ME
  • 23
    icon of address 29 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-13 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 34 - Director → ME
Ceased 12
  • 1
    icon of address 10 Hartsbourne Road, Bushey Heath, Bushey, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ 2011-07-28
    IIF 20 - Secretary → ME
  • 2
    icon of address 10 Hartsbourne Road, Bushey Heath, Bushey, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    -3,397,804 GBP2024-10-31
    Officer
    icon of calendar 2006-04-19 ~ 2012-12-01
    IIF 19 - Secretary → ME
  • 3
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,109,149 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,491 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 12 North Bar Street, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,189 GBP2023-09-30
    Officer
    icon of calendar 2005-09-05 ~ 2007-01-17
    IIF 14 - Secretary → ME
  • 6
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59,102,965 EUR2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    FOX TREND (PITNEY) LIMITED - 2014-11-21
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,441,096 GBP2023-10-31
    Officer
    icon of calendar 2014-11-20 ~ 2015-01-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,619 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-07-31 ~ 2017-11-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-03-24 ~ 2019-09-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    AUSTEN GROUP OF HOTELS LIMITED - 2009-07-10
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -896,037 GBP2023-10-31
    Officer
    icon of calendar 2009-05-27 ~ 2023-01-21
    IIF 36 - Director → ME
    icon of calendar 2009-05-27 ~ 2023-01-21
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 39 Astons Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2011-03-01
    IIF 22 - Director → ME
  • 12
    icon of address 180 Oxford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-01 ~ 2011-07-28
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.