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

Zarein Dolab, Shervin

    Related profiles found in government register
  • Zarein Dolab, Shervin
    British accountants born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Ewell Road, Surbiton, Surrey, KT6 6AL, United Kingdom

      IIF 1
  • Zarein Dolab, Shervin
    British company director born in August 1988

    Resident in United Kingdom

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

      IIF 2
  • Zarein Dolab, Shervin
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Chiltern Drive, Surbiton, Surrey, KT5 8LS, England

      IIF 3
  • Zarein Dolab, Shervin
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Airfield Way, Weldon, Corby, NN17 3LX, England

      IIF 4
  • Zarein-dolab, Shervin
    British businessman born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wellesley Road, Croydon, CR0 2AJ, United Kingdom

      IIF 5
  • Zarein-dolab, Shervin
    British chief executive born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Charles Street, Kettering, NN16 9RL, England

      IIF 6
  • Zarein-dolab, Shervin
    British project manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Aylminton Walk, Bristol, BS11 0SY, England

      IIF 7
    • icon of address 6, Wellesley Road, Croydon, CR0 2AJ, England

      IIF 8
    • icon of address Regus, The Hub, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 9
    • icon of address 83, Charles Street, Kettering, NN16 9RL, England

      IIF 10
    • icon of address 158, Chiltern Drive, Berrylands, London, KT5 8LS

      IIF 11
  • Dolab, Shervin Zarein
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 107, Kingspark Centre, Kingston Road, New Malden, KT3 3ST, England

      IIF 12
  • Zarein Dolab, Shervin, Lord
    British sales director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Grantham Walk, Corby, NN18 9BW

      IIF 13
  • Zarein, Shervin
    British project manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Aylminton Walk, Bristol, BS11 0SY, England

      IIF 14
  • Dolab, Shervin
    British surveyor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Kingspark Centre, 152-178 Kingston Road, London, Greater London, KT3 3ST

      IIF 15
  • Mr Shervin Zarein Dolab
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Grantham Walk, Corby, NN18 9BW, England

      IIF 16
    • icon of address Unit 107, Kingspark Centre, Kingston Road, New Malden, KT3 3ST, England

      IIF 17
  • Dolab, Shervin Zarin
    British sales director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-178 Kingston Road, Kingston Road, New Malden, KT3 3ST, United Kingdom

      IIF 18
  • Mr Shervin Dolab
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Wellesley Parade, Wellesley Road, Croydon, CR0 2AJ, England

      IIF 19
  • Shervin Zarein-dolab
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, The Hub, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 20
    • icon of address 158, Chiltern Drive, Berrylands, London, KT5 8LS

      IIF 21
  • Mr Shervin Zarin Dolab
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-178 Kingston Road, Kingston Road, New Malden, KT3 3ST, United Kingdom

      IIF 22
  • Lord Shervin Zarein Dolab
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Grantham Walk, Corby, NN18 9BW

      IIF 23
  • Mr Shervin Zarein Dolab
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Airfield Way, Weldon, Corby, NN17 3LX, England

      IIF 24
  • Mr Shervin Zarein-dolab
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Aylminton Walk, Bristol, BS11 0SY, England

      IIF 25
    • icon of address 6, Wellesley Road, Croydon, CR0 2AJ, England

      IIF 26
    • icon of address 6, Wellesley Road, Croydon, CR0 2AJ, United Kingdom

      IIF 27
    • icon of address 83, Charles Street, Kettering, NN16 9RL, England

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Regus, The Hub, Fowler Avenue, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Wellesley Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 152-178 Kingston Road Kingston Road, New Malden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 158 Chiltern Drive, Berrylands, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Wellesley Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 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 25 Grantham Walk, Corby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 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
  • 7
    icon of address Unit 107 Kingspark Centre, Kingston Road, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Wellesley Parade, Wellesley Road, Croydon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 18 Airfield Way, Weldon, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,560 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 141 Ewell Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 1 - Director → ME
  • 11
    ALL ONE H LIMITED - 2025-09-22
    ECOM XL LIMITED - 2024-12-03
    icon of address 38 Aylminton Walk, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address 38 Aylminton Walk, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 123 Chiltern Drive, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 3 - Director → ME
Ceased 3
  • 1
    ARM ARCHITECTURE LIMITED - 2021-06-25
    icon of address Flat 2, 2 Arnside Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ 2023-04-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2022-10-14
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Flat 2, 2 Arnside Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ 2022-04-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2021-10-20
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    CRYSTAL E A LTD - 2019-03-20
    GOLD TIGER LTD - 2016-09-20
    icon of address 25 Grantham Walk, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -164,684 GBP2019-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2018-06-15
    IIF 2 - Director → ME
    icon of calendar 2018-08-15 ~ 2018-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust 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.