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

Mr Aimen Sammy

    Related profiles found in government register
  • Mr Aimen Sammy
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 1 IIF 2
    • icon of address 15, Barretts Green Road, London, NW10 7AE, United Kingdom

      IIF 3
    • icon of address 15 Boddington House, 40 Trinity Church Road, London, SW13 8EB, United Kingdom

      IIF 4
    • icon of address 40, Trinity Church Road, 15 Bddington House, London, SW13 8EB, England

      IIF 5
    • icon of address 40, Trinity Church Road, London, SW13 8EB, England

      IIF 6
    • icon of address Flat 6, Holst Mansions, 96 Wyatt Drive, London, SW13 8AJ, United Kingdom

      IIF 7
  • Mr Aiman Sammy
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Barnes Avenue, London, SW13 9AJ, United Kingdom

      IIF 8 IIF 9
  • Aiman Sammy
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Barnes Avenue, London, SW13 9AJ, United Kingdom

      IIF 10
  • Assi, Ayman
    British business manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Trinity Church Road, 15 Boddington House, London, SW13 8EB, England

      IIF 11
  • Assi, Ayman
    British businessman born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, HA1 1BQ, United Kingdom

      IIF 12 IIF 13
  • Assi, Ayman
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Barretts Green Road, London, NW10 7AE, United Kingdom

      IIF 14
  • Assi, Ayman
    British entrepreneur born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Boddington House, 40 Trinity Church Road, London, SW13 8EB, United Kingdom

      IIF 15
  • Mr Aimen Sammy
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Barretts Green Road, London, NW10 7AE, England

      IIF 16
    • icon of address 27, Grasmere Avenue, London, W3 6JT, England

      IIF 17
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 18
    • icon of address 52, Barnes Avenue, London, SW13 9AJ, England

      IIF 19
  • Sammy, Aiman
    British enterpreneur born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Barnes Avenue, London, SW13 9AJ, England

      IIF 20
  • Sammy, Aiman
    British entrepreneur born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sammy, Aimen
    British businessman born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, HA1 1BQ, United Kingdom

      IIF 24
  • Sammy, Aimen
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Unimix House, Abbey Road, London, NW10 7TR, England

      IIF 25
  • Sammy, Aimen
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 326, Kilburn Lane, London, W9 3EF, England

      IIF 26
    • icon of address Flat 4, 64 Cavendish Road, London, NW6 7XP, United Kingdom

      IIF 27
  • Mr Amien Sammy
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Holst Mansions, 96 Wyatt Drive, London, SW13 8AJ, England

      IIF 28
  • Mr Aimen Sammy
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Unimix House, Abbey Road, London, NW10 7TR, England

      IIF 29
  • Mr Ayman Assi
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 30
    • icon of address 11, Barretts Green Road, London, NW10 7AE, England

      IIF 31 IIF 32 IIF 33
    • icon of address 15, Barrets Green Road, London, NW10 7AE, England

      IIF 34
  • Assi, Ayman
    British businessman born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Assi, Ayman
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Assi, Ayman
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Barretts Green Road, London, NW10 7AE, England

      IIF 44
    • icon of address 15, Barrets Green Road, London, NW10 7AE, England

      IIF 45
  • Sammy, Aimen
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Barretts Green Road, London, NW10 7AE, England

      IIF 46
  • Sammy, Aimen
    British enterpreneur born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Barnes Avenue, London, SW13 9AJ, England

      IIF 47
  • Sammy, Aimen
    British manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Grasmere Avenue, London, W3 6JT, England

      IIF 48
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 49
  • Sammy, Amien
    British general manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Holst Mansions, 96 Wyatt Drive, London, SW13 8AJ, England

      IIF 50
  • Sammy, Amien
    British manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Holst Mansions, 96 Wyatt Drive, London, SW13 8AJ, England

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 15 Barrets Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,388 GBP2022-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 11 Barretts Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,542 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 15 Barretts Green Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 15 Barretts Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 15 - Director → ME
  • 7
    KARETS LIMITED - 2014-02-05
    PLUS EVENTS LIMITED - 2017-04-20
    icon of address 15 Barretts Green Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -42,251 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 49 Albert Road, Southsea, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -727,403 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 36 - Director → ME
  • 11
    HAMMOND CARS LTD - 2014-11-05
    icon of address Unit 3 Unimix House, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    119 GBP2015-10-31
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Grasmere Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 21 Charing Cross Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8 Colton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,122 GBP2018-03-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 51 - Director → ME
  • 15
    icon of address 326 Kilburn Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -961 GBP2024-06-30
    Officer
    icon of calendar 2022-10-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-10-29 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    BEIT EL MOUNEH LIMITED - 2024-01-10
    icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,632 GBP2022-07-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 12 - Director → ME
  • 17
    BZ ON THE GO 1 LIMITED - 2024-01-08
    icon of address 11 Barretts Green Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 40 - Director → ME
  • 18
    BZ ON THE GO 2 LIMITED - 2024-02-19
    icon of address 11 Barretts Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 44 - Director → ME
  • 19
    BZ OTG INTERNATIONAL LIMITED - 2024-02-07
    icon of address 15-17 Barretts Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,558 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 43 - Director → ME
  • 20
    BZ OTG GROUP LIMITED - 2024-01-11
    icon of address 11 Barretts Green Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address 27 Grasmere Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    BZ HOLDINGS LIMITED - 2024-02-02
    icon of address 11 Barretts Green Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -437 GBP2022-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address 11 Barretts Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 15 Barretts Green Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-30 ~ 2023-11-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ 2024-05-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2023-07-17
    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
  • 3
    icon of address 15 Barretts Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-19 ~ 2019-11-25
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    KARETS LIMITED - 2014-02-05
    PLUS EVENTS LIMITED - 2017-04-20
    icon of address 15 Barretts Green Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -42,251 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-11-25
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ 2021-07-25
    IIF 46 - Director → ME
  • 6
    icon of address 27 Grasmere Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2017-11-24
    IIF 21 - Director → ME
  • 7
    icon of address 21 Charing Cross Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2017-04-20
    IIF 20 - Director → ME
    icon of calendar 2016-07-28 ~ 2017-02-17
    IIF 23 - Director → ME
  • 8
    icon of address 8 Colton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,122 GBP2018-03-31
    Officer
    icon of calendar 2009-03-06 ~ 2020-01-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2021-02-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    icon of address 326 Kilburn Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -961 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2020-09-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ 2020-09-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2020-07-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2020-07-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    BZ OTG GROUP LIMITED - 2024-01-11
    icon of address 11 Barretts Green Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-10-10
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Has significant influence or control OE
  • 12
    icon of address 27 Grasmere Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ 2017-06-01
    IIF 48 - Director → ME
    icon of calendar 2016-11-04 ~ 2017-01-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-01-24
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BZ HOLDINGS LIMITED - 2024-02-02
    icon of address 11 Barretts Green Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -437 GBP2022-07-31
    Person with significant control
    icon of calendar 2019-07-25 ~ 2023-07-24
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2023-10-27 ~ 2025-08-10
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.