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

Abtahie Foroshani, Seyed Keyvan

    Related profiles found in government register
  • Abtahie Foroshani, Seyed Keyvan
    British construction born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Bloomsbury Close, Ealing, London, W5 3SE

      IIF 1
  • Abtahie Foroshani, Seyed Keyvan
    British construction management born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 2
  • Abtahie-foroshani, Seyed Keyvan
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 3 IIF 4 IIF 5
  • Abtahie-foroshani, Seyed Keyvan
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstone House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 6
  • Abtahie-foroshani, Seyed Keyvan
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1, Chalfont Park, Gerrards Cross, SL9 0BG, England

      IIF 7
  • Abtahie Foroshani, Seyed Keyvan
    British construction management born in January 1963

    Registered addresses and corresponding companies
    • icon of address 38 Heathcroft, Ealing, London, W5 3EZ

      IIF 8
  • Foroshani, Keyvan
    British chief executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, Mafair, London, W1J 6BD, England

      IIF 9
    • icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA

      IIF 10 IIF 11
    • icon of address C/o K1 Group Of Companies, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 12
  • Foroshani, Keyvan
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA

      IIF 13
    • icon of address Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 14
  • Foroshani, Keyvan
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 2RU

      IIF 15
    • icon of address Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 16
  • Mr Keyvan Foroshani
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, Mafair, London, W1J 6BD, England

      IIF 17
    • icon of address Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA

      IIF 18
    • icon of address C/o K1 Group Of Companies, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 19
  • Mr Seyed Keyvan Abtahie-foroshani
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstone House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 20
  • Mr Seyed Keyvan Abtahie-foroshani
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1, Chalfont Park, Gerrards Cross, SL9 0BG, England

      IIF 21
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 22 IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    K1 CONSTRUCTION LIMITED - 2016-02-27
    icon of address C/o The Offices Of Silke & Co Ltd, 1st Floor Consort House Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-29 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    K1 BEER LIMITED - 2012-07-10
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 14 - Director → ME
  • 4
    K1 GROUP LIMITED - 2016-01-14
    icon of address K1 Group Plc, Berkeley Square House Berkeley Square, Mafair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Building 1, Chalfont Park, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ 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
    K1 CONSTRUCTION LIMITED - 2024-08-23
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000,000 GBP2022-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 09952521 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    FOROSHANI LIMITED - 2014-11-27
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 4th Floor, Silverstone House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,000,000 GBP2024-08-28
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o K1 Group Of Companies Building 3, Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    PERSIAN ZERO LIMITED - 2015-02-26
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 1
  • 1
    icon of address 19 Sunnyside Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    80 GBP2023-03-31
    Officer
    icon of calendar 1996-12-09 ~ 1998-12-07
    IIF 1 - Director → ME
    icon of calendar 2000-11-30 ~ 2006-03-02
    IIF 8 - 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.