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 Seyed Kamaleddin Nejati Gilani

    Related profiles found in government register
  • Mr Seyed Kamaleddin Nejati Gilani
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Church Lane, London, NW9 8JX, United Kingdom

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 60, Ryhill Lower Early, Reading, RG6 4AZ, United Kingdom

      IIF 3
    • icon of address 60, Ryhill Way, Lower Earley, Reading, RG6 4AZ, England

      IIF 4 IIF 5
  • Dr Seyed Kamaleddin Nejati Gilani
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pascal Crescent, Reading, RG2 9FP, England

      IIF 6
    • icon of address 60, Ryhill Way, Lower Earley, Reading, RG6 4AZ, United Kingdom

      IIF 7
  • Gilani, Seyed Kamaleddin Nejati, Dr
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Ryhill Way, Lower Earley, Reading, RG6 4AZ, England

      IIF 8
  • Gilani, Seyed Kamaleddin Nejati, Dr
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pascal Crescent, Reading, RG2 9FP, England

      IIF 9
    • icon of address 60, Ryhill Way, Lower Earley, Reading, RG6 4AZ, United Kingdom

      IIF 10
  • Gilani, Seyed Kamaleddin Nejati, Dr
    British import- export born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cambridge Park, Cambridge Park, London, E11 2PU, England

      IIF 11
  • Gilani, Seyed Kamaleddin Nejati, Dr
    British investor born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Ryhill Way, Lower Earley, Reading, RG6 4AZ, United Kingdom

      IIF 12
  • Mr Seyed Kamaleddin Nejati Gilani
    British born in January 1957

    Registered addresses and corresponding companies
    • icon of address C/o Cas Chartered Accountants, 151, Askew Road, London, W12 9AU, England

      IIF 13
  • Seyed Kamaleddin Nejati Gilani
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Ryhill Way, Reading, RG6 4AZ, England

      IIF 14
  • Nejati Gilani, Seyed Kamaleddin
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Ryhill Way, Lower Earley, Reading, RG6 4AZ, England

      IIF 15 IIF 16
  • Nejati Gilani, Seyed Kamaleddin
    British self employed born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Rh Hill Way, Lower Earley, Earley, Reading, RJ6 4AZ, United Kingdom

      IIF 17
    • icon of address 131, Church Lane, London, NW9 8JX, United Kingdom

      IIF 18
  • Mr Kamal Gilani
    Iranian born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Ryhill Way, Ryhill Way, Lower Earley, Reading, RG6 4AZ, United Kingdom

      IIF 19
  • Nejati Gilani, Seyed Kamaleddin
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Ryhill Lower Early, Reading, RG6 4AZ, United Kingdom

      IIF 20
  • Nejati Gilani, Seyed Kamaleddin
    British investor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Ryhill Way, Reading, Berkshire, RG6 4AZ, England

      IIF 21
  • Kamaleddin, Nejati Gilani Seyed
    Iranian company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 22
    • icon of address Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 23 IIF 24
  • Gilani, Kamal
    Iranian company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Ryhill Way, Ryhill Way, Lower Earley, Reading, RG6 4AZ, United Kingdom

      IIF 25
  • Gilani, Seyed

    Registered addresses and corresponding companies
    • icon of address 60, Ryhill Way, Lower Earley, Reading, RG6 4AZ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 10 Pascal Crescent, Shinfield, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 60 Ryhill Way Ryhill Way, Lower Earley, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2021-09-10 ~ now
    IIF 13 - Ownership of voting rights - More than 25%OE
  • 4
    icon of address 10 Pascal Crescent, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -453,759 GBP2024-03-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 27 Cambridge Park, Cambridge Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,958 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 Pascal Crescent, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 60 Ryhill Way, Lower Earley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 60 Ryhill Way, Lower Earley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    KEBABISH PARADISE LTD - 2008-07-07
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 10 Pascal Crescent, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,276 GBP2024-05-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Cambridge House, 27 Cambridge Park, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,934 GBP2016-04-30
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 60 Ryhill Way, Lower Earley, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-02-15 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ 2010-12-16
    IIF 10 - Director → ME
  • 2
    icon of address Chancery Cottage, Chancery Lane, Alsager, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -313,600 GBP2025-03-31
    Officer
    icon of calendar 2017-12-20 ~ 2025-10-06
    IIF 8 - Director → ME
  • 3
    icon of address 69 Turnpike Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-10-04 ~ 2014-12-19
    IIF 24 - Director → ME
  • 4
    icon of address 131 Church Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,619 GBP2024-02-29
    Officer
    icon of calendar 2022-06-16 ~ 2024-12-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2024-12-12
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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.