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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jalil, Abu Talib

    Related profiles found in government register
  • Jalil, Abu Talib
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 1
    • Bmg, Centro 4, Mandela Street, London, London, NW1 0DU, England

      IIF 2
    • Centro 4, Centro 4, Mandela Street, London, London, NW1 0DU, United Kingdom

      IIF 3
    • Centro 4, Mandela Street, London, Greater London, NW1 0DU, England

      IIF 4 IIF 5
    • Centro 4, Mandela Street, London, NW1 0DU, England

      IIF 6 IIF 7 IIF 8
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Jalil, Abu Talib
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 The Gateways, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6SU, United Kingdom

      IIF 15
    • 9, The Gateways, Waltham Cross, EN7 6SU, United Kingdom

      IIF 16
  • Jalil, Abu Talib
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 17
  • Jalil, Abu Talib
    British

    Registered addresses and corresponding companies
    • 9 The Gateways, Goffs Oak, Hertfordshire, EN7 6SU

      IIF 18
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 19
  • Mr Abu Talib Jalil
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 20
    • Bmg, Centro 4, Mandela Street, London, London, NW1 0DU, England

      IIF 21
    • Centro 4, Centro 4, Mandela Street, London, London, NW1 0DU, United Kingdom

      IIF 22
    • Centro 4, Mandela Street, London, Greater London, NW1 0DU, England

      IIF 23 IIF 24
    • Centro 4, Mandela Street, London, NW1 0DU, England

      IIF 25
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Mrs Jacqueline Jalil
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Windsor Industrial Estate, 424 Ware Road, Hertford, Hertfordshire, SG13 7EW

      IIF 32
  • Jalil, Jacqueline Anne
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Centro 4, Mandela Street, London, NW1 0DU, England

      IIF 33
  • Ms Jacqueline Jalil
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Herons Wood, Ponsbourne Park, Newgate Street, Hertford, SG13 8QU, England

      IIF 34 IIF 35
  • Jalil, Jacqueline Anne
    British

    Registered addresses and corresponding companies
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 36 IIF 37
    • 9 The Gateways, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6SU

      IIF 38
  • Mr Abu Talib Jalil
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 4, Mandela Street, London, NW1 0DU, England

      IIF 39
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 40
  • Jalil, Jacqueline Anne

    Registered addresses and corresponding companies
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 41
  • Jalil, Jacqueline Anne
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 42 IIF 43
  • Mrs Jacqueline Anne Jalil
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 17
  • 1
    BRAND MACHINE INTERNATIONAL LIMITED
    - now 06873920
    BRAND MACHINE PARTNERS LIMITED
    - 2020-11-24 06873920
    DESIGNER KIDZ RETAIL LIMITED
    - 2019-06-04 06873920
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-04-08 ~ now
    IIF 12 - Director → ME
    2009-04-08 ~ now
    IIF 19 - Secretary → ME
  • 2
    BRAND MACHINE LICENCES GROUP LIMITED
    16369214
    Centro 4 Mandela Street, London, Greater London, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2025-04-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    BRAND MACHINE LICENCES LIMITED
    12937097
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,317 GBP2023-06-30
    Officer
    2020-10-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-10-08 ~ 2025-04-11
    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
  • 4
    BRAND MACHINE MANAGEMENT LIMITED
    16374184
    Centro 4 Mandela Street, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    2025-04-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    BRAND MACHINE RETAIL EAST MIDLANDS LIMITED
    14944099
    Bmg Centro 4, Mandela Street, London, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    BRAND MACHINE RETAIL LTD
    - now 03892723
    NICOLE DANIELLE LIMITED
    - 2019-06-03 03892723
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,396 GBP2024-06-30
    Officer
    1999-12-13 ~ now
    IIF 42 - Director → ME
    2003-05-06 ~ now
    IIF 11 - Director → ME
    2005-12-16 ~ now
    IIF 37 - Secretary → ME
    2003-02-22 ~ 2003-05-06
    IIF 18 - Secretary → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-05-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    DUCHAMP LICENCING LIMITED
    13068068
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,134 GBP2023-06-30
    Officer
    2020-12-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-12-07 ~ 2025-04-13
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 8
    FANS OF THE FUTURE LTD
    09482178
    Brookmans Park Teleport Great North Road, Brookmans Park, Hatfield, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,289 GBP2020-03-31
    Officer
    2015-07-15 ~ 2017-01-23
    IIF 16 - Director → ME
  • 9
    FG MANAGEMENT LIMITED
    08836724
    Centro 4 Mandela Street, London, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2014-01-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    FG SECURITIES LIMITED
    15064554
    5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    FLYERS CNV LIMITED
    - now 07364792
    HADDAD EUROPE LIMITED
    - 2017-11-22 07364792
    HADDED EUROPE LIMITED
    - 2013-11-13 07364792
    THE BRAND MACHINE LIMITED
    - 2013-10-30 07364792 07867629
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2011-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-28 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    FLYERS GROUP PLC
    - now 02540759
    FLYERS CLOTHING COMPANY LIMITED
    - 2003-11-18 02540759
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    ~ now
    IIF 7 - Director → ME
    2007-12-07 ~ now
    IIF 43 - Director → ME
    2000-06-21 ~ 2003-05-06
    IIF 38 - Secretary → ME
    2005-12-16 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    2025-06-28 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FLYERS LICENCING LTD
    15567067
    Centro 4 Centro 4, Mandela Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-16 ~ 2025-04-15
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    LVL UP FASHION LIMITED - now
    AJNDH LIMITED
    - 2020-06-25 09946332
    WHIZZKID.COM BRANDS LIMITED
    - 2016-06-06 09946332
    WHIZZKID CORPORATION LIMITED
    - 2016-01-25 09946332
    40-45 Cartersfield Road, Waltham Abbey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,520 GBP2022-08-31
    Officer
    2016-01-12 ~ 2020-05-23
    IIF 15 - Director → ME
  • 15
    PECKHAM RYE LICENCING LIMITED
    - now 13660462
    RYE LICENCING LIMITED
    - 2021-10-05 13660462
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,815 GBP2023-06-30
    Officer
    2021-10-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-10-04 ~ 2025-04-14
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 16
    PENFIELD LICENCING LIMITED
    13045163
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,133 GBP2023-06-30
    Officer
    2020-11-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-11-26 ~ 2025-04-12
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    THE BRAND MACHINE LIMITED
    - now 07867629 07364792
    FLYERS BRAND HOLDINGS LIMITED
    - 2013-10-30 07867629
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2011-12-01 ~ now
    IIF 33 - Director → ME
    IIF 6 - Director → ME
    2011-12-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    2023-10-16 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.