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

Jamil, Amir Fazal

    Related profiles found in government register
  • Jamil, Amir Fazal
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 1, Giles Crescent, Uxbridge, UB10 0QL, England

      IIF 4
  • Jamil, Amir Fazal
    British businessman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westoak Place, Cherry Tree Rd, Cheadle Hulme, Cheshire, SK8 6HP, United Kingdom

      IIF 5
  • Jamil, Amir Fazal
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Giles Crescent, Uxbridge, UB10 0QL, England

      IIF 6
  • Jamil, Amir Fazal
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 1, Kingsend Court, Kingsend, Ruislip, Middlesex, HA4 7DB, United Kingdom

      IIF 8
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 9
    • 1, Giles Crescent, Uxbridge, Middlesex, UB10 0QL, United Kingdom

      IIF 10
    • 1, Giles Crescent, Uxbridge, UB10 0QL, United Kingdom

      IIF 11
  • Jamil, Amir Fazal
    British managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Giles Crescent, Uxbridge, UB10 0QL, England

      IIF 12
  • Jamil, Amir Fazal
    British property investor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Westoak Place, Cherry Tree Rd, Cheadle Hulme, Cheshire, SK8 6HP

      IIF 13
  • Jamil, Amir Fazal
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, Birkbeck Road, North Finchley, London, N12 8DZ, England

      IIF 14
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 15
  • Mr Amir Fazal Jamil
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • 1, Kingsend Court, Kingsend, Ruislip, Middlesex, HA4 7DB, United Kingdom

      IIF 17
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 18 IIF 19
    • 1, Giles Crescent, Uxbridge, Middlesex, UB10 0QL, England

      IIF 20
    • 1, Giles Crescent, Uxbridge, UB10 0QL, England

      IIF 21 IIF 22
  • Jamil, Amir Fazal, Mr.
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 23
  • Jamil, Amir Fazal, Mr.
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kingsend Court, Kingsend, Ruislip, Middlesex, HA4 7DB, England

      IIF 24
  • Amir Jamil
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cherry Tree Road, Cheadle Hulme, Cheadle, SK8 6HP, England

      IIF 25 IIF 26
  • Mr. Amir Fazal Jamil
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 27
  • Jamil, Amir

    Registered addresses and corresponding companies
    • 1, Westoak Place, Cherry Tree Rd, Cheadle Hulme, Cheshire, SK8 6HP, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 14 - Director → ME
  • 2
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -169,688 GBP2024-03-31
    Officer
    2014-01-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,997 GBP2025-02-28
    Officer
    2024-02-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    Cavendish House Littlewood Drive, West 26 Industrial Estate, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    1 Westoak Place, Cherry Tree Rd, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 5 - Director → ME
    2010-09-24 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,470 GBP2020-12-11
    Officer
    2020-08-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    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
  • 8
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,213 GBP2024-10-31
    Officer
    2017-09-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,054 GBP2024-10-31
    Officer
    2020-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    24 Clayton Way, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2022-12-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    1 Giles Crescent, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    1 Giles Crescent, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-15 ~ dissolved
    IIF 12 - Director → ME
  • 13
    249 Kingsway, Burnage, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-04-21 ~ dissolved
    IIF 13 - Director → ME
Ceased 4
  • 1
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-26 ~ 2023-06-09
    IIF 10 - Director → ME
  • 2
    20 Aldin Avenue North, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    2017-06-06 ~ 2018-07-30
    IIF 8 - Director → ME
    Person with significant control
    2017-06-06 ~ 2018-07-30
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,054 GBP2024-10-31
    Officer
    2017-09-08 ~ 2018-07-05
    IIF 15 - Director → ME
  • 4
    Churchill House, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,464 GBP2016-04-30
    Officer
    2014-04-07 ~ 2016-01-01
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.