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

Rana, Jalal Iqbal

    Related profiles found in government register
  • Rana, Jalal Iqbal
    British accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avix Business Centre, 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 1
    • icon of address Hilux Birmingham, 307 Walsall Road, Perry Barr, Birmingham, B42 1UH, England

      IIF 2
  • Rana, Jalal Iqbal
    British businessman born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 3
  • Rana, Jalal Iqbal
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avix Business Centre, 42 - 46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 4
    • icon of address Hilux Birmingham, 307 Walsall Road, Perry Barr, Birmingham, B42 1UH, England

      IIF 5 IIF 6
  • Rana, Jalal Iqbal
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avix Business Centre, 42-46 Hagley Road, Birmingham, B16 8PE

      IIF 7
  • Rana, Jalal Iqbal
    British entrepreneur born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307 Walsall Road, Quinton, Birmingham, B42 1UH, England

      IIF 8
    • icon of address Avix Apartments, 307 Walsall Road, Perry Barr, Birmingham, West Midlands, B42 1UH, United Kingdom

      IIF 9
    • icon of address Avix Business Centre, 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 10
  • Rana, Jalal Iqbal
    British none born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avix Business Centre, 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 11
  • Rana, Jalal Iqbal
    British real estate professional born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jalal Iqbal Rana
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307 Walsall Road, Quinton, Birmingham, B42 1UH, England

      IIF 15
    • icon of address 374, Ridgacre Road, Quinton, Birmingham, B32 1QN, England

      IIF 16 IIF 17 IIF 18
    • icon of address 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 19
    • icon of address Avix Apartments, 307 Walsall Road, Perry Barr, Birmingham, West Midlands, B42 1UH, United Kingdom

      IIF 20
    • icon of address Avix Business Centre, 42 - 46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 21
    • icon of address Hilux Birmingham, 307 Walsall Road, Perry Barr, Birmingham, B42 1UH, England

      IIF 22
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 23 IIF 24 IIF 25
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 27
  • Rana, Jalal Iqbal
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avix Business Centre, 42 - 46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 28
  • Rana, Jalal Iqbal
    Pakistani accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 13 Holly Road, Wanstead, London, E11 2PF

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    EFF JAY LTD - 2009-09-08
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    578,337 GBP2017-06-30
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 2
    KUBE DESIGN & BUILD LTD - 2024-10-28
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,096 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 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
  • 3
    FAST ITEM UK LTD - 2021-07-28
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    281,204 GBP2024-01-29
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HILUX DEVELOPMENTS BIRMINGHAM LTD - 2021-09-03
    FAST ITEM RESIDENTIAL LIMITED - 2018-09-14
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,239,372 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    AVIX RESIDENTIAL LIMITED - 2021-08-03
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,487 GBP2024-09-29
    Person with significant control
    icon of calendar 2023-02-12 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -305,336 GBP2024-02-14
    Officer
    icon of calendar 2021-09-29 ~ 2021-10-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2021-10-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,958 GBP2020-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2019-06-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-06-01
    IIF 22 - Has significant influence or control OE
  • 3
    FORMACOMPANY (MIDDLE EAST) LTD - 2016-09-09
    GLOBAL FTSE LTD - 2010-11-16
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,489 GBP2019-09-30
    Officer
    icon of calendar 2019-08-02 ~ 2020-03-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-03-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    DJ HOTELS AND RESORTS MANCHESTER LIMITED - 2020-10-19
    icon of address Regent88 210 Church Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2021-10-14 ~ 2022-03-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2022-03-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of address Avix Apartments 307 Walsall Road, Perry Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,005 GBP2023-02-27
    Officer
    icon of calendar 2022-02-08 ~ 2023-06-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2023-06-30
    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
  • 6
    AVIX SUITES LIVERPOOL LTD - 2016-12-23
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2020-08-01
    IIF 6 - Director → ME
  • 7
    HILUX DEVELOPMENTS BIRMINGHAM LTD - 2021-09-03
    FAST ITEM RESIDENTIAL LIMITED - 2018-09-14
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,239,372 GBP2024-05-31
    Officer
    icon of calendar 2015-12-18 ~ 2023-02-12
    IIF 2 - Director → ME
  • 8
    AVIX RESIDENTIAL LIMITED - 2021-08-03
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,487 GBP2024-09-29
    Officer
    icon of calendar 2015-12-29 ~ 2023-02-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2023-02-12
    IIF 21 - Has significant influence or control OE
  • 9
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153,564 GBP2024-09-28
    Officer
    icon of calendar 2016-12-23 ~ 2022-07-06
    IIF 28 - Director → ME
  • 10
    icon of address Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2009-06-30
    IIF 29 - Director → ME
  • 11
    DANIEL JOHNS HULL LTD - 2021-11-01
    DANIEL JOHNS HILUX BLACKPOOL LTD - 2018-07-27
    icon of address 6 Arundel Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,256 GBP2024-03-31
    Officer
    icon of calendar 2021-11-16 ~ 2021-11-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2021-11-16
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    icon of address 307 Walsall Road, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-05-20 ~ 2022-07-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2022-07-01
    IIF 15 - Has significant influence or control OE
  • 13
    icon of address 66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -917,991 GBP2018-10-30
    Officer
    icon of calendar 2016-05-31 ~ 2016-05-31
    IIF 7 - Director → ME

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.