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 Shiraz Jessa

    Related profiles found in government register
  • Mr Shiraz Jessa
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Price Mann & Company, 447 Kenton Road, Harrow, Middlesex, HA3 0XY

      IIF 1
    • icon of address 358 - 362, Goswell Road, London, EC1V 7LQ, England

      IIF 2
    • icon of address 358, Goswell Road, London, EC1V 7LQ, England

      IIF 3 IIF 4
    • icon of address 358 Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 5
    • icon of address 358/362, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 6
    • icon of address 86-92, Inverness Terrace, London, W2 3LD, England

      IIF 7 IIF 8
    • icon of address 1, Finway, Dallow Road, Luton, LU1 1TR, United Kingdom

      IIF 9
    • icon of address 1 Finway, Finway, Luton, LU1 1TR, England

      IIF 10
    • icon of address Jessa House, 1 Finway, Luton, LU1 1TR

      IIF 11
    • icon of address The Business Centre, Unit 1, Finway, Luton, Bedfordshire, LU1 1WE

      IIF 12
    • icon of address The Business Centre, Unit 1 Finway, Luton, LU1 1TR

      IIF 13
    • icon of address 250 Lower High Street, Lower High Street, Watford, WD17 2DB, England

      IIF 14
    • icon of address 250, Lower High Street, Watford, WD17 2DB, England

      IIF 15 IIF 16 IIF 17
    • icon of address 250, Lower High Street, Watford, WD17 2DB, United Kingdom

      IIF 23
  • Mr Shiraz Jessa
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jessa House, 1 Finway, Luton, Beds, LU1 1WE

      IIF 24
    • icon of address 86-92, Inverness Terrace, Bayswater, London, W2 3LD, England

      IIF 25
  • Jessa, Shiraz
    British business person born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Lower High Street, Watford, WD17 2DB, England

      IIF 26
  • Jessa, Shiraz
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 27
    • icon of address 86-92, Inverness Terrace, London, W2 3LD, England

      IIF 28
    • icon of address Digitech Solutions, 1 Finway, Luton, LU1 1TR, England

      IIF 29 IIF 30
    • icon of address The Business Centre, Unit 1 Finway, Luton, LU1 1TR

      IIF 31
    • icon of address 250 Lower High Street, Lower High Street, Watford, WD17 2DB, England

      IIF 32
    • icon of address 250, Lower High Street, Watford, WD17 2DB, England

      IIF 33 IIF 34 IIF 35
    • icon of address 250, Lower High Street, Watford, WD17 2DB, United Kingdom

      IIF 42
    • icon of address Seaford Lodge, 22 Park Road, Watford, Herts, WD17 4QN

      IIF 43
  • Jessa, Shiraz
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jessa House, 1 Finway, Luton, Beds, LU1 1WE

      IIF 44
    • icon of address Jessa House, 1 Finway Way, Luton, Beds, LU1 1WE

      IIF 45
    • icon of address C/o Price Mann & Company, 447 Kenton Road, Harrow, Middlesex, HA3 0XY

      IIF 46
    • icon of address 358 - 362, Goswell Road, London, EC1V 7LQ, England

      IIF 47
    • icon of address 358, Goswell Road, London, EC1V 7LQ, England

      IIF 48
    • icon of address 358 Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 49
    • icon of address 86-92, Inverness Terrace, Bayswater, London, W2 3LD, England

      IIF 50
    • icon of address 86-92, Inverness Terrace, London, W2 3LD, England

      IIF 51
    • icon of address 1, Finway, Dallow Road, Luton, LU1 1TR, United Kingdom

      IIF 52
    • icon of address Digitech Solution, Jessa House, Luton, LU1 1TR, England

      IIF 53
    • icon of address 250, Lower High Street, Watford, WD17 2DB, England

      IIF 54
    • icon of address Seaford Lodge, 22 Park Road, Watford, Herts, WD17 4QN

      IIF 55 IIF 56
  • Jessa, Shiraz
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seaford Lodge, 22 Park Road, Watford, Herts, WD17 4QN

      IIF 57
  • Jessa, Shiraz
    British director-computer distribution born in March 1965

    Registered addresses and corresponding companies
    • icon of address 35 Stratford Road, Watford, Hertfordshire, WD1 3NY

      IIF 58
  • Jessa, Shiraz
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Finway, Luton, LU11TR, England

      IIF 59
    • icon of address The Business Centre, 1 Finway, Dallow Road, Luton, Beds, LU1 1WE, United Kingdom

      IIF 60
    • icon of address The Business Centre, Unit 1 Finway, Luton, LU1 1TR, England

      IIF 61
  • Jessa, Shiraz
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Finway, Luton, LU1 1TR, England

      IIF 62
  • Jessa, Shiraz
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Price Mann & Company, 447 Kenton Road, Harrow, Middlesex, HA3 0XY

      IIF 63
    • icon of address Seaford Lodge, 22 Park Road, Watford, Herts, WD17 4QN

      IIF 64
  • Jessa, Shiraz

    Registered addresses and corresponding companies
    • icon of address Unit 1 Finway, Dallow Road, Luton, LU1 1TR, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 250 Lower High Street Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,726,424 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 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
    BIBITEL LIMITED - 2016-11-08
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,871 GBP2024-06-30
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 53 - Director → ME
  • 6
    BIBITEL MOBILE TECHNOLOGY LTD - 2016-03-23
    icon of address 1 Finway Finway, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    BIBITEL MOBILE FINANCE LTD - 2016-03-22
    icon of address Jessa House, 1 Finway, Luton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,519 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address 86-92 Inverness Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    BIBIMONEY INSTANT LTD - 2024-02-24
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 38 - Director → ME
  • 13
    WATFORD ELECTRONICS LIMITED - 2007-02-08
    ABBASFORD LIMITED - 1992-11-03
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
  • 14
    icon of address The Business Centre, Unit 1 Finway, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    978,443 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Business Centre Unit 1, Finway, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -411,582 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -567 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -295,524 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 4 - Has significant influence or controlOE
  • 21
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,091 GBP2024-03-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 250 Lower High Street, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Price Mann & Company, 447 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2005-04-21 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2005-04-21 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 24
    GJS EPSOM LTD - 2019-07-19
    icon of address 86-92 Inverness Terrace, Bayswater, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -346,357 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Jessa House, 1 Finway Way, Luton, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 45 - Director → ME
  • 26
    icon of address 86-92 Inverness Terrace, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 51 - Director → ME
  • 27
    DIGITAL POS LTD - 2007-02-08
    icon of address Jessa House, 1 Finway, Luton, Beds
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-06-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,948 GBP2023-12-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    BIBIMONEY GLOBAL LIMITED - 2023-08-02
    GLOBAL EXPLORATION & INVESTMENT CORPORATION LTD - 2014-12-23
    BIBITEL GLOBAL UK LIMITED - 2016-10-19
    BIBIMONEYGLOBAL LTD - 2016-10-19
    KIOSK SOLUTIONS LIMITED - 2008-05-15
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -653,906 GBP2024-06-30
    Officer
    icon of calendar 2008-06-23 ~ 2024-01-02
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,519 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-05 ~ 2024-01-26
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address 86-92 Inverness Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-11 ~ 2024-03-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    BIBIMONEY INSTANT LTD - 2024-02-24
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ 2018-01-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2018-01-05
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Business Centre, Unit 1 Finway, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    978,443 GBP2024-05-31
    Officer
    icon of calendar 2006-05-18 ~ 2015-09-30
    IIF 61 - Director → ME
    icon of calendar 2016-07-01 ~ 2022-02-02
    IIF 31 - Director → ME
  • 6
    MUTANDERIS (265) LIMITED - 1997-03-17
    CONNECT 2 INTERNET LIMITED - 1999-03-01
    ATTENDA LIMITED - 2016-12-30
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-16 ~ 2000-02-11
    IIF 58 - Director → ME
  • 7
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -411,582 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-06 ~ 2024-05-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -567 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-25 ~ 2025-03-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    GLOBALLY LIMITED - 2008-05-23
    icon of address The Business Centre 1 Finway Luton Beds, 1 Finway, Luton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    261,196 GBP2016-02-29
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-01
    IIF 60 - Director → ME
  • 10
    icon of address 27 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2013-06-12
    IIF 62 - Director → ME
    icon of calendar 2010-10-12 ~ 2011-01-27
    IIF 59 - Director → ME
  • 11
    icon of address Castle Ryce, C/o. Castle Ryce,the Clock House,87 Paines Lane,pi C/o Castle Ryce,the Clock House, 87, Paines Lane, Pinner, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2004-12-31
    IIF 57 - Director → ME
  • 12
    ON-LINE DISTRIBUTION LIMITED - 2008-05-23
    icon of address Jessa House, 1 Finway, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-09 ~ 2007-03-02
    IIF 43 - Director → ME
    icon of calendar 2007-08-03 ~ 2007-09-07
    IIF 64 - Secretary → ME
  • 13
    icon of address 86-92 Inverness Terrace, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-03-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    icon of address Jessa House, 1 Finway, Luton, Beds
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-07 ~ 2007-09-04
    IIF 55 - Director → ME
  • 15
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,948 GBP2023-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-08-01
    IIF 65 - Secretary → 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.