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 Sean Amani

    Related profiles found in government register
  • Mr Sean Amani
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challoner House, 2nd Floor, 19 Clerkenwell Close, London, EC1R 0RR, England

      IIF 1 IIF 2
    • icon of address Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 3
    • icon of address Unit 5, Broads Foundry, Trumpers Way, Hanwell, London, W7 2QP, United Kingdom

      IIF 4
  • Mr Ehsan Nemani
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Broads Foundry, Trumpers Way, Hanwell, London, W7 2QP, United Kingdom

      IIF 5
  • Amani, Sean
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 6
  • Amani, Sean
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Avon Court, 15 Lynton Road, Acton, London, W3 9HJ, United Kingdom

      IIF 7
  • Namani, Sean
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Broads Foundry, Trumpers Way, Hanwell, London, W7 2QP, United Kingdom

      IIF 8
  • Nemani, Ehsan
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Broads Foundry, Trumpers Way, Hanwell, London, W7 2QP, United Kingdom

      IIF 9
    • icon of address C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 10
  • Mr Ehsan Namani
    Afghan born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Broads Foundry, Trumpers Way, Hanwell, London, W7 2QP, United Kingdom

      IIF 11
  • Mr Ehsan Namani
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor & Basement, 102 Churchfield Road, Acton, London, W3 6DH, England

      IIF 12
  • Mr Ehsan Nemani
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Broads Foundry, Trumpers Way, London, W7 2QP, England

      IIF 13 IIF 14
    • icon of address Ground Floor 143-145, The Broadway, West Ealing, London, W13 9BE, United Kingdom

      IIF 15
    • icon of address Suite 3 The Market House, High Street, Uxbridge, UB8 1JN, United Kingdom

      IIF 16
  • Namani, Ehsan
    born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Avon Court, Lynton Road, London, W3 9HJ, United Kingdom

      IIF 17
  • Namani, Ehsan
    Afghan director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Avon Court, 15 Lynton Road, Acton, London, W3 9HJ, United Kingdom

      IIF 18 IIF 19
    • icon of address Ad On The Move Ltd, 5 Ealing House, 33 Hanger Lane, Ealing, London, W5 3HJ, United Kingdom

      IIF 20
    • icon of address Unit 5 Broads Foundry, Trumpers Way, Hanwell, London, W7 2QP, United Kingdom

      IIF 21
  • Namani, Ehsan
    British Citizen director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Tiffin & Fresco, Churchfield Road, London, W3 6DH, United Kingdom

      IIF 22
  • Nemani, Ehsan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 143-145, The Broadway, West Ealing, London, W13 9BE, United Kingdom

      IIF 23
    • icon of address Suite 3 The Market House, High Street, Uxbridge, UB8 1JN, United Kingdom

      IIF 24
  • Nemani, Ehsan
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Broads Foundry, Trumpers Way, London, W7 2QP, England

      IIF 25
  • Nemani, Ehsan
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Broads Foundry, Trumpers Way, London, W7 2QP, England

      IIF 26
  • Amani, Sean
    English director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Churchfield Road, London, W3 6DH, England

      IIF 27
    • icon of address Challoner House, 2nd Floor, 19 Clerkenwell Close, London, EC1R 0RR, England

      IIF 28
  • Amani, Sean

    Registered addresses and corresponding companies
    • icon of address 4, Avon Court, 15 Lynton Road, Acton, London, Uk, W39HJ, United Kingdom

      IIF 29
    • icon of address 4, Avon Court, 15 Lynton Road, Acton, London, W3 9HJ, United Kingdom

      IIF 30
    • icon of address Challoner House, 2nd Floor, 19 Clerkenwell Close, London, EC1R 0RR, England

      IIF 31
    • icon of address Unit 5, Broads Foundry, Trumpers Way, Hanwell, London, W7 2QP, United Kingdom

      IIF 32
  • Namani, Ehsan

    Registered addresses and corresponding companies
    • icon of address 102, Tiffin & Fresco, Churchfield Road, London, W3 6DH, United Kingdom

      IIF 33
    • icon of address 4, Avon Court, 15 Lynton Road, Acton, London, W3 9HJ, United Kingdom

      IIF 34 IIF 35
    • icon of address Ad On The Move Ltd, 5 Ealing House, 33 Hanger Lane, Ealing, London, W5 3HJ, United Kingdom

      IIF 36
    • icon of address Unit 5 Broads Foundry, Trumpers Way, Hanwell, London, W7 2QP, United Kingdom

      IIF 37
  • Nemani, Ehsn

    Registered addresses and corresponding companies
    • icon of address Unit 5 Broads Foundry, Trumpers Way, Hanwell, London, W7 2QP, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Ad On The Move Ltd 5 Ealing House, 33 Hanger Lane, Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-05-31 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    icon of address Challoner House 2nd Floor, 19 Clerkenwell Close, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,132 GBP2016-04-30
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-04-14 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 5 Broads Foundry Trumpers Way, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-06-07 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Challoner House 2nd Floor, 19 Clerkenwell Close, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,004 GBP2016-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-11-10 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 5, Broads Foundry Trumpers Way, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-09-27 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    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
  • 6
    icon of address Unit 5 Broads Foundry Trumpers Way, Hanwell, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,375 GBP2020-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-07-19 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address Suite 3 The Market House, High Street, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    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
  • 8
    icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 5 Broads Foundry, Trumpers Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address Second Floor, 123 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 4 Avon Court, 15 Lynton Road, Acton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-05-31 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    icon of address 102 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 5 Broads Foundry, Trumpers Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 4 Avon Court, 15 Lynton Road, Acton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-05-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    POST TECH SOLUTIONS LTD - 2023-04-17
    icon of address Ground Floor 143-145 The Broadway, West Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Ground Floor & Basement 102 Churchfield Road, Acton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to surplus assets - 75% or moreOE
    IIF 12 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
Ceased 2
  • 1
    icon of address 148 Lower Ground, Ladbroke Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ 2013-11-10
    IIF 22 - Director → ME
    icon of calendar 2012-11-22 ~ 2013-11-10
    IIF 33 - Secretary → ME
  • 2
    icon of address 40 Pleasant Way, Wembley, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2011-10-01
    IIF 29 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.