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

Bilgrami, Zain

    Related profiles found in government register
  • Bilgrami, Zain
    British director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2e, Graham Road, Wealdstone, Harrow, HA3 5RF, England

      IIF 1
    • icon of address 111a, High Street, Wealdstone, Middlesex, HA3 5DL, United Kingdom

      IIF 2
  • Bilgrami, Raisa
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2e, Graham Road, Harrow, HA3 5RF, United Kingdom

      IIF 3
  • Bilgrami, Zain
    British student born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Trefusis Walk, Watford, WD17 3BP, United Kingdom

      IIF 4
  • Zain Bilgrami
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28b, Linden House, Risborough Road, Aylesbury, HP22 5UT, United Kingdom

      IIF 5
    • icon of address 2e, Graham Road, Wealdstone, Harrow, HA3 5RF, England

      IIF 6
  • Raisa Bilgrami
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2e, Graham Road, Harrow, HA3 5RF, United Kingdom

      IIF 7
  • Bilgrami, Raisa
    British commercial director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Generous Briton, Ashby Road, Loughborough, LE11 3AB, England

      IIF 8
  • Bilgrami, Raisa
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shooting Star Pub, Rear Of The Shooting Star Pub, Rossington Avenue, Borehamwood, Hertfordshire, WD6 4LA, England

      IIF 9
    • icon of address Shooting Star, Rossington Avenue, Borehamwood, Hertfordshire, WD6 4LA, England

      IIF 10
    • icon of address The Shooting Star, Rossington Avenue, Borehamwood, Hertfordshire, WD6 4LA, United Kingdom

      IIF 11
    • icon of address Shooting Star, Rossington Av, Borehamwood, Hertfordshire, WD6 4LA, United Kingdom

      IIF 12
    • icon of address 111a, High Street, Wealdstone, Harrow, Middlesex, HA3 5DL

      IIF 13
    • icon of address 2e, Graham Road, Wealdstone, Harrow, HA3 5RF, England

      IIF 14
    • icon of address Shooting Star, Rossington Avenue, Hertfordshire, Borehamwood, WD6 4LA, England

      IIF 15
    • icon of address Acorn House, Greenhill Crescent, Watford, WD18 8AH, United Kingdom

      IIF 16
  • Bilgrami, Raisa
    British director and company secretary born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Star, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 17
  • Bilgrami, Raisa

    Registered addresses and corresponding companies
    • icon of address 21, Trefusis Walk, Watford, WD17 3BP, United Kingdom

      IIF 18
  • Miss Raisa Bilgrami
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Greenhill Crescent, Watford, WD18 8AH, England

      IIF 19
  • Mrs Raisa Bilgrami
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2e, Graham Road, Wealdstone, Harrow, HA3 5RF, England

      IIF 20
  • Miss Raisa Bilgrami
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shooting Star, Rossington Av, Borehamwood, Hertfordshire, WD6 4LA, United Kingdom

      IIF 21
    • icon of address Shooting Star, Rossington Avenue, Hertfordshire, Borehamwood, WD6 4LA, England

      IIF 22
  • Miss Rasai Bilgrami
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shooting Star Pub, Rear Of The Shooting Star Pub, Rossington Avenue, Borehamwood, Hertfordshire, WD6 4LA, England

      IIF 23
  • Miss Rasia Bilgrami
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shooting Star, Rossington Avenue, Borehamwood, Hertfordshire, WD6 4LA, England

      IIF 24
    • icon of address The Shooting Star, Rossington Avenue, Borehamwood, Hertfordshire, WD6 4LA, United Kingdom

      IIF 25
  • Mrs Raisa Zain Bilgrami
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Trefusis Walk, Watford, WD17 3BP, United Kingdom

      IIF 26
    • icon of address Acorn House, Greenhill Crescent, Watford, WD18 8AH

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 21 Trefusis Walk, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-01-11 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    DISCO BAR STOKE LIMITED - 2017-01-13
    DISCO BAR BANGOR LIMITED - 2015-10-06
    DISCO BAR LLANDUDNO LIMITED - 2015-07-15
    icon of address Acorn House, Greenhill Crescent, Watford, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    40,181 GBP2016-04-30
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    SRF RETAIL LTD - 2017-01-13
    icon of address Acorn House, Greenhill Crescent, Watford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,199 GBP2016-02-28
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2e Graham Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2e Graham Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 2e Graham Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86 GBP2024-12-31
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    CONICO GROUP LTD - 2017-01-17
    CONICO GORUP LTD - 2015-12-21
    ACCIDENT CLAIMS PROFESSIONALS LIMITED - 2015-12-18
    S R F RETAIL LIMITED - 2015-08-25
    icon of address Shooting Star Pub Rear Of The Shooting Star Pub, Rossington Avenue, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    7,085 GBP2016-02-28
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    CONICO PUB CO (LONG EATON) LTD - 2017-06-01
    CONICO INVESTMENT HOLDINGS LTD - 2016-12-28
    icon of address The Generous Briton, Ashby Road, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 8 - Director → ME
Ceased 7
  • 1
    THE GENEROUS BRITON PROPERTY HOLDINGS LIMITED - 2017-06-09
    CONICO PUB CO LTD - 2017-06-01
    icon of address Acorn House, Greenhill Crescent, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,505 GBP2019-04-30
    Officer
    icon of calendar 2016-07-07 ~ 2017-08-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2017-08-01
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 2
    CONICO PUB CO (LOUGHBOROUGH) LTD - 2017-06-01
    CONICO BUILDING SERVICES LTD - 2016-10-31
    icon of address 21 Trinity Street, Stoke-on-trent, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-17 ~ 2017-08-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-06-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address 325 325 Watling Street, Radlett, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-02 ~ 2015-11-26
    IIF 13 - Director → ME
  • 4
    TRINITY PUB CO (BW) LTD - 2018-07-09
    CONICO PUB CO (BOREHAMWOOD) LTD - 2017-06-01
    icon of address 11a Shenley Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ 2017-05-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2017-06-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2e Graham Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,304 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ 2021-12-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2021-12-02
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    CONICO GROUP LTD - 2017-01-17
    CONICO GORUP LTD - 2015-12-21
    ACCIDENT CLAIMS PROFESSIONALS LIMITED - 2015-12-18
    S R F RETAIL LIMITED - 2015-08-25
    icon of address Shooting Star Pub Rear Of The Shooting Star Pub, Rossington Avenue, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    7,085 GBP2016-02-28
    Officer
    icon of calendar 2015-05-08 ~ 2017-01-17
    IIF 9 - Director → ME
  • 7
    CONICO PUB CO (LONG EATON) LTD - 2017-06-01
    CONICO INVESTMENT HOLDINGS LTD - 2016-12-28
    icon of address The Generous Briton, Ashby Road, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ 2017-08-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-06-01
    IIF 24 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.