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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mirkamali, Haleh

    Related profiles found in government register
  • Mirkamali, Haleh
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Cathedral Road, Cardiff, South Glamorgan, CF11 9LJ, Wales

      IIF 1 IIF 2
    • 83, Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BP

      IIF 3
    • 83 Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BP, United Kingdom

      IIF 4 IIF 5
  • Mirkamali, Haleh
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BP

      IIF 6 IIF 7 IIF 8
    • 253, Wells Road, Malvern, WR14 4JF, England

      IIF 9
  • Mirkamali, Haleh
    British company secretary/director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253, Wells Road, Malvern, WR14 4JF, England

      IIF 10
  • Mirkamali, Haleh
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 11
    • 83, Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BP

      IIF 12
    • 83, Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BP, United Kingdom

      IIF 13
    • 253, Wells Road, Malvern, WR14 4JF, England

      IIF 14
  • Mirkamali, Haleh
    British interior designer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BP

      IIF 15
  • Mirkamali, Haleh
    British marketing assistant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow End, Stoke Orchard, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DG, England

      IIF 16
  • Mrs Haleh Mirkamali
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mirkamali, Haleh
    British company director

    Registered addresses and corresponding companies
    • 83, Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BP

      IIF 28
  • Mirkamali, Haleh
    British director

    Registered addresses and corresponding companies
    • 83, Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BP

      IIF 29
  • Mirkamali, Haleh

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 15
  • 1
    1 - 30 HEOL STAUGHTON RTM COMPANY LTD
    14176755 14173662
    11-13 Penhill Road, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2022-06-16 ~ now
    IIF 1 - Director → ME
  • 2
    47 - 76 HEOL STAUGHTON RTM COMPANY LTD
    14173662 14176755
    11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2022-06-15 ~ now
    IIF 2 - Director → ME
  • 3
    53 ST. GEORGE'S ROAD MANAGEMENT COMPANY LTD
    04022566
    Willow End Stoke Orchard, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (15 parents)
    Equity (Company account)
    7,228 GBP2024-12-31
    Officer
    2001-01-29 ~ 2025-05-06
    IIF 16 - Director → ME
  • 4
    A. D. B. (MALVERN) LIMITED
    07619959
    253 Wells Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,197 GBP2024-08-31
    Officer
    2011-05-03 ~ 2017-01-13
    IIF 13 - Director → ME
    2017-01-13 ~ 2023-05-23
    IIF 30 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2022-09-29
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ABBEY COLLEGE IN LONDON LIMITED
    - now 06703003
    CAERPHILLY PROPERTY INVESTMENTS LIMITED
    - 2012-07-06 06703003
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (8 parents)
    Officer
    2008-09-19 ~ 2015-04-23
    IIF 7 - Director → ME
  • 6
    ABBEY COLLEGE IN MALVERN LIMITED
    08661073
    253 Wells Road, Malvern, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,261,524 GBP2024-08-31
    Officer
    2013-08-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ 2023-08-31
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    CEDARBRANCH LIMITED
    01747063
    253 Wells Road, Malvern, England
    Active Corporate (8 parents)
    Equity (Company account)
    290,136 GBP2024-08-31
    Officer
    2019-10-28 ~ 2023-05-17
    IIF 4 - Director → ME
    2005-04-10 ~ 2017-01-13
    IIF 3 - Director → ME
    2017-01-13 ~ 2023-05-17
    IIF 31 - Secretary → ME
    Person with significant control
    2019-10-28 ~ 2021-03-17
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHICAGO FOODS LIMITED
    03372737
    253 Wells Road, Malvern, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -66,128 GBP2021-08-31
    Officer
    1997-05-19 ~ dissolved
    IIF 12 - Director → ME
    1997-05-19 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    CRYSTALIGHT LIMITED
    03281350
    253 Wells Road, Malvern, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    4,441,879 GBP2024-08-31
    Officer
    1996-12-17 ~ 2017-01-13
    IIF 6 - Director → ME
    1996-12-17 ~ 2008-11-21
    IIF 28 - Secretary → ME
    2017-01-13 ~ 2023-04-27
    IIF 32 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2022-09-29
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ELLINGHAM HOUSE LIMITED
    13125191
    253 Wells Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,828 GBP2024-08-31
    Officer
    2021-01-11 ~ 2023-04-27
    IIF 9 - Director → ME
    Person with significant control
    2021-01-11 ~ 2023-04-27
    IIF 25 - Has significant influence or control OE
  • 11
    MALVERN FREEHOLDS LTD
    13185520
    253 Wells Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,462 GBP2024-08-31
    Officer
    2021-02-08 ~ 2023-04-27
    IIF 14 - Director → ME
    Person with significant control
    2021-02-08 ~ 2023-04-27
    IIF 27 - Has significant influence or control OE
  • 12
    MIRKAMALI LIMITED
    12471274
    253 Wells Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,815 GBP2024-08-31
    Officer
    2020-02-19 ~ 2023-03-22
    IIF 10 - Director → ME
    Person with significant control
    2020-02-19 ~ 2023-03-22
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    MY FREEHOLDS LIMITED
    06703059
    253 Wells Road, Malvern, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,309,072 GBP2024-08-31
    Officer
    2008-09-19 ~ 2017-01-13
    IIF 8 - Director → ME
    2017-01-13 ~ 2023-04-27
    IIF 33 - Secretary → ME
    Person with significant control
    2017-01-13 ~ 2022-09-29
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OLD BASKERVILLE HOUSE LIMITED
    10391446
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-23 ~ 2017-01-13
    IIF 11 - Director → ME
    2017-01-13 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PITTVILLE PROPERTIES LIMITED
    06539305
    253 Wells Road, Malvern, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,496 GBP2024-08-31
    Officer
    2008-03-19 ~ 2017-01-13
    IIF 15 - Director → ME
    2017-01-13 ~ 2023-04-27
    IIF 34 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2022-09-29
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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.