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

Al Kamali, Husen

    Related profiles found in government register
  • Al Kamali, Husen
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bideford Avenue, Perivale, Greenford, UB6 7PP, England

      IIF 1
    • icon of address 44 Bideford, Bideford Avenue, Perivale, Greenford, UB6 7PP, England

      IIF 2
    • icon of address 179, Park Avenue, London, NW10 7XH, England

      IIF 3
  • Al Kamali, Husen
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, England

      IIF 4
    • icon of address 44, Bideford Avenue, London, UB6 7PP, England

      IIF 5
  • Al-kamali, Husen
    British businessman born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hall Lane, London, NW4 4TJ, England

      IIF 6
  • Al-kamali, Husen
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 7
  • Al-kamali, Husen
    British none born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 67 Bideford Av, Perivale, Greenford, UB6 7PP, England

      IIF 8
    • icon of address Unit 4, 67 Bideford Av, Perivale, Greenford, UB6 7PP, England

      IIF 9
  • Alkamali, Husen
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 10 IIF 11
  • Alkamali, Husen
    British none born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B 1 Whitehill House, Union Street, Luton, LU1 3AN

      IIF 12
  • Al-kamale, Huse
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 13
  • Al-kamali, Husen Falah
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 14
  • Al-kamali, Ali Husen
    British director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 H, Bideford Avenue, Perivale, Greenford, UB6 7PP, United Kingdom

      IIF 15
    • icon of address 42h, Bideford Avenue, Perivale, Greenford, UB6 7PP, England

      IIF 16
  • Al Kamali, Husen
    British non born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Uxendon Hill, Uxendon Hill, Wembley, London, Uk, HA9 9SQ, England

      IIF 17
  • Al Kamali, Husen
    British none born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Bideford Avenue, London, UB6 7PP, England

      IIF 18
    • icon of address 65, Uxendon Hill, Wembley, London, Uk, HA9 9SQ, England

      IIF 19
  • Alkamali, Husen
    British none born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Bideford Avenue, London, UB6 7PP, England

      IIF 20
  • Al-kamali, Mohammed Husen
    British company director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bideford Avenue, London, UB6 7PP, England

      IIF 21
  • Kamali, Ali
    British director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bideford Avenue, Perivale, Greenford, UB6 7PP, England

      IIF 22
  • Mr Husen Al Kamali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bideford Avenue, Perivale, Greenford, UB6 7PP, England

      IIF 23
    • icon of address 44 Bideford, Bideford Avenue, Perivale, Greenford, UB6 7PP, England

      IIF 24
    • icon of address 179, Park Avenue, London, NW10 7XH, England

      IIF 25
    • icon of address 44, Bideford Avenue, London, UB6 7PP, England

      IIF 26
  • Mr Husen Alkamali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 27 IIF 28
    • icon of address Unit B 1 Whitehill House, Union Street, Luton, LU1 3AN

      IIF 29
  • Mr Husen Al-kamali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 30 IIF 31
  • Alkamali, Husen Falah
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429 C, Uxbridge Road, Ealing, London, W5 3NT, England

      IIF 32
  • Ai-kamali, Husen Falah
    British non born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291 Abbey Road, 2-4 Penny Road, Park Royal, London, NW10 7SA, United Kingdom

      IIF 33
  • Mr Ali Kamali
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bideford Avenue, Perivale, Greenford, UB6 7PP, England

      IIF 34
  • Mr Husen Falah Al-kamali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 35
  • Mr Ali Husen Al-kamali
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 H, Bideford Avenue, Perivale, Greenford, UB6 7PP, United Kingdom

      IIF 36
    • icon of address 42h, Bideford Avenue, Perivale, Greenford, UB6 7PP, England

      IIF 37
  • Mr Mohammed Husen Al-kamali
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bideford Avenue, London, UB6 7PP, England

      IIF 38
  • Mr Husen Al Kamali
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Bideford Avenue, London, UB6 7PP, England

      IIF 39
  • Mr Husen Alkamali
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Bideford Avenue, London, UB6 7PP, England

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 360 Neasden Lane North, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    340,524 GBP2021-10-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 360 Neasden Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 67 Bideford Av, Perivale, Greenford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 9 - Director → ME
  • 5
    23 HALL LANE LTD - 2022-09-02
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 44 Bideford Avenue, Perivale, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ 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
  • 7
    icon of address 44 Bideford Bideford Avenue, Perivale, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address 44 Bideford Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 44 Bideford Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -353,224 GBP2024-05-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    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
  • 10
    HYBRID PARTS CENTRE LDN LTD - 2025-07-08
    icon of address 179 Park Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 44 Bideford Avenue, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 1 Folkes Lane, Folkes Farm, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 19 - Director → ME
Ceased 9
  • 1
    UNIT A 964 NORTH CIRCULAR LIMITED - 2021-09-02
    icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    357,402 GBP2021-11-30
    Officer
    icon of calendar 2022-06-19 ~ 2022-06-19
    IIF 4 - Director → ME
  • 2
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    340,524 GBP2021-10-31
    Officer
    icon of calendar 2023-06-27 ~ 2023-06-27
    IIF 13 - Director → ME
  • 3
    icon of address Unit 1 Union Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,100 GBP2019-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-02
    IIF 16 - Director → ME
    icon of calendar 2018-05-09 ~ 2019-06-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2019-01-21
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-12 ~ 2020-12-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address 429 C Uxbridge Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ 2011-07-02
    IIF 32 - Director → ME
  • 5
    icon of address First Floor, 10 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,569 GBP2015-10-31
    Officer
    icon of calendar 2017-04-06 ~ 2017-06-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-06-06
    IIF 35 - Has significant influence or control OE
  • 6
    icon of address 291 Abbey Road 2-4 Penny Road, Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2012-01-01
    IIF 33 - Director → ME
  • 7
    icon of address 44 Bideford Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -353,224 GBP2024-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2020-09-01
    IIF 18 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-09-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2020-09-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-02 ~ 2020-09-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    icon of address 10 College Road, First Floor, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32,982 GBP2016-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2015-05-22
    IIF 17 - Director → ME
    icon of calendar 2015-09-10 ~ 2017-03-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-03-01
    IIF 29 - Has significant influence or control OE
  • 9
    icon of address 67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,749 GBP2021-01-31
    Officer
    icon of calendar 2020-04-02 ~ 2020-05-15
    IIF 8 - 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.