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

Djahanbakhsh, Mohamad

    Related profiles found in government register
  • Djahanbakhsh, Mohamad
    British ceo born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE

      IIF 1
  • Djahanbakhsh, Mohamad
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Grange House, 2 Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT, England

      IIF 2 IIF 3 IIF 4
    • Grange, House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT

      IIF 6 IIF 7 IIF 8
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 11
  • Djahanbakhsh, Mohamad
    British president born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23 Cattle End, Silverstone, Towcester, NN12 8UX, United Kingdom

      IIF 12
  • Djahanbakhsh, Mohamad
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Topaz House, 6 Merrivale Mews, Milton Keynes, MK9 2FE, England

      IIF 13
  • Mr Mohamad Djahanbakhsh
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 15
child relation
Offspring entities and appointments
Active 2
  • 1
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,359 GBP2024-06-30
    Officer
    2018-05-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Grange House, Geddings Road, Hoddesdon, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2016-12-06 ~ 2017-04-04
    IIF 7 - director → ME
  • 2
    Grange House, Geddings Road, Hoddesdon, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2016-12-06 ~ 2017-04-04
    IIF 9 - director → ME
  • 3
    WALL FAMILY GROUP LIMITED - 2016-02-10
    Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-24 ~ 2017-04-04
    IIF 12 - director → ME
  • 4
    DEMCO WORLDWIDE LIMITED - 2006-10-17
    LIBRARY FURNISHING CONSULTANTS LIMITED - 2001-04-06
    GATEBETTER LIMITED - 1986-12-04
    Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2016-09-01 ~ 2017-04-04
    IIF 8 - director → ME
  • 5
    42 Topaz House 6 Merrivale Mews, Milton Keynes, Northamptonshire
    Dissolved corporate
    Officer
    2013-01-07 ~ 2015-01-31
    IIF 13 - director → ME
  • 6
    FORAY 340 LIMITED - 1991-12-23
    Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-20 ~ 2017-04-04
    IIF 5 - director → ME
  • 7
    TAYVIN 395 LIMITED - 2008-08-12
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    73,380 GBP2022-01-01 ~ 2022-09-30
    Officer
    2013-03-04 ~ 2014-11-11
    IIF 1 - director → ME
  • 8
    Grange House, Geddings Road, Hoddesdon, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2016-12-06 ~ 2017-04-04
    IIF 6 - director → ME
  • 9
    Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved corporate (4 parents)
    Officer
    2015-05-20 ~ 2017-04-04
    IIF 4 - director → ME
  • 10
    WALL FAMILY EUROPE LIMITED - 2019-12-16
    DEMCO UK LIMITED - 2011-07-19
    Corporate Director Of Finance And Procurement Abbey Wood Road, Kings Hill, West Malling, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2015-05-20 ~ 2017-04-04
    IIF 2 - director → ME
  • 11
    TECHNOLOGY SUPPLIES LIMITED - 2019-12-30
    Corporate Director Of Finance And Procurement 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Corporate (7 parents)
    Officer
    2015-05-20 ~ 2017-04-04
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.