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

Faraj, Ammar

    Related profiles found in government register
  • Faraj, Ammar
    British car salesman born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Faraj, Ammar
    British company director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Farm, Bedford Road, Sandy, Bedfordshire, SG19 1ND, England

      IIF 2
  • Faraj, Ammar
    British direcor born in August 1993

    Resident in United Kingdom

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

      IIF 3
  • Faraj, Ammar
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o. Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 4
    • icon of address First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 2a, Maygrove Road, London, NW6 2EB

      IIF 7
    • icon of address 2a, Maygrove Road, London, NW6 2EB, England

      IIF 8 IIF 9
    • icon of address 2a, Maygrove Road, London, NW6 2EB, United Kingdom

      IIF 10
    • icon of address 48, Stanhope Street, London, NW1 3EX, United Kingdom

      IIF 11
    • icon of address Johnson House, Coronation Road, London, NW10 7PF, United Kingdom

      IIF 12
    • icon of address Unit 3 Johnson House, Johnsons Way, London, NW10 7PF, United Kingdom

      IIF 13
    • icon of address Johnson House, Johnsons Way, Park Royal, London, NW10 7PF

      IIF 14
    • icon of address Bridge Farm, Bedford Road, Sandy, Bedfordshire, SG19 1ND, England

      IIF 15
    • icon of address Heather Park Hotel, 156 Heather Park Drive, Wembley, HA0 1SN, United Kingdom

      IIF 16
  • Faraj, Ammar
    British none born in August 1993

    Resident in United Kingdom

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

      IIF 17
    • icon of address 156, Heather Park Drive, Wembley, HA0 1SN, United Kingdom

      IIF 18
  • Mr Ammar Faraj
    British born in August 1993

    Resident in United Kingdom

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

      IIF 19
    • icon of address First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 20 IIF 21
    • icon of address C/o. Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 2a, Maygrove Road, London, NW6 2EB, England

      IIF 24 IIF 25 IIF 26
    • icon of address Johnson House, Coronation Road, London, NW10 7PF, United Kingdom

      IIF 27
    • icon of address Unit 3 Johnson House, Johnsons Way, London, NW10 7PF, United Kingdom

      IIF 28
    • icon of address Johnson House, Johnsons Way, Park Royal, London, NW10 7PF

      IIF 29
    • icon of address Bridge Farm, Bedford Road, Sandy, Bedfordshire, SG19 1ND, England

      IIF 30 IIF 31
    • icon of address Heather Park Hotel, 156 Heather Park Drive, Wembley, HA0 1SN, United Kingdom

      IIF 32
  • Faraj, Ammar

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

      IIF 33
    • icon of address Johnson House, Coronation Road, London, NW10 7PF, United Kingdom

      IIF 34
    • icon of address Unit 3 Johnson House, Johnsons Way, London, NW10 7PF, United Kingdom

      IIF 35
    • icon of address 156, Heather Park Drive, Wembley, HA0 1SN, United Kingdom

      IIF 36
    • icon of address Heather Park Hotel, 156 Heather Park Drive, Wembley, HA0 1SN, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Rear Of 44 Bideford Avenue, Perivale, Greenford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o. Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 3
    icon of address Heather Park Hotel, 156 Heather Park Drive, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 156 Heather Park Drive, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-23 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 11
  • 1
    icon of address Rear Of 44 Bideford Avenue, Perivale, Greenford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-16
    IIF 12 - Director → ME
  • 2
    icon of address First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,301 GBP2021-03-31
    Officer
    icon of calendar 2020-09-05 ~ 2021-01-02
    IIF 3 - Director → ME
    icon of calendar 2017-04-01 ~ 2020-09-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-09-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-05 ~ 2021-01-02
    IIF 21 - Has significant influence or control OE
  • 3
    icon of address C/o. Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2018-03-14
    IIF 4 - Director → ME
  • 4
    icon of address Heather Park Hotel, 156 Heather Park Drive, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ 2018-08-16
    IIF 16 - Director → ME
  • 5
    icon of address 156 Heather Park Drive, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-23 ~ 2018-08-16
    IIF 18 - Director → ME
  • 6
    icon of address 2a Maygrove Road, Kilburn, London
    Active Corporate (1 parent)
    Equity (Company account)
    -47,518 GBP2021-10-31
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 10 - Director → ME
  • 7
    icon of address 48 Stanhope Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ 2018-08-16
    IIF 11 - Director → ME
  • 8
    icon of address 40-44 Bideford Avenue, Greenford, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ 2018-08-16
    IIF 13 - Director → ME
    icon of calendar 2017-09-27 ~ 2018-08-16
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-12-18
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    icon of address Johnson House, Johnsons Way, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ 2018-08-16
    IIF 5 - Director → ME
    icon of calendar 2020-04-20 ~ 2020-05-01
    IIF 14 - Director → ME
    icon of calendar 2018-04-07 ~ 2018-08-16
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2019-09-10
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-21 ~ 2020-05-01
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    CODICOTE CS LTD - 2022-10-17
    icon of address 4385, 12409380 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,256 GBP2023-01-31
    Officer
    icon of calendar 2020-10-26 ~ 2020-10-27
    IIF 9 - Director → ME
    icon of calendar 2020-01-17 ~ 2020-02-25
    IIF 8 - Director → ME
    icon of calendar 2020-10-31 ~ 2023-06-30
    IIF 15 - Director → ME
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ 2020-10-31
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    icon of calendar 2020-01-17 ~ 2020-02-25
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-01 ~ 2023-06-30
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-10-26 ~ 2020-10-27
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 2a Maygrove Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-02
    IIF 7 - Director → ME
    icon of calendar 2018-09-10 ~ 2019-06-17
    IIF 1 - Director → ME
    icon of calendar 2019-06-28 ~ 2019-12-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2020-05-02
    IIF 23 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.