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

Mr Maher Al Jamil

    Related profiles found in government register
  • Mr Maher Al Jamil
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Belmont Avenue, Barnet, EN4 9LJ, United Kingdom

      IIF 1
    • icon of address Arundel House, 1 Amberly Court, Whitworth Road, Crawley, RH11 7XL

      IIF 2 IIF 3 IIF 4
    • icon of address 205, Ley Street, Ilford, Essex, IG1 4BL

      IIF 5 IIF 6 IIF 7
    • icon of address 205, Ley Street, Ilford, IG1 4BL, England

      IIF 9 IIF 10
    • icon of address 108, Fonthill Road, London, N4 3HT, United Kingdom

      IIF 11
    • icon of address 114, Fonthill Road, London, N4 3HP, United Kingdom

      IIF 12 IIF 13
    • icon of address 12, Belmont Avenue, East Barnet, London, EN4 9LJ, United Kingdom

      IIF 14
    • icon of address 12, Goodwin Street, Finsbury Park, London, N4 3HQ, England

      IIF 15
  • Jamil, Maher Al
    British businessman born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fonthill Road, London, N4 3HP, United Kingdom

      IIF 16
  • Jamil, Maher Al
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Belmont Avenue, Barnet, Hertfordshire, EN4 9LJ, England

      IIF 17
  • Al Jamil, Maher
    British business man born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Belmont Avenue, Barnet, Hertfordshire, EN4 9LJ, England

      IIF 18
    • icon of address 12, Belmont Avenue, East Barnet, EN4 9LJ, United Kingdom

      IIF 19
    • icon of address 12, Belmont Avenue, East Barnet, London, EN4 9LJ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Al Jamil, Maher
    British businessman born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Belmont Avenue, Barnet, EN4 9LJ, England

      IIF 23
    • icon of address 12, Belmont Avenue, Barnet, EN4 9LJ, United Kingdom

      IIF 24
    • icon of address 205, Ley Street, Ilford, IG1 4BL, England

      IIF 25
    • icon of address 108, Fonthill Road, London, N4 3HT, United Kingdom

      IIF 26
    • icon of address 114, Fonthill Road, London, N4 3HP, United Kingdom

      IIF 27
  • Al Jamil, Maher
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, Essex, IG1 4BL, United Kingdom

      IIF 28
    • icon of address 299a, Bethnal Green Road, London, E2 6AH

      IIF 29
  • Al Jamil, Maher
    British sales born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Belmont Avenue, Barnet, Hertfordshire, EN4 9LJ, England

      IIF 30
  • Al-jamil, Maher
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Belmont Avenue, London, EN4 9LJ

      IIF 31
  • Al-jamil, Maher
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Belmont Avenue, Barnet, Hertfordshire, EN4 9LJ, England

      IIF 32
  • Al Jamil, Maher
    British sales

    Registered addresses and corresponding companies
    • icon of address 12, Belmont Avenue, Barnet, Hertfordshire, EN4 9LJ, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 205 Ley Street, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    732,679 GBP2023-11-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 205 Ley Street, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Arundel House 1 Amberly Court, Whitworth Road, Crawley
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,026 GBP2022-04-30
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 205 Ley Street, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    173,207 GBP2023-12-31
    Officer
    icon of calendar 2004-12-29 ~ now
    IIF 30 - Director → ME
    icon of calendar 2004-12-29 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Arundel House 1 Amberly Court, Whitworth Road, Crawley
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,198 GBP2021-12-31
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 205 Ley Street, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address Arundel House, 1 Amberly Court, Whitworth Road, Crawley
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,929 GBP2021-12-31
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 205 Ley Street, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 205 Ley Street, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Goodwin Street, Finsbury Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    PORT A PORT (OUTLET) LTD - 2018-11-22
    PORTE A PORTE (OUTLET) LTD - 2019-07-26
    icon of address 205 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,947 GBP2024-01-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Goodwin Street, Finsbury Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,536 GBP2025-01-31
    Officer
    icon of calendar 2005-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Arundel House 1 Amberly Court, Whitworth Road, Crawley
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,612 GBP2022-01-31
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 205 Ley Street, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,335 GBP2019-02-28
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 205 Ley Street, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,030 GBP2019-05-31
    Officer
    icon of calendar 2017-09-18 ~ 2018-12-01
    IIF 29 - Director → ME
  • 2
    icon of address 458 Hertford Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,333 GBP2024-07-31
    Officer
    icon of calendar 2013-07-15 ~ 2014-12-24
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.