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

Kajani, Jalaluddin

    Related profiles found in government register
  • Kajani, Jalaluddin
    Irish ceo born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Astons Road, Moorpark, Northwood, Middlesex, HA6 2LB, United Kingdom

      IIF 1
  • Kajani, Jalaluddin
    Irish director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NJ, United Kingdom

      IIF 2
    • icon of address Cervantes House, 5 - 9 Headstone Road, Harrow, HA1 1PD, England

      IIF 3
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, HA1 1PD, United Kingdom

      IIF 4
    • icon of address 2, Settles Street, London, E1 1JP, United Kingdom

      IIF 5
    • icon of address 29, Welbeck Street, London, W1G 8DA

      IIF 6
    • icon of address 29, Welbeck Street, London, W1G 8DA, England

      IIF 7
    • icon of address 39, Astons Road, Northwood, HA6 2LB, United Kingdom

      IIF 8
    • icon of address 39, Astons Road, Northwood, Middlesex, HA5 2LB, United Kingdom

      IIF 9
    • icon of address 39, Astons Road, Northwood, Middlesex, HA6 2LB, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Kajani, Jalaluddin
    Irish managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Astons Road, Northwoods, Middlesex, HA6 2LB, United Kingdom

      IIF 18
  • Kajani, Jalaluddin
    Irish director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, HA1 1PD, United Kingdom

      IIF 19 IIF 20
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, HA1 1PD, England

      IIF 21 IIF 22
    • icon of address Chart Fort Court Uk Ltd, 5-9, Headstone Road, Harrow, Middlesex, HA1 1PD, United Kingdom

      IIF 23
    • icon of address 29, Welbeck Street, London, W1G 8DA, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Kajani, Jalaluddin
    Irish

    Registered addresses and corresponding companies
    • icon of address Suite 107, Trafalgar House, Granville Place, Millhill, London, NW7 3SA

      IIF 27
    • icon of address 39, Astons Road, Northwood, Middlesex, HA5 2LB, United Kingdom

      IIF 28
  • Kajani, Jalaluddin
    Irish director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Welbeck Street, London, W1G 8DA, England

      IIF 29
    • icon of address Suite 107, Trafalgar House, Granville Place, Millhill, London, NW7 3SA

      IIF 30
  • Kajani, Jalauddin
    Irish

    Registered addresses and corresponding companies
  • Kajani, Jalauddin
    Irish businessman

    Registered addresses and corresponding companies
    • icon of address 5 Sunbury Garden, Millhill, London, NW7 3SH

      IIF 36
  • Kajani, Jalauddin
    Irish businessman born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Sunbury Garden, Millhill, London, NW7 3SH

      IIF 37
  • Kajani, Jalauddin
    Irish director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kayani, Jalaluddin
    Irish director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Sunbury Gardens, Mill Hill, NW7 3SH

      IIF 44
  • Mr Jalaluddin Kajani
    Irish born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cervantes House, 5 - 9 Headstone Road, Harrow, HA1 1PD, England

      IIF 45
  • Mr Jalaluddin Kajani
    Irish born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chart Fort Court Uk Ltd, 5-9, Headstone Road, Harrow, HA1 1PD, United Kingdom

      IIF 46
  • Kajani, Jalaluddin

    Registered addresses and corresponding companies
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, HA1 1PD, United Kingdom

      IIF 47 IIF 48
    • icon of address 39, Astons Road, Moorpark, Northwood, Middlesex, HA6 2LB, United Kingdom

      IIF 49
    • icon of address 39, Astons Road, Northwood, Middlesex, HA6 2LB, United Kingdom

      IIF 50
  • Kajani, Jalauddin

    Registered addresses and corresponding companies
    • icon of address 5 Sunbury Garden, Millhill, London, NW7 3SH

      IIF 51
  • Mr Jalaluddin Kajani
    Irish born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Welbeck Street, London, W1G 8DA, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    CHART FORTE (BIRMINGHAM) LIMITED - 2017-08-03
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -115,039 GBP2023-10-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -504,317 GBP2023-10-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 20 - Director → ME
  • 3
    CHART FORTE (SNOW HILL) LIMITED - 2021-08-31
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -949,604 GBP2023-10-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 25 - Director → ME
  • 4
    CHART FORTE (COMMERCIAL ROAD) LTD - 2023-08-08
    CHART FORTE (HAMILTON DOCK) LIMITED - 2024-08-19
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,109,149 GBP2023-10-31
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 2016-01-01 ~ now
    IIF 48 - Secretary → ME
  • 6
    icon of address Cervantes House, 5 - 9 Headstone Road, Harrow, England
    Active Corporate (2 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,717,929 EUR2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Bolton Jhan Hewitt & Co, 30/31, Shoreditch High Street, London.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-29 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 1991-01-29 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    FOX TREND (PITNEY) LIMITED - 2014-11-21
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,441,096 GBP2023-10-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-11-20 ~ now
    IIF 47 - Secretary → ME
  • 9
    icon of address 29 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 2 Settles Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Chart Fort Court Uk Ltd, 5-9, Headstone Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,097,648 GBP2023-10-31
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 39 Astons Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-03-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 17
    icon of address 39 Astons Road, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address 39 Astons Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-05-30 ~ dissolved
    IIF 28 - Secretary → ME
  • 19
    icon of address 39 Astons Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-07-16 ~ dissolved
    IIF 32 - Secretary → ME
  • 20
    icon of address 39 Astons Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-07-16 ~ dissolved
    IIF 34 - Secretary → ME
  • 21
    icon of address 39 Astons Road, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-09 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-12-09 ~ dissolved
    IIF 33 - Secretary → ME
  • 22
    icon of address 39 Astons Road, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-02 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address 29 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-13 ~ dissolved
    IIF 6 - Director → ME
  • 24
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 22 - Director → ME
Ceased 13
  • 1
    icon of address 10 Hartsbourne Road, Bushey Heath, Bushey, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ 2009-11-24
    IIF 38 - Director → ME
  • 2
    icon of address 10 Hartsbourne Road, Bushey Heath, Bushey, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    43,447 GBP2024-07-31
    Officer
    icon of calendar 2007-07-16 ~ 2009-11-24
    IIF 30 - Director → ME
    icon of calendar 2007-07-16 ~ 2009-11-24
    IIF 27 - Secretary → ME
  • 3
    icon of address 10 Hartsbourne Road, Bushey Heath, Bushey, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    -3,397,804 GBP2024-10-31
    Officer
    icon of calendar 2006-04-19 ~ 2009-11-24
    IIF 41 - Director → ME
  • 4
    LONDON GROUP OF PROPERTIES (HALIFAX) LIMITED - 2008-10-27
    ASCON INVESTMENTS (HX) LIMITED - 2021-10-29
    icon of address 275 Featherstall Road North, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    347,658 GBP2023-12-29
    Officer
    icon of calendar 2007-05-30 ~ 2008-10-22
    IIF 40 - Director → ME
    icon of calendar 2007-05-30 ~ 2008-10-22
    IIF 31 - Secretary → ME
  • 5
    icon of address 12 North Bar Street, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,189 GBP2023-09-30
    Officer
    icon of calendar 2005-09-05 ~ 2005-11-02
    IIF 42 - Director → ME
  • 6
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59,102,965 EUR2023-10-31
    Officer
    icon of calendar 2013-04-29 ~ 2013-04-29
    IIF 1 - Director → ME
    icon of calendar 2013-04-29 ~ 2013-04-29
    IIF 49 - Secretary → ME
  • 7
    FOX TREND (PITNEY) LIMITED - 2014-11-21
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,441,096 GBP2023-10-31
    Officer
    icon of calendar 2014-11-20 ~ 2015-01-30
    IIF 8 - Director → ME
  • 8
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,097,648 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 29 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-23 ~ 2012-11-08
    IIF 13 - Director → ME
  • 10
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    686,563 GBP2024-06-30
    Officer
    icon of calendar 2007-05-30 ~ 2009-08-24
    IIF 43 - Director → ME
    icon of calendar 2007-05-30 ~ 2009-08-24
    IIF 51 - Secretary → ME
  • 11
    icon of address 180 Oxford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-01 ~ 2009-11-24
    IIF 39 - Director → ME
  • 12
    icon of address 10 Hartsbourne Road, Bushey Heath, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2012-01-05 ~ 2013-01-01
    IIF 11 - Director → ME
    icon of calendar 2012-01-05 ~ 2013-01-01
    IIF 50 - Secretary → ME
  • 13
    icon of address Flat 61, 45 Old Castle Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2009-11-24
    IIF 44 - 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.