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 Hamza Uria

    Related profiles found in government register
  • Mr Hamza Uria
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sutton Lane, Hounslow, TW3 3BD, England

      IIF 1 IIF 2
    • 265-267, Bath Road, Hounslow, TW3 3DA, England

      IIF 3
    • 17 Campion Raod, Isleworth, TW7 5HS, England

      IIF 4
    • 17, Campion Road, Isleworth, TW7 5HS, England

      IIF 5 IIF 6 IIF 7
    • 764, Great West Road, Isleworth, TW7 5NA, England

      IIF 8
    • Flat 1, 801 Great West Road, Isleworth, TW7 5PB, England

      IIF 9
    • Coleridge House 5-7a, Park Street, Slough, SL1 1PE, England

      IIF 10
    • 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, England

      IIF 11
    • Unit 1b, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 12 IIF 13
  • Hamza Uria
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Campion Road, Isleworth, TW7 5HS, England

      IIF 14
  • Uria, Hamza
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 265-267, Bath Road, Hounslow, TW3 3DA, England

      IIF 15
    • 17, Campion Road, Isleworth, TW7 5HS, England

      IIF 16 IIF 17 IIF 18
  • Uria, Hamza
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sutton Lane, Hounslow, TW3 3BD, England

      IIF 19 IIF 20
    • 17, Campion Road, Isleworth, TW7 5HS, England

      IIF 21
    • Unit 12, 210 Shepherds Bush Road, London, W6 7NJ, England

      IIF 22
    • 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, England

      IIF 23
    • Unit 1b, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 24 IIF 25 IIF 26
  • Uria, Hamza
    British manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 764, Great West Road, Isleworth, Middlesex, TW7 5NA, United Kingdom

      IIF 27
    • Flat 1, 801 Great West Road, Isleworth, TW7 5PB, England

      IIF 28
    • Coleridge House 5-7a, Park Street, Slough, SL1 1PE, England

      IIF 29
    • 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, England

      IIF 30 IIF 31
  • Mr Hamza Uria
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 801 Greatwest Road, Isleworth, TW7 5PB, England

      IIF 32
  • Uria, Hamza
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 31, 1 Goat Wharf, Goat Wharf, Brentford, TW8 0AS, England

      IIF 33
    • 60, Mornington Crescent, Cranford, Hounslow, TW5 9SS, England

      IIF 34
    • No 60, Mornington Crescent, Hounslow, TW5 9SS, United Kingdom

      IIF 35
    • Flat 1, 801 Greatwest Road, Isleworth, TW7 5PB, England

      IIF 36
  • Uria, Hamza
    British manager

    Registered addresses and corresponding companies
    • 764, Great West Road, Isleworth, Middlesex, TW7 5NA, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    1b, First Floor, 142 Johnson Street, Southall, Middlesex, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    48 GBP2024-02-29
    Officer
    2022-04-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    1b, First Floor, 142 Johnson Street, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,837 GBP2021-07-31
    Officer
    2024-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    16 Sutton Lane, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    Flat 1 801 Great West Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    17 Campion Road, Isleworth, England
    Active Corporate (2 parents)
    Person with significant control
    2024-06-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    Unit 1b 142 Johnson Street, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-21 ~ dissolved
    IIF 26 - Director → ME
  • 7
    1b, First Floor, 142 Johnson Street, Southall, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2019-09-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    7 Westmoreland House, Cumberland Park Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-24 ~ dissolved
    IIF 35 - Director → ME
  • 9
    Unit 1b 142 Johnson Street, Southall, England
    Active Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    17 Campion Road, Isleworth, England
    Active Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    17 Campion Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    Flat 1 801 Greatwest Road, Isleworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    7 Westmoreland House, Cumberland Park Scrubs Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-26 ~ dissolved
    IIF 34 - Director → ME
  • 14
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,747 GBP2015-08-31
    Officer
    2007-08-29 ~ dissolved
    IIF 27 - Director → ME
    2007-08-29 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    Unit 1b 142 Johnson Street, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    1b, First Floor, 142 Johnson Street, Southall, Middlesex, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    48 GBP2024-02-29
    Officer
    2022-02-04 ~ 2022-03-24
    IIF 29 - Director → ME
    Person with significant control
    2022-02-04 ~ 2022-03-24
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    1b, First Floor, 142 Johnson Street, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,837 GBP2021-07-31
    Officer
    2017-07-24 ~ 2023-04-01
    IIF 33 - Director → ME
    2023-08-24 ~ 2024-04-01
    IIF 31 - Director → ME
  • 3
    17 Campion Road, Isleworth, England
    Active Corporate (2 parents)
    Officer
    2024-06-04 ~ 2024-10-23
    IIF 17 - Director → ME
  • 4
    AESTHETIC PLASTIC SURGERY REPRESENTATIVES LTD - 2021-08-24
    Unit 12 210 Shepherds Bush Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-01 ~ 2024-01-08
    IIF 21 - Director → ME
    2024-01-15 ~ 2024-11-01
    IIF 22 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-01-08
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    265-267 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ 2025-01-23
    IIF 15 - Director → ME
    Person with significant control
    2024-11-04 ~ 2025-01-23
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
© 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.