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

Jalalpour, Faramarz

    Related profiles found in government register
  • Jalalpour, Faramarz
    British building manager born in August 1956

    Registered addresses and corresponding companies
    • icon of address 10 The Readens, Banstead, Surrey, SM7 3JT

      IIF 1
  • Jalalpour, Faramarz
    British director born in August 1956

    Registered addresses and corresponding companies
    • icon of address Mynthurst Barn, Smalls Hill Road, Leigh, Reigate, Surrey, RH2 8RH

      IIF 2
    • icon of address 52 Throwley Way, Sutton, Surrey, SM1 4BF

      IIF 3
  • Jalalpour, Faramarz
    British manager born in August 1956

    Registered addresses and corresponding companies
    • icon of address 52 Throwley Way, Sutton, Surrey, SM1 4BF

      IIF 4
  • Jalalpour, Faramarz
    British

    Registered addresses and corresponding companies
    • icon of address 60 St Dunstans Hill, Sutton, Surrey, SM1 2UD

      IIF 5
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 6
  • Jalalpour, Faramarz
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas House, Eccleston Square, Pimlico, London, SW1V 1PX, United Kingdom

      IIF 7
  • Jalalpour, Faramarz
    British manager born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Colcokes Road, Banstead, SM7 2EW, England

      IIF 8 IIF 9
  • Jalalpour, Faramarz

    Registered addresses and corresponding companies
    • icon of address 26, Colcokes Road, Banstead, SM7 2EW, England

      IIF 10 IIF 11
    • icon of address 60, St Dinstans Hill, Sutton, Surrey, SM1 2UD, United Kingdom

      IIF 12
  • Jalalpour, Faramarz
    British building manager born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 St Dunstans Hill, Sutton, Surrey, SM1 2UD

      IIF 13
  • Jalalpour, Faramarz
    British consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Colcokes Road, Banstead, SM7 2EW, United Kingdom

      IIF 14
  • Jalalpour, Faramarz
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Colcokes Road, Banstead, Banstead, Surrey, SM7 2EW, United Kingdom

      IIF 15
  • Jalalpour, Faramarz
    British manager born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 St Dunstans Hill, Sutton, Surrey, SM1 2UD

      IIF 16
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 17
  • Jalalpour, Faramarz
    British property developer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St. James's Gardens, London, W11 4RQ

      IIF 18
  • Jalalpour, Faramarz
    British property development consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 19
  • Mr Faramarz Jalalpour
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Colcokes Road, Banstead, SM7 2EW, England

      IIF 20 IIF 21
    • icon of address 26 Colcokes Road, Banstead, Surrey, SM7 2EW, England

      IIF 22 IIF 23
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 24
  • Faramarz Jalalpour
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Colcokes Road, Banstead, Banstead, Surrey, SM7 2EW, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 26 Colcokes Road, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,096 GBP2024-09-30
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address 60 St Dunstans Hill, Sutton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-29 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-08-29 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    icon of address 26 Colcokes Road, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,574 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 46 St. James's Gardens, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Axe Block Management, Thomas House, Eccleston Square, Pimlico, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    14 GBP2022-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Ds House, 306 High Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-15 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -133,756 GBP2021-09-30
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-09-05 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 26 Colcokes Road, Banstead, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -153 GBP2024-09-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-06-09 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 26 Colcokes Road, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,655 GBP2024-09-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 8 - Director → ME
    icon of calendar 2017-06-13 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2021-05-21
    IIF 19 - Director → ME
  • 2
    icon of address 26 Colcokes Road, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,096 GBP2024-09-30
    Officer
    icon of calendar 1998-03-11 ~ 2008-08-01
    IIF 13 - Director → ME
  • 3
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-23 ~ 2003-02-17
    IIF 2 - Director → ME
  • 4
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2001-03-13 ~ 2001-08-13
    IIF 4 - Director → ME
  • 5
    JACOB'S WELLS PROPERTY MANAGEMENT LIMITED - 2003-05-06
    icon of address 22a Jacobs Well Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    16,594 GBP2025-02-28
    Officer
    icon of calendar 2001-02-01 ~ 2002-10-22
    IIF 3 - Director → ME
  • 6
    icon of address Axe Block Management, Thomas House, Eccleston Square, Pimlico, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    14 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-05-24 ~ 2023-04-18
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Acara Management Ltd Old Deer Park, 187 Kew Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,580 GBP2024-12-31
    Officer
    icon of calendar 1999-07-12 ~ 2000-12-01
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.