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 Javad Marandi

    Related profiles found in government register
  • Mr Javad Marandi
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Mount Street, 4th Floor, London, W1K 2TJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 12, Carlos Place, London, W1K 2ET, United Kingdom

      IIF 4
    • icon of address 16 - 22, Baltic Street West, London, EC1Y 0UL, England

      IIF 5
    • icon of address 7, Curzon Street, London, W1J 5HG, England

      IIF 6
    • icon of address Connaught Investments Limited, 12 Carlos Place, London, W1K 2ET, England

      IIF 7
    • icon of address Fourth Floor, 103 Mount Street, London, W1K 2TJ, United Kingdom

      IIF 8
    • icon of address The Stable Block, Plough Brewery, 516 Wandsworth Road, London, London, SW8 3JX, United Kingdom

      IIF 9
    • icon of address 6, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE

      IIF 10
  • Javad Marandi
    British born in February 1968

    Registered addresses and corresponding companies
    • icon of address 103, Mount Street, London, W1K 2TJ, United Kingdom

      IIF 11
  • Marandi, Javad
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120-122, Webber Street, London, SE1 0QL, England

      IIF 12 IIF 13
  • Marandi, Javad
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE

      IIF 14
  • Marandi, Javad
    British investor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Plough Brewery, 516 Wandsworth Road, London, London, SW8 3JX, United Kingdom

      IIF 15
  • Marandi, Javad
    British managing partner born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught Investments Limited, 12 Carlos Place, London, W1K 2ET, England

      IIF 16
  • Javad Marandi
    Swiss born in February 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 17
  • Marandi, Javad
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Mount Street, 4th Floor, London, W1K 2TJ, United Kingdom

      IIF 18
  • Marandi, Javad
    British property developer born in February 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1 3BL

      IIF 19
    • icon of address 27 Mortimer Street, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Stable Block Plough Brewery, 516 Wandsworth Road, London, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,127,000 GBP2024-01-27
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 16 - 22 Baltic Street West, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -11,997,600 GBP2023-04-03 ~ 2024-03-31
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Blinkhorns, 27 Mortimer Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,375 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 7 Curzon Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Precedent Drive, Rooksley, Milton Keynes
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    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
  • 6
    icon of address Fourth Floor, 103 Mount Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address The Stable Block Plough Brewery, 516 Wandsworth Road, London, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,127,000 GBP2024-01-27
    Officer
    icon of calendar 2019-03-25 ~ 2022-05-30
    IIF 15 - Director → ME
  • 2
    icon of address 16 - 22 Baltic Street West, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -11,997,600 GBP2023-04-03 ~ 2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2022-05-24
    IIF 13 - Director → ME
  • 3
    icon of address Palm Gove House, Wickhams Cay I, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-12-01 ~ 2024-04-15
    IIF 11 - Ownership of shares - More than 25% OE
    IIF 11 - Ownership of voting rights - More than 25% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
  • 4
    NEMA NEASDEN LIMITED - 2021-09-14
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-06 ~ 2021-09-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Blinkhorns, 27 Mortimer Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,375 GBP2024-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2014-04-01
    IIF 20 - Director → ME
  • 6
    NEMA CAPITAL PARTNERS LLP - 2017-11-10
    icon of address 45 Gresham Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,171 GBP2022-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2022-05-24
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2022-05-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    icon of address First Floor West, 7 Curzon Street, First Floor West, 7 Curzon Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -1,219,611 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-05-04 ~ 2023-04-03
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    NEWINCCO 1276 LIMITED - 2013-12-12
    icon of address 3 Archery Close, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200,000 GBP2024-12-31
    Officer
    icon of calendar 2013-12-23 ~ 2014-04-01
    IIF 19 - Director → ME
  • 9
    icon of address 6 Precedent Drive, Rooksley, Milton Keynes
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ 2022-05-24
    IIF 14 - Director → ME
  • 10
    ALITAS INVESTMENTS LIMITED - 2020-04-02
    ALITAS LIMITED - 2019-06-24
    icon of address 16 - 22 Baltic Street West, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,045,297 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2022-05-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2020-03-11
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    WEDDING DRESS FACTORY OUTLET LTD - 2015-02-11
    icon of address 6 Precedent Drive, Rooksley, Milton Keynes
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-14 ~ 2022-05-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-26
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.