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 Baktash Attaie

    Related profiles found in government register
  • Mr Baktash Attaie
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 1
    • icon of address 27, Artisan Place, Harrow, HA3 5DS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 74, Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 5
    • icon of address 468, Church Lane, London, NW9 8UA, England

      IIF 6
  • Mr Baktash Attaie
    Afghan born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 04, Millennium Business Centre, Humber Road, London, NW2 6DW, United Kingdom

      IIF 7
  • Attaie, Baktash
    British business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 8
  • Attaie, Baktash
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 9
    • icon of address 27, Artisan Place, Harrow, HA3 5DS, United Kingdom

      IIF 10
  • Attaie, Baktash
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 11
    • icon of address 468, Church Lane, London, NW9 8UA, England

      IIF 12
  • Attaie, Baktash
    British self employed born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Artisan Place, Harrow, HA3 5DS, England

      IIF 13
    • icon of address 468 Kingsbury House, Church Lane, London, NW9 8UA, England

      IIF 14
  • Mr Baktash Attaie
    British born in November 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Artisan Place, Harrow, HA3 5DS, England

      IIF 15
  • Mr Baktash Attaie
    Afghan born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Cunningham Park, Harrow, HA1 4QL, England

      IIF 16 IIF 17
  • Attaie, Baktash
    Afghan cab services born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Millennium Business Centre, Humber Trading Estate, Humber Road, London, NW2 6DW, United Kingdom

      IIF 18
  • Attaie, Baktash
    Afghan director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 19
  • Attaie, Baktash
    Afghan marketing consultant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Millennium Business Centre, Humber Trading Estate, Humber Road, London, NW2 6DW, United Kingdom

      IIF 20
  • Attaie, Baktash
    Afghan personal injury born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Millennium Business Centre, Humber Trading Estate, Humber Road, London, NW2 6DW, United Kingdom

      IIF 21
  • Attaie, Baktash
    Afghan car dealer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Millennium Business Centre, Humber Trading Estate, Humber Road, London, NW2 6DW, United Kingdom

      IIF 22
  • Attaie, Baktash
    Afghan car rental born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Millennium Business Centre, Humber Trading Estate, Humber Road, London, NW2 6DW, United Kingdom

      IIF 23
  • Attaie, Baktash
    Afghan car rentals born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Humber Trading Estate, Humber Road, London, NW2 6DW, United Kingdom

      IIF 24
  • Attaie, Baktash
    Afghan director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 04, Millennium Business Centre, Humber Road, London, NW2 6DW, United Kingdom

      IIF 25
  • Attaie, Baktash
    Afghan self employed born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Millennium Business Centre, 3 Humber Trading Estate, Humber Road, London, NW2 6DW, England

      IIF 26
  • Attaie, Baktash

    Registered addresses and corresponding companies
    • icon of address Unit 04, Millennium Business Centre, Humber Road, London, NW2 6DW, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 3 Millennium Business Centre Humber Trading Estate, Humber Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Humber Trading Estate, Humber Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 24 - Director → ME
  • 4
    WISE CLAIM LTD - 2015-01-02
    icon of address 4385, 07639059 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -221,249 GBP2024-04-30
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or controlOE
  • 5
    icon of address 3 Millennium Business Centre Humber Trading Estate, Humber Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Artisan Place, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    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
  • 7
    icon of address Unit S4, 468 Church Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 74 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,651 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 103 Millennium Business Centre, Humber Trading Estate, Humber Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 18 - Director → ME
Ceased 9
  • 1
    icon of address 92 Elm Drive, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,224 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-11-07 ~ 2019-01-08
    IIF 2 - Right to appoint or remove directors OE
    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
  • 2
    ETIMAD MONEY TRANSFER SERVICES LIMITED - 2015-07-01
    icon of address Office S5, Kingsbury House, 468 Church Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,519 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2018-01-29
    IIF 25 - Director → ME
    icon of calendar 2015-01-20 ~ 2018-01-29
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-17
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    WISE CLAIM LTD - 2015-01-02
    icon of address 4385, 07639059 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -221,249 GBP2024-04-30
    Officer
    icon of calendar 2014-06-23 ~ 2018-06-01
    IIF 26 - Director → ME
    icon of calendar 2011-05-18 ~ 2013-01-01
    IIF 21 - Director → ME
  • 4
    icon of address 3 Millennium Business Centre Humber Trading Estate, Humber Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-13 ~ 2017-05-18
    IIF 22 - Director → ME
  • 5
    icon of address 925 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ 2020-02-14
    IIF 19 - Director → ME
  • 6
    icon of address Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-07 ~ 2019-01-08
    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
  • 7
    icon of address 74 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,651 GBP2024-04-30
    Officer
    icon of calendar 2022-05-25 ~ 2025-05-14
    IIF 8 - Director → ME
  • 8
    icon of address 3 Humber Road, London, England
    Dissolved Corporate
    Equity (Company account)
    -44,169 GBP2018-08-31
    Officer
    icon of calendar 2019-02-05 ~ 2019-10-03
    IIF 13 - Director → ME
  • 9
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,919 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-06-01
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.