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

Mrs Kamlesh Bakrania

    Related profiles found in government register
  • Mrs Kamlesh Bakrania
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Kamlesh Rasik Bakrania
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rasik Bakrania
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Albemarle Road, East Barnet, Barnet, EN4 8EQ, United Kingdom

      IIF 12 IIF 13
    • icon of address 28, Albemarle Road, East Barnet, Barnet, EN4 8EG, England

      IIF 14 IIF 15 IIF 16
  • Bakrania, Kamlesh
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Albemarle Road, Barnet, EN4 8EG, United Kingdom

      IIF 17
    • icon of address 28, Albemarle Road, East Barnet, Barnet, EN4 8EG, England

      IIF 18
    • icon of address 28, Albemarle Road, East Barnet, Barnet, Hertfordshire, EN4 8EG, England

      IIF 19 IIF 20 IIF 21
  • Bakrania, Kamlesh
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Albemarle Road, East Barnet, Barnet, EN4 8EG, England

      IIF 22
  • Bakrania, Kamlesh
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Albemarle Road, East Barnet, Barnet, Hertfordshire, EN4 8EG, England

      IIF 23 IIF 24
  • Bakrania, Kamlesh
    British property investment born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Albemarle Road, East Barnet, Hertfordshire, EN4 8EG

      IIF 25
  • Mrs Kamlesh Rasik Bakrania
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Albemarle Road, East Barnet, Barnet, EN4 8EG, England

      IIF 26
  • Bakrania, Rasik
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Albemarle Road, East Barnet, Barnet, EN4 8EG, England

      IIF 27 IIF 28 IIF 29
    • icon of address 28 Albemarle Road, East Barnet, Hertfordshire, EN4 8EG

      IIF 30
  • Bakrania, Rasik
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Albemarle Road, East Barnet, Barnet, EN4 8EQ, United Kingdom

      IIF 31 IIF 32
    • icon of address 28 Albemarle Road, East Barnet, Hertfordshire, EN4 8EG

      IIF 33
  • Bakrania, Rasik
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Albemarle Road, East Barnet, Barnet, Hertfordshire, EN4 8EG, England

      IIF 34 IIF 35
    • icon of address 28 Albermarble Road, Albemarle Road, East Barnet, Barnet, Hertfordshire, EN4 8EG, England

      IIF 36
    • icon of address 28 Albemarle Road, East Barnet, Hertfordshire, EN4 8EG

      IIF 37 IIF 38 IIF 39
  • Bakrania, Rasik
    British property developer born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Albemarle Road, East Barnet, Barnet, Hertfordshire, EN4 8EG, England

      IIF 42
  • Bakrania, Rasik
    British property investor born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Albemarle Road, East Barnet, Hertfordshire, EN4 8EG

      IIF 43
  • Mr Rasik Bakrania
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Albemarle Road, East Barnet, Barnet, Herts, EN4 8EG, England

      IIF 44
  • Bakrania, Rasik
    British director born in February 1952

    Registered addresses and corresponding companies
    • icon of address Po Box 3177, Barnet, Greater London, EN4 8WN, United Knigdom

      IIF 45
  • Bakrania, Kamlesh
    British property developer born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Albemarle Road, East Barnet, London, EN4 8EG, England

      IIF 46
  • Bakrania, Rasik
    British

    Registered addresses and corresponding companies
  • Bakrania, Rasik
    British business

    Registered addresses and corresponding companies
    • icon of address 28 Albemarle Road, East Barnet, Hertfordshire, EN4 8EG

      IIF 50
  • Bakrania, Rasik
    British company director

    Registered addresses and corresponding companies
    • icon of address 28 Albemarle Road, East Barnet, Hertfordshire, EN4 8EG

      IIF 51
  • Bakrania, Rasik
    British property investor

    Registered addresses and corresponding companies
    • icon of address 28 Albemarle Road, East Barnet, Hertfordshire, EN4 8EG

      IIF 52
  • Bakrania, Kamlesh
    British

    Registered addresses and corresponding companies
    • icon of address 28 Albemarle Road, East Barnet, Hertfordshire, EN4 8EG

      IIF 53
  • Bakrania, Kamlesh
    British secretary

    Registered addresses and corresponding companies
  • Bakrania, Kamlesh

    Registered addresses and corresponding companies
    • icon of address 28, Albemarle Road, East Barnet, Barnet, Hertfordshire, EN4 8EG, England

      IIF 57
  • Bakrania, Rasik

    Registered addresses and corresponding companies
    • icon of address 15, Albemarle Road, East Barnet, Barnet, Herts, EN4 8EQ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,833 GBP2019-10-30
    Officer
    icon of calendar 2002-12-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2001-01-19 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-02 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-03-04 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,490 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,283 GBP2024-05-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,120,568 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Abgm Solicitors, 74 Brent Street, Hendon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address 51 Albemarle Road, East Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-03 ~ dissolved
    IIF 56 - Secretary → ME
  • 7
    icon of address 3a Livingstone Court, 55 Peel Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,233 GBP2016-07-31
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3a Livingstone Court, 55 Peel Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 35 - Director → ME
    IIF 23 - Director → ME
  • 9
    GEORGIOU DEVELOPMENTS LIMITED - 2012-02-24
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,141 GBP2024-07-31
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2002-05-09 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,739 GBP2024-07-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -303,404 GBP2024-07-31
    Officer
    icon of calendar 1997-03-05 ~ now
    IIF 18 - Director → ME
    IIF 30 - Director → ME
    icon of calendar 1997-03-05 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,454,016 GBP2019-10-30
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2010-10-01 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-19 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address 15 Albemarle Road, East Barnet, Barnet, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 58 - Secretary → ME
  • 16
    icon of address 28 Albemarle Road, East Barnet, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    -3,913 GBP2024-08-31
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ dissolved
    IIF 47 - Secretary → ME
  • 18
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    icon of address 10 Furnival Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2006-08-02 ~ dissolved
    IIF 52 - Secretary → ME
  • 21
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,315 GBP2024-07-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 29 - Director → ME
    icon of calendar 2007-06-28 ~ now
    IIF 51 - Secretary → ME
  • 22
    icon of address 2 Court Drive, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 49 - Secretary → ME
Ceased 10
  • 1
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,283 GBP2024-05-31
    Officer
    icon of calendar 2013-05-24 ~ 2020-06-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2020-06-09
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-19 ~ 2020-07-01
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-01 ~ 2020-07-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,120,568 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2018-04-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2018-04-12
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 51 Albemarle Road, East Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2005-08-08
    IIF 38 - Director → ME
  • 4
    icon of address 3a Livingstone Court, 55 Peel Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,233 GBP2016-07-31
    Officer
    icon of calendar 2009-03-11 ~ 2015-06-30
    IIF 53 - Secretary → ME
  • 5
    icon of address 272 Victoria Dock Road, Custom House, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2018-12-31
    Officer
    icon of calendar 2006-05-05 ~ 2006-12-01
    IIF 43 - Director → ME
  • 6
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,739 GBP2024-07-31
    Officer
    icon of calendar 2013-08-30 ~ 2014-01-02
    IIF 34 - Director → ME
  • 7
    icon of address 194 Honeypot Lane, Stanmore, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    30,190 GBP2024-03-31
    Officer
    icon of calendar 2014-04-15 ~ 2014-09-04
    IIF 42 - Director → ME
  • 8
    icon of address 194 Honeypot Lane, Stanmore, Harrow ,middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    54,178 GBP2024-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2014-08-22
    IIF 48 - Secretary → ME
  • 9
    icon of address 24 Watling Mansions, Watling Street, Radlett, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,108 GBP2025-02-28
    Officer
    icon of calendar 2005-02-05 ~ 2009-02-27
    IIF 45 - Director → ME
  • 10
    icon of address 28 Albemarle Road, East Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,315 GBP2024-07-31
    Officer
    icon of calendar 2007-01-19 ~ 2007-06-27
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.