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

Bazil, Ettan Robert Seroj

    Related profiles found in government register
  • Bazil, Ettan Robert Seroj
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Siskin Grove, Leighton Buzzard, Central Bedfordshire, LU7 4DQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 22, Siskin Grove, Leighton Buzzard, LU7 4DQ, United Kingdom

      IIF 5
    • icon of address Suite 128, 186 St. Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 6 IIF 7
    • icon of address 15, Grafton Road, Worthing, BN11 1QP, England

      IIF 8
  • Bazil, Ettan Robert Seroj
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 128, 186 St. Albans Road, Watford, Hertfordshire, WD24 4AS, England

      IIF 9
  • Bazil, Ettan Robert Seroj
    British plumbing & heating born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 128, 186 St. Albans Road, Watford, WD24 4AS, England

      IIF 10
  • Bazil, Ettan Robert Seroj
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 11 IIF 12
    • icon of address 15, Dunnock Drive, Leighton Buzzard, LU7 4DL, England

      IIF 13
  • Bazil, Ettan Robert Seroj
    British managing director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Siskin Grove, Leighton Buzzard, LU7 4DQ, England

      IIF 14
  • Mr Ettan Robert Seroj Bazil
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Siskin Grove, Leighton Buzzard, LU7 4DQ, United Kingdom

      IIF 15
  • Bazil, Ettan
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Siskin Grove, Leighton Buzzard, LU7 4DQ, United Kingdom

      IIF 16
  • Bazil, Ettan
    British plumbing & heating born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, The Hyde, London, NW9 6LH, England

      IIF 17
  • Bazil, Ettan
    British plumbing and heating born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, St. Albans Road, Watford, WD24 4AS, England

      IIF 18
  • Ettan Bazil
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Siskin Grove, Leighton Buzzard, LU7 4DQ, United Kingdom

      IIF 19 IIF 20
  • Mr Ettan Robert Seroj Bazil
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 21
    • icon of address 15, Dunnock Drive, Leighton Buzzard, LU7 4DL, England

      IIF 22
    • icon of address 22, Siskin Grove, Leighton Buzzard, LU7 4DQ, England

      IIF 23
    • icon of address Suite 128, 186 St. Albans Road, Watford, WD24 4AS, England

      IIF 24
  • Bazil, Ettan
    British online retailer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Little Ground, Aylesbury, HP18 0FJ, England

      IIF 25
  • Mr Ettan Bazil
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, St. Albans Road, Watford, WD24 4AS, England

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 15 Grafton Road, Worthing, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 22 Siskin Grove, Leighton Buzzard, Central Bedfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 128 186 St. Albans Road, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    328,480 GBP2024-12-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 22 Siskin Grove, Leighton Buzzard, Central Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 22 Siskin Grove, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 30 Little Ground, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 22 Siskin Grove, Leighton Buzzard, Central Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Suite 128 186 St. Albans Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,502 GBP2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Suite 128 186 St. Albans Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Suite 128 186 St. Albans Road, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 12
    icon of address Suite 128 186 St. Albans Road, Watford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,152,821 GBP2024-12-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 22 Siskin Grove, Leighton Buzzard, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    TRADECALL LIMITED - 2025-06-30
    icon of address 22 Siskin Grove, Leighton Buzzard, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address Suite 110, 186 St. Albans Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -901 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 17 - Director → ME
Ceased 4
  • 1
    icon of address Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,286 GBP2022-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2022-11-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-02
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-14 ~ 2023-06-15
    IIF 12 - Director → ME
  • 3
    BETTESS & BAZIL LIMITED - 2022-06-30
    icon of address The Incuba, 1 Brewers Hill Road, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,806 GBP2024-12-31
    Officer
    icon of calendar 2020-10-28 ~ 2022-06-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2022-06-15
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-12 ~ 2023-06-15
    IIF 11 - 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.