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

Hamir, Salim

    Related profiles found in government register
  • Hamir, Salim

    Registered addresses and corresponding companies
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, United Kingdom

      IIF 1
    • icon of address 41, Morgan Close, Northwood, HA6 3NE, England

      IIF 2
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ

      IIF 3 IIF 4 IIF 5
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, Wales

      IIF 6
    • icon of address Avon House, 19 Stanwell Road, Penarth, South Glamorgan, CF64 2EZ, Wales

      IIF 7
  • Hamir, Salim
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 8
    • icon of address 4, Winifred Place, London, N12 8FE, England

      IIF 9
    • icon of address 9th Floor, 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 10
    • icon of address 50 By The Wood, Watford, WD19 5AF

      IIF 11
    • icon of address Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, United Kingdom

      IIF 12
  • Hamir, Salim
    British chartered accountant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Morgan Close, Northwood, Middlesex, HA6 3NE, England

      IIF 13
  • Hamir, Salim
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Binyon Crescent, Stanmore, HA7 3ND, England

      IIF 14
  • Hamir, Salim Gulamabbas
    British accountant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Haunch Lane, Birmingham, B13 0QR, England

      IIF 15
  • Hamir, Salim Gulamabbas
    British chartered accountant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 By The Wood, Watford, WD19 5AF, England

      IIF 16
  • Mr Salim Hamir
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 101, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 17 IIF 18
    • icon of address 4, Winifred Place, London, N12 8FE, England

      IIF 19
    • icon of address 41, Morgan Close, Northwood, Middlesex, HA6 3NE, England

      IIF 20
    • icon of address 11, Binyon Crescent, Stanmore, HA7 3ND, England

      IIF 21
    • icon of address 50 By The Wood, Watford, WD19 5AF

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Avon House 19 Stanwell Road, Penarth, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address 11 Binyon Crescent, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,788 GBP2024-12-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 4 Winifred Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Fifth Floor, 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 50 By The Wood, Watford
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,246 GBP2024-05-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    360 DIAGNOSTICS LIMITED - 2009-02-19
    icon of address Avon House, 19 Stanwell Road, Penarth, South Glamorgan, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2022-09-30
    IIF 7 - Secretary → ME
  • 2
    icon of address 256 Haunch Lane, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ 2022-12-29
    IIF 15 - Director → ME
  • 3
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-02 ~ 2022-09-30
    IIF 3 - Secretary → ME
  • 4
    INTERNATIONAL BRAND LICENSING LIMITED - 2002-04-23
    INTERNATIONAL BRANDS HOLDINGS LIMITED - 2010-06-07
    EKF DIAGNOSTICS HOLDINGS LIMITED - 2010-07-06
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2022-09-30
    IIF 5 - Secretary → ME
  • 5
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-16 ~ 2022-09-30
    IIF 4 - Secretary → ME
  • 6
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (39 parents)
    Equity (Company account)
    4,700,052 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-10-09
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (39 parents)
    Equity (Company account)
    144 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-28 ~ 2023-10-09
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2022-09-30
    IIF 6 - Secretary → ME
  • 9
    icon of address 4 Winifred Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-15 ~ 2024-03-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 50 By The Wood, Watford
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,246 GBP2024-05-31
    Officer
    icon of calendar 2015-05-11 ~ 2018-05-28
    IIF 16 - Director → ME
  • 11
    TRELLUS HEALTH LIMITED - 2021-05-12
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-07-17 ~ 2024-09-01
    IIF 2 - Secretary → ME
  • 12
    WILTON AUDIT LIMITED - 2003-12-05
    W G AUDIT LIMITED - 2004-06-14
    icon of address C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-03 ~ 2010-12-31
    IIF 8 - Director → ME
  • 13
    icon of address 30 Poolside Close, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,520 GBP2024-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2022-10-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2022-10-17
    IIF 20 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.