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

Namini, Habib Ebadollahzadeh

    Related profiles found in government register
  • Namini, Habib Ebadollahzadeh
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Vernon Court, Finchley Road, Hendon Way, London, NW2 2PE, United Kingdom

      IIF 1
  • Namini, Habib Ebadollahzadeh
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ritz Parade, London, W5 3RA, England

      IIF 2
  • Namini, Habib Ebadollahzadeh
    British general manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Stockleigh Hall, Prince Albert Road, London, NW8 7LA

      IIF 3
  • Namini, Habib Ebadollahzadeh
    British n/a born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Vernon Court, Hendon Way, London, NW2 2PE, United Kingdom

      IIF 4
  • Namini, Habib Ebadollahzadeh
    British restauranteur born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Vernon Court, Hendon Way, London, NW2 2PE, United Kingdom

      IIF 5
  • Namini, Habib Ebadollahzadeh
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 12 Stockleigh Hall, Prince Albert Road, London, NW8 7LA

      IIF 6
  • Mr Habib Ebadollahzadeh Namini
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Vernon Court, Finchley Road, London, NW2 2PE, United Kingdom

      IIF 7
    • icon of address 794 Fulham Road London, Fulham Road, London, SW6 5SL, England

      IIF 8
    • icon of address Flat 47 Vernon Court, Hendon Way, London, NW2 2PE, England

      IIF 9
  • Mr Habib Ebadollahzadeh-namini
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ritz Parade, London, W5 3RA, England

      IIF 10 IIF 11
    • icon of address 47 Vernon Court , Hendon Way London, Hendon Way, London, NW2 2PE, England

      IIF 12
    • icon of address 47 Vernon Court, Hendon Way, London, NW2 2PE, England

      IIF 13 IIF 14
  • Namini, Habib Ebadollahzadeh
    British restauranteur born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Vernon Court, Hendon Way, London, NW2 2PE, United Kingdom

      IIF 15
  • Namini, Ebadollahzadeh
    Iranian restauranteur

    Registered addresses and corresponding companies
    • icon of address 148 Castellain Mansions, Castellain Road, London, W9 1HB

      IIF 16
  • Mr Habib Ebadollahzadeh Namini
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ritz Parade, London, W5 3RA, England

      IIF 17
  • Ebadollahzadeh Namini, Habib
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 47 Vernon Court, Hendon Way, London, NW2 2PE, England

      IIF 18
  • Ebadollahzadeh-namini, Habib
    British co director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Vernon Court, Hendon Way, London, NW2 2PE, England

      IIF 19
  • Ebadollahzadeh-namini, Habib
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ritz Parade, London, W5 3RA, England

      IIF 20 IIF 21
    • icon of address 47 Vernon Court, Hendon Way, London, NW2 2PE, England

      IIF 22
  • Ebadollahzadeh-namini, Habib
    British property manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Vernon Court , Hendon Way London, Hendon Way, London, NW2 2PE, England

      IIF 23
  • Ebadollahzadeh-namini, Habib
    British sales and marketing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Abbotts Court, Ashbourne Avenue, Harrow, HA2 0LE, England

      IIF 24
  • Ebadollahzadeh Namini, Habib
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ritz Parade, London, W5 3RA, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 10 Ritz Parade, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    JUICE REPUBLIC LIMITED - 2018-01-11
    icon of address Suit 10 Ritz Parade, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,129 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 16 10 Ritz Parade, London
    Active Corporate (1 parent)
    Equity (Company account)
    -58,828 GBP2023-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Exchange, 234 Southchurch Road, Southend, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-28 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 10 Ritz Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,545 GBP2023-05-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Flat 47 Vernon Court, Hendon Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 47 Vernon Court Hendon Way, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,588 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 47 Vernon Court , Hendon Way London, Hendon Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,015 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 10 Ritz Parade, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ 2022-02-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2022-02-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-10-27 ~ 2014-10-01
    IIF 4 - Director → ME
  • 3
    JR FOOD SERVICES LIMITED - 2009-08-27
    icon of address 10a High Street, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,973,403 GBP2024-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2009-10-09
    IIF 3 - Director → ME
  • 4
    JUICE REPUBLIC LIMITED - 2018-01-11
    icon of address Suit 10 Ritz Parade, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,129 GBP2018-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2018-01-11
    IIF 1 - Director → ME
  • 5
    icon of address 3 Randall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,597 GBP2023-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2019-03-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-03-27
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Old Exchange, 234 Southchurch Road, Southend, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-28 ~ 2003-01-21
    IIF 6 - Secretary → ME
  • 7
    icon of address 10 Ritz Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,545 GBP2023-05-31
    Officer
    icon of calendar 2018-06-04 ~ 2019-06-01
    IIF 24 - Director → ME
  • 8
    icon of address Flat 47 Vernon Court, Hendon Way, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-03 ~ 2024-10-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 794 Fulham Road London Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -239,505 GBP2021-03-31
    Officer
    icon of calendar 1993-06-29 ~ 2022-12-19
    IIF 5 - Director → ME
    icon of calendar 1993-06-29 ~ 1998-05-22
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2022-12-19
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.