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

Al - Janabi, Mazin Julien

    Related profiles found in government register
  • Al - Janabi, Mazin Julien
    British manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No 6, 14 - 16 Wadsworth Road, Privale, Middlesex, UB6 7JD, England

      IIF 1
  • Al-janabi, Mazin Julien
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Perivale, Greenford, Middx, UB6 8JX, United Kingdom

      IIF 2
    • 10, Colwyn Avenue, Perivale, Greenford, UB6 8JX, England

      IIF 3
    • 10, Colwyn Avenue, Perivale, London, UB6 8JX, England

      IIF 4
  • Al-janabi, Mazin Julien
    British consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Perivale, Greenford, UB6 8JX, United Kingdom

      IIF 5
  • Al-janabi, Mazin Julien
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Colwyn Avenue, Perivale, Greenford, UB6 8JX, England

      IIF 6
  • Al-janabi, Mazin Julien
    British general builder born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Greenford, UB6 8JX, England

      IIF 7
  • Al-janabi, Mazin Julien
    British manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Perivale, Greenford, UB6 8JX, England

      IIF 8
    • 14-16, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 9
  • Al-janabi, Mazin Julien
    Iraqi businessman born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68b, Bilton Road, Perivale, Greenford, Middlesex, UB6 7DE, United Kingdom

      IIF 10
  • Al-janabi, Mazin Julien
    Iraqi company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Barwick House, Strafford Road, London, W3 8TH, England

      IIF 11
  • Al-janabi, Mazin Julien
    Iraqi director of telecommunications born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Barwick House, Strafford Rd, Acton, London, W3 8TH

      IIF 12
  • Al-janabi, Mazin Julien
    Iraqi managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Barwick House, Strafford Road, London, W3 8TH, Uk

      IIF 13
  • Al-janabi, Mazin Julien
    Iraqi md born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7c, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 14
  • Al Janabi, Mazin
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Edgware Road, London, W2 2HX, United Kingdom

      IIF 15
  • Al Janabi, Mazin Julien
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Perivale, Greenford, UB6 8JX, England

      IIF 16
  • Al Janabi, Mazin Julien
    British consultant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Perivale, Greenford, Uk, UB6 8JX, United Kingdom

      IIF 17
  • Aljanabi, Mazin
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 66 Barwick House Strafford Road, Acton, London, W3 8TH

      IIF 18
  • Mr Mazin Julien Al-janabi
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Greenford, UB6 8JX, England

      IIF 19
    • 10, Colwyn Avenue, Perivale, Greenford, Middx, UB6 8JX, United Kingdom

      IIF 20
    • 10, Colwyn Avenue, Perivale, Greenford, UB6 8JX, England

      IIF 21 IIF 22 IIF 23
    • 10, Colwyn Avenue, Perivale, Greenford, UB6 8JX, United Kingdom

      IIF 24
  • Janabi, Mazin
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 27 Space House Business Centre, Abbey Road, London, NW10 7SU, England

      IIF 25
  • Al-janabi, Mazin Julien
    Iraqi it manager

    Registered addresses and corresponding companies
    • 66 Barwick House, Strafford Rd, Acton, London, W3 8TH

      IIF 26
  • Al-janabi, Mazin Julien

    Registered addresses and corresponding companies
    • 15, Harvil Road, Ickenham, Uxbridge, Middlesex, UB10 8AJ, England

      IIF 27
  • Mr Mazin Janabi
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 27 Space House Business Centre, Abbey Road, London, NW10 7SU, England

      IIF 28
  • Mazin Julien Al- Janabi
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Perivale, London, UB6 8JX, England

      IIF 29
  • Mr Mazin Julien Al Janabi
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Perivale, Greenford, UB6 8JX, England

      IIF 30
    • 10, Colwyn Avenue, Perivale, Greenford, Uk, UB6 8JX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    10 Colwyn Avenue, Perivale, Greenford, England
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    BIOGENEZ LTD - 2019-07-23
    10 Colwyn Avenue, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -714 GBP2022-01-31
    Officer
    2018-12-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    89 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 11 - Director → ME
  • 4
    10 Colwyn Avenue, Perivale, Greenford, Middx, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,774 GBP2023-10-31
    Officer
    2021-10-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    HIVE CONSTRUCTION SERVICES LTD - 2023-03-17
    Suite 27 Space House Business Centre, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -329,396 GBP2023-10-31
    Officer
    2022-08-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 6
    53 Shirland Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -34,436 GBP2023-01-31
    Officer
    2021-01-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 7c Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 14 - Director → ME
  • 8
    10 Colwyn Avenue, Perivale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,833 GBP2025-01-15
    Officer
    2024-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    10 Colwyn Avenue, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    89 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,989 GBP2024-03-31
    Officer
    2006-12-18 ~ 2013-04-04
    IIF 12 - Director → ME
  • 2
    68b Bilton Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ 2011-12-16
    IIF 10 - Director → ME
  • 3
    89 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2013-04-15
    IIF 13 - Director → ME
  • 4
    14 Rochester Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2018-09-21 ~ 2023-10-01
    IIF 6 - Director → ME
    Person with significant control
    2018-09-21 ~ 2022-02-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    Boston Business Park, Trumpers Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,303 GBP2023-05-31
    Officer
    2020-01-21 ~ 2023-09-01
    IIF 8 - Director → ME
    Person with significant control
    2020-01-21 ~ 2023-09-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    7c Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ 2014-06-30
    IIF 1 - Director → ME
  • 7
    HIVE CONSTRUCTION SERVICES LTD - 2023-03-17
    Suite 27 Space House Business Centre, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -329,396 GBP2023-10-31
    Officer
    2019-07-22 ~ 2020-09-30
    IIF 17 - Director → ME
    Person with significant control
    2019-07-22 ~ 2020-09-30
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 8
    89 Edgware Road, London
    Dissolved Corporate
    Officer
    2005-10-31 ~ 2012-01-20
    IIF 18 - Director → ME
    2009-07-05 ~ 2014-09-10
    IIF 26 - Secretary → ME
  • 9
    15 Harvil Road, Ickenham, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    157,438 GBP2023-06-30
    Officer
    2013-06-20 ~ 2014-08-15
    IIF 9 - Director → ME
  • 10
    15 Harvil Road, Ickenham, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -217,843 GBP2024-01-31
    Officer
    2010-01-05 ~ 2012-02-01
    IIF 15 - Director → ME
    2013-02-16 ~ 2016-10-31
    IIF 27 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.