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

Valibeik, Yasser

    Related profiles found in government register
  • Valibeik, Yasser
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Easton House, Heritage Walk, Brentford, TW8 0RR, England

      IIF 1
    • London Ecohomes, Unit 5, Peter James Enterprise Centre 55-57, London, NW10 7LP, England

      IIF 2
  • Valibeik, Yasser
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2 Marcourt Lawns, Hillcrest Road, London, W5 1HN, England

      IIF 3
    • Staffordshire House, Beechdale Road, Nottingham, NG8 3FH, England

      IIF 4
  • Valibeik, Yasser
    British finance born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Mitcheal House, 2a Oxford Road North, London, W4 4DT, United Kingdom

      IIF 5
    • Unit 5, Peter James Enterprise, 55-57 Park Royal Road, London, NW10 7LP, United Kingdom

      IIF 6
  • Valibeik, Yasser
    British it consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Minchenden Crescent, London, N14 7EL, England

      IIF 7
  • Valibeik, Yasser
    British it manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Easton House, Heritage Place, Brentford, TW8 0RR, England

      IIF 8
    • Flat 14 New Walk Central, 79, Princess Road East, Leicester, LE1 7DQ, England

      IIF 9
  • Valibeik, Yasser
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fletcher & Co, Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH, United Kingdom

      IIF 10
    • Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Valibeik, Yasser
    British finance born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Easton House, Heritage Walk, London, TW8 0RR, United Kingdom

      IIF 15
  • Mr Yasser Valibeik
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flay 7 Easton House, Heritage Place, Brentford, TW8 0RR, England

      IIF 16
    • 37 Greystoke House, Brunswick Road, London, W5 1AW, England

      IIF 17
    • London Ecohomes, Unit 5, Peter James Enterprise Centre, London, NW10 7LP

      IIF 18
    • Unit 5, Peter James Enterprise Centre 55-57, London, NW10 7LP, England

      IIF 19
    • Staffordshire House, Beechdale Road, Nottingham, NG8 3FH

      IIF 20 IIF 21
    • Staffordshire House, Beechdale Road, Nottingham, NG8 3FH, England

      IIF 22
  • Valibeik, Yasser

    Registered addresses and corresponding companies
    • Flat 7 Easton House, Heritage Place, Brentford, TW8 0RR, England

      IIF 23
  • Mr Yasser Valibeik
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Easton House, Heritage Place, Brentford, TW8 0RR, England

      IIF 24
    • Flat 7 Easton House, Heritage Walk, London, TW8 0RR, United Kingdom

      IIF 25
  • Yasser Valibeik
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Mitcheal House, 2a Oxford Road North, London, W44DT, United Kingdom

      IIF 26
    • Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,390 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 11 - Director → ME
  • 3
    2 Marcourt Lawns, Hillcrest Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -401 GBP2023-10-31
    Officer
    2021-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 4
    Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,955 GBP2023-05-31
    Officer
    2022-05-13 ~ now
    IIF 13 - Director → ME
  • 5
    28 Minchenden Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-09 ~ dissolved
    IIF 7 - Director → ME
  • 6
    Unit 5 55-57 Park Royal Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    Staffordshire House, Beechdale Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-06-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    Fletcher & Co, Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,879 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 10 - Director → ME
  • 9
    Flat 7 Easton House, Heritage Place, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,498 GBP2024-04-30
    Officer
    2018-04-23 ~ now
    IIF 6 - Director → ME
  • 10
    London Ecohomes, Unit 5, Peter James Enterprise Centre, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    811,755 GBP2023-08-05
    Officer
    2014-11-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Unit5 Peter James Enterprise Centre 55-57, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,828 GBP2024-01-31
    Officer
    2017-01-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 19 - Has significant influence or controlOE
  • 12
    London Ecohomes, Unit 5, Peter James Enterprise Centre 55-57, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,039,036 GBP2024-01-31
    Officer
    2017-01-26 ~ now
    IIF 2 - Director → ME
    2017-01-26 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 16 - Has significant influence or controlOE
  • 13
    Flat 7 Easton House, Heritage Walk, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    46 GBP2023-07-31
    Officer
    2020-07-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 14
    Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    ORGANICS FOOD SUPPLY LIMITED - 2005-05-17
    Staffordshire House, Beechdale Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    974,559 GBP2024-04-30
    Person with significant control
    2018-10-09 ~ 2018-10-31
    IIF 21 - Ownership of shares – 75% or more OE
    2018-10-31 ~ 2020-03-19
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ECO HOMES INVESTMENT LIMITED - 2019-11-28
    Staffordshire House, Beechdale Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -188,571 GBP2024-01-31
    Officer
    2015-01-20 ~ 2023-05-10
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-27
    IIF 17 - Ownership of shares – 75% or more OE
© 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.