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

Barlas, Mah

    Related profiles found in government register
  • Barlas, Mah
    British businessman born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wells Park Road Sydenham, 11 Wells Park Road Sydenham, Sydenham, Sydenham, SE26 6AS, United Kingdom

      IIF 1
  • Barlas, Mah, Dr
    British legal consultant born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook House, Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 2
  • Barles, Mah, Dr
    British legal consultant born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Cranbrook House, Ilford, Essex, IG1 4PG, England

      IIF 3
  • Mah Barles
    British born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Cranbrook House, Ilford, Essex, IG1 4PG, England

      IIF 4
  • Mr Mah Barlas
    British born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 2304, 61 Cranbrook Rd, Ilford, Essex, IG1 9YF

      IIF 5
  • Barlas, Mirza Abdul Hafeez
    British businessman born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 629 Roman Road, Roman Road, London, Bow, E3 2RN, United Kingdom

      IIF 6
    • icon of address 629-631 Roman Road London, 629-631 Roman Road, London, Bow, E3 2RN, United Kingdom

      IIF 7
  • Barlas, Mirza Abdul Hafeez
    British legal and social consultant retired born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 629, Roman Road, Bow/london, E3 2RN, United Kingdom

      IIF 8
  • Fernandez, Steven
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bunny Lane, Keyworth, Keyworth, Nottingham, Nottingham, NG12 5JU, United Kingdom

      IIF 9
    • icon of address 17, Bunny Lane, Keyworth, Nottingham, NG12 5JU, United Kingdom

      IIF 10
  • Fernandez, Steven
    British designer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Manor Road, London, E17 5RY, England

      IIF 11
  • Fernandez, Steven
    British developer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126 Wilford Road, Wilford Road, Ruddington, Nottingham, NG11 6FB, United Kingdom

      IIF 12
    • icon of address Suite 827, 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ

      IIF 13
  • Fernandez, Steven
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126 Wilford Road, Wilford Road, Ruddington, Nottingham, NG11 6FB, United Kingdom

      IIF 14
    • icon of address 126, Wilford Road, Ruddington, NG11 6FB, United Kingdom

      IIF 15
  • Fernandez, Steven
    British managing director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bunny Lane, Keyworth, Nottingham, NG12 5JU, United Kingdom

      IIF 16
  • Fernandez, Steven
    British lgv driver born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Otterburn Crescent, Houghton Le Spring, DH4 5HT, United Kingdom

      IIF 17
  • Barlas, Mirza Abdul Hafeez, Dr
    British company director born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG

      IIF 18
  • Harris, Lee
    British construction born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbury House, 34 Southborough Road, Bickley, Bromley,kent., BR1 2EB

      IIF 19
  • Mr Steven Fernandez
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bunny Lane, Keyworth, Keyworth, Nottingham, Nottingham, NG12 5JU, United Kingdom

      IIF 20
    • icon of address 17, Bunny Lane, Keyworth, Nottingham, NG12 5JU, United Kingdom

      IIF 21 IIF 22
  • Amer, Sadia
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Manor Road, London, E17 5RY, England

      IIF 23
  • Akindele, Abiola
    Nigerian trading born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175d, Herbert Road, London, SE18 3QE, United Kingdom

      IIF 24
  • Mr Abdul Hafeez
    British born in April 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 25
  • Dr Mirza Abdul Hafeez Barlas
    British born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 26
  • Fernandez, Steve
    British computer specialist born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Wilford Road, Ruddington, Nottingham, NG11 6FB, England

      IIF 27
  • Fernandez, Steven
    British engineer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Otterburn Crescent, Houghton Le Spring, DH4 5HT, England

      IIF 28
  • Fernandez, Steven
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
  • Mrs Sadia Amer
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Manor Road, London, E17 5RY, England

      IIF 30
  • Akindele, Abiola
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Plumstead Common Road, London, SE18 2UQ, England

      IIF 31
  • Abiola Akindele
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Plumstead Common Road, London, SE18 2UQ, England

      IIF 32
  • Mr Steven Fernandez
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Otterburn Crescent, Houghton Le Spring, DH4 5HT, England

      IIF 33
  • Amer, Sadia

    Registered addresses and corresponding companies
    • icon of address 121, Manor Road, London, E17 5RY, England

      IIF 34
  • Mr Steven Fernandez
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
  • De Bogou, Sylvain Seri
    Ivorian consultancy born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haydon Close, 19 Haydon Court, London, NW9 0NS, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 629-631 Roman Road London Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-10 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address P0box 2304, 629 Roman Road Roman Road, London, Bow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Cranbrook House, 61 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2304, Cranbrook House, Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Unit15 Nottm South & Wilford Indl Estate, Ruddington Lane, Wilford, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 29 Manor Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 126 Wilford Road Wilford Road, Ruddington, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Suite 827 109 Vernon House, Friar Lane, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 175d Herbert Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 135 Plumstead Common Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Cranbrook House, 61 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 13 Sandy Hill Road, Sandyhill Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 17 Bunny Lane, Keyworth, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    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
  • 14
    icon of address 17 Bunny Lane, Keyworth, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ 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
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    FORECAST STONE LIMITED - 1992-11-17
    ZEDLIGHT LIMITED - 1991-07-25
    icon of address Melbury House, 34 Southborough Road, Bickley, Bromley,kent.
    Active Corporate (3 parents)
    Equity (Company account)
    116,305 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address 121 Manor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -901 GBP2024-08-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 11 Otterburn Crescent, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-02 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Haydon Close, 19 Haydon Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 121 Manor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,412 GBP2024-11-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 126 Wilford Road Wilford Road, Ruddington, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 12 - Director → ME
  • 22
    icon of address 17 Bunny Lane, Keyworth, Keyworth, Nottingham, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 4385, 11001888 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-10-09 ~ 2018-12-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2018-12-30
    IIF 5 - Has significant influence or control OE
  • 2
    icon of address 104 Woodford Avenue, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2019-12-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2019-06-30
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-04-05 ~ 2016-07-22
    IIF 17 - Director → ME
  • 4
    icon of address 52 Manor Drive, Long Bennington, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-20 ~ 2008-08-31
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.