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

Mr Abdul Karim Faisali

    Related profiles found in government register
  • Mr Abdul Karim Faisali
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Rosemary Road, Cambridge, CB25 9NB, England

      IIF 1
    • icon of address 59 Rosemary Road, Waterbeach, Cambridge, CB25 9NB, England

      IIF 2 IIF 3 IIF 4
    • icon of address 59, Rosemary Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9NB

      IIF 5
    • icon of address Dales Brewery, Studio A, Gwydir Street, Cambridge, CB1 2LJ, United Kingdom

      IIF 6
    • icon of address 34 Lynton Drive, Ely, CB6 1DQ, England

      IIF 7
    • icon of address The Granary, Bank Farm, Dumbleton, Evesham, Gloucestershire, WR11 7TJ, England

      IIF 8
    • icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Faisali, Abdul Karim
    British commercial director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio A, Dales Brewery, Gwydir Street, Cambridge, CB1 2LJ, United Kingdom

      IIF 11
  • Faisali, Abdul Karim
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Middle Court, Copley Hill Business Park, Cambridge Road, Cambridge, CB22 3GN, England

      IIF 12
    • icon of address Dales Brewery, Studio A, Gwydir Street, Cambridge, CB1 2LJ, United Kingdom

      IIF 13
  • Faisali, Abdul Karim
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 52 Devonshire Road, Cambridge, Cambridgeshire, CB1 2BL, England

      IIF 14
    • icon of address 3 Middle Court, Copley Hill Business Park, Cambridge, Cambridgeshire, CB22 3GN, United Kingdom

      IIF 15
    • icon of address 59 Rosemary Road, Cambridge, CB25 9NB, England

      IIF 16
    • icon of address 59 Rosemary Road, Waterbeach, Cambridge, CB25 9NB, England

      IIF 17 IIF 18
    • icon of address Nine, Tredgold Lane, Napier Street, Cambridge, Cambridgeshire, CB1 1HN, England

      IIF 19
    • icon of address 34 Lynton Drive, Ely, CB6 1DQ, England

      IIF 20
    • icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 21
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Fasali, Abdul Karim
    Iranian non executive director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Rosemary Road, Waterbeach, Cambridge, CB25 9NB, England

      IIF 24
  • Faisali, Abdul Karim
    born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foundry, Tredgold Lane, Cambridge, Cambridgeshire, CB1 1HN, England

      IIF 25
  • Faisali, Abdul Karim
    British manager born in September 1976

    Registered addresses and corresponding companies
    • icon of address 37, High Street, Southoe, St Neots, Cambridgeshire, PE19 5YE

      IIF 26
  • Faisali, Abdul Karim
    British consultant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Tredgold Lane, Napier Street, Cambridge, CB1 1HN, United Kingdom

      IIF 27
  • Faisali, Abdul Karim
    British manager

    Registered addresses and corresponding companies
    • icon of address 37, High Street, Southoe, St Neots, Cambridgeshire, PE19 5YE

      IIF 28
  • Faisali, Abdul Karim

    Registered addresses and corresponding companies
    • icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 Middle Court Copley Hill Business Park, Cambridge Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Studio A Dales Brewery, Gwydir Street, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 59 Rosemary Road Waterbeach, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    RADEGUND WATCH COMPANY LTD - 2017-04-25
    icon of address 59 Rosemary Road, Waterbeach, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Dales Brewery Studio A, Gwydir Street, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BEAUCROFT PRODUCTS LIMITED - 2021-07-21
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,550 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    CANTAB COMMODITY TRADING LTD - 2016-06-15
    CROWN QUERCUS LTD - 2015-06-05
    icon of address The Granary Bank Farm, Dumbleton, Evesham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 34 Lynton Drive, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address Suite 19010 Chynoweth House, Trevissome Park, Truro, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address 3 Middle Court Copley Hill Business Park, Cambridge Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 59 Rosemary Road Waterbeach, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Middle Court Copley Hill Business Park, Cambridge Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 37 High Street High Street, Southoe, St Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-06-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 14
    icon of address Suite 19010, Chynoweth House Trevissome Park, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 5 High Green, Great Shelford, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-06-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 24 - Director → ME
Ceased 3
  • 1
    icon of address The Barn Crosshall Manor, Crosshall Road, Eaton Ford, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-12-01
    IIF 25 - LLP Designated Member → ME
  • 2
    CANTAB COMMODITY TRADING LTD - 2016-06-15
    CROWN QUERCUS LTD - 2015-06-05
    icon of address The Granary Bank Farm, Dumbleton, Evesham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2017-04-25
    IIF 19 - Director → ME
  • 3
    icon of address 8 Tredgold Lane, Napier Street, Cambridge, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-11 ~ 2013-12-01
    IIF 27 - 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.