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

Pabani, Omar Aminmohamed

    Related profiles found in government register
  • Pabani, Omar Aminmohamed
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
  • Pabani, Omar Aminmohamed
    British property landlord born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73-75, High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 7 IIF 8
  • Pabani, Omar Aminmohamed
    British property manager born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 9
    • icon of address 73-75, High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 10
  • Pabani, Omar Aminmohamed
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-75, High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 11
  • Pabani, Omar Aminmohamed
    British none born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ismaili Centre, 1 Cromwell Gardens, London, SW7 2SL, United Kingdom

      IIF 12
  • Pabani, Omar Aminmohamed
    British self employed born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Plashet Road, London, E13 0RA, England

      IIF 13
  • Pabani, Omar Aminmohamed
    British technology consultant born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Plashet Road, London, E13 0RA, United Kingdom

      IIF 14
  • Mr Omar Aminmohamed Pabani
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 15
    • icon of address 73-75, High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Pabani, Adam
    British chartered surveyor born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 19 IIF 20
  • Pabani, Adam
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 21
    • icon of address Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 22
    • icon of address Regency House, Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 23
  • Pabani, Omar Aminmohamed

    Registered addresses and corresponding companies
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 24
  • Pabani, Amin Fazal Alidina
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73-75, High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 25
  • Pabani, Amin Fazal Alidina
    British estate agent born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Plashet Road, London, E13 0RA, England

      IIF 26
  • Pabani, Amin Fazal Alidina
    British property consultant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 27
  • Mr Adam Pabani
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Amin Pabani
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Plashet Road, London, E13 0RA, England

      IIF 31
  • Akbar Fazal Alidina Pabani
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 32
  • Pabani, Aminmohamed Fazal Alidina
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73-75, High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 33
  • Mr Omar Aminmohamed Pabani
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151 Plashet Road, London, E13 0RA

      IIF 34
    • icon of address 73-75, High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 35
  • Pabani, Adam
    British chartered surveyor born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, England

      IIF 36
  • Pabani, Adam
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, England

      IIF 37 IIF 38
  • Pabani, Adam
    British property manager born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 39
    • icon of address Regency House, Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 40
  • Pabani, Akbarali Fazal Alidina
    British

    Registered addresses and corresponding companies
    • icon of address Regency House, Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 41
  • Pabani, Akbarali Fazal Alidina
    British property investor

    Registered addresses and corresponding companies
    • icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, England

      IIF 42
  • Pabani, Akbarali Fazal Alidina

    Registered addresses and corresponding companies
    • icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, England

      IIF 43
  • Pabani, Akbarali Fazal Alidina
    British accountant born in May 1946

    Registered addresses and corresponding companies
    • icon of address 28 Westfield Close, Enfield, Middlesex, EN3 7RH

      IIF 44
  • Pabani, Akbarali Fazal Alidina
    British book-keeper born in May 1946

    Registered addresses and corresponding companies
    • icon of address 28 Westfield Close, Enfield, Middlesex, EN3 7RH

      IIF 45
  • Pabani, Akbarali Fazal Alidina
    British director born in May 1946

    Registered addresses and corresponding companies
    • icon of address 28 Westfield Close, Enfield, Middlesex, EN3 7RH

      IIF 46
  • Mr Aminmohamed Fazal Alidina Pabani
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73-75, High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 47
  • Pabani, Amin Fazal Alidina
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Scarborough Road, Edmonton, London, N9 8AS

      IIF 48
  • Pabani, Amin Fazal Alidina
    British estate agent born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Scarborough Road, Edmonton, London, N9 8AS

      IIF 49
  • Pabani, Aminmohamed Fazal Alidina
    British director born in October 1948

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 73-75, High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 50 IIF 51
  • Pabani, Akbarali Fazal Alidina
    British book keeper born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, England

      IIF 52
  • Pabani, Akbarali Fazal Alidina
    British book-keeper born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 53
    • icon of address 2, Mottingham Road, Edmonton, London, N9 8DY

      IIF 54
    • icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, England

      IIF 55
  • Pabani, Akbarali Fazal Alidina
    British bookkeeper born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 56
  • Pabani, Akbarali Fazal Alidina
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 57 IIF 58
    • icon of address Regency House, Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 59
    • icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, England

      IIF 60
  • Pabani, Akbarali Fazal Alidina
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 61
    • icon of address Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 62
    • icon of address Regency House, Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 11 Greenbrook Avenue, Hadley Wood, Hertfordshire, EN4 0LS

      IIF 66
    • icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, England

      IIF 67 IIF 68
  • Pabani, Akbarali Fazal Alidina
    British executive born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 69
  • Pabani, Akbarali Fazal Alidina
    British property executive born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 70
    • icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, England

      IIF 71
  • Pabani, Akbarali Fazal Alidina
    British property investor born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, England

      IIF 72
  • Pabani, Akbarali Fazal Alidina
    British real estate investor born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 73
  • Pabani, Aminmohamed Fazal Alidina
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Greenbrook Avenue, Hadley Wood, Hertfordshire, EN4 0LS

      IIF 74
    • icon of address 73-75, High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 75 IIF 76
  • Pabani, Aminmohamed Fazal Alidina
    British estate agent born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-75, High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 77
  • Mr Akbarali Fazal Alidina Pabani
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Regency House, Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 88
    • icon of address 2, Leman Street, London, E1W 9US, England

      IIF 89
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 90
    • icon of address 73-75, High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 91
    • icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, England

      IIF 92 IIF 93
  • Pabani, Aminmohamed Fazal Alidina, Mr.
    British property investor born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-75, High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 94
  • Aminmohamed Fazal Alidina Pabani
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 95 IIF 96
  • Dr Aminmohamed Fazal Alidina Pabani
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nicholas House, River Front, Enfield, EN1 3FG, England

      IIF 97
  • Mr Aminmohamed Fazal Alidina Pabani
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151 Plashet Road, London, E13 0RA

      IIF 98 IIF 99
    • icon of address 73-75, High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,008,206 GBP2023-12-31
    Officer
    icon of calendar 2007-04-03 ~ now
    IIF 94 - Director → ME
    icon of calendar 2018-10-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 151 Plashet Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 9 - Director → ME
    IIF 27 - Director → ME
  • 3
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,795,767 GBP2024-09-30
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,294,840 GBP2024-09-30
    Officer
    icon of calendar 2001-05-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,551 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 23 - Director → ME
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 6
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    170,759 GBP2024-09-30
    Officer
    icon of calendar 1998-04-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,780,552 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 77 - Director → ME
    icon of calendar 2015-07-01 ~ now
    IIF 5 - Director → ME
  • 8
    COUNTRYWIDE PROPERTY SERVICES LIMITED - 1990-02-16
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    495,496 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 1997-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,500,277 GBP2024-09-30
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,473 GBP2024-09-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 37 - Director → ME
    icon of calendar 2016-05-31 ~ now
    IIF 43 - Secretary → ME
  • 11
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    82,645 GBP2023-12-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,213,524 GBP2024-09-30
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 52 - Director → ME
    icon of calendar 2002-01-04 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    BLUEBELL INVESTMENTS LIMITED - 2002-08-21
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-05 ~ dissolved
    IIF 60 - Director → ME
  • 14
    ESSEX NURSING & RESIDENTIAL CARE HOMES LIMITED - 2001-06-27
    ASHPARK PROPERTIES LIMITED - 1999-05-11
    icon of address 73-75 High Street, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -423,499 GBP2016-09-30
    Officer
    icon of calendar 1997-06-19 ~ dissolved
    IIF 66 - Director → ME
  • 15
    CUMBRIAN & WELSH PROPERTIES LIMITED - 2019-10-31
    icon of address Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,912 GBP2025-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 73 - Director → ME
    icon of calendar 2023-03-08 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 51 - Director → ME
    IIF 11 - Director → ME
  • 17
    icon of address Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 58 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Centro Ismaili, Rua Abranches FerrÃo, Lisboa, 1600-001, Portugal
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-17 ~ now
    IIF 12 - Director → ME
  • 19
    MARSDEN COURT (EDMONTON) MANAGEMENT COMPANY LIMITED - 1987-01-08
    icon of address 2 Tower House, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-03-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ABRA KADABRA HOLDINGS LIMITED - 2012-08-01
    icon of address Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    990,359 GBP2024-09-30
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 71 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    ALAKAZAM PROPERTIES LIMITED - 2012-08-01
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    925,550 GBP2024-09-30
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 40 - Director → ME
    IIF 70 - Director → ME
  • 22
    icon of address 151 Plashet Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 13 - Director → ME
  • 23
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,531,319 GBP2023-12-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 6 - Director → ME
    IIF 75 - Director → ME
    icon of calendar 2015-10-22 ~ now
    IIF 24 - Secretary → ME
  • 24
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,623,080 GBP2024-09-30
    Officer
    icon of calendar 2013-03-31 ~ now
    IIF 69 - Director → ME
  • 25
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,712 GBP2023-12-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-03-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 26
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    339,338 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 3 - Director → ME
  • 27
    icon of address Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 22 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,908,409 GBP2023-12-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 76 - Director → ME
    IIF 2 - Director → ME
  • 29
    icon of address 151a Friern Barnet Lane Friern Barnet Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 14 - Director → ME
  • 30
    icon of address Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 57 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,394,176 GBP2023-09-30
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,868,489 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 33
    icon of address Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    268,986 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 21 - Director → ME
    IIF 61 - Director → ME
Ceased 16
  • 1
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,008,206 GBP2023-12-31
    Officer
    icon of calendar 2007-04-03 ~ 2017-09-29
    IIF 72 - Director → ME
    icon of calendar 2007-04-03 ~ 2017-09-29
    IIF 42 - Secretary → ME
  • 2
    icon of address 151 Plashet Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-19
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,294,840 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,780,552 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-03
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-08-24 ~ 2023-11-03
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    COUNTRYWIDE PROPERTY SERVICES LIMITED - 1990-02-16
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    495,496 GBP2023-12-31
    Officer
    icon of calendar ~ 1997-10-01
    IIF 45 - Director → ME
  • 6
    icon of address Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,473 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2019-04-29
    IIF 67 - Director → ME
  • 7
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,213,524 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    CUMBRIAN & WELSH PROPERTIES LIMITED - 2019-10-31
    icon of address Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,912 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-08
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    ALAKAZAM PROPERTIES LIMITED - 2012-08-01
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    925,550 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,531,319 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-03
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,623,080 GBP2024-09-30
    Officer
    icon of calendar ~ 2012-10-28
    IIF 54 - Director → ME
  • 12
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,712 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 99 - Has significant influence or control as a member of a firm OE
    IIF 99 - Has significant influence or control over the trustees of a trust OE
    IIF 99 - Has significant influence or control OE
  • 13
    icon of address Harmile House, 54 St.marys Lane, Upminster, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-31 ~ 1999-06-30
    IIF 49 - Director → ME
  • 14
    icon of address 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    339,338 GBP2023-12-31
    Officer
    icon of calendar 1997-10-01 ~ 2025-03-31
    IIF 25 - Director → ME
    icon of calendar 1995-03-31 ~ 1997-10-01
    IIF 44 - Director → ME
    icon of calendar 1997-10-01 ~ 1997-10-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 98 - Has significant influence or control as a member of a firm OE
    IIF 98 - Has significant influence or control over the trustees of a trust OE
    IIF 98 - Has significant influence or control OE
    icon of calendar 2020-03-31 ~ 2025-03-31
    IIF 17 - Has significant influence or control OE
  • 15
    icon of address Regency House Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,394,176 GBP2023-09-30
    Officer
    icon of calendar 1997-08-01 ~ 1997-08-30
    IIF 48 - Director → ME
    IIF 46 - Director → ME
    icon of calendar 2006-08-02 ~ 2019-05-10
    IIF 68 - Director → ME
  • 16
    icon of address Regency House, 33 Wood Street, Barnet, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    268,986 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trust 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.