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

Esmail, Mansoor

    Related profiles found in government register
  • Esmail, Mansoor
    British dental surgeon born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ismaili Centre, 1-7 Cromwell Gardens, London, SW7 2SL, United Kingdom

      IIF 1
  • Esmail, Mansoor
    British dentist born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Barnet Gate Lane, Barnet, EN5 2AA, England

      IIF 2
    • icon of address Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, IG1 4HP, England

      IIF 3
  • Esmail, Mansoor
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 4
  • Esmail, Mansoor
    British dentist born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Barnet Gate Lane, Arkley, Hertfordshire, EN5 2AA

      IIF 5
    • icon of address Avs Consulting Limited, Suite D5 St Meryl Suite, Carpenders Park, Watford, Hertfordshire, WD19 5EF, England

      IIF 6
  • Esmail, Mansoor
    British dentist/director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, 3rd Floor, Gateway House, Tollgate, Chandler's Ford, Southampton, SO53 3TG

      IIF 7
  • Esmail, Mansoor
    British dentists born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avs Consulting Limited, Suite D5 St Meryl Suite, Carpenders Park, Watford, Hertfordshire, WD19 5EF, England

      IIF 8
  • Esmail, Mansoor
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253, Hertford Road, Enfield, Middlesex, EN3 5JL

      IIF 9
  • Esmail, Mansoor
    British dentist

    Registered addresses and corresponding companies
    • icon of address 253, Hertford Road, Enfield, Middlesex, EN3 5JL, United Kingdom

      IIF 10
  • Esmail, Mansoor
    British dentists

    Registered addresses and corresponding companies
    • icon of address Avs Consulting Limited, Suite D5 St Meryl Suite, Carpenders Park, Watford, Hertfordshire, WD19 5EF, England

      IIF 11
  • Mr Mansoor Esmail
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, IG1 4HP, England

      IIF 12
    • icon of address Ismaili Centre, 1-7 Cromwell Gardens, London, SW7 2SL, United Kingdom

      IIF 13
  • Esmail, Mansoor

    Registered addresses and corresponding companies
    • icon of address 19, Barnet Gate Lane, Barnet, EN5 2AA, England

      IIF 14
    • icon of address 253, Hertford Road, Enfield, Middlesex, EN3 5JL

      IIF 15
  • Mansoor Esmail
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253, Hertford Road, Enfield, Middlesex, EN3 5JL, United Kingdom

      IIF 16
    • icon of address C/o Azets, 3rd Floor, Gateway House, Tollgate, Chandler's Ford, Southampton, SO53 3TG

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,631 GBP2024-05-31
    Officer
    icon of calendar 2020-08-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MADAD
    - now
    MADAD LIMITED - 2010-02-06
    icon of address 331 East Lane, Wembley, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-09-18 ~ now
    IIF 14 - Secretary → ME
  • 3
    icon of address C/o Azets Secure House Lulworth Close, Chandlers Ford, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,528,092 GBP2024-06-30
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 253 Hertford Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    81,492 GBP2024-03-31
    Officer
    icon of calendar 2010-07-21 ~ now
    IIF 9 - Director → ME
    icon of calendar 2010-07-21 ~ now
    IIF 15 - Secretary → ME
Ceased 5
  • 1
    icon of address 45 Mymms Drive, Brookmans Park, Hatfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    172,079 GBP2024-03-31
    Officer
    icon of calendar 2008-02-14 ~ 2017-11-20
    IIF 5 - Director → ME
  • 2
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2023-11-28
    IIF 4 - Director → ME
  • 3
    ISMAILI CEMETERY LIMITED - 2020-09-28
    icon of address Ismaili Centre, 1-7 Cromwell Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ 2024-01-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2024-01-29
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    ZINCBOURNE LIMITED - 1981-12-31
    icon of address Suite D5 St Meryl Suite Carpenders Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,783,332 GBP2024-06-30
    Officer
    icon of calendar 2004-03-31 ~ 2025-01-09
    IIF 6 - Director → ME
    icon of calendar 2004-03-31 ~ 2025-01-09
    IIF 10 - Secretary → ME
  • 5
    icon of address Suite D5 St Meryl Suite Carpenders Park, Hertfordshire, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,821,378 GBP2024-06-30
    Officer
    icon of calendar 1995-06-22 ~ 2025-01-09
    IIF 8 - Director → ME
    icon of calendar 1995-06-22 ~ 2025-01-09
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.