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 Mojtaba Rezvani-kashani

    Related profiles found in government register
  • Mr Mojtaba Rezvani-kashani
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4c Prowse Place, Camden, London, NW1 9PH, England

      IIF 1
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 2 IIF 3
    • icon of address 2, Woodside Avenue, London, N6 4SS, England

      IIF 4
    • icon of address 8b, Accommodation Road, London, NW11 8ED, England

      IIF 5
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 6 IIF 7
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, BH24 1DH

      IIF 8
  • Mr Mojtaba Rezvani
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 9 IIF 10
  • Mr Mojtaba Rezvani-kashani
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Accommodation Road, London, NW11 8ED, England

      IIF 11
  • Rezvani, Mojtaba
    British consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burma House, Station Path, Staines, Middlesex, TW18 4LA, United Kingdom

      IIF 12
  • Rezvani-kashani, Mojtaba
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Woodside Avenue, London, N6 4SS, England

      IIF 13
    • icon of address 8b, Accommodation Road, London, NW11 8ED, England

      IIF 14 IIF 15
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 16
  • Rezvani-kashani, Mojtaba
    British businessman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 17
  • Rezvani-kashani, Mojtaba
    British consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 18
  • Rezvani-kashani, Mojtaba
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 19 IIF 20
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 21
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, BH24 1DH

      IIF 22
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -954 GBP2019-05-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,636 GBP2020-05-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    38,709 GBP2020-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    FASHION FOCAL POIN LTD - 2018-10-01
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Burma House, Station Path, Staines, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 12 - Director → ME
  • 7
    PRIZECOUNT LIMITED - 1987-12-16
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,102 GBP2020-05-31
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 8b Accommodation Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,541 GBP2024-09-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SEAN KELLY SWIMMING LIMITED - 2009-03-11
    icon of address 8b Accommodation Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,449,680 GBP2024-09-30
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    297,098 GBP2016-12-31
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Woodside Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,376 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    PRIZECOUNT LIMITED - 1987-12-16
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,102 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    IIF 9 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.