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 Ali Javanmardy

    Related profiles found in government register
  • Mr Ali Javanmardy
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Coles Green Road, London, NW2 7HW, England

      IIF 1
    • icon of address S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 2
    • icon of address Unit 4, 29-35 North Acton Road, London, NW10 6PE, England

      IIF 3
    • icon of address Unit 4, North Acton Road, London, NW10 6PE, United Kingdom

      IIF 4
  • Mr Ali Javanmardy
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Javanmardy, Ali
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Coles Green Road, London, NW2 7HW, England

      IIF 20 IIF 21
    • icon of address Unit 4, 29-35 North Acton Road, London, NW10 6PE, England

      IIF 22
    • icon of address Unit 4 Royal London Industrial Estate, 29-35 North Acton Road, London, NW10 6PE, England

      IIF 23 IIF 24
  • Javanmardy, Ali
    British businessman born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S7, Rays House, London, NW10 7XP, United Kingdom

      IIF 25
    • icon of address Unit 4, Royal Industrial Estate, 29-35 North Acton Road, London, NW10 6PE, England

      IIF 26
  • Javanmardy, Ali
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Royal London Industrial Estate, 29-35 North Acton Road, London, NW10 6PE, England

      IIF 27
  • Javanmardy, Ali
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 662 Whitton Avenue West, London, Middlesex, UB5 4LB

      IIF 28
    • icon of address S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 29
  • Javanmardy, Ali
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 30
    • icon of address 162, Coles Green Road, London, NW2 7HW, England

      IIF 31 IIF 32 IIF 33
    • icon of address 3, Bell Lane, London, NW4 2BP, England

      IIF 35
    • icon of address Suite S 7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 36
    • icon of address Unit 4 29-35, North Acton Road, London, NW10 6PE, England

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 4, 29-35 North Acton Road, London, NW10 6PE, United Kingdom

      IIF 40
    • icon of address Unit 4, North Acton Road, London, NW10 6PE, England

      IIF 41
    • icon of address Unit 4, North Acton Road, London, NW10 6PE, United Kingdom

      IIF 42
    • icon of address Unit 33 Wharfside, Rosemont Road, Wembley, HA0 4PE, England

      IIF 43
  • Javanmardy, Ali
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S 7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 44
  • Javanmardy, Ali
    British none

    Registered addresses and corresponding companies
    • icon of address S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit 4 Royal London Industrial Estate, 29-35 North Acton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,870 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 4 29-35 North Acton Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite S 7 Rays House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    NUTOLOGY LTD - 2020-10-22
    icon of address Unit 4 29-35 North Acton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,062 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 40 - Director → ME
  • 5
    SNACK I LOVE LTD - 2020-07-14
    icon of address 3 Bell Lane, Hendon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,387 GBP2025-04-30
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address S7 Rays House, North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Unit 4 29-35 North Acton Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 4, 29-35 North Acton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -337,371 GBP2023-12-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 162 Coles Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,569 GBP2024-07-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 4 29-35 North Acton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,427 GBP2025-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 4 Royal London Industrial Estate, 29-35 North Acton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2009-08-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    PERSIS CLEANING SERVICES LTD - 2010-07-21
    icon of address Unit 4 Royal London Industrial Estate, 29-35 North Acton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,424,090 GBP2024-12-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address 162 Coles Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,570 GBP2024-08-31
    Officer
    icon of calendar 2009-08-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    ESILDA LTD - 2019-02-08
    MEVLANA LTD - 2021-08-12
    icon of address 162 Coles Green Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -120,581 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Unit 13 Metropolitan Centre, Derby Road, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Unit 4 North Acton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,543 GBP2024-12-31
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 5 St Johns Parade Mattock Lane, West Ealing, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 162 Coles Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -226 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    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
  • 19
    icon of address 3 Bell Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,005 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    CRANBERRY SNACK LTD - 2017-06-13
    icon of address Unit 4 29-35 North Acton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,169 GBP2024-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 162 Coles Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,893 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 162 Coles Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,914 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 162 Coles Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,744 GBP2024-12-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Unit 4 Royal London Industrial Estate, 29-35 North Acton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,870 GBP2024-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2019-05-15
    IIF 27 - Director → ME
  • 2
    icon of address 162 Coles Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,569 GBP2024-07-31
    Officer
    icon of calendar 2005-09-01 ~ 2019-06-30
    IIF 29 - Director → ME
    icon of calendar 2003-07-30 ~ 2019-07-31
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2019-06-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address 5 St Johns Parade Mattock Lane, West Ealing, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2024-07-18
    IIF 44 - Director → ME
  • 4
    icon of address 162 Coles Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,744 GBP2024-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2019-03-07
    IIF 26 - Director → ME

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.