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 Gholamreza Reza Rad

    Related profiles found in government register
  • Mr Gholamreza Reza Rad
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 1
  • Mr Gholamreza Rad
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 2
  • Rad, Gholamreza Reza
    British business man born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Falmouth Walk, London, SW15 5DY, United Kingdom

      IIF 3
  • Rad, Gholamreza Reza
    British businessman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Falmouth Walk, Roehampton, London, SW15 5DY, United Kingdom

      IIF 4
    • icon of address 5th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 5 IIF 6
  • Rad, Gholamreza Reza
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatsworth House, 29 Broadway, Maidenhead, Berkshire, SL6 1LY, United Kingdom

      IIF 7
  • Rad, Gholamreza Reza
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Suite 3, 189 Munster Road, Coda Studios, London, SW6 6AW, England

      IIF 8
  • Rad, Gholamreza Reza
    British none born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Falmouth Walk, Roehampton Lane, London, SW15 5DY, United Kingdom

      IIF 9
    • icon of address 4, Falmouth Walk, Roehampton, London, SW15 5DY

      IIF 10
  • Rad, Gholamreza
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 11
  • Mr Gholamreza Rad
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles House, Finchley Road, London, NW3 5JJ, England

      IIF 12
    • icon of address 15 Rylton House, Hersham Road, Walton-on-thames, KT12 1LB, England

      IIF 13
    • icon of address Flat 15 Rylton House, Hersham Road, Walton-on-thames, KT12 1LB, England

      IIF 14
  • Rad, Gholamreza
    Iranian director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Suite 3, 189 Munster Road, Coda Studios, London, SW6 6AW, England

      IIF 15
  • Rad, Gholamreza
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15 Rylton House, Hersham Road, Walton-on-thames, KT12 1LB, England

      IIF 16
  • Rad, Gholamreza
    British consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15 Rylton House, Hersham Road, Walton-on-thames, KT12 1LB, England

      IIF 17
  • Rad, Gholamreza
    British general manager born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15 Rylton House, Hersham Road, Walton-on-thames, KT12 1LB, England

      IIF 18
  • Rad, Gholamreza
    Iranian director born in May 1957

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address The Station Masters House 168, Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE

      IIF 19
  • Gholamreza, Rad
    Iranian entrepreneur born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Flat 15 Rylton House, Hersham Road, Walton-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 16 - Director → ME
  • 2
    DESIGN CENTRE INTERIORS AND ARTS LTD - 2009-02-23
    icon of address 5th Floor Charles House, 108-110 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,930 GBP2017-12-31
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 5th Floor Charles House, 108/110 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -42,345 GBP2018-02-28
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Fifth Floor Charleshouse, 108 Charles House, Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 108 Charles House Fifth Floor Charles House, 108 Finchley Road, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -114,350 GBP2018-10-13
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 15 - Director → ME
  • 6
    CSMI ECO-BUILD LIMITED - 2017-02-14
    icon of address 189 Coda Studios, Munster Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -297,329 GBP2017-10-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address The Long Barn Cobham Park Road, Downside, Cobham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5th Floor Charles House, 108/110 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 5th Floor Charles House, 108-110 Finchley Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15 Rylton House Hersham Road, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    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
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Flat 15 Rylton House, Hersham Road, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Fifth Floor Charleshouse, 108 Charles House, Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2017-03-15
    IIF 7 - Director → ME
  • 2
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-09 ~ 2015-10-01
    IIF 19 - Director → ME
  • 3
    TREASURY INVEST LIMITED - 2022-08-08
    icon of address Unit 5 19-21 Crawford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -670,110 GBP2022-07-31
    Officer
    icon of calendar 2011-11-04 ~ 2014-01-23
    IIF 10 - Director → ME
  • 4
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2015-12-01
    IIF 9 - Director → ME
  • 5
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    296,860 GBP2015-07-31
    Officer
    icon of calendar 2006-07-28 ~ 2015-12-23
    IIF 3 - 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.