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

Selman, Amet

    Related profiles found in government register
  • Selman, Amet
    Dominican company secretary/director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Tecnochem S.a. Ltd, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 1
  • Selman, Amet
    Dominican director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 2
    • 75, Coniston Gardens, London, NW9 0BA, United Kingdom

      IIF 3
  • Selman, Amet
    Dominican entrepreneur born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Sunning Avenue, Ascot, SL5 9PW, England

      IIF 4
  • Selman, Amet, Dr
    Dominican chief executive born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Selman House, 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 5
  • Selman, Amet
    Mauritian entrepreneur born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 6
  • Selman, Amet
    British,dominican chief executive born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Selman House, 12 Sunning Avenue, Sunningdale, SL5 9PN, England

      IIF 7
  • Ebdairat, Ahmed
    Dominican businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Annexe 2nd Flr At 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 8
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 9
  • Ebdairat, Ahmed
    Dominican director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24 Sunning Ave, 24 Sunning Ave, Ascot, SL5 9PW, England

      IIF 10
  • Selman, Amet
    British ceo born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Selman House, 12 Sunning Avenue, Ascot, SL5 9PN, England

      IIF 11
  • Selman, Amet
    British chief executive born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 12
  • Selman, Amet
    British chief executive officer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Selman House, 12 Sunning Avenue, Sunningdale, Berkshire, SL5 9PN, England

      IIF 13
  • Dr Amet Selman
    Dominican born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Selman House, 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 14
  • Mr Amet Selman
    Dominican born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Sunning Avenue, Ascot, SL5 9PW, England

      IIF 15
    • Annexe 2nd Flr At 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 16
    • 75, Coniston Gardens, London, NW9 0BA, United Kingdom

      IIF 17
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 18
    • Selman House, 12 Sunning Avenue, Sunningdale, SL5 9PN, England

      IIF 19
  • Selman, Amet, Mr.
    Indian business executive born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14 Andre Street, Studio 1, London, E8 2AA, England

      IIF 20
  • Mr Ahmed Ebdairt
    Dominican born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Sunning Avenue, Ascot, SL5 9PW, England

      IIF 21
  • Mr Ahmed Ebdairat
    Dominican born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Annexe 2nd Flr At 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 22
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 23
  • Ebdairat, Ahmed
    Dominican director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 24
  • Selman, Amet
    British Virgin Islander chairman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Annexe 2nd Flr At 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 25
  • Mr Amet Selman
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 26
    • Selman House, 12 Sunning Avenue, Sunningdale, Berkshire, SL5 9PN, England

      IIF 27
    • 450, Bath Road, Heathrow, West Drayton, London, UB7 0EB, England

      IIF 28
  • Selman, Amet

    Registered addresses and corresponding companies
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 29
  • Ebdairat, Ahmed
    Iraqi company director born in March 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 30
  • Mr Amet Selman
    Dominican born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Selman House, 12 Sunning Avenue, Ascot, SL5 9PW, England

      IIF 31
  • Ebdairat, Ahmed, Mr.
    Dominican ceo born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Field Road, Farnborough, Hampshire, GU14 9DJ, England

      IIF 32
  • Ebdairat, Ahmed, Mr.
    Dominican director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 33
  • Ebdairat, Ahmed

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 34
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 35
  • Ebdairat, Ahmed Abbas Fayyadh, Mr.

    Registered addresses and corresponding companies
    • 37, Rana Drive, Church Crookham, Fleet, GU52 8AJ, England

      IIF 36
  • Ebdairat, Ahmed, Mr.
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 37
  • Ebdairat, Ahmed, Mr.
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 38 IIF 39
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 40
  • Mr. Ahmed Ebdairat
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 41
child relation
Offspring entities and appointments
Active 4
  • 1
    TRIPLE A HOLDING GROUP LTD - 2021-05-06
    LLOYDS LTD - 2020-11-18
    450 Bath Road, Heathrow, West Drayton, London, England
    Corporate (2 parents)
    Equity (Company account)
    701,481,008 GBP2024-07-31
    Officer
    2016-01-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    12 Sunning Avenue, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-11-30
    Officer
    2022-11-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    EMU GROUP LIMITED - 2016-04-02
    Suite B, 29 Harley Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 37 - director → ME
  • 4
    22 Base Point, Folkestone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-02 ~ dissolved
    IIF 32 - director → ME
Ceased 9
  • 1
    AAA HOLDING GROUP LTD. - 2021-05-06
    A.Y.A HOLDING LTD - 2019-05-07
    AYA UKS LTD - 2019-02-25
    4385, 07459862 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-30
    Officer
    2018-11-26 ~ 2019-06-01
    IIF 10 - director → ME
    2020-11-01 ~ 2020-12-08
    IIF 20 - director → ME
    2017-03-01 ~ 2018-03-01
    IIF 5 - director → ME
    Person with significant control
    2019-01-23 ~ 2019-06-01
    IIF 21 - Ownership of shares – 75% or more OE
    2019-02-01 ~ 2020-01-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    TRIPLE A HOLDING GROUP LTD - 2021-05-06
    LLOYDS LTD - 2020-11-18
    450 Bath Road, Heathrow, West Drayton, London, England
    Corporate (2 parents)
    Equity (Company account)
    701,481,008 GBP2024-07-31
    Officer
    2019-02-01 ~ 2021-12-01
    IIF 11 - director → ME
    Person with significant control
    2021-05-01 ~ 2021-11-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    SUPPLIES LTD - 2020-10-06
    4385, 04761451: Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    496,362 GBP2021-05-31
    Officer
    2018-12-03 ~ 2019-02-15
    IIF 9 - director → ME
    2017-07-18 ~ 2018-12-01
    IIF 40 - director → ME
    2016-11-01 ~ 2022-03-14
    IIF 30 - director → ME
    2016-04-18 ~ 2017-01-01
    IIF 39 - director → ME
    2016-02-15 ~ 2016-03-08
    IIF 38 - director → ME
    2016-12-01 ~ 2016-12-01
    IIF 4 - director → ME
    2015-11-20 ~ 2018-11-01
    IIF 6 - director → ME
    2016-04-20 ~ 2016-12-03
    IIF 34 - secretary → ME
    2016-03-01 ~ 2019-09-18
    IIF 36 - secretary → ME
    2016-01-01 ~ 2021-02-01
    IIF 29 - secretary → ME
    Person with significant control
    2017-03-15 ~ 2018-10-01
    IIF 41 - Right to appoint or remove directors OE
    2018-12-02 ~ 2019-02-14
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2016-04-07 ~ 2018-01-01
    IIF 15 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2020-11-01
    IIF 18 - Ownership of shares – 75% or more OE
    2021-09-15 ~ 2021-12-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    PINDX ASSOCIATES LIMITED - 2021-03-29
    PINDX LIMITED - 2020-12-23
    BINDX LTD - 2020-08-21
    Unit B2, 23 Queensway, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,532 GBP2021-09-30
    Officer
    2020-01-02 ~ 2020-10-01
    IIF 7 - director → ME
    Person with significant control
    2020-01-02 ~ 2020-12-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    WESTPAC FINANCE CORPORATION LTD - 2020-10-06
    ELAB LTD - 2019-09-20
    4385, 05236534: Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2016-06-09 ~ 2019-01-31
    IIF 24 - director → ME
    2015-09-08 ~ 2019-01-31
    IIF 35 - secretary → ME
  • 6
    NEWPORT INDUSTRIES L.P. AND PARDIS PETROCHEMICAL CO LTD - 2019-10-04
    NEWPORT INDUSTRIES L.P. LTD. - 2019-10-01
    DAP EXPORT MANAGEMENT LTD - 2019-09-19
    PARAMETER HOPKINS ENGINEERING LTD - 2019-05-08
    COMWAR LIMITED - 2019-05-08
    MEM AGRO IC VE DIS TICARET LTD - 2019-03-07
    PARAMETER HOPKINS ENGINEERING LTD - 2019-03-04
    16 Dower Park, Windsor
    Corporate (2 parents)
    Equity (Company account)
    8,000,000 GBP2024-03-31
    Officer
    2018-12-01 ~ 2019-10-01
    IIF 8 - director → ME
    2019-10-01 ~ 2020-03-01
    IIF 25 - director → ME
    Person with significant control
    2019-01-08 ~ 2019-10-01
    IIF 22 - Ownership of shares – 75% or more OE
    2019-10-01 ~ 2020-01-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    COMWARE LTD - 2020-10-06
    4385, 05094750: Companies House Default Address, Cardiff
    Dissolved corporate (6 parents)
    Equity (Company account)
    3,000,000 GBP2019-04-30
    Officer
    2016-03-14 ~ 2018-02-12
    IIF 33 - director → ME
  • 8
    BINDX LTD - 2021-09-02
    DAWNSTAR ASSOCIATES LIMITED - 2020-08-21
    4385, 09101197 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-01-18 ~ 2022-03-10
    IIF 2 - director → ME
    2019-09-01 ~ 2021-12-01
    IIF 1 - director → ME
  • 9
    372 Edgware Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -28,357 GBP2024-03-31
    Officer
    2022-12-30 ~ 2023-01-05
    IIF 3 - director → ME
    Person with significant control
    2022-12-30 ~ 2023-07-26
    IIF 17 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.