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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Amiri, Owais Shabbirali

    Related profiles found in government register
  • Amiri, Owais Shabbirali
    Indian born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 1
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Amiri, Owais Shabbirali
    Indian company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14-18, Heralds Way, South Woodham Ferrers, CM3 5TQ, England

      IIF 3
  • Amiri, Owais
    Indian born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 46b, Brunswick Street West, Hove, BN3 1EL, England

      IIF 4
  • Mr Owais Shabbirali Amiri
    Indian born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 5
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Mr Owais Amiri
    Indian born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Phoenix Rise, Brighton, BN2 9WR, England

      IIF 7
    • 46b, Brunswick Street West, Hove, BN3 1EL, England

      IIF 8
  • Amiri, Owais
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
  • Mr Owais Amiri
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • Amiri, Owais
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, First Floor, 59 Lansdowne Place, Hove, East Sussex, BN3 1FL, United Kingdom

      IIF 11
  • Amiri, Owais
    Indian business born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, St. James's Street, Brighton, BN2 1PJ, England

      IIF 12
  • Amiri, Owais
    Indian director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Western Road, Hove, BN3 1DD, United Kingdom

      IIF 13
    • 46b, Brunswick Street West, Hove, BN3 1EL, United Kingdom

      IIF 14
    • Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Amiri, Owais
    Indian leather supplier born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 117, Kingspark Business Centre, 152-178, Kingston Road, New Malden, Surrey, KT3 3ST, United Kingdom

      IIF 20
  • Mr Owais Amiri
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Western Road, Hove, BN3 1DD, United Kingdom

      IIF 21
    • 46b, Brunswick Street West, Hove, BN3 1EL, United Kingdom

      IIF 22
    • Gemini House, 136-140 Old Shoreham Road, Hove, BN3 7BD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Suite 2, First Floor, 59 Lansdowne Place, Hove, BN3 1FL, United Kingdom

      IIF 28
  • Mr Owais Amiri
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Lee Park, London, SE3 9HZ

      IIF 29
  • Amiri, Owais

    Registered addresses and corresponding companies
    • 36, Lee Park, London, SE3 9HZ

      IIF 30
    • Unit 117, Kingspark Business Centre, 152-178, Kingston Road, New Malden, Surrey, KT3 3ST, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 15
  • 1
    6TY7 WEB LIMITED
    09961621
    46b Brunswick Street West, Hove, England
    Active Corporate (1 parent)
    Officer
    2016-01-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    CCHA LONDON LIMITED
    07569233
    Unit 117 Kingspark Business Centre 152-178, Kingston Road, New Malden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 20 - Director → ME
    2011-03-18 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    CLOTHES MINDED LTD
    08482873
    14-18 Heralds Way, South Woodham Ferrers
    Dissolved Corporate (3 parents)
    Officer
    2013-04-10 ~ 2013-09-08
    IIF 3 - Director → ME
  • 4
    DEEP GREEN LABS LIMITED
    15713212
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-05-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    ELEMENT 7 LTD
    14263178 16216637... (more)
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-11-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    SHAHMIRI LTD
    08802271
    8 Phoenix Rise, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    SHOP KINDLY LTD
    12162088
    36 Lee Park, London, England
    Active Corporate (2 parents)
    Officer
    2019-08-19 ~ 2020-03-01
    IIF 14 - Director → ME
    Person with significant control
    2019-08-19 ~ 2020-03-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    THE ADVENTURE GUYS LIMITED
    10849619
    36 Lee Park, London
    Dissolved Corporate (2 parents)
    Officer
    2017-07-04 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2017-07-04 ~ 2019-08-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THOUGHTFUL BURRITOS LTD
    13578000
    Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    THOUGHTFUL CHIPPY LTD
    13577965
    Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    THOUGHTFUL CONSULTANCY LTD
    13577979
    The Offices, 57 Newtown Road, Hove, England
    Active Corporate (2 parents)
    Officer
    2021-08-23 ~ 2022-11-10
    IIF 18 - Director → ME
    2026-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-08-23 ~ 2022-11-10
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    2026-02-12 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    THOUGHTFUL DONUTS LTD
    13577960
    Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    THOUGHTFUL FAST FOOD LTD
    13578015
    Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    THOUGHTFUL JUICE LTD
    13059382
    Gemini House, 136-140 Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 15
    THOUGHTFUL SUPERMARKET LTD
    - now 11637888
    TOTALLY VEGAN LTD
    - 2020-04-02 11637888
    Gemini House, 136-140 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Officer
    2018-10-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-10-23 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.