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

Jafari Najafabadi, Houshang, Lord

    Related profiles found in government register
  • Jafari Najafabadi, Houshang, Lord
    Iranian

    Registered addresses and corresponding companies
    • Hamilton House, 19 Downleaze, Bristol, BS9 1LT

      IIF 1 IIF 2
  • Jafari-najafabadi, Houshang, Lord
    Iranian management consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Dower House, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 3
  • Jafari Najafabadi, Houshang, Lord
    Iranian company director born in March 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Hamilton House, 19 Downleaze, Bristol, BS9 1LT

      IIF 4
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 5
  • Jafari Najafabadi, Houshang, Lord
    Iranian director born in March 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Hamilton House, 19 Downleaze, Bristol, BS9 1LT

      IIF 6
  • Jafari, Houshang, Lord

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 7
    • 28 Thomas Way, Stoke Park, Bristol, BS16 1WT, United Kingdom

      IIF 8
  • Jafari-najafabadi, Lord Houshang, Lord
    Iranian born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Dower, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 9
  • Jafari Najafabadi, Houshang, Lord
    Iranian businessman born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Dower House Orangery, Parnell Road, Bristol, BS16 1ZS, England

      IIF 10
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 11
  • Jafari Najafabadi, Houshang, Lord
    Iranian dirctor born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 12
  • Jafari Najafabadi, Houshang, Lord
    Iranian director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Thomas Way, Bristol, BS16 1WT, United Kingdom

      IIF 13
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 14
  • Jafari, Houshang, Lord
    Iranian born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 15
    • The Dower House, 1, Parnell Road, Bristol, BS16 1ZS, England

      IIF 16
  • Jafari, Houshang, Lord
    Iranian born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 17
  • Jafari, Lord Houshang

    Registered addresses and corresponding companies
    • 1, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 18
    • 1 The Dower House, Parnell Road, Stapleton, Bristol, BS16 1ZS, United Kingdom

      IIF 19
  • Jafari, Lord Houshang
    Iranian director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 50 Nevis Gardens, Nevis Crescent, Alloa, FK10 2BL, Scotland

      IIF 20
  • Jafari, Houshang, Lord
    Iranian company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Nevis Crescent, Alloa, FK10 2BL, Scotland

      IIF 21
  • Jafari, Houshang
    Iranian businessman born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, 19 Downleaze, Bristol, Avon, BS9 1LT

      IIF 22 IIF 23
  • Jafari, Lord Houshang
    Iranian director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Hot Well Road, Bristol, England

      IIF 24
  • Lord Houshang Jafari
    Iranian born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 25
    • 1, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    FASHION RAIDERS LTD
    07340073
    28 Thomas Way Stoke Park, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,052 GBP2016-12-31
    Officer
    2011-09-01 ~ 2019-01-10
    IIF 8 - Secretary → ME
  • 2
    KINGDOM OF NAJAFABAD LIMITED - now
    MAIRVERITAS NOMINEES LIMITED
    - 2009-03-09 02341317
    IRCO INTERNATIONAL LIMITED
    - 2008-02-25 02341317
    Olive Garden, 28 Thomas Way, Bristol, Avon, Uk
    Dissolved Corporate (5 parents)
    Officer
    ~ 2008-03-01
    IIF 6 - Director → ME
  • 3
    LION EMPIRE LTD
    14277273 13058645
    1 The Dower House Parnell Road, Stapleton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 3 - Director → ME
  • 4
    LION GROUP LTD.
    03088468
    28 Thomas Way, Stoke Park, Bristol, Avon, England
    Dissolved Corporate (4 parents)
    Officer
    2006-08-20 ~ dissolved
    IIF 11 - Director → ME
  • 5
    LIONESS GROUP LTD
    06407272
    1 The Dower House, Parnell Road, Bristol, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2019-01-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    LORD LTD
    06043208
    1 The Dower House, Parnell Road, Bristol, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2007-01-05 ~ 2017-05-28
    IIF 10 - Director → ME
    2018-09-26 ~ now
    IIF 15 - Director → ME
    2018-09-20 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    MAIRVERITAS LIMITED
    SC300955
    9 Newton Place, Glasgow, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    2018-11-25 ~ 2019-02-10
    IIF 21 - Director → ME
    2020-01-20 ~ 2020-05-17
    IIF 20 - Director → ME
  • 8
    RE-LIST LIMITED
    10543699
    28 Thomas Way, Stapleton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    2024-04-28 ~ now
    IIF 9 - Director → ME
  • 9
    RHINO AUTOS LTD.
    - now 11438533
    BLACK RHINO BURGERS LTD
    - 2018-11-08 11438533
    1 The Dower House Parnell Road, Stapleton, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2020-06-30
    Officer
    2018-09-20 ~ dissolved
    IIF 19 - Secretary → ME
  • 10
    RHINO GROUP LIMITED
    - now 04817014
    INDUSTRIAL CUTTING GROUP LTD
    - 2003-10-27 04817014
    151 Hot Well Road, 151 Hot Well Road, Bristol, England
    Dissolved Corporate (10 parents)
    Officer
    2010-04-06 ~ 2010-08-03
    IIF 12 - Director → ME
    2003-10-02 ~ 2010-03-01
    IIF 4 - Director → ME
    2010-11-14 ~ 2013-02-10
    IIF 24 - Director → ME
    2003-07-01 ~ 2003-10-02
    IIF 2 - Secretary → ME
  • 11
    TECHNE GROUP LTD
    04817054
    201 Newbridge Road, Bath
    Dissolved Corporate (4 parents)
    Officer
    2003-07-01 ~ 2012-03-31
    IIF 1 - Secretary → ME
  • 12
    UNICORN CONSTRUCTION LTD.
    SC273120
    65 Cambridge Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2004-09-09 ~ dissolved
    IIF 5 - Director → ME
  • 13
    UNICORN TOWER LIMITED
    - now SC261153
    MACNEWCO ONE HUNDRED AND SEVEN LIMITED
    - 2004-01-21 SC261153 SC295835... (more)
    9 Newton Place, Glasgow, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    2004-01-21 ~ 2017-03-30
    IIF 13 - Director → ME
    2019-01-10 ~ now
    IIF 16 - Director → ME
  • 14
    URBAN CREATION (HOT WELL ROAD) LTD
    - now 06042440
    HOT WELL ROAD LTD
    - 2007-07-10 06042440
    URBAN CREATION (HOT WELL ROAD) LTD
    - 2007-02-23 06042440
    28 Thomas Way, Stapleton, Bristol, England
    Active Corporate (4 parents)
    Officer
    2007-01-05 ~ 2010-07-24
    IIF 23 - Director → ME
    2010-09-17 ~ now
    IIF 14 - Director → ME
    2010-08-31 ~ now
    IIF 7 - Secretary → ME
  • 15
    URBAN HOUSE (BRISTOL) LTD
    - now 06043310
    URBAN CREATION (HAMILTON HOUSE) LTD
    - 2008-04-07 06043310
    URBAN CREATION (CITY LIVING) LIMITED
    - 2007-07-10 06043310
    19 Downleaze, Stoke Bishop, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2007-01-05 ~ 2014-06-01
    IIF 22 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.