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 Ismail Ebrahim

    Related profiles found in government register
  • Mr Ismail Ebrahim
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Blandford Street, 3rd Floor, London, W1U 7HW, England

      IIF 1
    • icon of address Textile House, Building One, Cline Road, London, N11 2LX, United Kingdom

      IIF 2
    • icon of address Textile House, Building One, Cline Road, London, N112 LX, England

      IIF 3
    • icon of address Textile House, Building One, Cline Road, New Southgate, London, N11 2LX, England

      IIF 4
    • icon of address Textile House, Building One, Cline Road, New Southgate, London, N11 2LX, United Kingdom

      IIF 5 IIF 6
  • Ebrahim, Ismail
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Textile House, Building One, Cline Road, London, N11 2LX, United Kingdom

      IIF 7
    • icon of address Textile House, Building One, Cline Road, London, N112 LX, England

      IIF 8
  • Ebrahim, Ismail
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gloucester Place, Second Floor, London, W1U 8HU, England

      IIF 9
    • icon of address Textile House, Building One, Cline Road, New Southgate, London, N11 2LX, England

      IIF 10
  • Ebrahim, Ismail
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Textile House, Building One, Cline Road, New Southgate, London, N11 2LX, United Kingdom

      IIF 11 IIF 12
  • Ebrahim, Ismail
    British clothing retailer born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Textile House, Building One, Cline Road, New Southgate, London, N11 2LX, United Kingdom

      IIF 13
  • Ebrahim, Ismail
    British

    Registered addresses and corresponding companies
    • icon of address 88a High Street, Barnet, Hertfordshire, EN5 5SN

      IIF 14
  • Ebrahim, Ismail
    British clothing etailer

    Registered addresses and corresponding companies
    • icon of address Textile House, Building One, Cline Road, New Southgate, London, N11 2LX, United Kingdom

      IIF 15
  • Ebrahim, Ismail
    British clothing retail

    Registered addresses and corresponding companies
    • icon of address 88a High Street, Barnet, Hertfordshire, EN5 5SN

      IIF 16
  • Ebrahim, Ismail
    British director

    Registered addresses and corresponding companies
    • icon of address 50, Moxon Street, Barnet, Hertfordshire, EN5 5TS, United Kingdom

      IIF 17
  • Ebrahim, Ismail
    British fashion retailer

    Registered addresses and corresponding companies
    • icon of address Textile House, Building One, Cline Road, London, N11 2LX, England

      IIF 18
    • icon of address Textile House, Building One, Cline Road, New Southgate, London, N11 2LX, United Kingdom

      IIF 19
  • Ebrahim, Ismail
    British retailer

    Registered addresses and corresponding companies
    • icon of address 88a High Street, Barnet, Hertfordshire, EN5 5SN

      IIF 20
  • Ebrahim, Ismail

    Registered addresses and corresponding companies
    • icon of address Unit 8, 50 Moxon Street, Barnet, Hertfordshire, EN5 5TS, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Textile House, Building One, Cline Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,641 GBP2024-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Textile House, Building One Cline Road, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    198,050 GBP2024-07-31
    Officer
    icon of calendar 2002-06-17 ~ now
    IIF 15 - Secretary → ME
  • 3
    icon of address Textile House Building One, Cline Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,594 GBP2024-08-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Artemis & Co, 305 Hertford Road, Edmonton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    icon of address Textile House Building One, Cline Road, New Southgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 55 Blandford Street, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Textile House, Building One Cline Road, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2000-06-09 ~ now
    IIF 21 - Secretary → ME
  • 8
    FIVE PLUS LIMITED - 1999-05-28
    FALCREST LIMITED - 1999-05-13
    icon of address Textile House, Building One Cline Road, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    418,388 GBP2025-03-31
    Officer
    icon of calendar 2007-01-28 ~ now
    IIF 11 - Director → ME
    icon of calendar 1999-05-04 ~ now
    IIF 19 - Secretary → ME
  • 9
    icon of address Textile House, Building One Cline Road, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    529,054 GBP2024-06-30
    Officer
    icon of calendar 2002-06-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TANACRE UK LIMITED - 2002-04-29
    icon of address Stockpile Limited, 29 Maidenhead Street, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-16 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 6
  • 1
    icon of address Textile House, Building One, Cline Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,070,026 GBP2024-07-31
    Officer
    icon of calendar 1996-03-26 ~ 2021-08-01
    IIF 18 - Secretary → ME
  • 2
    icon of address Textile House, Building One, Cline Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,641 GBP2024-12-31
    Officer
    icon of calendar 2007-11-30 ~ 2020-05-13
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2025-02-12
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Textile House, Building One Cline Road, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    198,050 GBP2024-07-31
    Officer
    icon of calendar 2002-06-17 ~ 2022-02-10
    IIF 13 - Director → ME
  • 4
    icon of address 55 Blandford Street, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-03
    IIF 9 - Director → ME
  • 5
    FIVE PLUS LIMITED - 1999-05-28
    FALCREST LIMITED - 1999-05-13
    icon of address Textile House, Building One Cline Road, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    418,388 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Textile House, Building One Cline Road, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    529,054 GBP2024-06-30
    Officer
    icon of calendar 2002-06-17 ~ 2002-09-13
    IIF 16 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.