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

Mr Mukhamed-ali Kurmanbayev

    Related profiles found in government register
  • Mr Mukhamed-ali Kurmanbayev
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 87-89, Cherry Hinton Road, Cambridge, CB1 7BS, England

      IIF 1
  • Dr Mukhamed-ali Kurmanbayev
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Orchard, Felsted, Dunmow, CM6 3DE, England

      IIF 2
  • Mukhamed-ali Kurmanbayev
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bramhall House, Ack Lane East, Bramhall, Stockport, SK7 2BY, United Kingdom

      IIF 3
  • Dr Mukhamed-ali Kurmanbayev
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Orchard, Braintree Road, Felsted, Dunmow, CM6 3DE, United Kingdom

      IIF 4
    • 201, Great Portland Street, 2nd Floor, London, W1W 5AB, England

      IIF 5
    • 2nd Floor, 201 Gt. Portland Street, London, W1W 5AB, United Kingdom

      IIF 6
  • Kurmanbayev, Mukhamed-ali, Dr
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Orchard, Felsted, Dunmow, CM6 3DE, England

      IIF 7
  • Kurmanbayev, Mukhamed-ali
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE, England

      IIF 8
    • Bramhall House, Ack Lane East, Bramhall, Stockport, SK7 2BY, United Kingdom

      IIF 9
  • Kurmanbayev, Mukhamed-ali
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Kurmanbayev, Mukhamed-ali
    Kazakh company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 186a, London Road, Great Notley, Braintree, Essex, CM77 7QH, England

      IIF 22
    • Diamond Hangar, Long Border Road, London Stansted Airport, Stansted, Essex, CM24 1RE, United Kingdom

      IIF 23
  • Kurmanbayev, Mukhamed-ali Ali
    Kazakhstani company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fifth Floor, St. Bride Street, London, EC4A 4AD, United Kingdom

      IIF 24
    • Flat 219, Baker Street, London, NW1 6XE

      IIF 25
  • Kurmanbayev, Mukhamed-ali Ali, Mr.
    Kazakhstani company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 219, Baker Street, London, NW1 6XE, England

      IIF 26
  • Kurmanbayev, Mukhamed-ali Ali, Mr.
    Kazakhstani director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 219 Baker Street, London, NW1 6XL

      IIF 27
  • Kurmanbayev, Mukhamed-ali Ali, Mr.
    Kazakhstani none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, 219 Baker Street, London, NW1 6XE, Uk

      IIF 28
  • Kurmanbayev, Mukhamed-ali, Dr
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Orchard, Braintree Road, Felsted, Dunmow, CM6 3DE, United Kingdom

      IIF 29
  • Kurmanbayev, Mukhamed-ali, Dr
    British consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Great Portland Street, 2nd Floor, London, W1W 5AB, England

      IIF 30
  • Kurmanbayev, Mukhamed-ali, Dr
    British self employed born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Great Portland Street, London, W1W 5AB, United Kingdom

      IIF 31
  • Kurmanbayev, Mukhamed-ali
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87-89, Cherry Hinton Road, Cambridge, CB1 7BS, England

      IIF 32
    • 87-89, Cherry Hinton Road, Cambridge, Cambridgeshire, CB1 7BS, England

      IIF 33 IIF 34
  • Kurmanbayev, Mukhamed-ali
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87-89, Cherry Hinton Road, Cambridge, CB1 7BS, England

      IIF 35 IIF 36
  • Kurmanbayev, Mukhamed-ali
    British entrepreneur born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87-89, Cherry Hinton Road, Cambridge, CB1 7BS, England

      IIF 37
  • Kurmanbayev, Mukhamed-ali, Dr

    Registered addresses and corresponding companies
    • 87-89, Cherry Hinton Road, Cambridge, Cambridgeshire, CB1 7BS, England

      IIF 38
child relation
Offspring entities and appointments 26
  • 1
    ADEMA CONSULTING LIMITED
    16039134
    4 The Orchard, Felsted, Dunmow, England
    Active Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    AZURECHOICE LIMITED
    07422115
    3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2017-10-18 ~ 2018-08-31
    IIF 15 - Director → ME
  • 3
    BAKER STREET RESIDENTIAL II LIMITED - now
    FARMONT BAKER STREET LIMITED
    - 2022-08-24 05453405
    ABILITY (BAKER STREET) LIMITED - 2009-04-07
    C/o Fti Consulting, 200 Aldersgate Aldersgate Street, London, Great Britain
    Dissolved Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    27,166,894 GBP2021-12-31
    Officer
    2009-05-13 ~ 2014-08-04
    IIF 27 - Director → ME
  • 4
    BLUESHOT LIMITED
    07018700
    3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-10-18 ~ 2018-08-31
    IIF 19 - Director → ME
  • 5
    BUCKINGHAM CONSULTANTS LTD
    06966800
    3rd Floor 5 Lloyds Avenue, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-10-18 ~ 2018-08-31
    IIF 10 - Director → ME
  • 6
    CAMBRIDGE SEMINARS COLLEGE HOLDING LTD
    11803456
    4 The Orchard Braintree Road, Felsted, Dunmow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAMBRIDGE SEMINARS COLLEGE LIMITED
    08183749
    87-89 Cherry Hinton Road, Cambridge, England
    Liquidation Corporate (18 parents)
    Equity (Company account)
    -1,290,695 GBP2023-12-31
    Officer
    2017-09-26 ~ 2023-03-13
    IIF 35 - Director → ME
    2023-10-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-19
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    CAMBRIDGE SEMINARS RESIDENCES LTD
    14154893
    87-89 Cherry Hinton Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Officer
    2022-06-07 ~ 2023-03-13
    IIF 36 - Director → ME
    2023-10-13 ~ dissolved
    IIF 37 - Director → ME
  • 9
    CAMSEM INVESTMENT PLC
    11873745
    87-89 Cherry Hinton Road, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -374,682 GBP2021-03-31
    Officer
    2019-03-11 ~ 2023-01-09
    IIF 34 - Director → ME
    2023-10-13 ~ now
    IIF 33 - Director → ME
    2019-03-11 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2019-03-11 ~ 2021-10-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DALTON ELLIS LIMITED
    06938472
    3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-10-18 ~ 2018-08-31
    IIF 20 - Director → ME
  • 11
    DIAMOND HANGAR LIMITED
    - now 06445042
    GREATEX LIMITED
    - 2013-06-13 06445042
    PRECIS (2744) LIMITED
    - 2008-03-06 06445042 06222098... (more)
    Diamond Hangar Long Border Road, London Stansted Airport, Stansted, Essex, United Kingdom
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    -301,603 GBP2024-01-01 ~ 2024-12-31
    Officer
    2008-03-05 ~ 2014-08-01
    IIF 26 - Director → ME
  • 12
    DOLORES TRADE & INVEST LTD
    06258173
    2nd Floor 201 Great Portland Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-28 ~ 2011-09-06
    IIF 28 - Director → ME
  • 13
    DYNAMIC ESTATES LIMITED
    06739030
    Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (13 parents)
    Equity (Company account)
    523,106 GBP2022-12-31
    Officer
    2010-03-17 ~ 2014-08-04
    IIF 25 - Director → ME
  • 14
    FINESSE EXECUTIVE LIMITED
    06024893
    C/o Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2013-01-24 ~ 2013-09-25
    IIF 24 - Director → ME
  • 15
    GRANGE & LINTON LIMITED
    06938348
    3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-10-18 ~ 2018-08-31
    IIF 17 - Director → ME
  • 16
    IOCL EXPLORATION AND PRODUCTION OMAN LIMITED
    - now 00732361
    SHELL EXPLORATION AND PRODUCTION OMAN LIMITED - 2018-04-06
    SHELL OMAN TRADING COMPANY LIMITED - 2005-06-21
    3rd Floor 5 Lloyds Avenue, London, England
    Active Corporate (65 parents)
    Officer
    2018-06-11 ~ 2018-08-31
    IIF 8 - Director → ME
  • 17
    LONDON STANSTED AVIATION ACADEMY LTD.
    - now 08911562
    STANSTED AVIATION ACADEMY LTD.
    - 2014-09-17 08911562
    Dr. Mukhamed-ali Kurmanbayev, 186a London Road, Great Notley, Braintree, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 22 - Director → ME
    2014-02-25 ~ 2014-07-31
    IIF 23 - Director → ME
  • 18
    MARGO & HIBERT LIMITED
    03984639
    3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (13 parents)
    Equity (Company account)
    949,128 GBP2017-12-31
    Officer
    2017-10-18 ~ dissolved
    IIF 14 - Director → ME
  • 19
    MARINESHORES LIMITED
    07301512
    3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-10-18 ~ 2018-08-31
    IIF 18 - Director → ME
  • 20
    MIL ADVENTURE CORPORATION LIMITED
    05986818
    3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-10-18 ~ 2018-08-31
    IIF 12 - Director → ME
  • 21
    NORTHLEASE LIMITED
    07055269
    3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-10-18 ~ 2018-08-31
    IIF 11 - Director → ME
  • 22
    QATAR AIRWAYS INVESTMENTS (UK) LTD
    10398671
    10-11 Conduit Street, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2017-10-01 ~ 2018-08-01
    IIF 21 - Director → ME
  • 23
    SHORESMART LIMITED
    - now 04179651
    MILTON & REEVES LIMITED - 2005-06-28
    3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (12 parents)
    Equity (Company account)
    8 GBP2018-12-31
    Officer
    2017-10-18 ~ 2018-08-31
    IIF 13 - Director → ME
  • 24
    SOUTHWATCH LIMITED
    07454819
    3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-10-18 ~ 2018-08-31
    IIF 16 - Director → ME
  • 25
    THE BAYESIAN SCHOOL OF TECHNOLOGICAL DEVELOPMENT LTD
    16843936
    Bramhall House Ack Lane East, Bramhall, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ 2025-12-04
    IIF 9 - Director → ME
    Person with significant control
    2025-11-10 ~ 2025-12-04
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    UMA WEALTH (UK) LIMITED
    - now 11378402
    UMA FIDUCIARY LIMITED
    - 2018-09-21 11378402
    111 Park Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -119,080 GBP2024-12-31
    Officer
    2018-05-23 ~ 2018-09-21
    IIF 30 - Director → ME
    2018-09-27 ~ 2019-05-01
    IIF 31 - Director → ME
    Person with significant control
    2018-05-23 ~ 2018-09-21
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.