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

Shipkolye, Yasmin Bi

    Related profiles found in government register
  • Shipkolye, Yasmin Bi
    British businesswoman born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Langham Road, London, N15 3LR, England

      IIF 1
  • Shipkolye, Yasmin Bi
    British consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Langham Road, London, N15 3LR, England

      IIF 2
  • Shipkolye, Bi
    British consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Langham Road, London, N15 3LR, England

      IIF 3
  • Shipkolye, Mirza
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennelwood House, Kennelwood Lane, Hatfield, AL10 0LG, England

      IIF 4
  • Shipkolye, Yasmin Bi
    British consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Romilly Road, London, N4 2QY, England

      IIF 5
  • Shipkolye, Yasmin
    British businesswoman born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite K & L, Kennelwood Lane, Kennelwood House, Hatfield, AL10 0LG, England

      IIF 6
  • Shipkolye, Mirza Abdul Aly
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Holmes Street, Derby, DE23 8GH, England

      IIF 7
    • icon of address 13, York Mews, Ilford, IG1 3AE, England

      IIF 8 IIF 9
    • icon of address 55, Green Lane, Ilford Essex, London, IG1 1XG

      IIF 10
    • icon of address 1, Hall Lane, London, E4 8HH

      IIF 11
    • icon of address 159, North End Road, West Kensington, London, London, W14 9NH, United Kingdom

      IIF 12
    • icon of address 89, Langham Road, London, London, N15 3LR, United Kingdom

      IIF 13
    • icon of address 89, Langham Road, London, N15 3LR, England

      IIF 14 IIF 15 IIF 16
    • icon of address 89, Langham Road, London, N15 3LR, United Kingdom

      IIF 23 IIF 24
    • icon of address 89 Langham Road, Tottenham, London, N15 3LR

      IIF 25 IIF 26 IIF 27
    • icon of address 16, Dolphin Street, Manchester, M12 6BG, England

      IIF 28
    • icon of address 1, Elder Green, Wakefield, West Yorkshire, WF2 9AH, England

      IIF 29
    • icon of address 16/20, Bridge Street, Walton-on-thames, KT12 1AA, England

      IIF 30
  • Shipkolye, Mirza Abdul Aly
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 710, Romford Road, London, E12 6BT, England

      IIF 31
  • Shipkolye, Mirza Abdul Aly
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Pak Road, London, London, NW8 7JL, United Kingdom

      IIF 32
  • Shipkolye, Mirza Abdul Aly
    British manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Langham Road, London, N15 3LR, United Kingdom

      IIF 33
  • Mrs Yasmin Bi Shipkolye
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Langham Road, London, N15 3LR

      IIF 34
    • icon of address 89, Langham Road, London, N15 3LR, England

      IIF 35 IIF 36
  • Shipkolye, Mirza Abdul Aly
    British

    Registered addresses and corresponding companies
    • icon of address 89 Langham Road, Tottenham, London, N15 3LR

      IIF 37
  • Shipkolye, Mirza Abdul Aly
    British accountant

    Registered addresses and corresponding companies
    • icon of address 89 Langham Road, Tottenham, London, N15 3LR

      IIF 38
  • Shipkolye, Mirza Abdul Ali
    British accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Town Centre, Hatfield, AL10 0JZ, England

      IIF 39
    • icon of address 408, Oakwood Lane, Leeds, LS8 3LG, England

      IIF 40
  • Shipkolye, Mirza Abdul Aly
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Langham Road, London, N15 3LR, England

      IIF 41
  • Mr Mirza Abdul Aly Shipkolye
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mirza Abdul Aly Shipkolye
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Langham Road, London, N15 3LR, England

      IIF 59
  • Mr Mirza Abdul Aly Shipkolye
    British born in November 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16/20, Bridge Street, Walton-on-thames, KT12 1AA, England

      IIF 60
  • Shipkolye, Mirza Abdul Aly
    United Kingdom accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Langham Road, Tottenham, London, N15 3LR, England

      IIF 61
  • Mr Mirza Abdul Aly Shipkolye
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Langham Road, London, N15 3LR, England

      IIF 62
  • Mr Mirza Abdul Aly Shipkolye
    United Kingdom born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Langham Road, Tottenham, London, N15 3LR, England

      IIF 63
child relation
Offspring entities and appointments
Active 21
  • 1
    ACTION RELIEF LTD - 2018-04-07
    icon of address 89 89, Langham Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 89 Langham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,417 GBP2024-06-30
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 89 Langham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    ISTANBUL CITY BARBER LTD - 2022-10-27
    icon of address 31 Romilly Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,400,000 GBP2024-07-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 5 - Director → ME
  • 5
    SAM WHOLESALE SUPPLIES LTD - 2021-08-09
    PIT STOP SUPPLIES LTD - 2015-01-28
    icon of address 89 Langham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,932 GBP2024-07-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 89 Langham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,249 GBP2024-06-30
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 89 Langham Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    APPLIANCE STORE LTD - 2016-12-23
    CAR EXPERTS LTD - 2012-01-13
    icon of address 89 Langham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kennelwood House, Kennelwood Lane, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address 1a Town Centre, Hatfield, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Kennelwood House, Kennelwood Lane, Hatfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 89 Langham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 31 Argyle Industrial Estate, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 408 Oakwood Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address 89 Langham Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 89 Langham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 13 York Mews, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,356 GBP2023-10-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    DANDA: DEVELOPMENTAL ADULT NEURO-DIVERSITY ASSOCIATION - 2015-04-17
    icon of address 1 Elder Green, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address 710 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 89 Langham Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 159 North End Road, West Kensington, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    525 GBP2023-12-31
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 12 - Director → ME
Ceased 16
  • 1
    AL BAYAN WELFARE CENTRE LTD - 2023-12-06
    icon of address 55 Green Lane, Ilford Essex, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,530,676 GBP2024-11-30
    Officer
    icon of calendar 2021-12-01 ~ 2023-08-31
    IIF 10 - Director → ME
  • 2
    icon of address 1 Hall Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-07-15
    IIF 11 - Director → ME
    icon of calendar 2017-01-10 ~ 2019-04-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2019-06-15
    IIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-01 ~ 2018-04-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 20 Abbey Road, Unimix House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    680,584 GBP2025-03-31
    Officer
    icon of calendar 2005-03-30 ~ 2012-03-01
    IIF 37 - Secretary → ME
  • 4
    icon of address 89 Langham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,249 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ 2012-03-05
    IIF 39 - Director → ME
  • 5
    icon of address 25 Park Street, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ 2010-04-01
    IIF 25 - Director → ME
  • 6
    icon of address 80 Edinburgh Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-03-01 ~ 2020-11-01
    IIF 20 - Director → ME
    icon of calendar 2006-04-01 ~ 2009-04-01
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-11-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    icon of address 31 Argyle Industrial Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-01 ~ 2018-03-26
    IIF 19 - Director → ME
  • 8
    icon of address 76 Edinburgh Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-09-15 ~ 2023-11-15
    IIF 3 - Director → ME
  • 9
    icon of address 89 Langham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-04-01 ~ 2020-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-11-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 10
    icon of address 89 Langham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,960 GBP2024-02-28
    Officer
    icon of calendar 2023-12-14 ~ 2025-09-16
    IIF 17 - Director → ME
  • 11
    PLATINIUM KITCHEN LTD - 2020-05-14
    icon of address 89 Langham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    350 GBP2023-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2020-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-08-20
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    icon of address 89 Langham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2020-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2020-08-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    icon of address 16 Dolphin Street, Manchester, England
    Active Corporate
    Equity (Company account)
    246,904 GBP2023-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2021-09-15
    IIF 61 - Director → ME
    icon of calendar 2023-04-15 ~ 2023-09-01
    IIF 7 - Director → ME
    icon of calendar 2023-09-15 ~ 2024-01-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-09-01
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-07 ~ 2021-09-15
    IIF 63 - Ownership of shares – 75% or more OE
  • 14
    icon of address 13 York Mews, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,356 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ 2022-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-08-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    icon of address 16-20 Bridge Street, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,859 GBP2024-01-31
    Officer
    icon of calendar 2018-11-19 ~ 2020-03-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2020-03-01
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-23 ~ 2020-03-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 16
    icon of address 89 Langham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-15 ~ 2019-09-06
    IIF 41 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.