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

Farahmand Afshar, Mehdi

    Related profiles found in government register
  • Farahmand Afshar, Mehdi
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Star House, 8 Star Hill, Rochester, ME1 1UX, England

      IIF 1
  • Farahmand Afshar, Mehdi
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Brook Lane, Bexley, Kent, DA5 1DW

      IIF 2
    • icon of address 9 Railway Street, Chatham, Kent, ME4 4DG, United Kingdom

      IIF 3
  • Farahmand Afshar, Mehdi
    British leisure operator born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farahmand-afshar, Mehdi
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossley Group, Star House, Star Hill, Rochester, Kent, ME1 1UX, United Kingdom

      IIF 22
    • icon of address Star House, Star Hill, Rochester, ME1 1UX, United Kingdom

      IIF 23
  • Farahmand Afshar, Mehdi
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 24
  • Farahmand-afshar, Mehdi
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Railway Street, Chatham, Kent, ME4 4JL, England

      IIF 25 IIF 26
  • Farahmand, Mehdi Afshar
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Star House, Star Hill, Rochester, ME1 1UX, United Kingdom

      IIF 27
  • Farahmand-afshar, Mehdi
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 28
    • icon of address Star House, Star Hill, Rochester, ME1 1UX

      IIF 29
  • Farahmand Afshar, Mehdi
    British born in April 1964

    Registered addresses and corresponding companies
    • icon of address 18 Hever Avenue, West Kingsdown, Kent, TN15 6HE

      IIF 30
  • Farahmand Afshar, Mehdi
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Brook Lane, Bexley, Kent, DA5 1DW

      IIF 31
  • Afshar, Mehdi Farahmand
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Star House, 8 Star Hill, Rochester, Kent, ME1 1UX, United Kingdom

      IIF 32
    • icon of address C/o Hewlett Swanson, Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 33
    • icon of address Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 34
    • icon of address Star House, Star Hill, Rochester, ME1 1UX, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mehdi Farahmand Afshar
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Railway Street, Chatham, Kent, ME4 4DG, United Kingdom

      IIF 39
  • Mr Mehdi Afshar Farahmand
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hewlett Swanson, Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 40
  • Mr Mehdi Farahmand Afshar
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Star House, 8 Star Hill, Rochester, Kent, ME1 1UX, United Kingdom

      IIF 41
    • icon of address C/o Hewlett Swanson, Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 42
    • icon of address Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 43 IIF 44
    • icon of address Star House, Star Hill, Rochester, ME1 1UX, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Afshar, Mehdi Farahmand
    British leisure operator born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 49
  • Afshar, Mehdi Farahmand

    Registered addresses and corresponding companies
    • icon of address Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 50
  • Mehdi Farahmund Afshar
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Star House, Star Hill, Rochester, Kent, ME1 1UX

      IIF 51
  • Mr Mehdi Faramand-afshar
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Star House, Star Hill, Rochester, Kent, ME1 1UX

      IIF 52
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Star House, 8 Star Hill, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 1 - Director → ME
  • 2
    AMF BOWLING (TRADITIONAL) HOLDINGS LIMITED - 2010-11-02
    icon of address Star House, Star Hill, Rochester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Star House, Star Hill, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Crossley Group Star House, Star Hill, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -34,993 GBP2024-09-30
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Star House, Star Hill, Rochester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -4,906 GBP2024-03-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 38 - Director → ME
  • 6
    MFA BOWL LIMITED - 2018-08-21
    1ST BOWL LIMITED - 2013-10-28
    GOUROCK SERVICES LIMITED - 2013-07-26
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    T.A.K. LIMITED - 2010-09-17
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2010-09-13 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Star House, Star Hill, Rochester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address Star House, Star Hill, Rochester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    49,588 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 36 - Director → ME
  • 17
    MFA (GB) LIMITED - 2014-08-20
    GARLAND LEISURE (GB) LIMITED - 2013-10-14
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 25 - Director → ME
  • 20
    GARLAND LEISURE (UK) LIMITED - 2013-10-11
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 14 - Director → ME
  • 21
    X.W.D. LIMITED - 2010-12-10
    icon of address Star House, Star Hill, Rochester, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    29,836 GBP2024-03-31
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 24 - Director → ME
  • 22
    LAKESIDE SUPERBOWL LIMITED - 2013-10-28
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address Star House, Star Hill, Rochester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,936,357 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 37 - Director → ME
  • 24
    icon of address Star House, Star Hill, Rochester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    502,033 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 35 - Director → ME
  • 25
    icon of address Star House, Star Hill, Rochester, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    702,351 GBP2024-03-31
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 34 - Director → ME
  • 26
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 16 - Director → ME
  • 27
    icon of address Star House, Star Hill, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 15 - Director → ME
  • 28
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 13 - Director → ME
  • 29
    icon of address Star House, Star Hill, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 10 - Director → ME
Ceased 15
  • 1
    icon of address Star House, Star Hill, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2011-07-12
    IIF 19 - Director → ME
  • 2
    AMF BOWLING (TRADITIONAL) - 2010-11-02
    AMF BOWLING - 2010-08-13
    DIKAPPA (NUMBER 468) LIMITED - 1987-04-21
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2010-12-27
    IIF 28 - Director → ME
  • 3
    MFA BOWL (UK) LIMITED - 2019-03-01
    JENISYS LTD - 2018-09-18
    icon of address C/o Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2019-02-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2019-02-07
    IIF 41 - Has significant influence or control OE
  • 4
    icon of address Star House, Star Hill, Rochester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -4,906 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-05 ~ 2024-03-26
    IIF 45 - Right to appoint or remove directors OE
  • 5
    GO (NOTTINGHAM) LIMITED - 2019-03-18
    DISCO BOWL NOTTINGHAM LIMITED - 2019-03-08
    GO (NOTTINGHAM) LIMITED - 2019-03-04
    icon of address Nottingham Bowl Belward Street, Barker Gate, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    517,763 GBP2024-02-29
    Officer
    icon of calendar 2018-08-24 ~ 2019-02-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-02-07
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address C/o Hewlett Swanson Centurion House, 129 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ 2019-02-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2019-02-07
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Star House, Star Hill, Rochester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    49,588 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-01 ~ 2024-03-26
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 8
    X.W.D. LIMITED - 2010-12-10
    icon of address Star House, Star Hill, Rochester, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    29,836 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-26
    IIF 51 - Has significant influence or control OE
  • 9
    icon of address 14 Railway Street, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-14 ~ 2008-12-15
    IIF 30 - Director → ME
  • 10
    icon of address Star House, Star Hill, Rochester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,936,357 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-01 ~ 2024-10-29
    IIF 46 - Right to appoint or remove directors OE
  • 11
    icon of address Star House, Star Hill, Rochester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    502,033 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-01 ~ 2024-03-26
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    icon of address Star House, Star Hill, Rochester, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    702,351 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-29 ~ 2024-03-26
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Begbies Traynor, Balliol House Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2010-07-29
    IIF 2 - Director → ME
    icon of calendar 2008-12-04 ~ 2010-06-30
    IIF 31 - Secretary → ME
  • 14
    G.R.Y. LIMITED - 2009-02-11
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ 2011-11-01
    IIF 4 - Director → ME
  • 15
    IMAGELAKE LIMITED - 1990-09-11
    icon of address Aragon House University Way, Cranfield Technology Park, Bedford, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    193,923 GBP2015-04-01
    Officer
    icon of calendar 2015-04-02 ~ 2018-02-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-05
    IIF 52 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.