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

Jabbar, Abdul

    Related profiles found in government register
  • Jabbar, Abdul
    British business man born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 199, Roundhay Road, First Floor, Leeds, LS8 5AN

      IIF 1
  • Jabbar, Abdul
    British businessman born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 447, Great West Road, Hounslow, TW5 0BY

      IIF 2
    • 447, Great West Road, Hounslow, TW5 0BY, England

      IIF 3
  • Jabbar, Abdul
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61 Cranbrook House, Suite 9, 2nd Floor, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 4
    • Flat 2 Cresswell Court, Douglas Road, Stanwell, Staines-upon-thames, TW19 7JD, England

      IIF 5
    • Flat 2,cresswell Court, Douglas Road, Stanwell, Staines-upon-thames, TW19 7JD, England

      IIF 6 IIF 7
  • Jabbar, Abdul
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 8
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 9
  • Jabbar, Abdul
    British director born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Old Castle Road, Glasgow, Lanarkshire, G44 5TG, Scotland

      IIF 10
  • Jabbar, Abdul
    Pakistani director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 11
  • Mr Abdul Jabbar
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12058475 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 447, Great West Road, Hounslow, TW5 0BY

      IIF 13
    • Flat 2, Cresswell Court, Douglas Road, Stanwell, Staines-upon-thames, TW19 7JD, England

      IIF 14 IIF 15 IIF 16
  • Jabbar, Abdul
    British chef born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 413, London Road, Camberley, GU15 3HZ, United Kingdom

      IIF 17
  • Jabbar, Abdul
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Highview Crescent, Camberley, Surrey, GU15 4BB, England

      IIF 18
    • 24a, Highview Crescent, Camberley, Surrey, GU15 4BB, United Kingdom

      IIF 19
  • Jabbar, Abdul
    British manager born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Windmill Road, Sunbury-on-thames, TW16 7HB, United Kingdom

      IIF 20
  • Jabbar, Abdul
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 21
    • Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 22
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 23
  • Mr Abdul Jabbar
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 24
  • Mr Abdul Jabbar
    British born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Old Castle Road, Glasgow, G44 5TG, Scotland

      IIF 25
  • Mr Abdul Jabbar
    Pakistani born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 26
  • Abdul Jabbar
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 413, London Road, Camberley, GU15 3HZ, United Kingdom

      IIF 27
  • Abdul Jabbar
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 28
  • Mr Abdul Jabbar
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 29
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 30
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-07 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 2
    61 Cranbrook House Suite 9, 2nd Floor, Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    3,254 GBP2023-06-30
    Officer
    2019-06-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    413 London Road, Camberley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    68 King William Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    24a Highview Crescent, Camberley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 19 - director → ME
  • 6
    40 Victoria Road, Ruislip, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -45,239 GBP2016-08-31
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    57 Old Castle Road, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,383 GBP2022-03-31
    Officer
    2018-03-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    Flat 3 478 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    Holdsworth House, 65-73 Staines Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    578 GBP2020-07-31
    Officer
    2020-01-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    4 Penman Way, Enderby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-09-30
    Officer
    2020-09-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    38 Aylesford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -38 GBP2021-03-31
    Officer
    2018-03-27 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 12
    98 Windmill Road, Sunbury-on-thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-07 ~ dissolved
    IIF 20 - director → ME
  • 13
    Merchant House, 30 Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 18 - director → ME
Ceased 5
  • 1
    18 Sussex Close, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -149,257 GBP2024-01-31
    Officer
    2020-06-01 ~ 2025-01-31
    IIF 3 - director → ME
  • 2
    5 Peel Street, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,186 GBP2021-06-30
    Officer
    2017-04-14 ~ 2018-03-27
    IIF 6 - director → ME
    Person with significant control
    2017-04-14 ~ 2018-05-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    40 Victoria Road, Ruislip, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -45,239 GBP2016-08-31
    Officer
    2017-09-25 ~ 2018-04-07
    IIF 7 - director → ME
  • 4
    PRUHEALTH CARE HUB LIMITED - 2014-09-09
    199 Roundhay Road, First Floor, Leeds
    Corporate (1 parent)
    Equity (Company account)
    576 GBP2021-12-30
    Officer
    2020-06-01 ~ 2020-10-12
    IIF 1 - director → ME
  • 5
    447 Great West Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -803 GBP2021-09-30
    Officer
    2018-06-04 ~ 2018-09-16
    IIF 2 - director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-15
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.