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

Al Jabari, Ala Nour Eddin Khaleel

    Related profiles found in government register
  • Al Jabari, Ala Nour Eddin Khaleel
    British business consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Enterprise House, Telford Road, Bicester, OX26 4LD, England

      IIF 1
    • icon of address Unit A8, Park Royal Industrial Centre, Eldon Way, London, NW10 7QQ, United Kingdom

      IIF 2
  • Al Jabari, Ala Nour Eddin Khaleel
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Plumpton Road, Bicester, Oxfordshire, OX26 1AQ, England

      IIF 3
    • icon of address Unit A8, Park Royal Industrial Centre, Eldon Way, London, NW10 7QQ, England

      IIF 4
  • Al Jabari, Ala Nour Eddin Khaleel
    British consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Enterprise House, Telford Road, Bicester, OX26 4LD, England

      IIF 5
  • Al Jabari, Ala Nour Eddin Khaleel
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Al Jabari, Ala Nour Eddin Khaleel
    British business consultant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Plumpton Road, Bicester, Oxfordshire, OX26 1AQ, England

      IIF 14
  • Al Jabari, Ala Nour Eddin Khaleel
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Plumpton Road, Bicester, Oxfordshire, OX26 1AQ, United Kingdom

      IIF 15
  • Al Jabari, Ala Nour Eddin Khaleel

    Registered addresses and corresponding companies
    • icon of address 9, Plumpton Road, Bicester, Oxfordshire, OX26 1AQ, United Kingdom

      IIF 16
  • Mr Ala Nour Eddin Khaleel Al Jabari
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Plumpton Road, Bicester, OX26 1AQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 9, Plumpton Road, Bicester, Oxfordshire, OX26 1AQ, England

      IIF 21 IIF 22
    • icon of address 9, Plumpton Road, Bicester, Oxfordshire, OX26 1AQ, United Kingdom

      IIF 23
    • icon of address Suite 9 Enterprise House, Telford Road, Bicester, OX26 4LD, United Kingdom

      IIF 24
    • icon of address 17c, Butts Crescent, Hanworth, Feltham, TW13 6HU, England

      IIF 25
    • icon of address Suite 9 , Enterprise House, Telford Road, Oxfordshire, OX26 4LD, United Kingdom

      IIF 26
    • icon of address 7, Golden Court, Richmond, TW9 1EU, United Kingdom

      IIF 27
  • Al Jabari, Ala
    British consultant

    Registered addresses and corresponding companies
    • icon of address Suite 9, Enterprise House, Telford Road, Bicester, OX26 4LD, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 9 Plumpton Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,654 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Pack & Send King Street Parade, 45 King Street, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SPEED 8445 LIMITED - 2000-10-06
    icon of address Suite 9 Enterprise House, Telford Road, Bicester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    457,949 GBP2017-09-30
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 9 Plumpton Road, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address 9 Plumpton Road, Bicester, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    160 GBP2025-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Plumpton Road, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,115 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Unit A8 Park Royal Industrial Centre, Eldon Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Suite 9 Enterprise House, Telford Road, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,625 GBP2018-03-31
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-04-15 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    icon of address 9 Plumpton Road, Bicester, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,757 GBP2023-12-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 7 Golden Court, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,426 GBP2024-03-31
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    UNITED HOMES CONTRUCTIONS LIMITED - 2020-06-17
    icon of address 9 Plumpton Road, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 9 Plumpton Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,438 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-04-16 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 23 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address 1 Geoffrey Keen Road, Chesham, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2024-12-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2024-12-11
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 43 Greenford Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -106,552 GBP2023-09-30
    Officer
    icon of calendar 2013-07-26 ~ 2018-09-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-16
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address 9 Plumpton Road, Bicester, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,757 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-09 ~ 2020-04-27
    IIF 26 - Has significant influence or control OE
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2015-08-24 ~ 2016-04-22
    IIF 3 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.