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

Mr Ahmed Ebdairat

    Related profiles found in government register
  • Mr Ahmed Ebdairat
    Dominican born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Annexe 2nd Flr At 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 1
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 2
  • Mr Ahmed Ebdairt
    Dominican born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Sunning Avenue, Ascot, SL5 9PW, England

      IIF 3
  • Mr Amet Selman
    Dominican born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Sunning Avenue, Ascot, SL5 9PW, England

      IIF 4
    • Annexe 2nd Flr At 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 5
    • 75, Coniston Gardens, London, NW9 0BA, United Kingdom

      IIF 6
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 7
    • Selman House, 12 Sunning Avenue, Sunningdale, SL5 9PN, England

      IIF 8
  • Dr Amet Selman
    Dominican born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Selman House, 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 9
  • Selman, Amet
    Dominican born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 10
    • Tecnochem S.a. Ltd, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 11
  • Selman, Amet
    Dominican director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75, Coniston Gardens, London, NW9 0BA, United Kingdom

      IIF 12
  • Selman, Amet
    Dominican entrepreneur born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Sunning Avenue, Ascot, SL5 9PW, England

      IIF 13
  • Ebdairat, Ahmed
    Dominican born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24 Sunning Ave, 24 Sunning Ave, Ascot, SL5 9PW, England

      IIF 14
  • Ebdairat, Ahmed
    Dominican businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Annexe 2nd Flr At 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 15
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 16
  • Selman, Amet, Dr
    Dominican born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Selman House, 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 17
  • Mr Amet Selman
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 18
    • 05187659 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • Selman House, 12 Sunning Avenue, Sunningdale, Berkshire, SL5 9PN, England

      IIF 20
  • Mr. Ahmed Ebdairat
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 21
  • Dr Amet Selman
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 22
  • Mr Amet Selman
    Dominican born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Selman House, 12 Sunning Avenue, Ascot, SL5 9PW, England

      IIF 23
  • Selman, Amet
    British,dominican chief executive born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Selman House, 12 Sunning Avenue, Sunningdale, SL5 9PN, England

      IIF 24
  • Selman, Amet
    Mauritian entrepreneur born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 25
  • Selman, Amet
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Selman House, 12 Sunning Avenue, Ascot, SL5 9PN, England

      IIF 26
    • 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 27
    • Selman House, 12 Sunning Avenue, Sunningdale, Berkshire, SL5 9PN, England

      IIF 28
  • Selman, Amet
    British chief executive born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 29
  • Selman, Amet, Mr.
    Indian born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14 Andre Street, Studio 1, London, E8 2AA, England

      IIF 30
  • Ebdairat, Ahmed
    Dominican director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 31
  • Ebdairat, Ahmed, Mr.
    Dominican ceo born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Field Road, Farnborough, Hampshire, GU14 9DJ, England

      IIF 32
  • Ebdairat, Ahmed, Mr.
    Dominican director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 33
  • Ebdairat, Ahmed
    Iraqi company director born in March 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 34
  • Selman, Amet
    British Virgin Islander chairman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Annexe 2nd Flr At 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 35
  • Ebdairat, Ahmed, Mr.
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 36
  • Ebdairat, Ahmed, Mr.
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 37 IIF 38
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 39
  • Ebdairat, Ahmed

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 40
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 41
  • Ebdairat, Ahmed Abbas Fayyadh, Mr.

    Registered addresses and corresponding companies
    • 37, Rana Drive, Church Crookham, Fleet, GU52 8AJ, England

      IIF 42
  • Selman, Amet

    Registered addresses and corresponding companies
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 43
child relation
Offspring entities and appointments
Active 5
  • 1
    TRIPLE A HOLDING GROUP LTD - 2021-05-06
    LLOYDS LTD - 2020-11-18
    450 Bath Road, Heathrow, West Drayton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    701,687,321 GBP2025-07-31
    Officer
    2016-01-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    12 Sunning Avenue, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-11-30
    Officer
    2022-11-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    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
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    EMU GROUP LIMITED - 2016-04-02
    Suite B, 29 Harley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 36 - Director → ME
  • 4
    22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-02 ~ dissolved
    IIF 32 - Director → ME
  • 5
    65-69 Dublin Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-11-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-11-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    AAA HOLDING GROUP LTD. - 2021-05-06
    A.Y.A HOLDING LTD - 2019-05-07
    AYA UKS LTD - 2019-02-25
    4385, 07459862 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-30
    Officer
    2020-11-01 ~ 2020-12-08
    IIF 30 - Director → ME
    2018-11-26 ~ 2019-06-01
    IIF 14 - Director → ME
    2017-03-01 ~ 2018-03-01
    IIF 17 - Director → ME
    Person with significant control
    2019-01-23 ~ 2019-06-01
    IIF 3 - Ownership of shares – 75% or more OE
    2019-02-01 ~ 2020-01-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    TRIPLE A HOLDING GROUP LTD - 2021-05-06
    LLOYDS LTD - 2020-11-18
    450 Bath Road, Heathrow, West Drayton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    701,687,321 GBP2025-07-31
    Officer
    2019-02-01 ~ 2021-12-01
    IIF 26 - Director → ME
    Person with significant control
    2021-05-01 ~ 2021-11-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    SUPPLIES LTD - 2020-10-06
    4385, 04761451: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    496,362 GBP2021-05-31
    Officer
    2016-02-15 ~ 2016-03-08
    IIF 37 - Director → ME
    2016-12-01 ~ 2016-12-01
    IIF 13 - Director → ME
    2015-11-20 ~ 2018-11-01
    IIF 25 - Director → ME
    2018-12-03 ~ 2019-02-15
    IIF 16 - Director → ME
    2016-11-01 ~ 2022-03-14
    IIF 34 - Director → ME
    2016-04-18 ~ 2017-01-01
    IIF 38 - Director → ME
    2017-07-18 ~ 2018-12-01
    IIF 39 - Director → ME
    2016-03-01 ~ 2019-09-18
    IIF 42 - Secretary → ME
    2016-04-20 ~ 2016-12-03
    IIF 40 - Secretary → ME
    2016-01-01 ~ 2021-02-01
    IIF 43 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2020-11-01
    IIF 7 - Ownership of shares – 75% or more OE
    2017-03-15 ~ 2018-10-01
    IIF 21 - Right to appoint or remove directors OE
    2021-09-15 ~ 2021-12-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2016-04-07 ~ 2018-01-01
    IIF 4 - Ownership of shares – 75% or more OE
    2018-12-02 ~ 2019-02-14
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    PINDX ASSOCIATES LIMITED - 2021-03-29
    PINDX LIMITED - 2020-12-23
    BINDX LTD - 2020-08-21
    Unit B2, 23 Queensway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,532 GBP2021-09-30
    Officer
    2020-01-02 ~ 2020-10-01
    IIF 24 - Director → ME
    Person with significant control
    2020-01-02 ~ 2020-12-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    WESTPAC FINANCE CORPORATION LTD - 2020-10-06
    ELAB LTD - 2019-09-20
    4385, 05236534: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2016-06-09 ~ 2019-01-31
    IIF 31 - Director → ME
    2015-09-08 ~ 2019-01-31
    IIF 41 - Secretary → ME
  • 6
    NEWPORT INDUSTRIES L.P. AND PARDIS PETROCHEMICAL CO LTD - 2019-10-04
    NEWPORT INDUSTRIES L.P. LTD. - 2019-10-01
    DAP EXPORT MANAGEMENT LTD - 2019-09-19
    COMWAR LIMITED - 2019-05-08
    PARAMETER HOPKINS ENGINEERING LTD - 2019-05-08
    MEM AGRO IC VE DIS TICARET LTD - 2019-03-07
    PARAMETER HOPKINS ENGINEERING LTD - 2019-03-04
    C/o Fishman Brand Stone, 70 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,000,000 GBP2023-03-31
    Officer
    2019-10-01 ~ 2020-03-01
    IIF 35 - Director → ME
    2018-12-01 ~ 2019-10-01
    IIF 15 - Director → ME
    Person with significant control
    2019-01-08 ~ 2019-10-01
    IIF 1 - Ownership of shares – 75% or more OE
    2019-10-01 ~ 2020-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    COMWARE LTD - 2020-10-06
    4385, 05094750: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,000,000 GBP2019-04-30
    Officer
    2016-03-14 ~ 2018-02-12
    IIF 33 - Director → ME
  • 8
    BINDX LTD - 2021-09-02
    DAWNSTAR ASSOCIATES LIMITED - 2020-08-21
    4385, 09101197 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    125,362 GBP2022-06-30
    Officer
    2022-01-18 ~ 2022-03-10
    IIF 10 - Director → ME
    2019-09-01 ~ 2021-12-01
    IIF 11 - Director → ME
  • 9
    372 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,357 GBP2024-03-31
    Officer
    2022-12-30 ~ 2023-01-05
    IIF 12 - Director → ME
    Person with significant control
    2022-12-30 ~ 2023-07-26
    IIF 6 - Ownership of shares – 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.