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

Selman, Amet

    Related profiles found in government register
  • 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 1
  • Selman, Amet
    Dominican born in March 1981

    Resident in England

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

      IIF 2
    • Tecnochem S.a. Ltd, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 3
  • 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 4
  • Selman, Amet
    Dominican entrepreneur born in March 1981

    Resident in England

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

      IIF 5
  • 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 6
    • 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

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

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 15
  • 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 16
  • Mr Amet Selman
    Dominican born in March 1981

    Resident in England

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

      IIF 17
    • Annexe 2nd Flr At 12, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 18
    • 75, Coniston Gardens, London, NW9 0BA, United Kingdom

      IIF 19
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 20
    • Selman House, 12 Sunning Avenue, Sunningdale, SL5 9PN, 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
    British born in January 1982

    Resident in England

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

      IIF 23
    • 05187659 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • Selman House, 12 Sunning Avenue, Sunningdale, Berkshire, SL5 9PN, England

      IIF 25
  • Mr Ahmed Ebdairt
    Dominican born in March 1981

    Resident in England

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

      IIF 26
  • 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 27
  • 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 28
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 29
  • Selman, Amet

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

      IIF 30
  • 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 31
  • 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 32
  • Ebdairat, Ahmed

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

      IIF 33
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 34
  • Ebdairat, Ahmed Abbas Fayyadh, Mr.

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

      IIF 35
  • 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 36
  • 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 37
  • 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 38 IIF 39
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 40
  • 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 41
  • 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 42
  • 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 43
child relation
Offspring entities and appointments 13
  • 1
    AA HOLDING GROUP LIMITED - now
    AAA HOLDING GROUP LTD.
    - 2021-05-06 07459862 05187659
    A.Y.A HOLDING LTD
    - 2019-05-07 07459862
    AYA UKS LTD
    - 2019-02-25 07459862
    4385, 07459862 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2021-01-30
    Officer
    2020-11-01 ~ 2020-12-08
    IIF 11 - Director → ME
    2017-03-01 ~ 2018-03-01
    IIF 10 - Director → ME
    2018-11-26 ~ 2019-06-01
    IIF 13 - Director → ME
    Person with significant control
    2019-02-01 ~ 2020-01-01
    IIF 16 - Ownership of shares – 75% or more OE
    2019-01-23 ~ 2019-06-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    AAA HOLDING GROUP LTD
    - now 05187659 07459862
    TRIPLE A HOLDING GROUP LTD
    - 2021-05-06 05187659
    LLOYDS LTD
    - 2020-11-18 05187659
    450 Bath Road, Heathrow, West Drayton, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    701,687,321 GBP2025-07-31
    Officer
    2019-02-01 ~ 2021-12-01
    IIF 6 - Director → ME
    2016-01-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
    2021-05-01 ~ 2021-11-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    AAA PROJECT MANAGMENT LTD
    14486820
    12 Sunning Avenue, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-11-30
    Officer
    2022-11-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    AGRIUM INDUSTRIES LTD
    - now 04761451
    SUPPLIES LTD
    - 2020-10-06 04761451 05094750
    4385, 04761451: Companies House Default Address, Cardiff
    Dissolved Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    496,362 GBP2021-05-31
    Officer
    2016-11-01 ~ 2022-03-14
    IIF 31 - Director → ME
    2018-12-03 ~ 2019-02-15
    IIF 15 - Director → ME
    2017-07-18 ~ 2018-12-01
    IIF 40 - Director → ME
    2016-12-01 ~ 2016-12-01
    IIF 5 - Director → ME
    2015-11-20 ~ 2018-11-01
    IIF 1 - Director → ME
    2016-02-15 ~ 2016-03-08
    IIF 38 - Director → ME
    2016-04-18 ~ 2017-01-01
    IIF 39 - Director → ME
    2016-04-20 ~ 2016-12-03
    IIF 33 - Secretary → ME
    2016-03-01 ~ 2019-09-18
    IIF 35 - Secretary → ME
    2016-01-01 ~ 2021-02-01
    IIF 30 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2020-11-01
    IIF 20 - Ownership of shares – 75% or more OE
    2016-04-07 ~ 2018-01-01
    IIF 17 - Ownership of shares – 75% or more OE
    2017-03-15 ~ 2018-10-01
    IIF 43 - Right to appoint or remove directors OE
    2018-12-02 ~ 2019-02-14
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    2021-09-15 ~ 2021-12-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 5
    BINDX UKS LTD - now
    PINDX ASSOCIATES LIMITED - 2021-03-29
    PINDX LIMITED
    - 2020-12-23 10394821
    BINDX LTD
    - 2020-08-21 10394821 09101197
    Unit B2, 23 Queensway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,532 GBP2021-09-30
    Officer
    2020-01-02 ~ 2020-10-01
    IIF 12 - Director → ME
    Person with significant control
    2020-01-02 ~ 2020-12-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    ELAB GROUP LIMITED - now
    WESTPAC FINANCE CORPORATION LTD - 2020-10-06
    ELAB LTD
    - 2019-09-20 05236534
    4385, 05236534: Companies House Default Address, Cardiff
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2016-06-09 ~ 2019-01-31
    IIF 32 - Director → ME
    2015-09-08 ~ 2019-01-31
    IIF 34 - Secretary → ME
  • 7
    EMU GROUP PTY LTD
    - now 09840099
    EMU GROUP LIMITED
    - 2016-04-02 09840099
    Suite B, 29 Harley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 37 - Director → ME
  • 8
    MLM FOR AGRICULTURE INDUSTRIES LIMITED
    09981570
    22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-02 ~ dissolved
    IIF 41 - Director → ME
  • 9
    NEWPORT INDUSTRIES L.P. LTD.
    - now 08596458
    NEWPORT INDUSTRIES L.P. AND PARDIS PETROCHEMICAL CO LTD
    - 2019-10-04 08596458
    NEWPORT INDUSTRIES L.P. LTD.
    - 2019-10-01 08596458
    DAP EXPORT MANAGEMENT LTD
    - 2019-09-19 08596458
    COMWAR LIMITED - 2019-05-08
    PARAMETER HOPKINS ENGINEERING LTD
    - 2019-05-08 08596458
    MEM AGRO IC VE DIS TICARET LTD
    - 2019-03-07 08596458
    PARAMETER HOPKINS ENGINEERING LTD
    - 2019-03-04 08596458
    C/o Fishman Brand Stone, 70 Baker Street, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    8,000,000 GBP2023-03-31
    Officer
    2019-10-01 ~ 2020-03-01
    IIF 27 - Director → ME
    2018-12-01 ~ 2019-10-01
    IIF 14 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-01-01
    IIF 18 - Ownership of shares – 75% or more OE
    2019-01-08 ~ 2019-10-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    PUREDALE LEGACY LTD
    NI735007
    65-69 Dublin Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-11-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-11-02 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 11
    SUPPLIES LTD - now
    COMWARE LTD
    - 2020-10-06 05094750
    4385, 05094750: Companies House Default Address, Cardiff
    Dissolved Corporate (24 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2019-04-30
    Officer
    2016-03-14 ~ 2018-02-12
    IIF 42 - Director → ME
  • 12
    TECNOCHEM S.A. LTD
    - now 09101197
    BINDX LTD
    - 2021-09-02 09101197 10394821
    DAWNSTAR ASSOCIATES LIMITED
    - 2020-08-21 09101197
    4385, 09101197 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    125,362 GBP2022-06-30
    Officer
    2022-01-18 ~ 2022-03-10
    IIF 2 - Director → ME
    2019-09-01 ~ 2021-12-01
    IIF 3 - Director → ME
  • 13
    WESTMINSTER CARPET & MIRRORS INTERIOR DESIGN LIMITED
    10644969
    372 Edgware Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,357 GBP2024-03-31
    Officer
    2022-12-30 ~ 2023-01-05
    IIF 4 - Director → ME
    Person with significant control
    2022-12-30 ~ 2023-07-26
    IIF 19 - 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.