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

Abbas, Ghezala

    Related profiles found in government register
  • Abbas, Ghezala
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, England

      IIF 1 IIF 2
    • icon of address 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 3
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 4 IIF 5 IIF 6
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 11
    • icon of address Broadfield Park Hotel, Sparrow Hill, Rochdale, OL16 1AF, England

      IIF 12
    • icon of address 1, Pentland Road, Slough, SL2 1TL, England

      IIF 13 IIF 14 IIF 15
    • icon of address 44-50, The Broadway, 1st Floor, Southall, Middlesex, UB1 1QB, England

      IIF 18 IIF 19
    • icon of address 208, Bensham Lane, Thornton Heath, Surrey, CR7 7EP, England

      IIF 20
  • Abbas, Ghezala
    British company secretary/director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, England

      IIF 21
    • icon of address 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 22
  • Abbas, Ghezala
    British consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pentland Road, Slough, SL2 1TL, England

      IIF 23
  • Abbas, Ghezala
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 24 IIF 25
    • icon of address 99, Camp Road, Gerrards Cross, SL9 7PF, England

      IIF 26
    • icon of address 1, Pentland Road, Slough, SL2 1TL, England

      IIF 27
    • icon of address 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 28
    • icon of address 44-50, The Broadway, Southall, UB1 1QB, United Kingdom

      IIF 29
  • Abbas, Ghezala
    British finance director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 30
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 31
  • Abbas, Ghezala
    British financial controller born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, High Beeches, Gerrards Cross, Bucks, SL9 7HY, United Kingdom

      IIF 32
    • icon of address 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 33 IIF 34
  • Abbas, Ghezala
    British financial director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 35
    • icon of address 1, Pentland Road, Slough, SL2 1TL, England

      IIF 36
  • Abbas, Ghezala
    British hotelier born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 37
    • icon of address 155, Burnham Lane, Slough, SL1 6LA, England

      IIF 38
  • Abbas, Ghezala
    British managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Camp Road, Gerrards Cross, SL9 7PF, England

      IIF 39
    • icon of address 1, Pentland Road, Slough, SL2 1TL, England

      IIF 40
  • Abbas, Ghezala
    English finance manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pentland Road, Slough, SL2 1TL, England

      IIF 41
  • Mrs Ghezala Abbas
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Ghezala Abbas
    English born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Abbas, Ghezala

    Registered addresses and corresponding companies
    • icon of address 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, England

      IIF 56
    • icon of address 46, High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 46, High Beeches, Gerrards Cross, Bucks, SL9 7HY, United Kingdom

      IIF 61
    • icon of address 46 High Beeches, Gerrards Cross, SL9 7HY, England

      IIF 62 IIF 63 IIF 64
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 66
    • icon of address 36-50, High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ, England

      IIF 67
    • icon of address 1, Pentland Road, Slough, Berkshire, SL2 1TL, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 1 Pentland Road, Slough, SL2 1TL, England

      IIF 71 IIF 72 IIF 73
    • icon of address 1, Pentland Road, Slough, SL2 1TL, United Kingdom

      IIF 77
    • icon of address 44-50, The Broadway, 1st Floor, Southall, Middlesex, UB1 1QB, England

      IIF 78
    • icon of address 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 79
  • Mrs Ghezala Abbas
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pentland Road, Slough, SL2 1TL, England

      IIF 80
  • Ghezala Abbas
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Pentland Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-02-27 ~ dissolved
    IIF 63 - Secretary → ME
  • 3
    icon of address 44-50 The Broadway, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Param & Co, 44-50, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2017-06-13 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 5
    icon of address 99 Camp Road, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address 99 Camp Road, Gerrards Cross, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,554 GBP2024-06-30
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 46 High Beeches, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    833,540 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2023-02-22 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 75 - Secretary → ME
  • 9
    icon of address 44-50 The Broadway, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 79 - Secretary → ME
  • 10
    icon of address 1 Pentland Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 99 Camp Road, Gerrards Cross, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address 1 Pentland Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Pentland Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 74 - Secretary → ME
  • 14
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-07-01 ~ dissolved
    IIF 64 - Secretary → ME
Ceased 23
  • 1
    icon of address 46 High Beeches, Gerrards Cross, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-11 ~ 2014-01-01
    IIF 5 - Director → ME
    icon of calendar 2013-12-11 ~ 2014-01-01
    IIF 65 - Secretary → ME
  • 2
    icon of address 208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2013-10-01
    IIF 22 - Director → ME
    icon of calendar 2012-01-23 ~ 2013-10-01
    IIF 60 - Secretary → ME
  • 3
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ 2015-10-01
    IIF 2 - Director → ME
    icon of calendar 2015-02-10 ~ 2015-10-01
    IIF 1 - Director → ME
    icon of calendar 2014-07-30 ~ 2015-02-01
    IIF 33 - Director → ME
    icon of calendar 2014-07-30 ~ 2015-04-30
    IIF 70 - Secretary → ME
  • 4
    icon of address Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ 2015-02-26
    IIF 34 - Director → ME
    icon of calendar 2015-02-26 ~ 2015-02-26
    IIF 68 - Secretary → ME
  • 5
    icon of address 44-50 The Broadway The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2015-04-30
    IIF 32 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-05-01
    IIF 61 - Secretary → ME
  • 6
    icon of address 36 - 50, High Street St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ 2013-03-18
    IIF 76 - Secretary → ME
  • 7
    icon of address 67 Grosvenor Road, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,352,660 GBP2020-06-30
    Officer
    icon of calendar 2020-09-11 ~ 2020-09-11
    IIF 28 - Director → ME
  • 8
    icon of address 208 Bensham Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2013-07-01
    IIF 21 - Director → ME
    icon of calendar 2011-10-27 ~ 2013-07-01
    IIF 56 - Secretary → ME
  • 9
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2015-05-01
    IIF 13 - Director → ME
    icon of calendar 2015-08-24 ~ 2015-08-24
    IIF 20 - Director → ME
    icon of calendar 2012-09-13 ~ 2013-10-25
    IIF 31 - Director → ME
    icon of calendar 2013-12-01 ~ 2014-02-01
    IIF 18 - Director → ME
    icon of calendar 2012-09-13 ~ 2014-06-01
    IIF 66 - Secretary → ME
  • 10
    icon of address Param & Company, 44-50 The Broadway, 1st Floor, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ 2015-10-01
    IIF 30 - Director → ME
    icon of calendar 2015-12-11 ~ 2015-12-16
    IIF 67 - Secretary → ME
  • 11
    icon of address Journeys London Bridge, 204 Manor Place, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-06 ~ 2012-06-26
    IIF 69 - Secretary → ME
  • 12
    icon of address 36-50 High Street, St. Mary Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ 2013-10-01
    IIF 77 - Secretary → ME
  • 13
    icon of address 44-50 The Broadway, 1st Floor, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,001 GBP2024-07-30
    Officer
    icon of calendar 2015-07-29 ~ 2015-07-29
    IIF 24 - Director → ME
    icon of calendar 2016-11-11 ~ 2025-08-11
    IIF 36 - Director → ME
    icon of calendar 2015-07-29 ~ 2015-07-29
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-11
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    icon of address 6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,607 GBP2020-06-30
    Officer
    icon of calendar 2019-07-01 ~ 2020-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    icon of address 99 Camp Road, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ 2025-05-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ 2025-05-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 16
    icon of address 99 Camp Road, Gerrards Cross, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,554 GBP2024-06-30
    Officer
    icon of calendar 2023-02-14 ~ 2025-05-12
    IIF 17 - Director → ME
  • 17
    icon of address 46 High Beeches, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2020-05-01
    IIF 6 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-11-07
    IIF 14 - Director → ME
    icon of calendar 2017-03-24 ~ 2025-04-15
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    icon of address 18a Great Portland St, Oxford St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,406 GBP2024-01-31
    Officer
    icon of calendar 2023-06-20 ~ 2023-06-20
    IIF 9 - Director → ME
    icon of calendar 2023-06-20 ~ 2023-07-21
    IIF 4 - Director → ME
  • 19
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Midddlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,476,138 GBP2020-10-25
    Officer
    icon of calendar 2018-08-01 ~ 2018-09-06
    IIF 7 - Director → ME
    icon of calendar 2019-07-01 ~ 2020-08-01
    IIF 8 - Director → ME
    icon of calendar 2018-05-01 ~ 2018-07-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-07-16
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors OE
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    icon of address 44-50 The Broadway, 1st Floor, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2013-12-11
    IIF 19 - Director → ME
    icon of calendar 2013-12-11 ~ 2013-12-11
    IIF 78 - Secretary → ME
  • 21
    icon of address 128 Howley Grange Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ 2019-11-01
    IIF 12 - Director → ME
    icon of calendar 2018-06-26 ~ 2018-06-26
    IIF 23 - Director → ME
    icon of calendar 2018-06-26 ~ 2018-06-26
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-11-01
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-26 ~ 2018-06-26
    IIF 54 - Has significant influence or control OE
  • 22
    icon of address 1 Pentland Road, Slough, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-12-12 ~ 2025-02-12
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,362,570 GBP2017-01-31
    Officer
    icon of calendar 2013-01-17 ~ 2014-01-01
    IIF 3 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-01-01
    IIF 57 - Secretary → ME
    icon of calendar 2012-01-23 ~ 2014-01-01
    IIF 59 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.