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 Abu Talib Jalil

    Related profiles found in government register
  • Mr Abu Talib Jalil
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 1
    • Bmg, Centro 4, Mandela Street, London, London, NW1 0DU, England

      IIF 2
    • Centro 4, Centro 4, Mandela Street, London, London, NW1 0DU, United Kingdom

      IIF 3
    • Centro 4, Mandela Street, London, Greater London, NW1 0DU, England

      IIF 4 IIF 5
    • Centro 4, Mandela Street, London, NW1 0DU, England

      IIF 6
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mrs Jacqueline Jalil
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Windsor Industrial Estate, 424 Ware Road, Hertford, Hertfordshire, SG13 7EW

      IIF 13
  • Mr Abu Talib Jalil
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 4, Mandela Street, London, NW1 0DU, England

      IIF 14
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 15
  • Jalil, Abu Talib
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 16
    • Bmg, Centro 4, Mandela Street, London, London, NW1 0DU, England

      IIF 17
    • Centro 4, Centro 4, Mandela Street, London, London, NW1 0DU, United Kingdom

      IIF 18
    • Centro 4, Mandela Street, London, Greater London, NW1 0DU, England

      IIF 19 IIF 20
    • Centro 4, Mandela Street, London, NW1 0DU, England

      IIF 21 IIF 22 IIF 23
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Jalil, Abu Talib
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 The Gateways, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6SU, United Kingdom

      IIF 30
    • 9, The Gateways, Waltham Cross, EN7 6SU, United Kingdom

      IIF 31
  • Ms Jacqueline Jalil
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Herons Wood, Ponsbourne Park, Newgate Street, Hertford, SG13 8QU, England

      IIF 32 IIF 33
  • Jalil, Jacqueline Anne
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Centro 4, Mandela Street, London, NW1 0DU, England

      IIF 34
  • Jalil, Abu Talib
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 35
  • Jalil, Abu Talib
    British

    Registered addresses and corresponding companies
    • 9 The Gateways, Goffs Oak, Hertfordshire, EN7 6SU

      IIF 36
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 37
  • Jalil, Jacqueline Anne
    British

    Registered addresses and corresponding companies
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 38 IIF 39
    • 9 The Gateways, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6SU

      IIF 40
  • Mrs Jacqueline Anne Jalil
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 41
  • Jalil, Jacqueline Anne

    Registered addresses and corresponding companies
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 42
  • Jalil, Jacqueline Anne
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    BRAND MACHINE PARTNERS LIMITED - 2020-11-24
    DESIGNER KIDZ RETAIL LIMITED - 2019-06-04
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-04-08 ~ now
    IIF 27 - Director → ME
    2009-04-08 ~ now
    IIF 37 - Secretary → ME
  • 2
    Centro 4 Mandela Street, London, Greater London, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2025-04-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,317 GBP2023-06-30
    Officer
    2020-10-08 ~ now
    IIF 29 - Director → ME
  • 4
    Centro 4 Mandela Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2025-04-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    Bmg Centro 4, Mandela Street, London, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    NICOLE DANIELLE LIMITED - 2019-06-03
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,396 GBP2024-06-30
    Officer
    2003-05-06 ~ now
    IIF 26 - Director → ME
    1999-12-13 ~ now
    IIF 43 - Director → ME
    2005-12-16 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,134 GBP2023-06-30
    Officer
    2020-12-07 ~ now
    IIF 25 - Director → ME
  • 8
    Centro 4 Mandela Street, London, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2014-01-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    HADDAD EUROPE LIMITED - 2017-11-22
    HADDED EUROPE LIMITED - 2013-11-13
    THE BRAND MACHINE LIMITED - 2013-10-30
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2011-03-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-28 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    FLYERS CLOTHING COMPANY LIMITED - 2003-11-18
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2007-12-07 ~ now
    IIF 44 - Director → ME
    ~ now
    IIF 22 - Director → ME
    2005-12-16 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2025-06-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Centro 4 Centro 4, Mandela Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 18 - Director → ME
  • 13
    RYE LICENCING LIMITED - 2021-10-05
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,815 GBP2023-06-30
    Officer
    2021-10-04 ~ now
    IIF 35 - Director → ME
  • 14
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,133 GBP2023-06-30
    Officer
    2020-11-26 ~ now
    IIF 28 - Director → ME
  • 15
    FLYERS BRAND HOLDINGS LIMITED - 2013-10-30
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2011-12-01 ~ now
    IIF 34 - Director → ME
    IIF 21 - Director → ME
    2011-12-01 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    2023-10-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,317 GBP2023-06-30
    Person with significant control
    2020-10-08 ~ 2025-04-11
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    NICOLE DANIELLE LIMITED - 2019-06-03
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,396 GBP2024-06-30
    Officer
    2003-02-22 ~ 2003-05-06
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-05-10
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,134 GBP2023-06-30
    Person with significant control
    2020-12-07 ~ 2025-04-13
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    Brookmans Park Teleport Great North Road, Brookmans Park, Hatfield, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,289 GBP2020-03-31
    Officer
    2015-07-15 ~ 2017-01-23
    IIF 31 - Director → ME
  • 5
    FLYERS CLOTHING COMPANY LIMITED - 2003-11-18
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2000-06-21 ~ 2003-05-06
    IIF 40 - Secretary → ME
  • 6
    Centro 4 Centro 4, Mandela Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-03-16 ~ 2025-04-15
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    AJNDH LIMITED - 2020-06-25
    WHIZZKID.COM BRANDS LIMITED - 2016-06-06
    WHIZZKID CORPORATION LIMITED - 2016-01-25
    40-45 Cartersfield Road, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,520 GBP2022-08-31
    Officer
    2016-01-12 ~ 2020-05-23
    IIF 30 - Director → ME
  • 8
    RYE LICENCING LIMITED - 2021-10-05
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,815 GBP2023-06-30
    Person with significant control
    2021-10-04 ~ 2025-04-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,133 GBP2023-06-30
    Person with significant control
    2020-11-26 ~ 2025-04-12
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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.