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

Mrs Mahrokh Amini Mandehmahalleh

    Related profiles found in government register
  • Mrs Mahrokh Amini Mandehmahalleh
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 1
    • icon of address 128, Cannon Drive, London, E14 4AS, England

      IIF 2
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 3 IIF 4
    • icon of address Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 5
  • Mrs Mahrokh Amini Mandehmahaleh
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, 3 Cannon Drive, London, E14 4AS

      IIF 6
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 7
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS

      IIF 8
  • Mrs Mahrokh Amini Mandehmahalleh
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, E14 4AS

      IIF 9
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 10 IIF 11 IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address Leytonstone House, 3, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 14
  • Mrs Mahrokh Amini Mandehmahaleh
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mandehmahaleh, Mahrokh Amini
    British business administration born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 24
  • Mandehmahaleh, Mahrokh Amini
    British businesswoman born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 25
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 26
  • Mandehmahaleh, Mahrokh Amini
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 27
  • Mandehmahaleh, Mahrokh Amini
    British self employed born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Larkshall Road, North Chingford, London, E4 7HZ

      IIF 28
  • Mandehmahalleh, Mahrokh Amini
    British business administration born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 29 IIF 30
  • Mandehmahalleh, Mahrokh Amini
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, E14 4AS

      IIF 31
  • Mandehmahaleh, Mahrokh Amini
    British commercial director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 32
  • Mandehmahaleh, Mahrokh Amini
    British manufacturer

    Registered addresses and corresponding companies
    • icon of address 26 Larkshall Road, North Chingford, London, E4 7HZ

      IIF 33
  • Mandehmahaleh, Mahrokh Amini
    British business administration born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mandehmahalleh, Mahrokh Amini
    British business director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mandehmahalleh, Mahrokh Amini
    British company operations born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 46
  • Mandehmahalleh, Mahrokh Amini
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 47
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
    • icon of address Leytonstone House, 3, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 49
  • Mandehmahalleh, Mahrokh Amini

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 48 - Director → ME
    icon of calendar 2025-05-06 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    CHRONOS VALLEY LTD - 2017-02-27
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,604 GBP2024-06-30
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,004 GBP2024-06-30
    Officer
    icon of calendar 2018-07-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    FLOOBER LIMITED - 2025-02-10
    ELK DESIGN LTD - 2019-04-08
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    UK LIQUID LAB LTD - 2019-10-11
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 128 Cannon Workshops, Cannon Drive
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    OXLEY LONDON LTD - 2016-07-05
    VAPEIINC GROUP LIMITED - 2016-07-06
    OXLEY MAINTENANCE SERVICES LTD - 2015-04-16
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    -38,110 GBP2024-06-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    HORIZON MEDIA (UK) LIMITED - 2013-05-01
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 27 - Director → ME
Ceased 7
  • 1
    REFUGEE ADVICE CENTRE - 2010-03-26
    icon of address Dahir Community House 702 High Road, Leyton, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-10 ~ 1999-03-16
    IIF 28 - Director → ME
  • 2
    SHIP TO SCRAP LTD - 2018-09-04
    OPPOS WORLD LIMITED - 2021-11-01
    icon of address 137 Tolworth Rise North, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,836 GBP2024-01-31
    Officer
    icon of calendar 2018-08-01 ~ 2021-10-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2021-10-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address Macintyre Hudson Llp, New Bridge Street House 30-36 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2005-02-22
    IIF 33 - Secretary → ME
  • 4
    CHRONOS VALLEY LTD - 2017-02-27
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,604 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,004 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-07-22 ~ 2018-07-26
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,682,889 GBP2023-06-30
    Officer
    icon of calendar 2013-02-01 ~ 2024-06-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,263 GBP2017-10-31
    Officer
    icon of calendar 2014-08-01 ~ 2015-04-16
    IIF 32 - Director → 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.