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

Zarinabad, Amir

    Related profiles found in government register
  • Zarinabad, Amir
    British none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Billet Road, London, E17 5DX

      IIF 1
  • Zarinabad, Amir
    British domino's franchisee born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598-602, Holloway Road, London, N19 3PH

      IIF 2
  • Zarinabad, Amir Housang
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598, Holloway Road, London, N19 3PH, England

      IIF 3
  • Zarinabad, Amir Housang
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Upper Street, 1st Floor, London, N1 0PQ, England

      IIF 4
    • icon of address Hawke House, Old Station Road, Loughton, IG10 4PL, England

      IIF 5
  • Zarinabad, Amir Housang
    British domino's franchisee born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598, Holloway Road, London, N19 3PH, England

      IIF 6
  • Zarinabad, Amir Housang
    British none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598, Holloway Road, London, N19 3PH, England

      IIF 7
  • Zarinabad, Amir Housang
    British domino's franchisee

    Registered addresses and corresponding companies
  • Zarinabad, Amir Housang
    British catering manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Granville Road, North Finchley, London, N12 0JD

      IIF 10
  • Zarinabad, Amir Housang
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Chapel Lane, Bodicote, Banbury, Oxon, OX15 4DB

      IIF 11 IIF 12
    • icon of address 598, Holloway Road, London, N19 3PH, United Kingdom

      IIF 13 IIF 14
  • Zarinabad, Amir Housang
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Upper Street, London, N1 0PQ, England

      IIF 15
    • icon of address 598, Holloway Road, London, N19 3PH, England

      IIF 16
    • icon of address 598, Holloway Road, London, N19 3PH, United Kingdom

      IIF 17 IIF 18
  • Zarinabad, Amir Housang
    British domino's franchisee born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zarinabad, Amir Housang
    British dominos franchisee born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 598, Holloway Road, London, N19 3PH, England

      IIF 21
  • Zarinabad, Amir Housang
    British none born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 598, Holloway Road, London, N19 3PH, England

      IIF 22 IIF 23
    • icon of address 598, Holloway Road, London, N19 3PH, United Kingdom

      IIF 24
  • Zarinabadnooralipour, Amir Houshang
    British company officer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Upper Street, London, N1 0PQ, England

      IIF 25
  • Zarinabadnooralipour, Amir Houshang
    British none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598, Holloway Road, London, N19 3PH, England

      IIF 26
  • Mr Amir Housang Zarinabad
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598, Holloway Road, London, N19 3PH, England

      IIF 27
    • icon of address Hawke House, Old Station Road, Loughton, IG10 4PL, England

      IIF 28
  • Zarinabadnooralipour, Amir Houshang
    British company officer

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 29
  • Zarinabadnooralipour, Amir Houshang
    British company officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 30
  • Zarinabadnooralipour, Amir Houshang
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 31
  • Mr Amir Hoshang Zarinabad
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Upper Street, London, N1 0PQ, England

      IIF 32
  • Mr Amir Housang Zarinabad
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 598, Holloway Road, London, N19 3PH, United Kingdom

      IIF 33 IIF 34
  • Mr Amir Houshang Zarinabadnooralipour
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Upper Street, London, N1 0PQ, England

      IIF 35
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 36
    • icon of address 598, Holloway Road, London, N19 3PH, England

      IIF 37
  • Mr Amir Hoshang Zarinabad
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX

      IIF 38
    • icon of address 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 39
  • Mr Amir Houshang Zarinabadnooralipour
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,206,032 GBP2018-01-21
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 190 Billet Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Hawke House, Old Station Road, Loughton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,150,000 GBP2024-12-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 598 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,011,961 GBP2024-12-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 7 - Director → ME
  • 6
    PIZZA GOLDEN LTD - 2015-11-20
    icon of address 13 Upper Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    364,236 GBP2024-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or controlOE
  • 7
    icon of address 13 Upper Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 190 Billet Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address 13 Upper Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -823,166 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 36 - Has significant influence or controlOE
  • 10
    icon of address 13 Upper Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    521,574 GBP2024-12-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,650,000 GBP2024-12-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    AHZ PIZZA LIMITED - 2017-07-04
    icon of address 598 Holloway Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    299,094 GBP2024-12-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,936,241 GBP2018-01-21
    Officer
    icon of calendar 2004-02-03 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -850,667 GBP2016-12-31
    Officer
    icon of calendar 2003-07-19 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,200,000 GBP2024-12-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 598 Holloway Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    419,653 GBP2024-12-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address 598 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -459,842 GBP2024-12-31
    Officer
    icon of calendar 2003-11-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ dissolved
    IIF 20 - Director → ME
  • 20
    BANSOLS EIGHTY LIMITED - 2015-01-16
    icon of address 598 Holloway Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,855,256 GBP2024-12-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    49,093 GBP2017-01-01 ~ 2018-01-21
    Officer
    icon of calendar 2000-01-28 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,321 GBP2018-01-21
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 24 - Director → ME
  • 24
    icon of address 190 Billet Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,701 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 30 - Director → ME
Ceased 9
  • 1
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,206,032 GBP2018-01-21
    Officer
    icon of calendar 2002-10-21 ~ 2015-10-29
    IIF 9 - Secretary → ME
  • 2
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-11 ~ 1999-08-08
    IIF 10 - Director → ME
  • 3
    PIZZA GOLDEN LTD - 2015-11-20
    icon of address 13 Upper Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    364,236 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-21 ~ 2017-10-21
    IIF 38 - Right to appoint or remove directors OE
  • 4
    icon of address 13 Upper Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -823,166 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-08-23
    IIF 39 - Has significant influence or control OE
  • 5
    icon of address 13 Upper Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    521,574 GBP2024-12-31
    Officer
    icon of calendar 2020-09-10 ~ 2021-08-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-08-23
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BANSOLS EIGHTY-THREE LIMITED - 2015-05-27
    icon of address 12 North Bar, Banbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-29 ~ 2015-09-30
    IIF 11 - Director → ME
  • 7
    BANSOLS EIGHTY-SIX LIMITED - 2015-08-27
    icon of address 12 North Bar, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-08-25 ~ 2015-10-05
    IIF 12 - Director → ME
  • 8
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -850,667 GBP2016-12-31
    Officer
    icon of calendar 2003-07-19 ~ 2016-05-17
    IIF 8 - Secretary → ME
  • 9
    BANSOLS EIGHTY LIMITED - 2015-01-16
    icon of address 598 Holloway Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,855,256 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-19
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.