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

Azimi, Saeed

    Related profiles found in government register
  • Azimi, Saeed
    British accountants born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Amethyst Court, 1 Enstone Road, Enfield, London, EN3 7TZ, United Kingdom

      IIF 1
  • Azimi, Saeed
    British accounts manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Denison Road, Feltham, TW13 4QF, England

      IIF 2
  • Azimi, Saeed
    British businessman born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22, 171 Seymour Place, London, W1H 4AT, United Kingdom

      IIF 3
  • Azimi, Saeed
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Azimi, Saeed
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Azimi, Saeed
    British managing director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Amethyst Court, 1 Enstone Road, Enfield, EN3 7TZ, England

      IIF 15
    • icon of address Flat 22, 171 Seymour Place, London, W1H 4AT, England

      IIF 16 IIF 17 IIF 18
    • icon of address Flat 22, 171 Seymour Place, London, W1H 7NJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB

      IIF 22
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA90LB, England

      IIF 23
  • Azimi, Saeed
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22, 171 Seymour Place, London, W1H 4AT, England

      IIF 24
  • Azimi, Saeed
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196a, West Hendon Boradway, London, NW9 7EE, United Kingdom

      IIF 25
    • icon of address 255, Ealing Road, Wembley, HA0 1ET, England

      IIF 26
  • Azimi, Saeed
    British managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 4 Paul Street, London, EC2A 4JH, England

      IIF 27
    • icon of address 2th, Floor, 2-4 Paul Street, London, London, EC2A 4JH, England

      IIF 28
    • icon of address Freshfield Group, 2nd Floor, 4 Paul Street, Shoreditch, London, EC2A 4JH, England

      IIF 29
  • Azimi, Saeed
    British md born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2st Floor, 4 Paul Street, London, EC2A 4JH, England

      IIF 30
  • Mr Saeed Azimi
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Azimi, Saeed
    British

    Registered addresses and corresponding companies
    • icon of address 24 Talbot Crescent, Hendon, London, NW4 4PE

      IIF 46
  • Azimi, Saeed
    British accountant born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22, 171, Seymour Place, London, W1H 4AT, England

      IIF 47
  • Azimi, Saeed
    British director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 481, Watford Way, London, London, NW4 4TR, United Kingdom

      IIF 48
  • Golsari, Mursal
    British accountants born in April 1986

    Registered addresses and corresponding companies
    • icon of address 24, Talbot Crescent, Hendon, London, NW4 4PE

      IIF 49
  • Mr Saeed Azimi
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196a, West Hendon Boradway, London, NW9 7EE, United Kingdom

      IIF 50
    • icon of address Flat 22 171 Seymour Place, Flat 22 171 Seymour Place, London, W1H 4AT, England

      IIF 51
  • Saeed Azimi
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Ealing Road, Wembley, HA0 1ET, England

      IIF 52
  • Golsari, Mursal, Miss.
    British

    Registered addresses and corresponding companies
    • icon of address 28, Lapwing Court, 2 Eagle Drive Hendon, London, NW9 5BD, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Flat 17 Jessel House, Page Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,448 GBP2020-12-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 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
  • 2
    SHAFTESBURY ASSET LTD - 2011-06-01
    CLUB 2 LTD - 2010-07-28
    BEDBUG PROMOTIONS LTD - 2009-02-12
    icon of address Affinity Associates, 11-12 Hallmark Trading Centre Fourth Way, Wembley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Flat 22, 171 Seymour Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 22, 171 Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 255 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Denison Road, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2st Floor, 4 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Studio 18, 255 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    BLANK GALLERY LIMITED - 2025-01-09
    icon of address 255 Ealing Road Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -432,044 GBP2021-12-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 34 Amethyst Court, 1 Enstone Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    BABBLE JAR LIMITED - 2016-08-10
    icon of address Flat 22 171, Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Astratis, 3 High Street, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ 2016-07-14
    IIF 48 - Director → ME
    icon of calendar 2011-05-01 ~ 2014-04-07
    IIF 21 - Director → ME
  • 2
    icon of address 89 Inwood Road, Hounslow, England
    Liquidation Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    226,492 GBP2022-12-31
    Officer
    icon of calendar 2015-02-01 ~ 2022-04-01
    IIF 17 - Director → ME
    icon of calendar 2015-01-01 ~ 2016-04-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4 Denison Road, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,650 GBP2020-01-31
    Officer
    icon of calendar 2021-08-06 ~ 2021-08-26
    IIF 16 - Director → ME
  • 4
    icon of address 4 Paul Street, Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2016-07-01
    IIF 28 - Director → ME
  • 5
    icon of address 481 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-12 ~ 2009-01-27
    IIF 49 - Director → ME
    icon of calendar 2009-01-27 ~ 2010-10-22
    IIF 1 - Director → ME
    icon of calendar 2007-11-12 ~ 2008-09-26
    IIF 46 - Secretary → ME
    icon of calendar 2007-11-12 ~ 2009-02-01
    IIF 53 - Secretary → ME
  • 6
    BLANK GALLERY LIMITED - 2025-01-09
    icon of address 255 Ealing Road Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -432,044 GBP2021-12-31
    Officer
    icon of calendar 2015-02-13 ~ 2019-07-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-29
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address Flat 22 171 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2013-12-23
    IIF 23 - Director → ME
  • 8
    icon of address 27b Throgmorton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2015-01-23 ~ 2016-07-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-03
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    SHOREDTICH LOUNGE LIMITED - 2014-09-04
    icon of address 20 Tintern House Abbots Manor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2016-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ 2013-09-09
    IIF 18 - Director → ME
  • 11
    icon of address 2th Floor, 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2013-09-03
    IIF 19 - Director → ME
  • 12
    icon of address Flat 22 171 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2016-07-01
    IIF 20 - Director → ME
    icon of calendar 2018-03-01 ~ 2019-03-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-03-14
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 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.