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

Jawad, Thikra N/a

    Related profiles found in government register
  • Jawad, Thikra N/a

    Registered addresses and corresponding companies
    • icon of address 324, The Watergardens, London, W2 2DG, United Kingdom

      IIF 1
  • Jawad, Thikra N/a
    British housewife born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Empire House, Wembley, Middx, Uk, HA9 0EW, United Kingdom

      IIF 2
  • Liam Mcintyre
    Irish born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 3
  • Appleby, Henry
    British chartered engineer born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 4 IIF 5
  • Mr Henry Appleby
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 6
  • Mcintyre, Liam Gerard
    Irish manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 7
  • Mcintyre, Liam Gerard
    Irish structural engineering consultant born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Fleet Street, London, EC4A 2DQ, England

      IIF 8
  • Alexander, Ewan Robin
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, United Kingdom

      IIF 9
  • Alexander, Ewan Robin
    British engineer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Wellington Road North, Stockport, Cheshire, SK4 2LL

      IIF 10
  • Alexander, Ewan Robin
    British structural engineering consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, United Kingdom

      IIF 11
  • Mr Liam Gerard Mcintyre
    Irish born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Fleet Street, London, EC4A 2DQ, England

      IIF 12
  • El-fayyoumy, Yasmin
    British recruitment born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 54, Edinburgh House, 155 Maida Vale Maida Vale, London, Westminster, W9 1QS, United Kingdom

      IIF 13
  • Mcintyre, Liam Gerard
    Irish civil engineer born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Manland Avenue, Harpenden, Hertfordshire, AL5 4RQ, United Kingdom

      IIF 14
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 15
    • icon of address 160, Fleet Street, London, EC4A 2DQ, England

      IIF 16 IIF 17
  • Miss Yasmin El-fayyoumy
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 54, Edinburgh House, 155 Maida Vale Maida Vale, London, Westminster, W9 1QS

      IIF 18
  • Doroodian, Amir Husein
    British mechanic garage born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit1, Machell Street, Hull, East Yorkshire, HU2 8AL, United Kingdom

      IIF 19
  • Appleby, Henry Kenneth James
    British chartered engineer born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 20
  • Appleby, Henry Kenneth James
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
  • Appleby, Henry Kenneth James
    British engineer born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 24
  • Appleby, Henry Kenneth James
    British structural engineering consultant born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ash Grove, Lichfield, Staffordshire, WS13 6ET, England

      IIF 25
    • icon of address 7, Ash Grove, Lichfield, WS13 6ET, England

      IIF 26
  • Mr Liam Gerard Mcintyre
    Irish born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Manland Avenue, Harpenden, Hertfordshire, AL5 4RQ, United Kingdom

      IIF 27
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 28
    • icon of address 160, Fleet Street, London, EC4A 2DQ, England

      IIF 29 IIF 30
  • Mr. Liam Gerard Mcintyre
    Irish born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Fleet Street, London, EC4A 2AB, United Kingdom

      IIF 31
  • Mcintyre, Liam Gerard, Mr.
    Irish civil engineer born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Fleet Street, London, EC4A 2AB, United Kingdom

      IIF 32
  • Mr Henry Kenneth James Appleby
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ash Grove, Lichfield, Staffordshire, WS13 6ET, England

      IIF 33
    • icon of address 7, Ash Grove, Lichfield, WS13 6ET, England

      IIF 34
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 35
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit1 Machell Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Flat 54 Edinburgh House, 155 Maida Vale Maida Vale, London, Westminster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -48,894 GBP2021-10-31
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 9 Energy Centre, Bowling Green Walk, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    121,146 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 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
  • 5
    icon of address 160 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -214 GBP2025-03-31
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    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
  • 9
    ASH HOME DEVELOPMENT LIMITED - 2022-04-27
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    343,464 GBP2024-03-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,467 GBP2025-03-31
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HH BAGOT STREET LIMITED - 2025-07-31
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -536 GBP2024-05-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 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
  • 14
    icon of address 204 Empire House Empire Way, Wembley, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 15
    icon of address 42 Manland Avenue, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 9 - Director → ME
  • 18
    REEMOOTE LTD - 2022-08-09
    icon of address 160 Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,994 GBP2024-05-31
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 107 Fleet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    218,413 GBP2023-05-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    WESBUILT DESIGN ENGINEERING LIMITED - 2016-10-17
    icon of address 160 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    446,516 GBP2024-05-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address C/o Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2003-03-17 ~ 2012-04-11
    IIF 10 - Director → ME
  • 2
    icon of address 204 Empire House Empire Way, Wembley, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2011-02-28
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.