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 Mohammed Abdul Jalil

    Related profiles found in government register
  • Mr Mohammed Abdul Jalil
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 388, Hackney Road, London, E2 7AP, England

      IIF 1
  • Mr Mohammed Abdul Jalil
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, 140 Church Street, Marylebone, Westminster, London, County, NW8 8EX, England

      IIF 2
  • Jalil, Mohammed Abdul
    British company director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 388, Hackney Road, London, E2 7AP, England

      IIF 3
  • Jalil, Mohammed Abdul
    British company director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 388, Hackney Road, London, E2 7AP, England

      IIF 4
  • Mr Ali Abdul
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77gullfoot, Hampstead Road, London, NW1 2JP, England

      IIF 5
  • Mr Ali Abdul
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Charfeild Court, 2 Shirland Road, Maida Vale, London, Uk, W9 2JN, England

      IIF 6
  • Ali, Abdul
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waldegrave Road, London, W5 3HT, England

      IIF 7
  • Ali, Abdul
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waldegrave Road, London, W5 3HT, England

      IIF 8
  • Ali Abdul
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, 140, Church Street, London, London, NW8 8EX, United Kingdom

      IIF 9
  • Abdul, Ali
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Gull Foot, Hampested Rd, London, NW1 2JP, United Kingdom

      IIF 10
  • Abdul, Ali
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Gullfoot Court, Hampstead Road, London, NW1 2JP, England

      IIF 11
  • Mr Ali Abdullatef
    Dutch born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Station Road, Edgware, Middlesex, HA8 7AR, United Kingdom

      IIF 12
    • icon of address 46, Watling Avenue, Edgware, HA8 0LT, England

      IIF 13
    • icon of address 403, Kenton Road, Harrow, Middlesex, HA3 0XX, United Kingdom

      IIF 14
    • icon of address 140, Church Street, London, NW8 8EX, England

      IIF 15
    • icon of address C/o Matine & Co Accountants, 5a Ebbsfleet Road, London, NW2 3NB, England

      IIF 16
    • icon of address Unit 1, Everitt Road, Park Royal, London, NW10 6PL, England

      IIF 17
  • Abdul, Ali
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, 140, Church Street, London, London, NW8 8EX, United Kingdom

      IIF 18
  • Abdul Jalil, Mohammed
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Church Street, London, NW8 8EX, England

      IIF 19
  • Abdul, Saad Maki
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waldegrave Road, London, W5 3HT, United Kingdom

      IIF 20
    • icon of address 381a, Harrow Rpad, London, NW10 5NH, England

      IIF 21
  • Abdul Jalil, Saad
    British diector born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waldegrave Road, London, W5 3HT, England

      IIF 22
  • Abdul Jalil, Saman
    British commercial director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 388, Hackney Road, London, E2 7AP, England

      IIF 23
  • Abdullatef, Ali
    Dutch born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Watling Avenue, Edgware, HA8 0LT, England

      IIF 24
    • icon of address Flat C, 206 Station Road, Edgware, Middlesex, HA8 7AR, United Kingdom

      IIF 25
    • icon of address C/o Matine & Co Accountants, 5a Ebbsfleet Road, London, NW2 3NB, England

      IIF 26
  • Abdullatef, Ali
    Dutch director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Station Road, Edgware, Middlesex, HA8 7AR, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 140, Church Street, London, NW8 8EX, England

      IIF 32
    • icon of address C/o Matine & Co Accountants, 5a Ebbsfleet Road, London, NW2 3NB, England

      IIF 33 IIF 34
    • icon of address Unit 1, Everitt Road, Park Royal, London, NW10 6PL, England

      IIF 35
  • Abdullatef, Ali
    Dutch manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403, Kenton Road, Harrow, Middlesex, HA3 0XX, England

      IIF 36
    • icon of address 403, Kenton Road, Harrow, Middlesex, HA3 0XX, United Kingdom

      IIF 37
  • Abdul, Ali
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Watford Way, London, NW43AD, United Kingdom

      IIF 38
    • icon of address 30 Charfield Court, Shirland Road, London, W9 2JN, England

      IIF 39
  • Abdul, Ali
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waldegrave Road, London, W5 3HT, United Kingdom

      IIF 40
  • Abdullatef, Ali
    Dutch supervisor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Arnold Close, Harrow, Middlesex, HA3 9TN, Uk

      IIF 41
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 140 140 Church Street, Marylebone, Westminster, London, County, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 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
  • 2
    icon of address 46 Watling Avenue, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 140 140, Church Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,492 GBP2021-08-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 121 Sinclair Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 66 Martlesham Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152,000 GBP2023-04-30
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 23 - Director → ME
Ceased 14
  • 1
    icon of address 52 Lanacre Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,043 GBP2023-05-31
    Officer
    icon of calendar 2022-11-05 ~ 2023-01-25
    IIF 33 - Director → ME
    icon of calendar 2022-01-10 ~ 2022-01-20
    IIF 31 - Director → ME
    icon of calendar 2022-11-10 ~ 2023-07-01
    IIF 35 - Director → ME
    icon of calendar 2021-10-23 ~ 2021-11-01
    IIF 28 - Director → ME
    icon of calendar 2022-01-15 ~ 2022-01-25
    IIF 29 - Director → ME
    icon of calendar 2022-02-01 ~ 2022-05-15
    IIF 34 - Director → ME
    icon of calendar 2020-03-01 ~ 2021-06-01
    IIF 30 - Director → ME
    icon of calendar 2019-05-16 ~ 2019-07-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2022-01-20
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    icon of calendar 2022-11-10 ~ 2023-07-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    GOLDEN SPIKE LIMITED - 2009-11-03
    icon of address 46 Braemar Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-04 ~ 2011-09-01
    IIF 41 - Director → ME
  • 3
    icon of address 4385, 10229454 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    155,000 GBP2023-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-03-01
    IIF 3 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-03-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 310 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2016-06-21
    IIF 36 - Director → ME
  • 5
    icon of address 23 Kensington Heights 13-25, Sheepcote Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,969 GBP2018-05-31
    Officer
    icon of calendar 2017-07-29 ~ 2019-07-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2019-07-02
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 4385, 06796303 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,000 GBP2023-07-30
    Officer
    icon of calendar 2011-04-28 ~ 2018-09-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-09-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address 140 Church Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    155,000 GBP2022-11-18
    Officer
    icon of calendar 2014-10-13 ~ 2016-10-25
    IIF 22 - Director → ME
  • 8
    icon of address C/o Matine & Co Accountants, 5a Ebbsfleet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,976 GBP2022-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-08-19
    IIF 26 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-08-19
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    icon of address 6 Evesham House, Abbots Manor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-29 ~ 2012-10-01
    IIF 21 - Director → ME
  • 10
    ZBALAT LTD - 2020-05-11
    RESTAURANT 207 LIMITED - 2020-06-08
    icon of address 4385, 11393571 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    13,000 GBP2022-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 10 - Director → ME
  • 11
    icon of address 140 Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,650 GBP2020-11-30
    Officer
    icon of calendar 2020-02-01 ~ 2021-08-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-08-31
    IIF 15 - Right to appoint or remove directors OE
  • 12
    icon of address 121 Sinclair Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2014-10-01 ~ 2016-09-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    icon of address 66 Martlesham Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152,000 GBP2023-04-30
    Officer
    icon of calendar 2014-04-01 ~ 2018-04-30
    IIF 7 - Director → ME
  • 14
    icon of address 4385, 05498434 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    152,000 GBP2023-07-31
    Officer
    icon of calendar 2012-02-29 ~ 2018-03-01
    IIF 39 - Director → ME
    icon of calendar 2010-01-11 ~ 2012-02-29
    IIF 20 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.