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

Khodabaksh, Omar Jan

    Related profiles found in government register
  • Khodabaksh, Omar Jan
    British director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Malford Grove, London, E18 2DY, England

      IIF 1
    • icon of address 56, Malford Grove, London, E18 2DY, United Kingdom

      IIF 2 IIF 3
  • Khodabaksh, Omar Jan
    British i t manager born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 56, Malford Grove, London, E18 2DY, England

      IIF 5
  • Khodabaksh, Jan
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Malford Grove, London, E18 2DY, England

      IIF 6
  • Khodabaksh, Omar Jan
    British director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333, Church Road, London, E10 7JG, England

      IIF 7
  • Khodabaksh, Zaki
    British company director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Malford Grove, London, E18 2DY, England

      IIF 8
  • Khodabaksh, Zaki
    British director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11, Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 9
    • icon of address 778-784, High Road, Ilford, IG3 8SY, United Kingdom

      IIF 10
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
    • icon of address 56, Malford Grove, London, E18 2DY, England

      IIF 12
    • icon of address 56, Malford Grove, London, E18 2DY, United Kingdom

      IIF 13
    • icon of address Unit 10, Innovation Business Centre, Consul Avenue, Rainham, RM13 8HZ, United Kingdom

      IIF 14
  • Khodabaksh, Zaki
    British fast food manager born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Smithford Walk, Liverpool, L35 1SF

      IIF 15
  • Khodabaksh, Zaki
    British i t manager born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Khodabaksh, Zaki
    British manager born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Malford Grove, London, E18 2DY, England

      IIF 17
  • Khodabaksh, Zaki
    British salesman born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Malford Grove, London, E18 2DY, England

      IIF 18
  • Khodabaksh, Zaki
    British student born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Malford Grove, London, E18 2DY, England

      IIF 19
    • icon of address 56, Malford Grove, South Woodford, London, E18 2DY, England

      IIF 20
  • Khodabaksh, Jan
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Malford Grove, London, E18 2DY, England

      IIF 21
  • Khodabaksh, Jan
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Malford Grove, London, E18 2DY, England

      IIF 22
    • icon of address 56 Malford Grove, London, E18 2DY, United Kingdom

      IIF 23
  • Khodabaksh, Jan
    British i t consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Malford Grove, South Woodford, Essex, E18 2DY, England

      IIF 24 IIF 25
  • Khodabaksh, Jan
    British i t consultants born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Stanhope Gardens, Ilford, Essex, IG1 3LQ

      IIF 26
  • Khodabaksh, Jan
    British i t manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Malford Grove, South Woodford, London, E18 2DY, England

      IIF 27
  • Khodabaksh, Jan
    British it consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Malford Grove, London, E18 2DY

      IIF 28
    • icon of address 56, Malford Grove, London, E18 2DY, United Kingdom

      IIF 29
    • icon of address 56 Malford Grove, South Woodford, London, E18 2DY, United Kingdom

      IIF 30
  • Jan Khodabaksh
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Malford Grove, London, E18 2DY, England

      IIF 31
  • Mr Jan Khodabaksh
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Malford Grove, London, E18 2DY, England

      IIF 32
    • icon of address 56, Malford Grove, South Woodford, London, E18 2DY, England

      IIF 33
  • Mr Omar Jan Khodabaksh
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Roman Road, London, E6 3RX, England

      IIF 34
    • icon of address 56, Malford Grove, London, E18 2DY, United Kingdom

      IIF 35 IIF 36
  • Jan Khodabaksh
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Malford Grove, London, E18 2DY, England

      IIF 37
  • Khodabaksh, Zaki Jan
    British entrepreneur born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1526, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 38
  • Khodabaksh, Zain
    British student born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Mr Zaki Khodabaksh
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11, Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 40
    • icon of address 778-784, High Road, Ilford, IG3 8SY, United Kingdom

      IIF 41
    • icon of address 7, Smithford Walk, Liverpool, L35 1SF

      IIF 42
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 43
    • icon of address 56, Malford Grove, London, E18 2DY, England

      IIF 44 IIF 45 IIF 46
    • icon of address 56, Malford Grove, London, E18 2DY, United Kingdom

      IIF 47
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 48
    • icon of address Unit 10, Innovation Business Centre, Consul Avenue, Rainham, RM13 8HZ, United Kingdom

      IIF 49
  • Mr Jan Khodabaksh
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Roman Road, London, E6 3RX, England

      IIF 50
    • icon of address 56 Malford Grove, London, E18 2DY, United Kingdom

      IIF 51
    • icon of address 56, Malford Grove, South Woodford, London, E18 2DY, England

      IIF 52
    • icon of address 56, Malford Grove, South Woodford, Essex, E18 2DY, England

      IIF 53
  • Mr Omar Jan Khodabaksh
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333, Church Road, London, E10 7JG, England

      IIF 54
  • Mr Zaki Jan Khodabaksh
    British born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1526, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 56 Malford Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 56 Malford Grove, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    icon of address 56 Malford Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 56 Malford Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Office 1526 58 Peregrine Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    FLEDGELINGS SOCIAL HOUSING LTD - 2025-03-05
    FLEDGELINGS SUPPORTED LIVING LTD - 2025-03-10
    icon of address 56 Malford Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 56 Malford Grove, South Woodford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 56 Malford Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 1 - Director → ME
    IIF 12 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    icon of address 56 Malford Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 56 Malford Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    204,435 GBP2025-08-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    J S PROPERTY HOLDING LTD - 2024-10-01
    icon of address 56 Malford Grove, South Woodford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -864 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 778-784 High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 56 Malford Grove, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 56 Malford Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,015,465 GBP2024-12-31
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address 56 Malford Grove, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address 56 Malford Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    OZZM LTD
    - now
    ROOSTERS CHICKEN LTD - 2020-01-14
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -122,666 GBP2021-12-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 56 Malford Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 19 - Director → ME
  • 20
    SWEET SPOT DESSERTS LTD - 2021-03-31
    icon of address Unit 10, Innovation Business Centre, Consul Avenue, Rainham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 22
    icon of address 333 Church Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Company number 06584993
    Non-active corporate
    Officer
    icon of calendar 2008-05-06 ~ now
    IIF 29 - Director → ME
Ceased 5
  • 1
    icon of address 56 Malford Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    204,435 GBP2025-08-31
    Officer
    icon of calendar 2018-04-06 ~ 2023-08-03
    IIF 5 - Director → ME
    icon of calendar 2018-04-06 ~ 2023-08-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2023-06-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-08-10 ~ 2023-06-03
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    J S PROPERTY HOLDING LTD - 2024-10-01
    icon of address 56 Malford Grove, South Woodford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -864 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2024-03-31
    IIF 4 - Director → ME
    IIF 16 - Director → ME
    IIF 39 - Director → ME
  • 3
    icon of address 56 Malford Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,015,465 GBP2024-12-31
    Officer
    icon of calendar 2006-03-15 ~ 2006-09-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 56 Malford Grove, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-06-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OZZM LTD
    - now
    ROOSTERS CHICKEN LTD - 2020-01-14
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -122,666 GBP2021-12-31
    Officer
    icon of calendar 2019-09-25 ~ 2022-08-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2022-08-09
    IIF 53 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.