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

Bandali, Jamil Rajabali

    Related profiles found in government register
  • Bandali, Jamil Rajabali

    Registered addresses and corresponding companies
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 1
    • icon of address 48, Station Road, New Milton, Hampshire, BH25 6JX, England

      IIF 2
    • icon of address 147a, Albert Road, Southsea, Portsmouth, Hampshire, PO4 0JW, England

      IIF 3 IIF 4
    • icon of address 9 Cobbett Road, Southampton, Hampshire, SO18 1HJ, England

      IIF 5
    • icon of address 147, Albert Road, Southsea, Hampshire, PO4 0JW, England

      IIF 6
    • icon of address 147, Albert Road, Southsea, Hampshire, PO4 0JW, United Kingdom

      IIF 7
    • icon of address 147/147a Albert Road, Southsea, Hampshire, PO4 0JW, England

      IIF 8
  • Bandali, Jamil Rajabali
    British

    Registered addresses and corresponding companies
    • icon of address 147-147a, Albert Road, Southsea, Hampshire, PO4 0JW, United Kingdom

      IIF 9
  • Bandali, Jamil Rajabali
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2e, Graham Road, Wealdstone, Harrow, HA3 5RF, England

      IIF 10 IIF 11
    • icon of address 48, Station Road, New Milton, Hampshire, BH25 6JX, England

      IIF 12
  • Bandali, Jamil Rajabali
    British accountant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a, High Street, Wealdstone, Harrow, HA3 5DL, England

      IIF 13
  • Bandali, Jamil Rajabali
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al Mahdi Centre, Fontley Road, Titchfield, Fareham, Hampshire, PO15 6QR

      IIF 14
    • icon of address 111a, High Street, Wealdstone, Harrow, HA3 5DL, England

      IIF 15
  • Bandali, Jamil Rajabali
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Horizon, 66 Goldsmith Avenue, Southsea, PO4 8EW, England

      IIF 16
  • Bandali, Jamil Rajabali
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2e, Graham Road, Wealdstone, Harrow, HA3 5RF, England

      IIF 17
    • icon of address 147/147a Albert Road, Southsea, Hampshire, PO4 0JW, England

      IIF 18
  • Bandali, Jamil Rajabali
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Langstone Road, Portsmouth, PO3 6BP, England

      IIF 19
    • icon of address 9 Cobbett Road, Southampton, Hampshire, SO18 1HJ, England

      IIF 20
    • icon of address 147, Albert Road, Southsea, Hampshire, PO4 0JW, England

      IIF 21
    • icon of address 147, Albert Road, Southsea, Hampshire, PO4 0JW, United Kingdom

      IIF 22
  • Bandali, Jamil Rajabali
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Al Mahdi Centre, Fontley Road, Titchfield, Fareham, Hampshire, PO15 6QR, United Kingdom

      IIF 23
  • Mr Jamil Rajabali Bandali
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al Mahdi Centre, Fontley Road, Titchfield, Fareham, Hampshire, PO15 6QR

      IIF 24
    • icon of address 111a, High Street, Wealdstone, Harrow, HA3 5DL, England

      IIF 25 IIF 26
    • icon of address 2e, Graham Road, Wealdstone, Harrow, HA3 5RF, England

      IIF 27
  • Mr Jamil Bandali
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 28
  • Mr Jamil Rajabali Bandali
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Langstone Road, Portsmouth, PO3 6BP, England

      IIF 29
    • icon of address 27 Horizon, 66 Goldsmith Avenue, Southsea, PO4 8EW, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 27 Langstone Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 111a High Street, Wealdstone, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,524 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 9 Cobbett Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,656 GBP2024-03-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 5 - Secretary → ME
  • 4
    icon of address 27 Horizon 66 Goldsmith Avenue, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    351 GBP2020-07-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address Station House, North Street, Havant, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -423,736 GBP2024-02-29
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    MIROSOFT LTD - 2015-02-06
    icon of address 147 Albert Road, Southsea, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99 GBP2023-09-30
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    icon of address 147 Albert Road, Southsea, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-11-18 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    icon of address 147/147a Albert Road, Southsea, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,716 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 18 - Director → ME
    icon of calendar 2014-04-09 ~ now
    IIF 8 - Secretary → ME
  • 9
    icon of address Station House, North Street, Havant, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,941,410 GBP2024-08-31
    Officer
    icon of calendar 2003-12-04 ~ now
    IIF 3 - Secretary → ME
  • 10
    icon of address Station House, North Street, Havant, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    271,744 GBP2024-08-31
    Officer
    icon of calendar 2003-12-04 ~ now
    IIF 4 - Secretary → ME
  • 11
    icon of address 2e Graham Road, Wealdstone, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,182 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 27 - Has significant influence or controlOE
  • 12
    icon of address 2e Graham Road, Wealdstone, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -74,014 GBP2024-01-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 2e Graham Road, Wealdstone, Harrow, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    45,315 GBP2024-03-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 12 - Director → ME
    icon of calendar 2014-08-12 ~ now
    IIF 2 - Secretary → ME
  • 14
    icon of address 2e Graham Road, Wealdstone, Harrow, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    7,743 GBP2024-03-31
    Officer
    icon of calendar 2012-08-04 ~ now
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address 27 Langstone Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2016-08-03 ~ 2018-03-01
    IIF 19 - Director → ME
  • 2
    icon of address Al Mahdi Centre Fontley Road, Titchfield, Fareham, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    -145,729 GBP2017-12-31
    Officer
    icon of calendar 2018-09-18 ~ 2022-07-01
    IIF 14 - Director → ME
    icon of calendar 2013-11-21 ~ 2014-03-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2022-07-01
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 9 Cobbett Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,656 GBP2024-03-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-02-13
    IIF 20 - Director → ME
  • 4
    AB ONE FOUR LIMITED - 2025-04-22
    icon of address 2e Graham Road, Wealdstone, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    57,040 GBP2024-03-31
    Officer
    icon of calendar 2010-05-12 ~ 2023-09-30
    IIF 13 - Director → ME
    icon of calendar 2019-04-30 ~ 2022-07-19
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2023-05-15
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (39 parents)
    Equity (Company account)
    4,700,052 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-09-09
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 6
    MIROSOFT LTD - 2015-02-06
    icon of address 147 Albert Road, Southsea, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99 GBP2023-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2015-05-14
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.