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

Uria, Hamza

    Related profiles found in government register
  • Uria, Hamza
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Campion Road, Isleworth, TW7 5HS, England

      IIF 1
    • icon of address C/o Parker Andrews Ltd, 5th Floor The Union Building 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 2
    • icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, England

      IIF 3
  • Uria, Hamza
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265-267, Bath Road, Hounslow, TW3 3DA, England

      IIF 4
    • icon of address 17, Campion Road, Isleworth, TW7 5HS, England

      IIF 5 IIF 6
  • Uria, Hamza
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sutton Lane, Hounslow, TW3 3BD, England

      IIF 7 IIF 8
    • icon of address 17, Campion Road, Isleworth, TW7 5HS, England

      IIF 9
    • icon of address Unit 12, 210 Shepherds Bush Road, London, W6 7NJ, England

      IIF 10
    • icon of address Unit 1b, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 11 IIF 12 IIF 13
  • Uria, Hamza
    British manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 764, Great West Road, Isleworth, Middlesex, TW7 5NA, United Kingdom

      IIF 14
    • icon of address Flat 1, 801 Great West Road, Isleworth, TW7 5PB, England

      IIF 15
    • icon of address Coleridge House 5-7a, Park Street, Slough, SL1 1PE, England

      IIF 16
    • icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, England

      IIF 17
  • Hamza Uria
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Campion Road, Isleworth, TW7 5HS, England

      IIF 18
  • Mr Hamza Uria
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sutton Lane, Hounslow, TW3 3BD, England

      IIF 19 IIF 20
    • icon of address 265-267, Bath Road, Hounslow, TW3 3DA, England

      IIF 21
    • icon of address 17 Campion Raod, Isleworth, TW7 5HS, England

      IIF 22
    • icon of address 17, Campion Road, Isleworth, TW7 5HS, England

      IIF 23 IIF 24 IIF 25
    • icon of address 764, Great West Road, Isleworth, TW7 5NA, England

      IIF 26
    • icon of address Flat 1, 801 Great West Road, Isleworth, TW7 5PB, England

      IIF 27
    • icon of address Coleridge House 5-7a, Park Street, Slough, SL1 1PE, England

      IIF 28
    • icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, England

      IIF 29
    • icon of address Unit 1b, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 30 IIF 31
  • Uria, Hamza
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 801 Greatwest Road, Isleworth, TW7 5PB, England

      IIF 32
  • Uria, Hamza
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 31, 1 Goat Wharf, Goat Wharf, Brentford, TW8 0AS, England

      IIF 33
    • icon of address 60, Mornington Crescent, Cranford, Hounslow, TW5 9SS, England

      IIF 34
    • icon of address No 60, Mornington Crescent, Hounslow, TW5 9SS, United Kingdom

      IIF 35
  • Uria, Hamza
    British manager

    Registered addresses and corresponding companies
    • icon of address 764, Great West Road, Isleworth, Middlesex, TW7 5NA, United Kingdom

      IIF 36
  • Mr Hamza Uria
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 801 Greatwest Road, Isleworth, TW7 5PB, England

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    48 GBP2024-02-29
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Parker Andrews Ltd, 5th Floor The Union Building 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,837 GBP2021-07-31
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 16 Sutton Lane, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 1 801 Great West Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 17 Campion Road, Isleworth, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1b 142 Johnson Street, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Westmoreland House, Cumberland Park Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Unit 1b 142 Johnson Street, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 Campion Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 17 Campion Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat 1 801 Greatwest Road, Isleworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Westmoreland House, Cumberland Park Scrubs Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,747 GBP2015-08-31
    Officer
    icon of calendar 2007-08-29 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-08-29 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Unit 1b 142 Johnson Street, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    48 GBP2024-02-29
    Officer
    icon of calendar 2022-02-04 ~ 2022-03-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-03-24
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address C/o Parker Andrews Ltd, 5th Floor The Union Building 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,837 GBP2021-07-31
    Officer
    icon of calendar 2023-08-24 ~ 2024-04-01
    IIF 17 - Director → ME
    icon of calendar 2017-07-24 ~ 2023-04-01
    IIF 33 - Director → ME
  • 3
    icon of address 17 Campion Road, Isleworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ 2024-10-23
    IIF 1 - Director → ME
  • 4
    AESTHETIC PLASTIC SURGERY REPRESENTATIVES LTD - 2021-08-24
    icon of address Unit 12 210 Shepherds Bush Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ 2024-01-08
    IIF 9 - Director → ME
    icon of calendar 2024-01-15 ~ 2024-11-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-01-08
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address 265-267 Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ 2025-01-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-01-23
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.