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

Aqil, Balal

    Related profiles found in government register
  • Aqil, Balal
    British businessman born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Natal Road, Ilford, Essex, IG1 2HA, England

      IIF 1
  • Aqil, Balal
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 10 Midas Business Centre, Wantz Road, Essex, Dagenham, RM10 8PS, England

      IIF 5
    • icon of address 30 Natal Road, Ilford, Essex, IG1 2HA

      IIF 6
    • icon of address 30, Natal Road, Ilford, Essex, IG1 2HA, England

      IIF 7
    • icon of address 30, Natal Road, Ilford, Essex, IG1 2HA, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Aqil, Balal
    British entrepreneur born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 11
  • Balal Aqil
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Natal Road, Ilford, Essex, IG1 2HA, United Kingdom

      IIF 12
  • Mr Balal Aqil
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cambridge Road, 2nd Floor, Roding House, Barking, IG11 8NL, England

      IIF 13
    • icon of address 10, Valentines Road, Ilford, IG1 4SA, England

      IIF 14
    • icon of address 30, Natal Road, Ilford, Essex, IG1 2HA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 30, Natal Road, Ilford, IG1 2HA, England

      IIF 18 IIF 19 IIF 20
  • Aqil, Balal
    British business executive born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 York Road, Ilford, IG1 3AD, England

      IIF 21
  • Aqil, Balal
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cambridge Road, 2nd Floor, Roding House, Barking, IG11 8NL, England

      IIF 22
  • Aqil, Balal
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Natal Road, Ilford, Essex, IG1 2HA, England

      IIF 23
    • icon of address 10, Valentines Road, Ilford, IG1 4SA, England

      IIF 24 IIF 25
    • icon of address 20/21, The High Parade, Streatham High Road, London, SW16 1EX, United Kingdom

      IIF 26 IIF 27
    • icon of address 20/21, The Hiigh Parade, Streatham High Road, London, SW16 1EX, United Kingdom

      IIF 28 IIF 29
    • icon of address Shrimp Shack, 20-21 The High Parade, Streatham High Road, London, SW16 1EX, England

      IIF 30
  • Aqil, Balal
    British entrepreneur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 31
  • Aqil, Balal
    British managing director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-21 The High Parade, Shrimp Shack 21-21 The High Parade, Streatham High Road, London, SW16 1EX, England

      IIF 32
    • icon of address Shrimp Shack, 20-21 The High Parade, Streatham High Road, London, SW16 1EX, England

      IIF 33
  • Mr Balal Aqil
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Natal Road, Ilford, Essex, IG1 2HA, England

      IIF 34
    • icon of address 10 Valentines Road, Ilford, IG1 4SA, England

      IIF 35
    • icon of address 37 York Road, Ilford, IG1 3AD, England

      IIF 36
  • Mr Bilal Aqil
    British born in June 1979

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 30, Natal Road, Ilford, IG1 2HA, England

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 37 York Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,565 GBP2024-11-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -226,616 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    76,918 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    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
  • 4
    ZOOMMEX (UK) LTD - 2023-05-03
    icon of address 37 York Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,560 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Midas Business Centre, Wantz Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    38,896 GBP2015-09-30
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,617 GBP2024-03-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 37 York Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,040,144 GBP2023-10-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address 402 Kingsland Road, Hackney, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    373 GBP2024-05-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Shrimp Shack 20-21 The High Parade, Streatham High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address 20/21 The High Parade, Streatham High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,254 GBP2024-03-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 26 - Director → ME
  • 12
    SS (ILFORD) LIMITED - 2023-05-25
    icon of address 20/21 The Hiigh Parade, Streatham High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,050 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address 20/21 The Hiigh Parade, Streatham High Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322 GBP2024-03-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 20/21 The High Parade, Streatham High Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,045 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    THE CHRYSEUM GROUP LTD - 2015-02-02
    123 STEPS TO BUSINESS LIMITED - 2015-11-17
    icon of address 14 Delamere Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,399 GBP2024-01-31
    Officer
    icon of calendar 2015-11-09 ~ 2017-07-14
    IIF 7 - Director → ME
  • 2
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -226,616 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-18 ~ 2024-03-31
    IIF 16 - Has significant influence or control OE
  • 3
    icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-12-15 ~ 2022-04-06
    IIF 31 - Director → ME
  • 4
    icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,035,923 GBP2020-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2022-04-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-15
    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
  • 5
    CREAMS ROCHESTER LTD - 2021-04-09
    icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-07-15 ~ 2025-05-21
    IIF 11 - Director → ME
  • 6
    icon of address 10 Midas Business Centre, Wantz Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    38,896 GBP2015-09-30
    Officer
    icon of calendar 2010-09-28 ~ 2017-04-01
    IIF 8 - Director → ME
  • 7
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,617 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-29 ~ 2022-02-11
    IIF 13 - Has significant influence or control OE
  • 8
    icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    48,419 GBP2020-03-31
    Officer
    icon of calendar 2008-06-02 ~ 2021-04-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-15
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SS (ILFORD) LIMITED - 2023-05-25
    icon of address 20/21 The Hiigh Parade, Streatham High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,050 GBP2024-03-31
    Officer
    icon of calendar 2023-02-13 ~ 2024-10-01
    IIF 29 - Director → ME
  • 10
    icon of address 20/21 The High Parade, Streatham High Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,045 GBP2024-03-31
    Officer
    icon of calendar 2022-08-16 ~ 2024-10-01
    IIF 27 - Director → ME
  • 11
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2019-09-24
    IIF 5 - Director → ME
  • 12
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    534,866 GBP2020-01-31
    Officer
    icon of calendar 2015-09-29 ~ 2018-11-27
    IIF 1 - Director → ME
  • 13
    icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    552,866 GBP2020-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2022-04-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-15
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.