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

Rahmatallah, Faisal John

    Related profiles found in government register
  • Rahmatallah, Faisal John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 9 Fulham Park Road, London, SW6 4LH

      IIF 1
  • Rahmatallah, Faisal John
    British director

    Registered addresses and corresponding companies
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 2
  • Rahmatallah, Faisal John

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 3
  • Rahmatallah, Faisal John
    born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 4
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 5
  • Rahmatallah, Faisal John
    British businessman born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 1.1, London Heliport, Bridges Court Road, London, SW11 3BE, England

      IIF 6
    • icon of address Synnovia Limited, Room 1.1, London Heliport, Bridges Court Road, London, SW11 3BE, England

      IIF 7 IIF 8 IIF 9
  • Rahmatallah, Faisal John
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synnovia Limited, Room 1.1, London Heliport, Bridges Court Road, London, SW11 3BE, England

      IIF 10
  • Rahmatallah, Faisal John
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 11
    • icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, England

      IIF 12
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 13
    • icon of address Synnovia Limited, Room 1.1, London Heliport, Bridges Court Road, London, SW11 3BE, England

      IIF 14 IIF 15 IIF 16
  • Rahmatallah, Faisal John
    born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 17
  • Rahmatallah, Faisal John
    British director born in June 1956

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 61c, Oxford Gardens, London, W10 5UJ, England

      IIF 18
  • Rahmatallah, Faisal John
    British businessman born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahmatallah, Faisal John
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Fulham Park Road, London, SW6 4LH

      IIF 29
    • icon of address Room 1.1, London Heliport, Bridges Court Road, London, SW11 3BE

      IIF 30
    • icon of address Rosslyn Tower, 18 St Johns Avenue, London, SW15 2AA

      IIF 31
  • Rahmatallah, Faisal John
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Fulham Park Road, London, SW6 4LH

      IIF 32 IIF 33
    • icon of address Rosslyn Tower, 18 St Johns Avenue, London, SW15 2AA

      IIF 34
    • icon of address Latimer House, 5 Cumberland Place, Southampton, SO15 2BH

      IIF 35
  • Rahmatallah, Faisal John
    British investment manager born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Marys House, 42 Vicarage Crescent, Battersea, London, SW11 3LD

      IIF 36
    • icon of address 9 Fulham Park Road, London, SW6 4LH

      IIF 37
  • Rahmatallah, Faisal John
    British management consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Fulham Park Road, London, SW6 4LH

      IIF 38
  • Mr Faisal John Rahmatallah
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 39
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 40
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 41
  • Mr Faisal John Rahmatallah
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 42
    • icon of address Rosslyn Tower, 18 St Johns Avenue, London, SW15 2AA, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Current Assets (Company account)
    45,477 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 4 - LLP Designated Member → ME
  • 2
    BELL PLASTICS LIMITED - 1987-02-02
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-30 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    33,000 GBP2024-03-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 12 - Director → ME
  • 4
    WICKSTOWE MANAGEMENT LIMITED - 2014-09-26
    WICKSTOWE PROPERTIES LIMITED - 2012-08-14
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    183,836 GBP2021-12-13
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-09-15 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    WICKSTOWE (UK) LLP - 2014-10-20
    WICKSTOWE MANAGEMENT LLP - 2012-08-14
    LLP FORMATIONS NO 89 LLP - 2011-09-08
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,292 GBP2018-03-30
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove membersOE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PLASTICS CAPITAL BEARINGS LIMITED - 2008-09-22
    DUNWILCO (1247) LIMITED - 2005-10-19
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 28 - Director → ME
  • 7
    EVER 1230 LIMITED - 2000-04-25
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Suite 26 Strathclyde Business Centre, Pottery Street, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 24 - Director → ME
  • 9
    COCONUT CLAIMS LIMITED - 2003-12-16
    NEW CLAIMS (UK) LIMITED - 2003-11-21
    TRUSHELFCO (NO.2984) LIMITED - 2003-10-02
    icon of address St Mary's House, 42 Vicarage Crescent, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-06 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,529 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-03-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Plastics Capital, Room 1.1, London Heliport, Bridges Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 30 - Director → ME
  • 12
    CHANNEL CREASING MATRIX LIMITED - 1995-04-30
    KNEELPRESS LIMITED - 1985-12-13
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 25 - Director → ME
  • 13
    CURRENT FINAL LIMITED - 2008-11-19
    icon of address Latimer House, 5 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 35 - Director → ME
  • 14
    DUNWILCO (1461) LIMITED - 2007-11-21
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 34 - Director → ME
  • 15
    DUNWILCO (1458) LIMITED - 2007-11-21
    icon of address Synnovia Limited, Room 1.1, London Heliport, Bridges Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address St Mary's House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 26 - Director → ME
  • 17
    PLASTICS CAPITAL TRADING PLC - 2007-11-21
    SYNNOVIA PLC - 2020-09-07
    PLASTICS CAPITAL PLC - 2018-12-20
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2007-10-09 ~ now
    IIF 18 - Director → ME
  • 18
    RECORD AND PARKES LIMITED - 2001-10-29
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 27 - Director → ME
  • 19
    CAPRICORN ADVISORS LLP - 2014-09-26
    LLP FORMATIONS NO 94 LLP - 2011-09-08
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    40 GBP2019-03-31
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove membersOE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    ARNOTT GROUP HOLDINGS LIMITED - 1999-11-29
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-23 ~ 2004-05-26
    IIF 37 - Director → ME
  • 2
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    762,022 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-11-21 ~ 2021-12-20
    IIF 9 - Director → ME
  • 3
    STEELSTAR LIMITED - 1992-01-09
    SARNATECH BNL LIMITED - 2005-12-02
    BNL LIMITED - 1996-06-17
    icon of address Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,655,693 GBP2024-03-31
    Officer
    icon of calendar 2005-11-30 ~ 2021-12-20
    IIF 7 - Director → ME
  • 4
    BRAXTON + PARTNER LIMITED - 1995-07-04
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-05-16 ~ 1995-12-31
    IIF 38 - Director → ME
  • 5
    HALLWEALD LIMITED - 2005-08-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2008-01-24
    IIF 22 - Director → ME
  • 6
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-03-17 ~ 2008-01-24
    IIF 33 - Director → ME
  • 7
    CHANNEL MATRIX LIMITED - 2008-01-10
    HOWPER 136 LIMITED - 1995-04-30
    CHANNEL MATRIX PLC - 2007-07-30
    CHANNEL CREASING MATRIX LIMITED - 2003-12-04
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -698,299 GBP2024-03-31
    Officer
    icon of calendar 2007-08-31 ~ 2021-12-20
    IIF 8 - Director → ME
  • 8
    WICKSTOWE MANAGEMENT LIMITED - 2014-09-26
    WICKSTOWE PROPERTIES LIMITED - 2012-08-14
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    183,836 GBP2021-12-13
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INFOPINE LIMITED - 1994-10-26
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    8,997,823 GBP2024-03-31
    Officer
    icon of calendar 2014-11-21 ~ 2021-12-20
    IIF 16 - Director → ME
  • 10
    NEW CTTS LIMITED - 2003-12-08
    NEW FUND & PROTECT LIMITED - 2003-11-21
    NEW F & P LIMITED - 2003-10-31
    TRUSHELFCO (NO.2985) LIMITED - 2003-10-03
    icon of address 3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-06 ~ 2016-05-10
    IIF 23 - Director → ME
  • 11
    MULBERRY PLASTICS LIMITED - 2009-04-20
    TRIMPLEX LIMITED - 2008-03-27
    SHELFCO (NO. 3109) LIMITED - 2005-11-29
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2009-03-23
    IIF 21 - Director → ME
  • 12
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2021-12-20
    IIF 10 - Director → ME
  • 13
    QUICKBAND LIMITED - 2004-11-24
    PLASTICS CAPITAL LIMITED - 2007-11-21
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -27,275,604 GBP2024-03-31
    Officer
    icon of calendar 2002-12-11 ~ 2022-02-21
    IIF 14 - Director → ME
  • 14
    WINECORP (EUROPE) LIMITED - 2007-03-05
    ROSEGUILD TRADING LIMITED - 1999-06-09
    TRYLOGY WINECORP (EUROPE) LIMITED - 2000-11-13
    icon of address 42 Vicarage Crescent London, 42 Vicarage Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -282,418 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ 2003-05-27
    IIF 29 - Director → ME
  • 15
    DIMETREND LIMITED - 1984-04-13
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2016-07-14 ~ 2021-12-20
    IIF 6 - Director → ME
  • 16
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-04 ~ 2004-09-06
    IIF 32 - Director → ME
  • 17
    CAPRICORN ASSOCIATES UK LIMITED - 2011-03-02
    YELLOWWOODS ASSOCIATES LIMITED - 2011-03-02
    LOGDENE LIMITED - 1992-02-26
    NANDO'S CHICKENLAND (EARLS COURT) LIMITED - 1996-07-15
    CAPRICORN VENTURES (UK) LIMITED - 1998-09-24
    icon of address St Marys House, 42 Vicarage Crescent, Battersea, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-08 ~ 2013-03-01
    IIF 36 - Director → ME
    icon of calendar 1996-10-08 ~ 1999-08-03
    IIF 1 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.