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

Mrs Jacqueline Jalil

    Related profiles found in government register
  • Mrs Jacqueline Jalil
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Windsor Industrial Estate, 424 Ware Road, Hertford, Hertfordshire, SG13 7EW

      IIF 1
  • Ms Jacqueline Jalil
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herons Wood, Ponsbourne Park, Newgate Street, Hertford, SG13 8QU, England

      IIF 2 IIF 3
  • Mr Abu Talib Jalil
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 4
    • icon of address Bmg, Centro 4, Mandela Street, London, London, NW1 0DU, England

      IIF 5
    • icon of address Centro 4, Centro 4, Mandela Street, London, London, NW1 0DU, United Kingdom

      IIF 6
    • icon of address Centro 4, Mandela Street, London, Greater London, NW1 0DU, England

      IIF 7 IIF 8
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, England

      IIF 9
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Jalil, Abu Talib
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bmg, Centro 4, Mandela Street, London, London, NW1 0DU, England

      IIF 16
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, England

      IIF 17
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 18
  • Jalil, Abu Talib
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 19
    • icon of address Centro 4, Centro 4, Mandela Street, London, London, NW1 0DU, United Kingdom

      IIF 20
    • icon of address Centro 4, Mandela Street, London, Greater London, NW1 0DU, England

      IIF 21 IIF 22
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, England

      IIF 23
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 9 The Gateways, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6SU, United Kingdom

      IIF 29
    • icon of address 9, The Gateways, Waltham Cross, EN7 6SU, United Kingdom

      IIF 30
  • Jalil, Abu Talib
    British managing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, England

      IIF 31
  • Mrs Jacqueline Anne Jalil
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 32
  • Mr Abu Talib Jalil
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, England

      IIF 33
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 34
  • Jalil, Jacqueline Anne
    British

    Registered addresses and corresponding companies
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 35 IIF 36
  • Jalil, Jacqueline Anne
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, England

      IIF 37
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 38 IIF 39
  • Jalil, Abu Talib
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 40
  • Jalil, Abu Talib
    British

    Registered addresses and corresponding companies
    • icon of address 9 The Gateways, Goffs Oak, Hertfordshire, EN7 6SU

      IIF 41
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 42
  • Jalil, Jacqueline Anne

    Registered addresses and corresponding companies
    • icon of address Centro 4, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 43
    • icon of address 9 The Gateways, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6SU

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    DESIGNER KIDZ RETAIL LIMITED - 2019-06-04
    BRAND MACHINE PARTNERS LIMITED - 2020-11-24
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 18 - Director → ME
    icon of calendar 2009-04-08 ~ now
    IIF 42 - Secretary → ME
  • 2
    icon of address Centro 4 Mandela Street, London, Greater London, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,317 GBP2023-06-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Centro 4 Mandela Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Bmg Centro 4, Mandela Street, London, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    NICOLE DANIELLE LIMITED - 2019-06-03
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,396 GBP2024-06-30
    Officer
    icon of calendar 1999-12-13 ~ now
    IIF 38 - Director → ME
    icon of calendar 2003-05-06 ~ now
    IIF 26 - Director → ME
    icon of calendar 2005-12-16 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,134 GBP2023-06-30
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Centro 4 Mandela Street, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    HADDAD EUROPE LIMITED - 2017-11-22
    THE BRAND MACHINE LIMITED - 2013-10-30
    HADDED EUROPE LIMITED - 2013-11-13
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    FLYERS CLOTHING COMPANY LIMITED - 2003-11-18
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 39 - Director → ME
    icon of calendar ~ now
    IIF 31 - Director → ME
    icon of calendar 2005-12-16 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2025-06-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Centro 4 Centro 4, Mandela Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 20 - Director → ME
  • 13
    RYE LICENCING LIMITED - 2021-10-05
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,815 GBP2023-06-30
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 40 - Director → ME
  • 14
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,133 GBP2023-06-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 27 - Director → ME
  • 15
    FLYERS BRAND HOLDINGS LIMITED - 2013-10-30
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 37 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2011-12-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,317 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-10-08 ~ 2025-04-11
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    NICOLE DANIELLE LIMITED - 2019-06-03
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,396 GBP2024-06-30
    Officer
    icon of calendar 2003-02-22 ~ 2003-05-06
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,134 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-12-07 ~ 2025-04-13
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address Brookmans Park Teleport Great North Road, Brookmans Park, Hatfield, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,289 GBP2020-03-31
    Officer
    icon of calendar 2015-07-15 ~ 2017-01-23
    IIF 30 - Director → ME
  • 5
    FLYERS CLOTHING COMPANY LIMITED - 2003-11-18
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-06-21 ~ 2003-05-06
    IIF 44 - Secretary → ME
  • 6
    icon of address Centro 4 Centro 4, Mandela Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-04-15
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    AJNDH LIMITED - 2020-06-25
    WHIZZKID.COM BRANDS LIMITED - 2016-06-06
    WHIZZKID CORPORATION LIMITED - 2016-01-25
    icon of address 40-45 Cartersfield Road, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,520 GBP2022-08-31
    Officer
    icon of calendar 2016-01-12 ~ 2020-05-23
    IIF 29 - Director → ME
  • 8
    RYE LICENCING LIMITED - 2021-10-05
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,815 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-10-04 ~ 2025-04-14
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,133 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-11-26 ~ 2025-04-12
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.