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

Mr Babak Chaharsough Shirazi

    Related profiles found in government register
  • Mr Babak Chaharsough Shirazi
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 4, Montpelier Street, Unit 14, London, SW7 1EE, United Kingdom

      IIF 2
    • icon of address 42, Suite 9, 42 Great Smith Street, London, London, SW1P 3BU, England

      IIF 3
    • icon of address Unit 14, 4 Montpelier Street, London, SW7 1EE, England

      IIF 4
  • Mr Borzou Chaharsough Shirazi
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 5
    • icon of address 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 6
    • icon of address 4, Montpelier Street, Unit 14, London, SW7 1EE, United Kingdom

      IIF 7
    • icon of address Flat 5, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 8
  • Mr Babak Shirazi
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 42 Great Smith Street, Great Smith Street, London, SW1P 3BU, United Kingdom

      IIF 9
  • Mr Babak Shirazi
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, 14 Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 10
  • Mr Borzou Shirazi
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Montpelier Street, London, SW7 1EE, England

      IIF 11
  • Mr Borzou Shirazi
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 12 IIF 13
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 14
    • icon of address 4, Montpelier Street, London, SW7 1EE, England

      IIF 15
    • icon of address 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 16
    • icon of address Unit 14, 4 Montpelier Street, London, SW7 1EE, England

      IIF 17
  • Shirazi, Babak Chaharsough
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Suite 9, 42 Great Smith Street, London, London, SW1P 3BU, England

      IIF 18
  • Shirazi, Babak Chaharsough
    British commercial director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, 4 Montpelier Street, London, SW7 1EE, England

      IIF 19
  • Shirazi, Babak Chaharsough
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 4, Montpelier Street, Unit 14, London, SW7 1EE, United Kingdom

      IIF 21
    • icon of address Flat 62 Kingston House North, Princes Gate, London, SW7 1LW, England

      IIF 22
    • icon of address Unit 14, 4 Montpelier Street, London, SW7 1EE, England

      IIF 23
  • Mr Borzou Chaharsough Shirazi
    British born in June 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 24
  • Mr Borzou Chaharsough Shirazi
    British born in June 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Shirazi, Borzou
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Shirazi, Borzou Chaharsough
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Montpelier Street, London, SW7 1EE, England

      IIF 27 IIF 28
    • icon of address 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 29
    • icon of address 4, Montpelier Street, Unit 14, London, SW7 1EE, United Kingdom

      IIF 30
    • icon of address Unit 5, 19- 21 Crawford Street, London, W1H 1PJ, England

      IIF 31
  • Mr Babak Shirazi
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, 4 Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 32
  • Shirazi, Babak
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 42 Great Smith Street, Great Smith Street, London, SW1P 3BU, United Kingdom

      IIF 33
  • Shirazi, Babak
    British none born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 42 Great Smith Street, London, SW1P 3BU, Uk

      IIF 34
  • Mr Borzou Shirazi
    British born in June 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 14, 4 Montpelier Street, London, SW7 1EE, England

      IIF 35
  • Shirazi, Babak
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, 4 Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 36
  • Shirazi, Borzou
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 37
  • Mr Borzou Shirazi
    British born in June 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 19-21, Crawford Street, Unit 5, London, W1H 1PJ, England

      IIF 38
  • Shirazi, Babak, Dr
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, 4 Montpelier Street, London, SW7 1EE, England

      IIF 39
  • Shirazi, Borzou Chaharsough
    British director born in June 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 40
  • Shirazi, Babak Chaharsough
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 62 Kingston House North, Princes Gate, London, SW7 1LW, England

      IIF 41
  • Shirazi, Borzou Chaharsough
    British born in June 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 5, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 42
    • icon of address Unit 5, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 43
  • Shirazi, Borzou Chaharsough
    British director born in June 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address 3et N.3, Le Casabianca Bloc A, 17 Boulevard Du Larvotto, Monaco, 98000, Monaco

      IIF 45 IIF 46 IIF 47
  • Shirazi, Borzou Chaharsough
    British director born in June 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 62, Kingston House North, London, SW7 1LW

      IIF 48
    • icon of address 62 Kingston House North, Princes Gate, London, SW7 1LW

      IIF 49
  • Shirazi, Borzou Chaharsough
    British property developer born in June 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 62 Kingston House North, Princes Gate, London, SW7 1LW

      IIF 50
  • Shirazi, Babak
    British commercial director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, 4 Montpelier Street, London, SW7 1EE, Great Britain

      IIF 51
  • Shirazi, Borzou
    British born in June 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 19-21, Crawford Street, Unit 5, London, W1H 1PJ, England

      IIF 52
  • Shirazi, Borzou
    British director born in June 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 19-21, Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 53
  • Shirazi, Borzou Chaharsough
    British director

    Registered addresses and corresponding companies
    • icon of address 62 Kingston House North, Princes Gate, London, SW7 1LW

      IIF 54
  • Shirazi, Borzou
    British

    Registered addresses and corresponding companies
    • icon of address 62, Kingston House North, London, SW7 1LW

      IIF 55
child relation
Offspring entities and appointments
Active 19
  • 1
    33 DS LTD
    - now
    LACE HOUSE LTD - 2015-11-24
    icon of address Unit 5 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,102,774 GBP2021-04-30
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 3 Herrenwingert, Mauren, Fl9493, Liechtenstein
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1993-11-04 ~ now
    IIF 22 - Director → ME
    icon of calendar 1993-11-04 ~ now
    IIF 41 - Secretary → ME
  • 3
    icon of address Suite 9, 42 Great Smith Street, Great Smith Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4 Montpelier Street, Unit 14, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -290,025 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sea Meadow House Po Box 116, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time
    icon of calendar 2023-01-20 ~ now
    IIF 47 - Managing Officer → ME
  • 6
    icon of address 19-21 Crawford Street Unit 5, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address Sea Meadow House Po Box 116, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2023-01-21 ~ now
    IIF 45 - Managing Officer → ME
  • 8
    icon of address Sea Meadow House Po Box 116, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2023-01-21 ~ now
    IIF 46 - Managing Officer → ME
  • 9
    QUAYVILLE LIMITED - 2009-03-10
    icon of address Third Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2009-03-03 ~ dissolved
    IIF 54 - Secretary → ME
  • 10
    NEWFLEX NETWORKS LIMITED - 2009-11-04
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 55 - Secretary → ME
  • 11
    TREASURY INVEST LIMITED - 2022-08-08
    icon of address Unit 5 19-21 Crawford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -670,110 GBP2022-07-31
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address Unit 5 19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -328,068 GBP2021-05-31
    Officer
    icon of calendar 2019-05-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 13
    icon of address Unit 5 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-05-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 14 4 Montpelier Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 5 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -168,069 GBP2019-02-28
    Officer
    icon of calendar 2018-09-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address 42 Suite 9, 42 Great Smith Street, London, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 5 19-21 Crawford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 19-21 Crawford Street, Unit 5, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Flat 2 19 Dorset Gardens, Brighton, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ 2022-08-10
    IIF 31 - Director → ME
  • 2
    33 DS LTD
    - now
    LACE HOUSE LTD - 2015-11-24
    icon of address Unit 5 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,102,774 GBP2021-04-30
    Officer
    icon of calendar 2015-04-29 ~ 2019-02-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-02-11
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-11 ~ 2019-05-28
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4 Montpelier Street, Unit 14, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -290,025 GBP2018-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2018-01-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ 2018-03-19
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address Unit 5 19-21 Crawford Street, London, England
    Active Corporate
    Equity (Company account)
    -1,199,062 GBP2022-09-30
    Officer
    icon of calendar 2019-04-01 ~ 2024-04-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2019-05-28
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    NEWFLEX NETWORKS LIMITED - 2009-11-04
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-14 ~ 2011-12-01
    IIF 48 - Director → ME
  • 6
    icon of address Borzou Shirazi, Unit 14 4 Montpelier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-05 ~ 2015-07-01
    IIF 19 - Director → ME
  • 7
    TREASURY INVEST LIMITED - 2022-08-08
    icon of address Unit 5 19-21 Crawford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -670,110 GBP2022-07-31
    Officer
    icon of calendar 2014-05-05 ~ 2018-01-15
    IIF 51 - Director → ME
    icon of calendar 2005-01-19 ~ 2011-11-04
    IIF 50 - Director → ME
    icon of calendar 2019-02-06 ~ 2024-04-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-03-19
    IIF 32 - Has significant influence or control OE
    icon of calendar 2019-05-07 ~ 2019-05-28
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-06 ~ 2024-07-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 5 19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -328,068 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-01-11 ~ 2019-05-28
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 5 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -168,069 GBP2019-02-28
    Officer
    icon of calendar 2016-02-11 ~ 2018-01-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2018-09-16
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 14, 4 Montpelier Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -607,154 GBP2018-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2017-01-18
    IIF 36 - Director → ME
    icon of calendar 2016-04-20 ~ 2018-03-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-03-19
    IIF 10 - Has significant influence or control OE
  • 11
    THREE BOND STREET LTD - 2017-07-26
    icon of address Unit 5 19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-24
    IIF 27 - Director → ME
  • 12
    icon of address Unit 14, 4 Montpelier Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -711,334 GBP2018-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2018-01-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-08-23
    IIF 4 - Ownership of shares – 75% or more 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.