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

Abdullatef, Ali

    Related profiles found in government register
  • Abdullatef, Ali
    Dutch director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 206, Station Road, Edgware, Middlesex, HA8 7AR, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 46, Watling Avenue, Edgware, HA8 0LT, England

      IIF 6
    • Flat C, 206 Station Road, Edgware, Middlesex, HA8 7AR, United Kingdom

      IIF 7
    • 140, Church Street, London, NW8 8EX, England

      IIF 8
    • C/o Matine & Co Accountants, 5a Ebbsfleet Road, London, NW2 3NB, England

      IIF 9 IIF 10 IIF 11
    • Unit 1, Everitt Road, Park Royal, London, NW10 6PL, England

      IIF 12
  • Abdullatef, Ali
    Dutch manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 403, Kenton Road, Harrow, Middlesex, HA3 0XX, England

      IIF 13
    • 403, Kenton Road, Harrow, Middlesex, HA3 0XX, United Kingdom

      IIF 14
  • Abdullatef, Ali
    Dutch supervisor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Arnold Close, Harrow, Middlesex, HA3 9TN, Uk

      IIF 15
  • Abdul, Ali
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 77 Gull Foot, Hampested Rd, London, NW1 2JP, United Kingdom

      IIF 16
  • Abdul, Ali
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 77 Gullfoot Court, Hampstead Road, London, NW1 2JP, England

      IIF 17
  • Abdul, Ali
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 140, 140, Church Street, London, London, NW8 8EX, United Kingdom

      IIF 18
  • Mr Ali Abdullatef
    Dutch born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 206, Station Road, Edgware, Middlesex, HA8 7AR, United Kingdom

      IIF 19
    • 46, Watling Avenue, Edgware, HA8 0LT, England

      IIF 20
    • 403, Kenton Road, Harrow, Middlesex, HA3 0XX, United Kingdom

      IIF 21
    • 140, Church Street, London, NW8 8EX, England

      IIF 22
    • C/o Matine & Co Accountants, 5a Ebbsfleet Road, London, NW2 3NB, England

      IIF 23
    • Unit 1, Everitt Road, Park Royal, London, NW10 6PL, England

      IIF 24
  • Abdul Jalil, Saad
    British diector born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Waldegrave Road, London, W5 3HT, England

      IIF 25
  • Abdul, Saad Maki
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Waldegrave Road, London, W5 3HT, United Kingdom

      IIF 26
    • 381a, Harrow Rpad, London, NW10 5NH, England

      IIF 27
  • Mr Abdul Ali
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 93-101, Greenfield Road, London, E1 1EJ, England

      IIF 28
    • East London Business Centre, 93-101 Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 29
  • Abdul Jalil, Saman
    British commercial director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 388, Hackney Road, London, E2 7AP, England

      IIF 30
  • Ali, Abdul
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Waldegrave Road, London, W5 3HT, England

      IIF 31
  • Ali, Abdul
    British diector born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 93-101, Greenfield Road, London, London, E1 1EJ, England

      IIF 32
  • Ali, Abdul
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 33
    • East London Business Centre, 93-101 Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 34
    • East London Business Centre, 93-101greenfield Road, London, E1 1EJ, United Kingdom

      IIF 35
  • Ali, Abdul
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Waldegrave Road, London, W5 3HT, England

      IIF 36
  • Ali Abdul
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 140, 140, Church Street, London, London, NW8 8EX, United Kingdom

      IIF 37
  • Abdul Jalil, Mohammed
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 140, Church Street, London, NW8 8EX, England

      IIF 38
  • Mr Ali Abdul
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 77gullfoot, Hampstead Road, London, NW1 2JP, England

      IIF 39
  • Mr Ali Abdul
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30 Charfeild Court, 2 Shirland Road, Maida Vale, London, Uk, W9 2JN, England

      IIF 40
  • Abdul, Ali
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, Watford Way, London, NW43AD, United Kingdom

      IIF 41
    • 30 Charfield Court, Shirland Road, London, W9 2JN, England

      IIF 42
  • Abdul, Ali
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Waldegrave Road, London, W5 3HT, United Kingdom

      IIF 43
  • Jalil, Mohammed Abdul
    British company director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 388, Hackney Road, London, E2 7AP, England

      IIF 44
  • Jalil, Mohammed Abdul
    British company director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 388, Hackney Road, London, E2 7AP, England

      IIF 45
  • Mr Mohammed Abdul Jalil
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 388, Hackney Road, London, E2 7AP, England

      IIF 46
  • Mr Mohammed Abdul Jalil
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, 140 Church Street, Marylebone, Westminster, London, County, NW8 8EX, England

      IIF 47
child relation
Offspring entities and appointments
Active 9
  • 1
    140 140 Church Street, Marylebone, Westminster, London, County, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,000 GBP2023-10-31
    Officer
    2019-10-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,037 GBP2023-07-30
    Officer
    2022-07-15 ~ now
    IIF 33 - Director → ME
  • 3
    East London Business Centre, 93-101greenfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    242,090 GBP2023-10-31
    Officer
    2020-10-27 ~ now
    IIF 35 - Director → ME
  • 4
    46 Watling Avenue, Edgware, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    8 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-27 ~ dissolved
    IIF 41 - Director → ME
  • 6
    140 140, Church Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,492 GBP2021-08-31
    Officer
    2020-02-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    121 Sinclair Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2018-03-01 ~ now
    IIF 17 - Director → ME
  • 8
    East London Business Centre, 93-101 Greenfield Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    66 Martlesham Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152,000 GBP2023-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 30 - Director → ME
Ceased 15
  • 1
    80 Grant Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,043 GBP2023-05-31
    Officer
    2022-11-10 ~ 2023-07-01
    IIF 12 - Director → ME
    2022-11-05 ~ 2023-01-25
    IIF 10 - Director → ME
    2022-02-01 ~ 2022-05-15
    IIF 11 - Director → ME
    2022-01-15 ~ 2022-01-25
    IIF 3 - Director → ME
    2022-01-10 ~ 2022-01-20
    IIF 5 - Director → ME
    2021-10-23 ~ 2021-11-01
    IIF 2 - Director → ME
    2020-03-01 ~ 2021-06-01
    IIF 4 - Director → ME
    2019-05-16 ~ 2019-07-13
    IIF 14 - Director → ME
    Person with significant control
    2019-05-16 ~ 2022-01-20
    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
    2022-11-10 ~ 2023-07-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    GOLDEN SPIKE LIMITED - 2009-11-03
    46 Braemar Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-04 ~ 2011-09-01
    IIF 15 - Director → ME
  • 3
    4385, 10229454 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    155,000 GBP2023-06-30
    Officer
    2018-03-01 ~ 2018-03-01
    IIF 44 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-03-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    310 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-17 ~ 2016-06-21
    IIF 13 - Director → ME
  • 5
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,037 GBP2023-07-30
    Officer
    2020-07-01 ~ 2021-06-01
    IIF 34 - Director → ME
    Person with significant control
    2020-07-01 ~ 2021-05-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    23 Kensington Heights 13-25, Sheepcote Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,969 GBP2018-05-31
    Officer
    2017-07-29 ~ 2019-07-02
    IIF 1 - Director → ME
    Person with significant control
    2018-05-15 ~ 2019-07-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    4385, 06796303 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,000 GBP2023-07-30
    Officer
    2011-04-28 ~ 2018-09-15
    IIF 43 - Director → ME
    Person with significant control
    2017-03-01 ~ 2018-09-15
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    140 Church Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    155,000 GBP2022-11-18
    Officer
    2014-10-13 ~ 2016-10-25
    IIF 25 - Director → ME
  • 9
    C/o Matine & Co Accountants, 5a Ebbsfleet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,976 GBP2022-12-31
    Officer
    2021-03-01 ~ 2023-08-19
    IIF 9 - Director → ME
    2020-03-01 ~ 2020-06-01
    IIF 7 - Director → ME
    Person with significant control
    2021-03-01 ~ 2023-08-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    6 Evesham House, Abbots Manor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-29 ~ 2012-10-01
    IIF 27 - Director → ME
  • 11
    RESTAURANT 207 LIMITED - 2020-06-08
    ZBALAT LTD - 2020-05-11
    4385, 11393571 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    13,000 GBP2022-06-30
    Officer
    2018-06-01 ~ 2018-06-01
    IIF 16 - Director → ME
  • 12
    140 Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,650 GBP2020-11-30
    Officer
    2020-02-01 ~ 2021-08-31
    IIF 8 - Director → ME
    Person with significant control
    2020-02-01 ~ 2021-08-31
    IIF 22 - Right to appoint or remove directors OE
  • 13
    121 Sinclair Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2014-10-01 ~ 2016-09-01
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    66 Martlesham Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152,000 GBP2023-04-30
    Officer
    2014-04-01 ~ 2018-04-30
    IIF 31 - Director → ME
  • 15
    4385, 05498434 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    152,000 GBP2023-07-31
    Officer
    2012-02-29 ~ 2018-03-01
    IIF 42 - Director → ME
    2010-01-11 ~ 2012-02-29
    IIF 26 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.