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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jamil, Osama

    Related profiles found in government register
  • Jamil, Osama
    Swedish born in April 1962

    Registered addresses and corresponding companies
    • 15 Wyndham Mews, London, W1H 2PL

      IIF 1
  • Jamil, Osama
    Swedish director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 27, Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, NP22 3AA, United Kingdom

      IIF 2
  • Jamil, Osama

    Registered addresses and corresponding companies
    • Unit 60, Springvale Industrial Estate, Cwmbran, NP44 5BD

      IIF 3
    • 23, Archers Close, Dukes Town, Tredegar, Gwent, NP22 4DS, Wales

      IIF 4
    • Unit 27, Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, NP22 3AA, United Kingdom

      IIF 5
  • Jamil, Osama
    Swedish born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Springvale Industrial Estate, Cwmbran, Gwent, NP44 5BD

      IIF 6 IIF 7
    • Factory 1a, Unit 60, Springvale Industrial Estate, Cwmbran, Gwent, NP44 5BD, Wales

      IIF 8
    • Unit 60, Springvale Industrial Estate, Cwmbran, NP44 5BD

      IIF 9
  • Jamil, Osama
    Swedish company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 60, Springvale Industrial Estate, Cwmbran, Gwent, NP44 5BD, Wales

      IIF 10
  • Jamil, Osama
    Swedish director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Crawford Street, London, W1H 1LT

      IIF 11
  • Mr Osama Jamil
    Swedish born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, City Road, Cardiff, CF24 3DL, Wales

      IIF 12
    • 60, Springvale Industrial Estate, Cwmbran, Gwent, NP44 5BD

      IIF 13 IIF 14
    • Unit 60, Springvale Industrial Estate, Cwmbran, NP44 5BD, Wales

      IIF 15
  • Mr Osma Jamil
    Swedish born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 60, Springvale Industrial Estate, Cwmbran, NP44 5BD

      IIF 16
  • Jamil, Osama
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sunningdale Close, Cardiff, CF23 6HP, Wales

      IIF 17
  • Jamil, Osama
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 60, Springvale Industrial Estate, Cwmbran, NP44 5BD, Wales

      IIF 18
  • Jamil, Osama
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, City Road, Cardiff, CF24 3DL, Wales

      IIF 19
  • Jamil, Osama
    British entrepreneur / chief executive offi born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, Fitzroy House, Lynwood Drive, Wocester Park, Surrey, KT4 7AT, United Kingdom

      IIF 20
  • Jamil, Osama
    British entrepreneur born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 21
    • Suite 11, Fitzroy House, Lynwood Drive, Wocester Park, Surrey, KT4 7AT, United Kingdom

      IIF 22 IIF 23
  • Jamil, Osama
    British entrepreneur / chief executive offi born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, Fitzroy House, Lynwood Drive, Wocester Park, Surrey, KT4 7AT, United Kingdom

      IIF 24
  • Jamil, Osama
    British entrepreneur / chief executive offi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, Fitzroy House, Lynwood Drive, Wocester Park, Surrey, KT4 7AT, United Kingdom

      IIF 25
  • Mr Osama Jamil
    Swedish born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Factory 1a, Unit 60, Springvale Industrial Estate, Cwmbran, Gwent, NP44 5BD, Wales

      IIF 26
  • Mr Osama Jamil
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sunningdale Close, Cardiff, CF23 6HP, Wales

      IIF 27
  • Mr Osama Jamil
    British born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, Fitzroy House, Lynwood Drive, Wocester Park, Surrey, KT4 7AT, United Kingdom

      IIF 28
  • Mr Osama Jamil
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 29
    • Suite 11, Fitzroy House, Lynwood Drive, Wocester Park, Surrey, KT4 7AT, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr Osama Jamil
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, Fitzroy House, Lynwood Drive, Wocester Park, Surrey, KT4 7AT, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 17
  • 1
    A. F. FERGUSON & CO LTD
    13038041
    Suite 11 Fitzroy House, Lynwood Drive, Worcester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    CHASE ROAD LEASEHOLD LIMITED
    13036462
    Unit 60 Springvale Industrial Estate, Cwmbran, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    ENGELTRA LTD
    08647431
    Unit 60 Springvale Industrial Estate, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2013-08-13 ~ 2016-08-31
    IIF 10 - Director → ME
  • 4
    J & J RESIDENTS LTD
    13904287
    96 Wembley Hill Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    2024-09-26 ~ 2024-10-02
    IIF 17 - Director → ME
    Person with significant control
    2024-09-26 ~ 2024-10-02
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    LAPORSA LTD
    08358755
    Unit 60 Springvale Industrial Estate, Cwmbran
    Active Corporate (1 parent)
    Officer
    2013-01-14 ~ now
    IIF 9 - Director → ME
    2013-01-14 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    LAPORSA PROPERTIES LIMITED
    10470032
    Factory 1a Unit 60, Springvale Industrial Estate, Cwmbran, Gwent, Wales
    Active Corporate (1 parent)
    Officer
    2016-11-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    MARBLE ARCH BUILDING SUPPLIES LIMITED
    - now 03210314
    CRICKLEWOOD PAINT LIMITED
    - 2000-10-09 03210314
    60 Springvale Industrial Estate, Cwmbran, Gwent
    Active Corporate (4 parents)
    Officer
    1996-06-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    MARBLE ARCH PAINTS LIMITED
    04620771
    23 Seymour Place, London
    Active Corporate (8 parents)
    Officer
    2002-12-24 ~ 2005-02-28
    IIF 1 - Director → ME
  • 9
    MITCO TRADERS LTD
    13038273
    Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    NASWAR LTD
    13038071
    Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    O & H TILE DISTRIBUTORS LIMITED
    - now 04230524
    ZIBCREST DESIGNS LIMITED
    - 2002-06-18 04230524
    60 Springvale Industrial Estate, Cwmbran, Gwent
    Active Corporate (4 parents)
    Officer
    2011-02-18 ~ now
    IIF 7 - Director → ME
    2002-03-26 ~ 2013-07-01
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    PINK HIMALAYAN SALT LTD
    13038028
    Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    SAINDAK LTD
    13038057
    Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    Unit 27 Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar
    Dissolved Corporate (2 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 2 - Director → ME
    2009-12-22 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    THE JOKER CARDIFF LTD
    12597705
    40 City Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ZAKMEDICS LTD
    13076963 07312339
    115 London Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    ZECCHINON UK LIMITED
    05416782
    Unit 27 Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, Wales
    Dissolved Corporate (2 parents)
    Officer
    2005-04-07 ~ dissolved
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.