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

Jamil, Osama

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

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

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

    Resident in Wales

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

      IIF 2
  • Jamil, Osama

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

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

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

      IIF 5
  • Jamil, Osama
    Swedish company director born in April 1962

    Resident in United Kingdom

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

      IIF 6
  • Jamil, Osama
    Swedish director born in April 1962

    Resident in United Kingdom

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

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

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

      IIF 9
    • icon of address 33 Crawford Street, London, W1H 1LT

      IIF 10
  • Jamil, Osama
    Swedish shop keeper born in April 1962

    Resident in United Kingdom

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

      IIF 11
  • Mr Osama Jamil
    Swedish born in April 1962

    Resident in Wales

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

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

      IIF 13 IIF 14
    • icon of address 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
    • icon of address Unit 60, Springvale Industrial Estate, Cwmbran, NP44 5BD

      IIF 16
  • Jamil, Osama
    British company director born in April 1962

    Resident in United Kingdom

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

      IIF 17
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 21
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, United Kingdom

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

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 11 Fitzroy House, Lynwood Drive, Worcester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 60 Springvale Industrial Estate, Cwmbran, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 60 Springvale Industrial Estate, Cwmbran
    Active Corporate (1 parent)
    Equity (Company account)
    90,343 GBP2025-01-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-01-14 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Factory 1a Unit 60, Springvale Industrial Estate, Cwmbran, Gwent, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -2,300 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    CRICKLEWOOD PAINT LIMITED - 2000-10-09
    icon of address 60 Springvale Industrial Estate, Cwmbran, Gwent
    Active Corporate (1 parent)
    Equity (Company account)
    346,633 GBP2024-12-31
    Officer
    icon of calendar 1996-06-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    ZIBCREST DESIGNS LIMITED - 2002-06-18
    icon of address 60 Springvale Industrial Estate, Cwmbran, Gwent
    Active Corporate (1 parent)
    Equity (Company account)
    878,236 GBP2024-12-31
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 27 Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,926 GBP2015-12-31
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-12-22 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    icon of address 40 City Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,385 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 27 Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ dissolved
    IIF 10 - Director → ME
Ceased 4
  • 1
    icon of address Unit 60 Springvale Industrial Estate, Cwmbran, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ 2016-08-31
    IIF 6 - Director → ME
  • 2
    icon of address 96 Wembley Hill Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ 2024-10-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ 2024-10-02
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 23 Seymour Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    34,629 GBP2025-02-28
    Officer
    icon of calendar 2002-12-24 ~ 2005-02-28
    IIF 1 - Director → ME
  • 4
    ZIBCREST DESIGNS LIMITED - 2002-06-18
    icon of address 60 Springvale Industrial Estate, Cwmbran, Gwent
    Active Corporate (1 parent)
    Equity (Company account)
    878,236 GBP2024-12-31
    Officer
    icon of calendar 2002-03-26 ~ 2013-07-01
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.