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

Al Zeyadi, Walid Layith

    Related profiles found in government register
  • Al Zeyadi, Walid Layith

    Registered addresses and corresponding companies
    • 24, Palace Road, Ruislip, HA4 0PT, United Kingdom

      IIF 1
  • Alzeyadi, Walid Layith

    Registered addresses and corresponding companies
    • 2 Bank House, 5 Sutton Court Road, Sutton, SM1 4SY, United Kingdom

      IIF 2
  • Al Zeyade, Waleed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Jewel Road, London, E17 4QX, England

      IIF 3
    • Flat 17, Leeland Road, London, W13 9HE, England

      IIF 4
  • Al Zeyade, Waleed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Jewel Road, London, E17 4QX, England

      IIF 5
  • Alzeyade, Waleed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Thurloe Place Mews, London, United Kingdom, SW7 2HL, England

      IIF 6
  • Alzeyade, Waleed
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cromwell Road, London, SW7 2HR, England

      IIF 7
    • Connaught House 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 8
    • 24, Palace Road, Ruislip, Middlesex, HA4 0PT, United Kingdom

      IIF 9
  • Al Zeyade, Waleed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 10 IIF 11
  • Al Zeyade, Waleed
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 222, Warren House, Warwick Road, Beckford Close, London, W14 8TR, United Kingdom

      IIF 12
    • Connaught House 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 13
  • Al Zeyadi, Walid Layith
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Palace Road, Ruislip, HA4 0PT, United Kingdom

      IIF 14
  • Alzeyade, Waleed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 15
  • Alzeyade, Waleed
    British none born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Waleed Al Zeyade
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Jewel Road, London, E17 4QX, England

      IIF 17
    • Flat 17, Leeland Road, London, W13 9HE, England

      IIF 18
  • Mr Waleed Alzeyade
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Thurloe Place Mews, London, United Kingdom, SW7 2HL, England

      IIF 19
    • 3, Cromwell Road, London, SW7 2HR, England

      IIF 20
    • 24, Palace Road, Ruislip, HA4 0PT, United Kingdom

      IIF 21
  • Mr Waleed Al Zeyade
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 22 IIF 23
    • Flat 222, Warren House, Warwick Road, Beckford Close, London, W14 8TR, United Kingdom

      IIF 24
    • Connaught House 15-17, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 25
  • Mr Waleed Alzeyade
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 26
    • Flat 2, 5 Sutton Court Road, Sutton, SM1 4SY, England

      IIF 27
  • Mr Walid Layith Al Zeyadi
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Palace Road, Ruislip, HA4 0PT, England

      IIF 28
child relation
Offspring entities and appointments 12
  • 1
    ANBAR MEDITERRANEAN RESTAURANT LTD
    - now 15421211
    H CLEANERS SERVICES LTD
    - 2024-12-02 15421211
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    ANBAR RESTAURANT LTD
    - now 16081995
    ANBAR RESTAURENT LTD
    - 2024-11-18 16081995
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    ARCO BARS LIMITED
    01219284 10930473
    340 West End Lane, London, England
    Active Corporate (7 parents)
    Officer
    2023-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    BE LOUNGE LTD
    12138638
    3 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-08-05 ~ 2019-11-05
    IIF 6 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-11-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    BEBLOS INVESTMENT LTD
    09983690
    24 Palace Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 14 - Director → ME
    2016-02-02 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    BILLIONAIRE LOUNGE LTD
    10781995
    1-3 Jewel Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-05-22 ~ 2025-02-12
    IIF 16 - Director → ME
    Person with significant control
    2017-05-22 ~ 2025-02-03
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    DAR AL-KHALEEJ LTD
    15405300
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-01-11 ~ 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
  • 8
    JS LONDON LEISURE LTD
    10751820
    C/o Accounts & Tax Advisor Ltd, 29 Egerton Gardens, Ilford, England
    Active Corporate (6 parents)
    Officer
    2017-05-03 ~ 2017-05-17
    IIF 2 - Secretary → ME
  • 9
    MINT LOUNGE LIMITED
    13813507
    3 Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-22 ~ 2022-06-15
    IIF 13 - Director → ME
    2023-06-30 ~ dissolved
    IIF 7 - Director → ME
    2022-08-30 ~ 2022-11-09
    IIF 8 - Director → ME
    Person with significant control
    2021-12-22 ~ 2022-11-09
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2023-06-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    NAS BEAUTY MAYFAIR LTD
    - now 13726538
    SALON OF MAYFAIR LTD
    - 2022-06-22 13726538
    24 Palace Road, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    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
  • 11
    PARK LANE HEALTH LTD
    14968444
    Flat 222, Warren House Warwick Road, Beckford Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 12
    PRINCES UNISEX SALON LIMITED
    12506207
    6a Hertford Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-16 ~ 2025-12-30
    IIF 3 - Director → ME
    2022-03-08 ~ 2025-07-16
    IIF 5 - Director → ME
    Person with significant control
    2022-03-08 ~ 2025-12-30
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE

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.