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

Kayani, Oumar

    Related profiles found in government register
  • Kayani, Oumar
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 1
  • Kayani, Oumar
    British consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 2
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 3
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 4
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 5
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 6
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 7
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 8
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 9 IIF 10
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 11
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 12
  • Kayani, Oumar
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom

      IIF 13
  • Kayani, Oumar
    British consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 14 IIF 15
    • Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom

      IIF 16
    • 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 17 IIF 18
    • 205, Elm Drive, Risca, Newport, NP11 6PP, United Kingdom

      IIF 19
    • 205, Elm Drive, Risca, Newport, NP11 6PP, Wales

      IIF 20
    • 47, Spring Walk, Newport, PO30 5ND, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Oumar Kayani
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 25
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 26
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 27
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 28
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 29 IIF 30
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 31
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 32
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 33
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 34 IIF 35
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 36
  • Oumar Kayani
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 37 IIF 38
    • Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom

      IIF 39 IIF 40
    • 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 41 IIF 42
    • 205, Elm Drive, Risca, Newport, NP11 6PP, United Kingdom

      IIF 43
    • 205, Elm Drive, Risca, Newport, NP11 6PP, Wales

      IIF 44
    • 47, Spring Walk, Newport, PO30 5ND, United Kingdom

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments 24
  • 1
    AQUADEER LTD
    12070207
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-26 ~ 2019-09-11
    IIF 5 - Director → ME
    Person with significant control
    2019-06-26 ~ 2019-09-11
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    ARAKAWA LTD
    12093553
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-09 ~ 2019-08-14
    IIF 12 - Director → ME
    Person with significant control
    2019-07-09 ~ 2019-08-14
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    ARCANEPOWER LTD
    12116699
    3 Ash Walk, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ 2019-08-15
    IIF 9 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    AREDAMOM LTD
    12125456
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-26 ~ 2019-08-27
    IIF 10 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-27
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    ARIDPLANET LTD
    12186382
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ 2019-09-19
    IIF 3 - Director → ME
    Person with significant control
    2019-09-03 ~ 2019-09-19
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    ARIFRASS LTD
    12201120
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ 2019-11-04
    IIF 8 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-11-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    STUDENTHOPE LTD
    11889289
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 7 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    STUDENTPEACE LTD
    11901116
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ 2019-04-06
    IIF 11 - Director → ME
    Person with significant control
    2019-03-23 ~ 2019-04-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    STUDENTPLANE LTD
    11910245
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ 2019-04-10
    IIF 4 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-04-29
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    SUBDIVED LTD
    11931301
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-04-08 ~ 2019-05-02
    IIF 1 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-05-02
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    SUMMERGUARD LTD
    11950307
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ 2019-08-01
    IIF 2 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-07-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    SUPERBORN LTD
    11971628
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ 2019-06-08
    IIF 6 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-19
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    TAMPINTONES LTD
    12986848
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-30 ~ 2020-11-16
    IIF 23 - Director → ME
    Person with significant control
    2020-10-30 ~ 2020-11-16
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 14
    TANPERPLESAS LTD
    12987869
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-02 ~ 2020-11-17
    IIF 22 - Director → ME
    Person with significant control
    2020-11-02 ~ 2020-11-17
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    TARAFLOWS LTD
    12990999
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-02 ~ 2020-11-17
    IIF 21 - Director → ME
    Person with significant control
    2020-11-02 ~ 2020-11-17
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 16
    TARVINNACIN LTD
    12994407
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-03 ~ 2020-11-17
    IIF 24 - Director → ME
    Person with significant control
    2020-11-03 ~ 2020-11-17
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    TASHOPE LTD
    13000396
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-05 ~ 2020-11-17
    IIF 18 - Director → ME
    Person with significant control
    2020-11-05 ~ 2020-11-17
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 18
    TASKSINDALES LTD
    13000574
    44 Biddall Drive, Baguley, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-05 ~ 2020-11-17
    IIF 17 - Director → ME
    Person with significant control
    2020-11-05 ~ 2020-11-17
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    WATIONICON LTD
    13129653
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-12 ~ 2021-02-07
    IIF 16 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-02-07
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    WEBREWS LTD
    13132182
    4385, 13132182 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-01-13 ~ 2021-02-07
    IIF 13 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-02-07
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 21
    WEHLHRYS LTD
    13134793
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2021-01-14 ~ 2021-02-08
    IIF 15 - Director → ME
    Person with significant control
    2021-01-14 ~ 2021-02-08
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 22
    WERCLINET LTD
    13137882
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2021-01-15 ~ 2021-02-08
    IIF 14 - Director → ME
    Person with significant control
    2021-01-15 ~ 2021-02-08
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 23
    WESTELER LTD
    13141658
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-18 ~ 2021-02-09
    IIF 20 - Director → ME
    Person with significant control
    2021-01-18 ~ 2021-02-09
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 24
    WEZONISH LTD
    13144567
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ 2021-02-09
    IIF 19 - Director → ME
    Person with significant control
    2021-01-19 ~ 2021-02-09
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 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.