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

Gulamali, Hani

    Related profiles found in government register
  • Gulamali, Hani
    British director born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, Sheraton Business Centre, 20th Wadsworth Road, Greenford, Perivale, UB6 7JB, England

      IIF 1
  • Gulamali, Hani, Mr.
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 755, Harrow Road, Wembley, Middlesex, HA0 2LW, United Kingdom

      IIF 2
  • Gulamali, Hani
    British business born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19 Marcourt Lawns, 14 Hillcrest Road, London, W5 1HN, England

      IIF 3
  • Gulamali, Hani
    British business executive born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Watford Way, London, NW4 3AD, England

      IIF 4
  • Gulamali, Hani
    British businessman born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19 Marcourt Lawns, Hillcrest Road, London, W5 1HN

      IIF 5
  • Gulamali, Hani
    British co director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19, Marcourt Lawns, 14th, Hillcrest Road, London, W5 1HN, England

      IIF 6
    • 755, Harrow Road, Wembley, Middlesex, HA0 2LW, England

      IIF 7
  • Gulamali, Hani
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sabichi House No.5, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD

      IIF 8
    • Unit 28, Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JB, United Kingdom

      IIF 9
    • Hounslow Business Park, Unit - 6, Alice Way, Hounslow, Middx, TW3 3UD

      IIF 10
    • 19 Marcourt Lawns, Hillcrest Road, London, W5 1HN

      IIF 11
    • C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 12
  • Gulamali, Hani
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 13 IIF 14
    • Sabachi House, 5 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 15
    • Sabichi House, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 16 IIF 17
    • Vanguard Business Centre, Western Avenue, Greenford, Middlesex, UB6 8AA, England

      IIF 18
    • 19 Marcourt Lawns, 14 Hillcrest Road, Ealing, London, W5 1HN, United Kingdom

      IIF 19
    • 19 Marcourt Lawns, Hillcrest Road, London, W5 1HN

      IIF 20 IIF 21 IIF 22
    • 19, Marcourt Lawns, Hillcrest Road, London, W5 1HN, England

      IIF 23
    • 755, Harrow Road, Wembley, Middlesex, HA0 2LW, United Kingdom

      IIF 24
    • Unit 28, Sheraton Business Centre, 20 Wadsworth Road,greenford, Perivale, Middlesex, UB6 7JB, United Kingdom

      IIF 25
    • Unit 28 Sheraton Business Centre, 20, Wandsworth Rd, Greenford, Perrivale, UB6 7JB, England

      IIF 26 IIF 27
    • 755, Harrow Road, Wembley, HA0 2LW, England

      IIF 28
  • Gulamali, Hani
    British manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 54, New Road, Ilford, IG38AT, England

      IIF 29
  • Gulamali, Hani
    British

    Registered addresses and corresponding companies
    • 19 Marcourt Lawns, Hillcrest Road, London, W5 1HN

      IIF 30
  • Gulamali, Hani
    British shipping & trading

    Registered addresses and corresponding companies
    • 19 Marcourt Lawns, Hillcrest Road, London, W5 1HN

      IIF 31
  • Gulamali, Hani, Mr.

    Registered addresses and corresponding companies
    • Unit 28 Sheraton Business Centre, 20, Wandsworth Rd, Greenford, Perrivale, UB6 7JB, England

      IIF 32
  • Gulamali, Hani

    Registered addresses and corresponding companies
    • 19 Marcourt Lawns, 14 Hillcrest Road, London, W5 1HN, England

      IIF 33
    • 755, Harrow Road, Wembley, Middlesex, HA0 2LW, England

      IIF 34
  • Mr Hani Gulamali
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 35 IIF 36
    • Sabichi House, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 37 IIF 38
    • C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 39
    • Kp 10b Unit K, Middlesex Business Centre, Southall, UB2 4AB, England

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    EUROPOST EXPRESS SERVICES LTD - 2018-05-22
    EUROPOST EXPRESS LTD - 2012-08-24
    5 Wadsworth Road, Perivale, Greenford, England
    Corporate (1 parent)
    Equity (Company account)
    -16,247 GBP2023-07-31
    Officer
    2019-03-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    Sabichi House Wadsworth Road, Perivale, Greenford, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -2,564 GBP2023-07-31
    Officer
    2016-12-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 28 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 9 - director → ME
  • 4
    AL-JAROODI SHIPPING UK LTD - 2001-09-19
    136 Hertford Road, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2000-09-19 ~ dissolved
    IIF 5 - director → ME
  • 5
    STALLION LOGISTICS UK LTD - 2015-05-13
    Vanguard Business Centre, Western Avenue, Greenford, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-12 ~ dissolved
    IIF 18 - director → ME
  • 6
    SAM VAN & CAR RENTAL LIMITED - 2013-04-26
    SAM’S JONES VAN & CAR RENTAL LIMITED - 2010-12-02
    Sabichi House No.5 Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 8 - director → ME
  • 7
    C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,603 GBP2017-12-31
    Officer
    2018-10-05 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 8
    755 Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-31 ~ dissolved
    IIF 2 - director → ME
Ceased 15
  • 1
    EUROPOST EXPRESS SERVICES LTD - 2018-05-22
    EUROPOST EXPRESS LTD - 2012-08-24
    5 Wadsworth Road, Perivale, Greenford, England
    Corporate (1 parent)
    Equity (Company account)
    -16,247 GBP2023-07-31
    Officer
    2016-08-29 ~ 2016-12-15
    IIF 14 - director → ME
    2013-09-17 ~ 2015-11-06
    IIF 6 - director → ME
    2012-07-10 ~ 2012-07-10
    IIF 7 - director → ME
    Person with significant control
    2016-08-29 ~ 2016-12-15
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    Sabichi House Wadsworth Road, Perivale, Greenford, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -2,564 GBP2023-07-31
    Officer
    2014-01-03 ~ 2016-10-01
    IIF 17 - director → ME
    2013-07-05 ~ 2013-09-03
    IIF 25 - director → ME
    Person with significant control
    2016-07-11 ~ 2016-10-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    5 Winckley Close, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2005-03-30 ~ 2006-11-01
    IIF 11 - director → ME
  • 4
    Unit G1-g4 The Executive House, Central Way, Feltham, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-22 ~ 2011-09-30
    IIF 29 - director → ME
  • 5
    Office 9, Sabichi House 5 Wadsworth Road, Perivale Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved corporate
    Officer
    2014-04-28 ~ 2014-09-14
    IIF 3 - director → ME
    2014-04-28 ~ 2014-09-14
    IIF 33 - secretary → ME
  • 6
    Unit 28 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-23 ~ 2012-05-28
    IIF 1 - director → ME
  • 7
    SKYCOM SERVICES INC LTD - 2013-01-31
    TIMA COLLECTION LIMITED - 2011-11-14
    EUROTRADE DEVELOPMENT LIMITED - 2011-04-13
    755 Harrow Road, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-05-11
    IIF 28 - director → ME
    2010-03-25 ~ 2011-11-17
    IIF 23 - director → ME
  • 8
    AL-JAROODI SHIPPING UK LTD - 2001-09-19
    136 Hertford Road, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2000-09-19 ~ 2004-09-20
    IIF 31 - secretary → ME
  • 9
    STALLION LOGISTICS UK LTD - 2015-05-13
    Vanguard Business Centre, Western Avenue, Greenford, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ 2014-09-01
    IIF 19 - director → ME
  • 10
    SAM VAN & CAR RENTAL LIMITED - 2013-04-26
    SAM’S JONES VAN & CAR RENTAL LIMITED - 2010-12-02
    Sabichi House No.5 Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-05-27 ~ 2013-08-22
    IIF 27 - director → ME
    2010-08-25 ~ 2011-02-15
    IIF 26 - director → ME
    2010-08-25 ~ 2011-02-15
    IIF 32 - secretary → ME
  • 11
    C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,603 GBP2017-12-31
    Officer
    2018-04-30 ~ 2018-07-18
    IIF 15 - director → ME
    2017-01-02 ~ 2017-02-20
    IIF 4 - director → ME
    Person with significant control
    2017-01-02 ~ 2017-02-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 12
    755 Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-18 ~ 2010-09-16
    IIF 21 - director → ME
  • 13
    Unit 28 Sheraton Business Centre, 20 Wadsworth Road, Greenford Perivale, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2007-11-02 ~ 2012-01-22
    IIF 22 - director → ME
  • 14
    UK CUSTOMS BROKERAGE SERVICES LTD - 2007-06-27
    Greenfield Recovery Limited, Trinity House, 28-30blucher Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-01-09 ~ 2011-01-18
    IIF 20 - director → ME
    2007-01-09 ~ 2011-01-18
    IIF 30 - secretary → ME
  • 15
    PANDA INTERNATIONAL LTD - 2020-08-19
    PALLET PANDA LTD - 2016-09-16
    FRM PALLETS TRANSPORT LTD - 2013-11-01
    MG LOGISTIC SOLUTIONS LTD - 2013-04-26
    ETHNICAL COLLECTION UK LTD - 2013-01-30
    LINENFINITY LTD - 2012-12-04
    ETHNICAL COLLECTION UK LTD - 2012-02-10
    Flat 2 Etchingham Court, Etchingham Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63,818 GBP2022-11-30
    Officer
    2012-12-04 ~ 2014-04-16
    IIF 10 - director → ME
    2011-11-14 ~ 2012-03-28
    IIF 24 - director → ME
    2011-11-14 ~ 2012-03-28
    IIF 34 - secretary → 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.