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

Salim Abood, Ali

    Related profiles found in government register
  • Salim Abood, Ali
    British trader born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 24, Chichester Court, Slough, SL1 1NZ, United Kingdom

      IIF 1
  • Abood, Ali Salim
    British chartered accountant born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 23 Morley Crescent West, Stanmore, HA7 2LJ, England

      IIF 2
  • Mr Ali Salim Abood
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 24, Chichester Court, Slough, SL1 1NZ, United Kingdom

      IIF 3
    • Flat 2, 23 Morley Crescent West, Stanmore, HA7 2LJ, England

      IIF 4
  • Abood, Ali Salim
    British business consultant born in December 1943

    Registered addresses and corresponding companies
    • 63 Morley Crescent East, Stanmore, Middlesex, HA7 2LG

      IIF 5
  • Abood, Ali Salim
    British director born in December 1943

    Registered addresses and corresponding companies
    • 63 Morley Crescent East, Stanmore, Middlesex, HA7 2LG

      IIF 6
  • Abood, Ali Salim
    born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, 2nd Floor, London, Greater London, EC1V 4PY, England

      IIF 7
  • Abood, Ali Salim
    British business consultant born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 8
    • 25 Ventnor Av, Stanmore, Middlesex, HA7 2HX

      IIF 9
  • Abood, Ali Salim
    British certified accountant born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Ventnor Avenue, Stanmore, HA7 2HX, England

      IIF 10
  • Abood, Ali Salim
    British company director born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mcmichaels Way, Hurst Green, Etchingham, East Sussex, TN19 7HJ, England

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 116, Po Box, Stanmore, Middlesex, HA7 2TJ

      IIF 13
  • Abood, Ali Salim
    British consultant born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B.o.box 116, Stanmore, London, Middlesex, HA7 2TJ, United Kingdom

      IIF 14
    • 88, Dunchurch Dale, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7BU, United Kingdom

      IIF 15
    • 25, Ventnor Avenue, Stanmore, Middlesex, HA7 2HX, United Kingdom

      IIF 16 IIF 17
  • Abood, Ali Salim
    British financial consultant born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, England

      IIF 18
  • Abood, Ali Salim
    British self-employed born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Abood, Ali Salim
    British businessman born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Ali Salim Abood
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • 25, Ventnor Avenue, Stanmore, HA7 2HX, England

      IIF 24
    • 25, Ventnor Avenue, Stanmore, Middlesex, HA7 2HX, United Kingdom

      IIF 25
  • Mr Ali Salim Abood
    Uk born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    27 Monomark House Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-12-22 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    4385, 14426230 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    5th Floor 48-54 Moorgate, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2020-04-07 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    HEREAFTERCOMMODITIES LTD - 2021-12-13
    24 Chichester Court, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2021-12-13 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    The Studio, 4 St Johns Road, Leicester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    B.o.box 116 Stanmore, London, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-22 ~ dissolved
    IIF 14 - director → ME
  • 7
    MAYFAIR GLOBAL RESOURCES JD & AA LTD - 2015-04-16
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-04-15 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    MAYFAIR OIL AND GAS LIMITED - 2016-11-29
    88 Dunchurch Dale, Walnut Tree, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 15 - director → ME
  • 9
    OVERSEAS INVESTMENT AND ADVISORY LTD - 2022-08-05
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    The Parsonage, Pertwood Manor Farm, Hindon, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 16 - director → ME
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2014-09-18 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-09-18 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 12
    Po Box 116, 25 Ventnor Avenue, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2003-02-19 ~ dissolved
    IIF 9 - director → ME
Ceased 6
  • 1
    262 Glenfrome Road, Eastville, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -108,805 GBP2023-08-31
    Officer
    2003-03-05 ~ 2006-05-22
    IIF 5 - director → ME
    2001-05-21 ~ 2002-01-11
    IIF 6 - director → ME
  • 2
    The Studio, 4 St Johns Road, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-09 ~ 2021-10-18
    IIF 18 - director → ME
  • 3
    Amin Patel & Shah Accountants, 334 - 336, Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-26 ~ 2011-11-06
    IIF 13 - director → ME
  • 4
    145-157 St John Street, 2nd Floor, London, Greater London
    Dissolved corporate (2 parents)
    Officer
    2010-11-01 ~ 2010-11-15
    IIF 7 - llp-designated-member → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2019-06-02 ~ 2019-06-05
    IIF 20 - director → ME
  • 6
    9 Mcmichaels Way, Hurst Green, Etchingham, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-01 ~ 2016-06-01
    IIF 11 - director → 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.