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

Mr Mazin Julien Al-janabi

    Related profiles found in government register
  • Mr Mazin Julien Al-janabi
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Greenford, UB6 8JX, England

      IIF 1
    • 10, Colwyn Avenue, Perivale, Greenford, Middx, UB6 8JX, United Kingdom

      IIF 2
    • 10, Colwyn Avenue, Perivale, Greenford, UB6 8JX, England

      IIF 3 IIF 4 IIF 5
    • 10, Colwyn Avenue, Perivale, Greenford, UB6 8JX, United Kingdom

      IIF 6
  • Mr Mazin Julien Al Janabi
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Perivale, Greenford, UB6 8JX, England

      IIF 7
    • 10, Colwyn Avenue, Perivale, Greenford, Uk, UB6 8JX, United Kingdom

      IIF 8
  • Mazin Julien Al- Janabi
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Perivale, London, UB6 8JX, England

      IIF 9
  • Al-janabi, Mazin Julien
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Colwyn Avenue, Perivale, Greenford, UB6 8JX, England

      IIF 10
    • 10, Colwyn Avenue, Perivale, London, UB6 8JX, England

      IIF 11
  • Al-janabi, Mazin Julien
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Perivale, Greenford, Middx, UB6 8JX, United Kingdom

      IIF 12
    • 10, Colwyn Avenue, Perivale, Greenford, UB6 8JX, England

      IIF 13
  • Al-janabi, Mazin Julien
    British consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Perivale, Greenford, UB6 8JX, United Kingdom

      IIF 14
  • Al-janabi, Mazin Julien
    British general builder born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Greenford, UB6 8JX, England

      IIF 15
  • Al-janabi, Mazin Julien
    British manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Perivale, Greenford, UB6 8JX, England

      IIF 16
    • 14-16, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 17
  • Al Janabi, Mazin
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Edgware Road, London, W2 2HX, United Kingdom

      IIF 18
  • Mr Mazin Janabi
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 27 Space House Business Centre, Abbey Road, London, NW10 7SU, England

      IIF 19
  • Al - Janabi, Mazin Julien
    British manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No 6, 14 - 16 Wadsworth Road, Privale, Middlesex, UB6 7JD, England

      IIF 20
  • Al-janabi, Mazin Julien
    Iraqi businessman born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68b, Bilton Road, Perivale, Greenford, Middlesex, UB6 7DE, United Kingdom

      IIF 21
  • Al-janabi, Mazin Julien
    Iraqi company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Barwick House, Strafford Road, London, W3 8TH, England

      IIF 22
  • Al-janabi, Mazin Julien
    Iraqi director of telecommunications born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Barwick House, Strafford Rd, Acton, London, W3 8TH

      IIF 23
  • Al-janabi, Mazin Julien
    Iraqi managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Barwick House, Strafford Road, London, W3 8TH, Uk

      IIF 24
  • Al-janabi, Mazin Julien
    Iraqi md born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7c, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 25
  • Al Janabi, Mazin Julien
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Perivale, Greenford, UB6 8JX, England

      IIF 26
  • Al Janabi, Mazin Julien
    British consultant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Colwyn Avenue, Perivale, Greenford, Uk, UB6 8JX, United Kingdom

      IIF 27
  • Aljanabi, Mazin
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 66 Barwick House Strafford Road, Acton, London, W3 8TH

      IIF 28
  • Janabi, Mazin
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 27 Space House Business Centre, Abbey Road, London, NW10 7SU, England

      IIF 29
  • Al-janabi, Mazin Julien

    Registered addresses and corresponding companies
    • 15, Harvil Road, Ickenham, Uxbridge, Middlesex, UB10 8AJ, England

      IIF 30
  • Al-janabi, Mazin Julien
    Iraqi it manager

    Registered addresses and corresponding companies
    • 66 Barwick House, Strafford Rd, Acton, London, W3 8TH

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD
    04307828
    89 Edgware Road, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -103,989 GBP2024-03-31
    Officer
    2006-12-18 ~ 2013-04-04
    IIF 23 - Director → ME
  • 2
    BASRA OIL COMPANY SUPPLIERS LIMITED
    16254166
    10 Colwyn Avenue, Perivale, Greenford, England
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    BIOGENE UK LABS LIMITED
    - now 11740970
    BIOGENEZ LTD
    - 2019-07-23 11740970
    10 Colwyn Avenue, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -714 GBP2022-01-31
    Officer
    2018-12-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    BLUE SKY GREENGROCERS (UK) LTD
    06669203
    68b Bilton Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-06-07 ~ 2011-12-16
    IIF 21 - Director → ME
  • 5
    DENZO ENTERPRISE UK LTD
    08083231
    89 Edgware Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-02 ~ 2013-04-15
    IIF 24 - Director → ME
  • 6
    DRIVEIT GLOBAL LTD
    11581762
    14 Rochester Avenue, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2018-09-21 ~ 2023-10-01
    IIF 10 - Director → ME
    Person with significant control
    2018-09-21 ~ 2022-02-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    DRK GLASS LTD
    11989974
    Boston Business Park, Trumpers Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,550 GBP2024-05-31
    Officer
    2020-01-21 ~ 2023-09-01
    IIF 16 - Director → ME
    Person with significant control
    2020-01-21 ~ 2023-09-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ECCO GLOBAL UK LTD
    08023004
    89 Edgware Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 22 - Director → ME
  • 9
    GLOBAL SMART TRADER LTD
    13658056
    10 Colwyn Avenue, Perivale, Greenford, Middx, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,774 GBP2023-10-31
    Officer
    2021-10-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    GT MOTORS SOLUTIONS LTD
    09017768
    7c Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-29 ~ 2014-06-30
    IIF 20 - Director → ME
  • 11
    HIVE CONTRACTING AND TRADING LTD
    - now 12114920
    HIVE CONSTRUCTION SERVICES LTD
    - 2023-03-17 12114920
    Suite 27 Space House Business Centre, Abbey Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -329,396 GBP2023-10-31
    Officer
    2022-08-05 ~ now
    IIF 29 - Director → ME
    2019-07-22 ~ 2020-09-30
    IIF 27 - Director → ME
    Person with significant control
    2019-07-22 ~ 2020-09-30
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    2022-08-05 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    LIGHTHOUSE ELECTRIC SUPPLIES LTD
    13123878
    53 Shirland Road, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -34,436 GBP2023-01-31
    Officer
    2021-01-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MOBINET (LONDON) LIMITED
    05607074
    89 Edgware Road, London
    Dissolved Corporate (3 parents)
    Officer
    2005-10-31 ~ 2012-01-20
    IIF 28 - Director → ME
    2009-07-05 ~ 2014-09-10
    IIF 31 - Secretary → ME
  • 14
    MVD HOUSE LIMITED
    08576814
    15 Harvil Road, Ickenham, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    198,729 GBP2024-06-30
    Officer
    2013-06-20 ~ 2014-08-15
    IIF 17 - Director → ME
  • 15
    SECTIONS CONTRACTING & TRADING LIMITED
    07116086
    15 Harvil Road, Ickenham, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -292,907 GBP2025-01-31
    Officer
    2010-01-05 ~ 2012-02-01
    IIF 18 - Director → ME
    2013-02-16 ~ 2016-10-31
    IIF 30 - Secretary → ME
  • 16
    SMART TOUCH MANAGEMENT LTD
    08602958
    Unit 7c Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 25 - Director → ME
  • 17
    WAM PRO LONDON LTD
    13588315
    10 Colwyn Avenue, Perivale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,833 GBP2025-01-15
    Officer
    2024-12-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    WIZE EX LTD
    13031142
    10 Colwyn Avenue, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.