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

Gulamali, Hani

    Related profiles found in government register
  • Gulamali, Hani
    British born in July 1959

    Resident in England

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

      IIF 1
    • Sabichi House, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 2 IIF 3
    • Duke House, 15 Seymour Street, The Royal Arsenal, London, SE18 6SX, England

      IIF 4
    • Unit 28, Sheraton Business Centre, 20 Wadsworth Road,greenford, Perivale, Middlesex, UB6 7JB, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
    • 755, Harrow Road, Wembley, Middlesex, HA0 2LW, England

      IIF 10
  • 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 11
    • Unit 28, Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JB, United Kingdom

      IIF 12
    • Hounslow Business Park, Unit - 6, Alice Way, Hounslow, Middx, TW3 3UD

      IIF 13
    • 19 Marcourt Lawns, Hillcrest Road, London, W5 1HN

      IIF 14
    • C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 15
  • 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 16
    • Sabachi House, 5 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      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, Wandsworth Rd, Greenford, Perrivale, UB6 7JB, England

      IIF 25 IIF 26
    • 755, Harrow Road, Wembley, HA0 2LW, England

      IIF 27
  • Gulamali, Hani
    British manager born in July 1959

    Resident in England

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

      IIF 28
  • Gulamali, Hani
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sabichi House, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      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
    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 32
  • 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 33 IIF 34
    • Sabichi House, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 35 IIF 36
    • Duke House, 15 Seymour Street, The Royal Arsenal, London, SE18 6SX, England

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

      IIF 38
    • Kp 10b Unit K, Middlesex Business Centre, Southall, UB2 4AB, England

      IIF 39
  • 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 40
  • Gulamali, Hani, Mr.

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

      IIF 41
  • Gulamali, Hani

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

      IIF 42
    • 755, Harrow Road, Wembley, Middlesex, HA0 2LW, England

      IIF 43
  • Mr Hani Gulamali
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sabichi House, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 17
  • 1
    5 STAR TRADEX LTD
    - now 08137766
    EUROPOST EXPRESS SERVICES LTD
    - 2018-05-22 08137766 09694048
    EUROPOST EXPRESS LTD
    - 2012-08-24 08137766 09694048
    5 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (9 parents)
    Officer
    2013-09-17 ~ 2015-11-06
    IIF 9 - Director → ME
    2016-08-29 ~ 2016-12-15
    IIF 16 - Director → ME
    2012-07-10 ~ 2012-07-10
    IIF 10 - Director → ME
    2019-03-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-08-29 ~ 2016-12-15
    IIF 34 - Ownership of shares – 75% or more OE
    2019-03-18 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    AMPM GLOBAL LIMITED
    08599380
    Sabichi House Wadsworth Road, Perivale, Greenford, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2013-07-05 ~ 2013-09-03
    IIF 5 - Director → ME
    2014-01-03 ~ 2016-10-01
    IIF 3 - Director → ME
    2016-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    2016-07-11 ~ 2016-10-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    AVENTIS INTERNATIONAL LIMITED
    05406827
    5 Winckley Close, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2005-03-30 ~ 2006-11-01
    IIF 14 - Director → ME
  • 4
    AWAB ENTERPRISES UK LTD
    07702810
    Unit G1-g4 The Executive House, Central Way, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ 2011-09-30
    IIF 28 - Director → ME
  • 5
    CANYON SHIPPING & LOGOSTICS LIMITED
    09014445
    Office 9, Sabichi House 5 Wadsworth Road, Perivale Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-28 ~ 2014-09-14
    IIF 6 - Director → ME
    2014-04-28 ~ 2014-09-14
    IIF 42 - Secretary → ME
  • 6
    DUFILL COLLECTION UK LTD
    07891371
    Unit 28 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-12-23 ~ 2012-05-28
    IIF 32 - Director → ME
    2012-12-04 ~ dissolved
    IIF 12 - Director → ME
  • 7
    ETHNICAL COLLECTION UK LTD - now
    SKYCOM SERVICES INC LTD
    - 2013-01-31 07203153
    TIMA COLLECTION LIMITED
    - 2011-11-14 07203153
    EUROTRADE DEVELOPMENT LIMITED
    - 2011-04-13 07203153
    755 Harrow Road, Wembley, England
    Dissolved Corporate (6 parents)
    Officer
    2012-03-21 ~ 2012-05-11
    IIF 27 - Director → ME
    2010-03-25 ~ 2011-11-17
    IIF 23 - Director → ME
  • 8
    EUROPE TRADING LTD
    10417334
    Duke House 15 Seymour Street, The Royal Arsenal, London, England
    Active Corporate (7 parents)
    Officer
    2025-10-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    GLOBAL LOGISTIC SOLUTION SERVICES LIMITED
    - now 04073937
    AL-JAROODI SHIPPING UK LTD
    - 2001-09-19 04073937
    136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2000-09-19 ~ dissolved
    IIF 8 - Director → ME
    2000-09-19 ~ 2004-09-20
    IIF 31 - Secretary → ME
  • 10
    JAGUAR EXPRESS LTD
    - now 09009302
    STALLION LOGISTICS UK LTD
    - 2015-05-13 09009302
    Vanguard Business Centre, Western Avenue, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 18 - Director → ME
    2014-04-24 ~ 2014-09-01
    IIF 19 - Director → ME
  • 11
    LEX VEHICLE HIRE LTD
    - now 07343496
    SAM VAN & CAR RENTAL LIMITED
    - 2013-04-26 07343496
    SAM’S JONES VAN & CAR RENTAL LIMITED
    - 2010-12-02 07343496
    Sabichi House No.5 Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2011-05-27 ~ 2013-08-22
    IIF 26 - Director → ME
    2014-07-01 ~ dissolved
    IIF 11 - Director → ME
    2010-08-25 ~ 2011-02-15
    IIF 25 - Director → ME
    2010-08-25 ~ 2011-02-15
    IIF 41 - Secretary → ME
  • 12
    LIZZY B UK LTD
    09924129
    C/o Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2018-04-30 ~ 2018-07-18
    IIF 17 - Director → ME
    2018-10-05 ~ dissolved
    IIF 15 - Director → ME
    2017-01-02 ~ 2017-02-20
    IIF 7 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    2017-01-02 ~ 2017-02-20
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 13
    PURE COTTON TEXTILES LTD
    16479718
    Unit 5-g, Sabichi House Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    SKYCOM EXPRESS CARGO LTD
    06701458
    755 Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 40 - Director → ME
    2008-09-18 ~ 2010-09-16
    IIF 21 - Director → ME
  • 15
    TRANSGLOBE LOGISTIC LIMITED
    06415997
    Unit 28 Sheraton Business Centre, 20 Wadsworth Road, Greenford Perivale, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2007-11-02 ~ 2012-01-22
    IIF 22 - Director → ME
  • 16
    UK CUSTOMS CLEARING SERVICES LTD
    - now 06045804
    UK CUSTOMS BROKERAGE SERVICES LTD
    - 2007-06-27 06045804
    Greenfield Recovery Limited, Trinity House, 28-30blucher Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2007-01-09 ~ 2011-01-18
    IIF 20 - Director → ME
    2007-01-09 ~ 2011-01-18
    IIF 30 - Secretary → ME
  • 17
    VELOCITY TRADE AND INVESTMENT LTD - now
    PANDA INTERNATIONAL LTD - 2020-08-19
    PALLET PANDA LTD
    - 2016-09-16 07846803
    FRM PALLETS TRANSPORT LTD
    - 2013-11-01 07846803
    MG LOGISTIC SOLUTIONS LTD
    - 2013-04-26 07846803
    ETHNICAL COLLECTION UK LTD
    - 2013-01-30 07846803 07203153
    LINENFINITY LTD
    - 2012-12-04 07846803 08318446
    ETHNICAL COLLECTION UK LTD
    - 2012-02-10 07846803 07203153
    Flat 2 Etchingham Court, Etchingham Park Road, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2011-11-14 ~ 2012-03-28
    IIF 24 - Director → ME
    2012-12-04 ~ 2014-04-16
    IIF 13 - Director → ME
    2011-11-14 ~ 2012-03-28
    IIF 43 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.