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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Valibeik, Yasser

    Related profiles found in government register
  • Valibeik, Yasser
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fletcher & Co, Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH, United Kingdom

      IIF 1
    • Staffordshire House, Beechdale Road, Nottingham, NG8 3FH, England

      IIF 2 IIF 3 IIF 4
    • Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Valibeik, Yasser
    British finance born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Mitcheal House, 2a Oxford Road North, London, W4 4DT, United Kingdom

      IIF 10
  • Valibeik, Yasser
    British it consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Minchenden Crescent, London, N14 7EL, England

      IIF 11
  • Valibeik, Yasser
    British it manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Easton House, Heritage Place, Brentford, TW8 0RR, England

      IIF 12
  • Valibeik, Yasser
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Easton House, Heritage Walk, London, TW8 0RR, United Kingdom

      IIF 13
  • Valibeik, Yasser
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH, United Kingdom

      IIF 14
  • Bendayan, Shlomo
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Great North Way, London, NW4 1PT, England

      IIF 15
  • Mr Yasser Valibeik
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mehrali, Elia
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
  • Bendayan, Shlomo
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 49, Great North Way, London, NW4 1PT, England

      IIF 25
  • Miss Elia Mehali
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 336, Ballards Lane, London, N12 0EY, England

      IIF 26
  • Miss Elia Mehrali
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 336, Ballards Lane, London, N12 0EY, England

      IIF 27
  • Valibeik, Yasser

    Registered addresses and corresponding companies
    • Flat 7 Easton House, Heritage Place, Brentford, TW8 0RR, England

      IIF 28
  • Mr Yasser Valibeik
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Easton House, Heritage Place, Brentford, TW8 0RR, England

      IIF 29
    • Staffordshire House, Beechdale Road, Nottingham, NG8 3FH, England

      IIF 30
    • Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH, United Kingdom

      IIF 31
  • Yasser Valibeik
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Mitcheal House, 2a Oxford Road North, London, W44DT, United Kingdom

      IIF 32
    • Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH, United Kingdom

      IIF 33
  • Mehrali, Elia
    British landlord born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, Ballards Lane, London, N12 0EY, England

      IIF 34
  • Mr Shlomo Bendayan
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, Ballards Lane, London, N12 0EY, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,390 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 7 - Director → ME
  • 3
    336 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -435 GBP2024-10-31
    Officer
    2025-07-24 ~ now
    IIF 24 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 4
    Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,618 GBP2024-05-31
    Officer
    2022-05-13 ~ now
    IIF 8 - Director → ME
  • 5
    28 Minchenden Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-09 ~ dissolved
    IIF 11 - Director → ME
  • 6
    Unit 5 55-57 Park Royal Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    Staffordshire House, Beechdale Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-06-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    Fletcher & Co, Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,742 GBP2024-08-31
    Officer
    2021-08-11 ~ now
    IIF 1 - Director → ME
  • 9
    Flat 7 Easton House, Heritage Place, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,498 GBP2024-04-30
    Officer
    2018-04-23 ~ now
    IIF 4 - Director → ME
  • 10
    LEGANT PROPERTY MANAGEMENT GROUP LTD - 2025-04-28
    336 Ballards Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    London Ecohomes, Unit 5, Peter James Enterprise Centre, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -69,438 GBP2024-08-05
    Officer
    2014-11-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Unit5 Peter James Enterprise Centre 55-57, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,828 GBP2024-01-31
    Officer
    2017-01-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 20 - Has significant influence or controlOE
  • 13
    London Ecohomes, Unit 5, Peter James Enterprise Centre 55-57, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,019,335 GBP2025-01-31
    Officer
    2017-01-26 ~ now
    IIF 2 - Director → ME
    2017-01-26 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 19 - Has significant influence or controlOE
  • 14
    Flat 7 Easton House, Heritage Walk, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,476 GBP2024-07-31
    Officer
    2020-07-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    336 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -435 GBP2024-10-31
    Officer
    2018-10-11 ~ 2025-07-24
    IIF 34 - Director → ME
    2021-08-05 ~ 2025-07-24
    IIF 15 - Director → ME
    Person with significant control
    2021-08-05 ~ 2025-07-24
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    2018-10-11 ~ 2025-07-24
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ORGANICS FOOD SUPPLY LIMITED - 2005-05-17
    Staffordshire House, Beechdale Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    974,559 GBP2024-04-30
    Person with significant control
    2018-10-09 ~ 2018-10-31
    IIF 18 - Ownership of shares – 75% or more OE
    2018-10-31 ~ 2020-03-19
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ECO HOMES INVESTMENT LIMITED - 2019-11-28
    Staffordshire House, Beechdale Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -188,571 GBP2024-01-31
    Officer
    2015-01-20 ~ 2023-05-10
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-27
    IIF 16 - 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.