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

Jessa, Shiraz

    Related profiles found in government register
  • Jessa, Shiraz
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jessa House, 1 Finway, Luton, Beds, LU1 1WE

      IIF 1
    • 358, Goswell Road, London, EC1V 7LQ, England

      IIF 2
    • 358 Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 3
    • 86-92, Inverness Terrace, Bayswater, London, W2 3LD, England

      IIF 4
    • 86-92, Inverness Terrace, London, W2 3LD, England

      IIF 5 IIF 6
    • 1, Finway, Dallow Road, Luton, LU1 1TR, United Kingdom

      IIF 7
    • Digitech Solution, Jessa House, Luton, LU1 1TR, England

      IIF 8
    • Digitech Solutions, 1 Finway, Luton, LU1 1TR, England

      IIF 9
    • 250 Lower High Street, Lower High Street, Watford, WD17 2DB, England

      IIF 10
    • 250, Lower High Street, Watford, WD17 2DB, England

      IIF 11 IIF 12 IIF 13
    • 250, Lower High Street, Watford, WD17 2DB, United Kingdom

      IIF 23
  • Jessa, Shiraz
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 24
    • Digitech Solutions, 1 Finway, Luton, LU1 1TR, England

      IIF 25
    • The Business Centre, Unit 1 Finway, Luton, LU1 1TR

      IIF 26
    • 250, Lower High Street, Watford, WD17 2DB, England

      IIF 27
    • Seaford Lodge, 22 Park Road, Watford, Herts, WD17 4QN

      IIF 28
  • Jessa, Shiraz
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jessa House, 1 Finway Way, Luton, Beds, LU1 1WE

      IIF 29
    • C/o Price Mann & Company, 447 Kenton Road, Harrow, Middlesex, HA3 0XY

      IIF 30
    • 358 - 362, Goswell Road, London, EC1V 7LQ, England

      IIF 31
    • Seaford Lodge, 22 Park Road, Watford, Herts, WD17 4QN

      IIF 32
    • Wd17

      IIF 33
  • Jessa, Shiraz
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Seaford Lodge, 22 Park Road, Watford, Herts, WD17 4QN

      IIF 34
  • Jessa, Shiraz
    British director-computer distribution born in March 1965

    Registered addresses and corresponding companies
    • 35 Stratford Road, Watford, Hertfordshire, WD1 3NY

      IIF 35
  • Jessa, Shiraz
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Finway, Luton, LU11TR, England

      IIF 36
    • The Business Centre, 1 Finway, Dallow Road, Luton, Beds, LU1 1WE, United Kingdom

      IIF 37
    • The Business Centre, Unit 1 Finway, Luton, LU1 1TR, England

      IIF 38
  • Jessa, Shiraz
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Finway, Luton, LU1 1TR, England

      IIF 39
  • Jessa, Shiraz
    British director

    Registered addresses and corresponding companies
    • C/o Price Mann & Company, 447 Kenton Road, Harrow, Middlesex, HA3 0XY

      IIF 40
    • Seaford Lodge, 22 Park Road, Watford, Herts, WD17 4QN

      IIF 41
  • Mr Shiraz Jessa
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Price Mann & Company, 447 Kenton Road, Harrow, Middlesex, HA3 0XY

      IIF 42
    • 358 - 362, Goswell Road, London, EC1V 7LQ, England

      IIF 43
    • 358, Goswell Road, London, EC1V 7LQ, England

      IIF 44 IIF 45
    • 358 Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 46
    • 358/362, Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 47
    • 86-92, Inverness Terrace, London, W2 3LD, England

      IIF 48 IIF 49
    • 1, Finway, Dallow Road, Luton, LU1 1TR, United Kingdom

      IIF 50
    • 1 Finway, Finway, Luton, LU1 1TR, England

      IIF 51
    • Jessa House, 1 Finway, Luton, LU1 1TR

      IIF 52
    • The Business Centre, Unit 1, Finway, Luton, Bedfordshire, LU1 1WE

      IIF 53
    • The Business Centre, Unit 1 Finway, Luton, LU1 1TR

      IIF 54
    • 250 Lower High Street, Lower High Street, Watford, WD17 2DB, England

      IIF 55
    • 250, Lower High Street, Watford, WD17 2DB, England

      IIF 56 IIF 57 IIF 58
    • 250, Lower High Street, Watford, WD17 2DB, United Kingdom

      IIF 66
  • Mr Shiraz Jessa
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jessa House, 1 Finway, Luton, Beds, LU1 1WE

      IIF 67
    • 86-92, Inverness Terrace, Bayswater, London, W2 3LD, England

      IIF 68
  • Jessa, Shiraz

    Registered addresses and corresponding companies
    • Unit 1 Finway, Dallow Road, Luton, LU1 1TR, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 30
  • 1
    250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 2
    250 Lower High Street Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 3
    250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    BIBIMONEY HOLDINGS LTD - 2025-10-23
    250 Lower High Street, Watford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,726,424 GBP2024-06-30
    Officer
    2022-06-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 5
    BIBITEL LIMITED - 2016-11-08
    250 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,871 GBP2024-06-30
    Officer
    2014-12-09 ~ now
    IIF 8 - Director → ME
  • 6
    BIBITEL MOBILE FINANCE LTD
    - now
    Other registered number: 09354311
    BIBITEL MOBILE TECHNOLOGY LTD - 2016-03-23
    1 Finway Finway, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    BIBITEL MOBILE FINANCE LTD - 2016-03-22
    Related registration: 09354185
    Jessa House, 1 Finway, Luton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-12-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    250 Lower High Street, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,519 GBP2024-08-31
    Officer
    2022-08-05 ~ now
    IIF 22 - Director → ME
  • 9
    86-92 Inverness Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-11 ~ now
    IIF 5 - Director → ME
  • 10
    250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-04-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    BIBIMONEY INSTANT LTD - 2024-02-24
    250 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-06-15 ~ now
    IIF 16 - Director → ME
  • 13
    DIGITAL POS LTD
    - now
    Other registered number: 05842062
    WATFORD ELECTRONICS LIMITED - 2007-02-08
    Related registration: 05842062
    ABBASFORD LIMITED - 1992-11-03
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 32 - Director → ME
  • 14
    The Business Centre, Unit 1 Finway, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    978,443 GBP2024-05-31
    Person with significant control
    2016-05-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    The Business Centre Unit 1, Finway, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2013-05-10 ~ dissolved
    IIF 24 - Director → ME
  • 17
    250 Lower High Street, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -411,582 GBP2024-03-31
    Officer
    2020-03-06 ~ now
    IIF 18 - Director → ME
  • 18
    250 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -567 GBP2024-06-30
    Officer
    2020-06-25 ~ now
    IIF 12 - Director → ME
  • 19
    250 Lower High Street, Watford, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 20
    250 Lower High Street, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -295,524 GBP2024-06-30
    Officer
    2015-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 45 - Has significant influence or controlOE
  • 21
    250 Lower High Street, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,091 GBP2024-03-31
    Officer
    2020-09-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    250 Lower High Street, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 24
    250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    C/o Price Mann & Company, 447 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2005-04-21 ~ dissolved
    IIF 30 - Director → ME
    2005-04-21 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 26
    GJS EPSOM LTD - 2019-07-19
    86-92 Inverness Terrace, Bayswater, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -346,357 GBP2024-06-30
    Officer
    2016-06-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-06-24 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 27
    Jessa House, 1 Finway Way, Luton, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2006-12-01 ~ dissolved
    IIF 29 - Director → ME
  • 28
    86-92 Inverness Terrace, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 6 - Director → ME
  • 29
    WATFORD ELECTRONICS LIMITED
    - now
    Other registered number: 01609020
    DIGITAL POS LTD - 2007-02-08
    Related registration: 01609020
    Jessa House, 1 Finway, Luton, Beds
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2006-06-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 30
    250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,948 GBP2023-12-31
    Officer
    2021-08-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    BIBIMONEY GLOBAL LIMITED - 2023-08-02
    BIBIMONEYGLOBAL LTD - 2016-10-19
    BIBITEL GLOBAL UK LIMITED - 2016-10-19
    GLOBAL EXPLORATION & INVESTMENT CORPORATION LTD - 2014-12-23
    KIOSK SOLUTIONS LIMITED - 2008-05-15
    250 Lower High Street, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -653,906 GBP2024-06-30
    Officer
    2008-06-23 ~ 2024-01-02
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-31
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
  • 2
    250 Lower High Street, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,519 GBP2024-08-31
    Person with significant control
    2022-08-05 ~ 2024-01-26
    IIF 44 - Has significant influence or control OE
  • 3
    86-92 Inverness Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2022-02-11 ~ 2024-03-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    BIBIMONEY INSTANT LTD - 2024-02-24
    250 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-04-18 ~ 2018-01-05
    IIF 7 - Director → ME
    Person with significant control
    2017-04-18 ~ 2018-01-05
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 5
    The Business Centre, Unit 1 Finway, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    978,443 GBP2024-05-31
    Officer
    2006-05-18 ~ 2015-09-30
    IIF 38 - Director → ME
    2016-07-01 ~ 2022-02-02
    IIF 26 - Director → ME
  • 6
    ENSONO LIMITED
    - now
    Other registered number: 08993362
    ATTENDA LIMITED - 2016-12-30
    CONNECT 2 INTERNET LIMITED - 1999-03-01
    Related registration: 03164917
    MUTANDERIS (265) LIMITED - 1997-03-17
    Related registration: 03164917
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1997-07-16 ~ 2000-02-11
    IIF 35 - Director → ME
  • 7
    250 Lower High Street, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -411,582 GBP2024-03-31
    Person with significant control
    2020-03-06 ~ 2024-05-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 8
    250 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -567 GBP2024-06-30
    Person with significant control
    2020-06-25 ~ 2025-03-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 9
    ONLINE DISTRIBUTION LIMITED
    - now
    Other registered number: 02922695
    GLOBALLY LIMITED - 2008-05-23
    The Business Centre 1 Finway Luton Beds, 1 Finway, Luton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    261,196 GBP2016-02-29
    Officer
    2011-03-01 ~ 2011-03-01
    IIF 37 - Director → ME
  • 10
    27 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-12 ~ 2011-01-27
    IIF 36 - Director → ME
    2011-09-28 ~ 2013-06-12
    IIF 39 - Director → ME
  • 11
    Castle Ryce, C/o. Castle Ryce,the Clock House,87 Paines Lane,pi C/o Castle Ryce,the Clock House, 87, Paines Lane, Pinner, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2002-09-02 ~ 2004-12-31
    IIF 34 - Director → ME
  • 12
    ON-LINE DISTRIBUTION LIMITED - 2008-05-23
    Related registration: 06083590
    Jessa House, 1 Finway, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2001-02-09 ~ 2007-03-02
    IIF 28 - Director → ME
    2007-08-03 ~ 2007-09-07
    IIF 41 - Secretary → ME
  • 13
    86-92 Inverness Terrace, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-01-17 ~ 2024-03-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 14
    Jessa House, 1 Finway, Luton, Beds
    Dissolved Corporate
    Officer
    2006-03-07 ~ 2007-09-04
    IIF 33 - Director → ME
  • 15
    250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,948 GBP2023-12-31
    Officer
    2020-11-01 ~ 2021-08-01
    IIF 69 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.