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

Khidyer, Hashim Gabbar

    Related profiles found in government register
  • Khidyer, Hashim Gabbar
    British manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brook Close, Acton, London, W3 9SZ, United Kingdom

      IIF 1
    • icon of address 4, Bedford Corner, Chiswick, London, W4 1LD, England

      IIF 2
    • icon of address 46-48, Bilton Road, Perivale, Middlesex, UB6 7DH, England

      IIF 3
    • icon of address Sami &co Accountants Ltd, 48 Bilton Road, Perivale ,middlesex, UB6 7DH, England

      IIF 4
  • Khidyer, Hashim Gabbar
    Italian chef born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bond Street, Ealing, London, W5 5AA

      IIF 5
    • icon of address 21 The Green, 21 The Green, London, W5 5DA, United Kingdom

      IIF 6
    • icon of address 21, The Green, London, W5 5da, United Kingdom

      IIF 7
  • Khidyer, Hashim Gabbar
    Italian director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bond Street, Ealing, London, W5 5AS, United Kingdom

      IIF 8
  • Khidyer, Hashim Gabbar
    Italian executive chef born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Green, Ealing, London, W5 5DA, United Kingdom

      IIF 9
  • Khidyer, Hashim Gabbar
    Italian manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chiswick High Road, Chiswick, London, W4 1TE, England

      IIF 10
    • icon of address 415, Crown House Business Centre, North Circular Road, London, NW10 7PN, England

      IIF 11
    • icon of address 415, Crown House Business Centre, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 12
  • Mr Hashim Gabbar Khidyer
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brook Close, Acton, London, W3 9SZ, United Kingdom

      IIF 13
    • icon of address 4, Bedford Corner, Chiswick, London, W4 1LD, England

      IIF 14
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 15
    • icon of address 46-48, Bilton Road, Perivale, Middlesex, UB6 7DH, England

      IIF 16
    • icon of address Sami &co Accountants Ltd, 48 Bilton Road, Perivale ,middlesex, UB6 7DH, England

      IIF 17
  • Khidyer, Hashim Gabbar
    Italian chef born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Chiswick High Road, Chiswick, London, W4 1TE, England

      IIF 18
  • Khidyer, Hashim Gabbar
    Italian manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46-48 Bilton Road, Bilton Road, Perivale, Greenford, UB6 7DH, England

      IIF 19
  • Mr Hashim Gabbar Khyder
    Italian born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-48 Bilton Road, Bilton Road, Perivale, Greenford, UB6 7DH, England

      IIF 20
  • Mr Hashim Gabbar Khidyer
    Italian born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Green, 21 The Green, London, W5 5DA, United Kingdom

      IIF 21
    • icon of address 26 Chiswick High Road, Chiswick High Road, London, W4 1TE, England

      IIF 22
  • Khidyer, Hashim
    Italian chef born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Green, Ealing, London, W5 5DA, United Kingdom

      IIF 23
  • Khidyer, Gabbar
    Italian chef born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Green, London, W5 5DA, United Kingdom

      IIF 24
  • Khidyer, Hashim
    Italian chef born in June 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 12, Bond Street, Ealing, London, W5 5AA, United Kingdom

      IIF 25
  • Khidyer, Hashim

    Registered addresses and corresponding companies
    • icon of address 12, Bond Street, Ealing, London, W5 5AA, United Kingdom

      IIF 26
  • Mr Hashim Gabbar Khidyar
    Italian born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Chiswick High Road, Chiswick, London, W4 1TE, England

      IIF 27
  • Hashim Gabbar, Khidyer

    Registered addresses and corresponding companies
    • icon of address 26 Chiswick High Road, Chiswick High Road, London, W4 1TE, England

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 86-88 South Ealing Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 46-48 Bilton Road Bilton Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sami &co Accountants Ltd, 48 Bilton Road, Perivale ,middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 129 Station Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 46-48 Bilton Road, Perivale, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 Chiswick High Road, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 158 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,388 GBP2022-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 26 Chiswick High Road, Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 21 The Green 21 The Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 21 The Green, Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 21 The Green, London, W5 5da, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 12 Bond Street, Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-08-23 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    icon of address 10 Brook Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 415 Crown House Business Centre, North Circular Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 415 Crown House Business Centre, North Circular Road, Park Royal, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 26 Chiswick High Road, Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2017-02-01
    IIF 10 - Director → ME
    icon of calendar 2017-02-06 ~ 2017-02-06
    IIF 28 - Secretary → ME
  • 2
    icon of address 21 The Green 21 The Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2017-04-20
    IIF 6 - Director → ME
  • 3
    icon of address 12 Bond Street, Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ 2014-08-23
    IIF 25 - Director → ME
  • 4
    icon of address 91a Goring Way, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,011 GBP2017-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2016-11-14
    IIF 23 - Director → ME
  • 5
    icon of address 21 The Green, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,212 GBP2016-04-30
    Officer
    icon of calendar 2015-04-24 ~ 2015-05-27
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.