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

Abass, Taqi

    Related profiles found in government register
  • Abass, Taqi
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbas, Taqi
    British accountant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Sibley Grove, London, E12 6SF, England

      IIF 5
    • icon of address 262, Forest Road, London, E17 5JN, England

      IIF 6
  • Abbas, Taqi
    British accounts manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Maple Court, Claybury Mews, Ilford, England, IG5 0FD, United Kingdom

      IIF 7
    • icon of address Oaktree House 408, Oakwood Lane, Leeds, LS8 3LG, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Abbas, Taqi
    British business born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Wilson House, 94 York Road, London, SW11 3GU, United Kingdom

      IIF 10
  • Abbas, Taqi
    British business man born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Maple Court, Claybury Mews, Ilford, IG5 0FD, United Kingdom

      IIF 11
  • Abbas, Taqi
    British businessman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Maple Court, Claybury Mews, Ilford, IG5 0FD, England

      IIF 12
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 262, Forest Road, London, London, E17 5JN, England

      IIF 14
  • Abbas, Taqi
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 15
    • icon of address 136, Sibley Grove, London, E12 6SF, United Kingdom

      IIF 16
    • icon of address 332a, Hoe Street, London, E17 9PX, United Kingdom

      IIF 17
  • Abbas, Taqi
    British entrepreneur born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Sibley Grove, Manor Park, London, London, E12 6SF, United Kingdom

      IIF 18
  • Abbas, Taqi
    British finance manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Maple Court, Claybury Mews, Ilford, IG5 0FD, England

      IIF 19
    • icon of address 262, Forest Road, London, E17 5JN, United Kingdom

      IIF 20
  • Abbas, Taqi
    British financial consultant, accountantanc born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Maple Court, Claybury Mews, Ilford, IG5 0FD, England

      IIF 21
  • Mr Taqi Abass
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Taqi Abbas
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Maple Court, Claybury Mews, Ilford, England, IG5 0FD, United Kingdom

      IIF 26
    • icon of address Flat 4 Maple Court, Claybury Mews, Ilford, IG5 0FD, England

      IIF 27 IIF 28 IIF 29
    • icon of address Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 31 IIF 32
    • icon of address Oaktree House 408, Oakwood Lane, Leeds, LS8 3LG, England

      IIF 33
    • icon of address Oaktree House, 408 Oakwood Lane, Suite G.2, Leeds, LS8 3LG, United Kingdom

      IIF 34
    • icon of address 12a, Crescent Road, East Ham, London, London, E6 1ED, United Kingdom

      IIF 35
    • icon of address 136, Sibley Grove, London, E12 6SF, United Kingdom

      IIF 36 IIF 37
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address 262, Forest Road, London, E17 5JN, United Kingdom

      IIF 41
  • Abbas, Taqi
    British accountant born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Crescent Road, East Ham, London, E6 1ED, England

      IIF 42
  • Abbas, Taqi
    British accounts manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Maple Court, Claybury Mews, Ilford, IG5 0FD, England

      IIF 43
  • Abbas, Taqi
    British business born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Sibley Grove, London, E12 6SF, United Kingdom

      IIF 44
  • Abbas, Taqi
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 45
  • Abbas, Taqi
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Sibley Grove, Manor Park, London, E12 6SF, United Kingdom

      IIF 46
  • Abbas, Taqi
    British employment born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Star Street, Ground Floor, London, W2 1QB, England

      IIF 47
  • Abbas, Taqi Taqi
    Pakistani business born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, Forest Road, London, London, E17 5JN, England

      IIF 48
  • Mr Taqi Abbas
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 49
  • Mr Taqi Abbas
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332a, Hoe Street, London, E17 9PX, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Flat 4, Maple Court, Claybury Mews, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Maple Court Flat 4, Maple Court, Claybury Mews, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,401 GBP2024-06-30
    Officer
    icon of calendar 2020-04-11 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address Maple Court, Flat 4, Claybury Mews, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Maple Court, Flat 4, Claybury Mews, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 262 Forest Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 69 Wilson House 94 York Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 38 Star Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,552 GBP2020-11-30
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address 12b Crescent Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,698 GBP2023-10-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-11-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 4, Maple Court, Claybury Mews, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 4, Maple Court, Claybury Mews, Ilford, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address Flat 4 Maple Court, Claybury Mews, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 14
    SIAL ACCOUNTANTS LTD - 2016-02-12
    SIAL ACCOUNTANTS & TAX ADVISERS LIMITED - 2011-07-18
    icon of address 332a Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    230 GBP2016-08-31
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 4 Maple Court, Claybury Mews, Ilford, Please Select, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,787 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-07-02 ~ 2024-07-09
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,911 GBP2023-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2020-10-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-10-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    FAST PAY SOLUTIONS LTD - 2022-07-12
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,579 GBP2024-11-30
    Officer
    icon of calendar 2021-01-15 ~ 2022-07-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-07-12
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Maple Court, Flat 4, Claybury Mews, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ 2025-09-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ 2025-09-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ 2022-07-06
    IIF 9 - Director → ME
  • 6
    icon of address 262 Forest Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ 2013-03-01
    IIF 48 - Director → ME
  • 7
    icon of address 32 Rose Glen, Romford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,134 GBP2021-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2012-10-16
    IIF 18 - Director → ME
  • 8
    icon of address 12b Crescent Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,698 GBP2023-10-31
    Officer
    icon of calendar 2019-05-03 ~ 2020-09-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-09-21
    IIF 35 - Has significant influence or control OE
  • 9
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,739 GBP2023-12-31
    Officer
    icon of calendar 2022-07-29 ~ 2022-11-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ 2022-11-09
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2024-10-24 ~ 2025-08-06
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    R2 UK PROPERTIES LTD - 2025-01-28
    icon of address The Cullet Yard Mitchell's Enterprise Industrial Estate, Bradbury Balk Lane, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ 2024-12-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ 2024-12-13
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    icon of address 86-90 Paul Street Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-09-15 ~ 2024-12-15
    IIF 19 - Director → ME
  • 12
    icon of address 1 Deasy Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,563 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ 2023-02-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-02-28
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    icon of address 54 Ethelbert Gardens Ethelbert Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,069 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2019-09-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-09-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unique Business House 1st Floor, 730 Romford Road, Manor Park, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,892 GBP2015-08-31
    Officer
    icon of calendar 2013-12-01 ~ 2014-03-20
    IIF 5 - Director → ME
  • 15
    icon of address 262 Forest Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,357 GBP2018-01-31
    Officer
    icon of calendar 2015-01-09 ~ 2015-04-01
    IIF 6 - 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.