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

Ijaz, Aamir

    Related profiles found in government register
  • Ijaz, Aamir
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 1
    • 159, Langley Road, Slough, Berkshire, SL3 7EA, United Kingdom

      IIF 2
  • Ijaz, Aamir, Mr.
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 3
  • Ijaz, Aamir, Mr.
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pentire, 1 Uplands Close, Gerrards Cross, SL9 7JH, United Kingdom

      IIF 4
  • Mr Aamir Ijaz
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 5
    • 159, Langley Road, Slough, SL3 7EA, United Kingdom

      IIF 6
  • Mr. Aamir Ijaz
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pentire, 1 Uplands Close, Gerrards Cross, SL9 7JH, United Kingdom

      IIF 7
    • C/0 Kamp Accountants, Marshall House, Suite 13/14 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 8
    • C/o Kamp Accountants Limited Marshall House, Suite 13/14, 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 9
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 10
  • Ijaz, Aamir
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 11 IIF 12 IIF 13
    • 7 Nelson Close, Langley, Slough, Berkshire, SL3 7JP, United Kingdom

      IIF 14 IIF 15
  • Ijaz, Aamir
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 16
    • 272-283, Victoria Dock Road, London, E16 3BY, England

      IIF 17
  • Ijaz, Aamir
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Crawford Place, London, W1H 5NF, England

      IIF 18
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 19
    • 7 Nelson Close, Slough, SL3 7JP, England

      IIF 20 IIF 21 IIF 22
    • 7 Nelson Close, Slough, SL3 7JP, United Kingdom

      IIF 23
  • Ijaz, Aamir, Mr.
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 272-283, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 24
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 25
  • Ijaz, Aamir, Mr.
    British businessman born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 77 St. Albans Road, Ilford, IG3 8NN, England

      IIF 26
    • 16-20, Regent Street, Leeds, LS2 7QA, United Kingdom

      IIF 27
  • Ijaz, Aamir, Mr.
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Street, Mayfair, London, W1J 5NG

      IIF 28
  • Ijaz, Aamir, Mr.
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 77, St. Albans Road, Ilford, Essex, IG3 8NN, United Kingdom

      IIF 29 IIF 30
    • 77, St Albans Road, Seven Kings, Ilford, Essex, IG3 8NN

      IIF 31
    • 77, St. Albans Road, Seven Kings, Ilford, Essex, IG3 8NN, United Kingdom

      IIF 32
    • 272, Victoria Dock Road, London, E16 3BY

      IIF 33
    • 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 34
    • Goodmens Ltd, 10 Crawford Place, London, W1H 5NF, England

      IIF 35
  • Mr Aamir Ijaz
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Crawford Place, London, W1H 5NF, England

      IIF 36
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 37 IIF 38 IIF 39
    • 7 Nelson Close, Langley, Slough, Berkshire, SL3 7JP, England

      IIF 41
    • 7, Nelson Close, Slough, SL3 7JP, England

      IIF 42 IIF 43 IIF 44
    • 7 Nelson Close, Slough, SL3 7JP, United Kingdom

      IIF 45
  • Mr Aamir Ijaz
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • 7, Nelson Close, Slough, SL3 7JP, England

      IIF 46
child relation
Offspring entities and appointments 26
  • 1
    1014 MANAGEMENT LIMITED - now
    CONNAUGHT HOTELS LONDON EXCEL LTD
    - 2020-04-03 07199128
    BRICKS CAPITAL (LONDON) LIMITED
    - 2013-04-04 07199128
    CERULEAN PROPERTIES LIMITED
    - 2012-11-12 07199128
    9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -174,347 GBP2024-08-30
    Officer
    2011-12-31 ~ 2014-02-06
    IIF 24 - Director → ME
  • 2
    ALTAF INVESTMENTS LIMITED - now
    TAK (UK) LTD
    - 2020-08-04 08718563
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    43,561 GBP2022-04-01 ~ 2023-03-31
    Officer
    2016-01-28 ~ 2017-08-12
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-24
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-07-11
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AQUALS INVESTMENTS LIMITED
    07708401
    272 Victoria Dock Road, Custom House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 16 - Director → ME
  • 4
    AVOVE HOTEL LIMITED
    08030009
    272 Victoria Dock Road, Custom House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2012-04-13 ~ 2014-07-07
    IIF 29 - Director → ME
  • 5
    BERNERS DEVELOPMENTS LTD
    11471924
    Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,675 GBP2023-12-31
    Officer
    2018-07-18 ~ 2018-09-01
    IIF 23 - Director → ME
    2019-01-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-09-01
    IIF 45 - Has significant influence or control OE
    2019-01-01 ~ now
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    CONNAUGHT HOTELS EXCEL LTD.
    - now 07743051
    HAMPTON BY HILTON EXCEL LIMITED
    - 2011-09-01 07743051
    Side Of 283 Victoria Dock Road, Custom House, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    2011-08-17 ~ 2014-02-06
    IIF 19 - Director → ME
  • 7
    CUSTOM HOUSE APARTMENTS LIMITED
    06689110
    77 St. Albans Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-01 ~ dissolved
    IIF 31 - Director → ME
  • 8
    CUSTOM MANAGEMENT SERVICES LIMITED - now
    CUSTOM HOUSE HOTEL LIMITED
    - 2015-05-05 06895547
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2016-12-31
    Officer
    2012-06-12 ~ 2014-02-06
    IIF 33 - Director → ME
  • 9
    FIRST HOTEL MANAGEMENT LIMITED
    07730207
    77 St. Albans Road, Seven Kings, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-05 ~ dissolved
    IIF 32 - Director → ME
  • 10
    HALLMARK LONDON LTD
    10433808
    10 Crawford Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-18 ~ 2017-07-18
    IIF 20 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 11
    HARROW LINK LIMITED
    06582127 14348256
    7a Connaught Road, Ilford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -364,213 GBP2024-12-31
    Officer
    2011-10-26 ~ 2013-06-30
    IIF 17 - Director → ME
  • 12
    ISLINGTON COLLEGE LONDON LTD
    07083394
    450 Charter House, High Road, Ilford, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2011-02-15 ~ 2013-01-25
    IIF 27 - Director → ME
  • 13
    MARLINS DEVELOPMENTS LTD
    - now 09785356
    MARLINS FITNESS LIMITED
    - 2017-04-21 09785356
    Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -645 GBP2021-09-30
    Officer
    2015-09-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    MARLINS ENTERPRISES LIMITED
    09664282
    Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,418 GBP2023-06-30
    Officer
    2015-06-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    2016-06-30 ~ now
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    MARLINS GLOBAL LTD
    - now 09762048
    MARLINS FINANCIAL SERVICES LTD
    - 2015-12-16 09762048
    Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2021-09-30
    Officer
    2018-05-01 ~ now
    IIF 11 - Director → ME
    2015-09-04 ~ 2015-09-04
    IIF 14 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    MARLINS HEALTHCARE LTD
    13515149
    Pentire, 1 Uplands Close, Gerrards Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 17
    MARLINS HOLDINGS LIMITED
    10981821
    Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -4,311 GBP2021-09-30
    Officer
    2017-09-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-09-26 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MARLINS PROPERTIES LTD.
    - now 08996652
    SILVERTOWN WAY PROPERTIES LTD
    - 2015-07-23 08996652
    8 Hill Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -312,197 GBP2018-04-30
    Officer
    2015-04-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    MARLINS WEST LIMITED
    10988172
    Marshall House, Suite 21/25 124 Middleton Road, Morden, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -2,024 GBP2021-09-30
    Officer
    2017-09-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-09-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    NUSH MARLINS DEVELOPMENTS LIMITED
    11612730
    Marshall House, Suite 21/25 124 Middleton Road, Morden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,195 GBP2019-10-31
    Officer
    2018-10-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 21
    RUSTIC HOTELS LIMITED
    08287612
    Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2012-11-09 ~ 2014-01-14
    IIF 34 - Director → ME
  • 22
    TARIQ HALAL MEAT (FULHAM) LTD
    08983275
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -265,441 GBP2024-04-30
    Officer
    2014-04-07 ~ 2014-04-07
    IIF 26 - Director → ME
  • 23
    TARIQ HALAL MEAT (ILFORD) LTD
    07774130
    58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    262,123 GBP2015-09-30
    Officer
    2011-09-14 ~ 2013-07-02
    IIF 30 - Director → ME
    2016-01-28 ~ 2017-08-12
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-12
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    THE HALAL MEAT CO. LTD
    10556092
    10 Crawford Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-10 ~ 2017-07-18
    IIF 18 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 25
    THM MANAGEMENT LTD
    09382750
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2015-01-12 ~ dissolved
    IIF 35 - Director → ME
  • 26
    URBAN HIVE SOUTH LTD
    16189049
    159 Langley Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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.