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

Jemzoumi, Jamila

    Related profiles found in government register
  • Jemzoumi, Jamila
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 1
    • Flat 1, 12, Wingate Road, Ilford, IG1 2JB, United Kingdom

      IIF 2
    • Unit 8 Office 810, Ilford Plaza 350-352, Ilford Lane, Ilford, Essex, IG1 2LX, United Kingdom

      IIF 3
    • Unit 8 Office 812, Ilford Plaza, 350-352, Ilford Lane, Ilford, Essex, IG1 2LX, United Kingdom

      IIF 4
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 5
    • 12, Wingate Road, Ilford Essex, IG1 2JB, United Kingdom

      IIF 6 IIF 7
  • Jemzoumi, Jamila
    Morroco director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Brunswick House, Factory Road, London, E16 2EL

      IIF 8
    • Brunswick House, Factory Road, London, E16 2EL, United Kingdom

      IIF 9
  • Mrs Jamila Jemzoumi
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 10
    • Flat 1, 12, Wingate Road, Ilford, IG1 2JB, United Kingdom

      IIF 11
    • Unit 8 Office 810, Ilford Plaza 350-352, Ilford Lane, Ilford, IG1 2LX, United Kingdom

      IIF 12
    • Unit 8 Office 812, Ilford Plaza, 350-352, Ilford Lane, Ilford, IG1 2LX, United Kingdom

      IIF 13
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 14
    • 12, Wingate Road, Ilford Essex, IG1 2JB, United Kingdom

      IIF 15 IIF 16
child relation
Offspring entities and appointments 8
  • 1
    ANGLEA IT SOLUTIONS LTD
    13953577
    1st Floor Wellesley House, 102 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2022-03-04 ~ 2023-09-04
    IIF 7 - Director → ME
    Person with significant control
    2022-03-04 ~ 2023-09-04
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    JJ PROPERTY REPAIRS LTD
    13953526
    Unit 8 Office 197 Ilford Plaza 350-352, Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2022-03-04 ~ 2024-01-17
    IIF 6 - Director → ME
    Person with significant control
    2022-03-04 ~ 2024-01-17
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    JJ SUPPLY UK LTD
    15902282
    Unit 8 Office 810, Ilford Plaza 350-352 Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    LASER 4 LADIES ESSEX LTD
    12330669
    Unit 8 Office 703 Ilford Plaza 350-352 Ilford Lane, Ilford Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-11-25 ~ 2023-08-03
    IIF 2 - Director → ME
    Person with significant control
    2019-11-25 ~ 2023-08-03
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    LASER 4 LADIES LTD
    10370417
    1st Floor Wellesley House, 102 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    QUICK BUILDING SERVICES LTD
    15902243
    Unit 8 Office 812, Ilford Plaza, 350-352 Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    SUPER QUICK SUPPLIES LTD
    16975930
    Wellesley House, 102 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    WOODFORD CARS LIMITED
    - now 06758809
    WOODFORD CAR HIRE LIMITED - 2011-05-11
    3 Thames Road, London
    Dissolved Corporate (7 parents)
    Officer
    2014-09-01 ~ 2015-06-01
    IIF 8 - Director → ME
    2013-03-01 ~ 2013-07-01
    IIF 9 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.