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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Mr Abu Bakr Siddiqui
    Born in October 1962
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Muddassir, Mohammad
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Muddassir, Fozia Anjum
    Born in June 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-08-08 ~ now
    OF - Director → CIF 0
    Mrs Fozia Anjum Muddassir
    Born in June 1971
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Mrs Zainab Siddiqi
    Born in October 1981
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 11
  • 1
    Ms Zainah Muddassir
    Born in April 1998
    Individual
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-08-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Siddiqui, Omar Faruq
    Accountant born in February 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2010-04-12
    OF - Director → CIF 0
    Siddiqui, Omar Faruq
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-14 ~ 2002-12-31
    OF - Secretary → CIF 0
    Mr Omar Faruq Siddiqui
    Born in February 1977
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 3
    Siddiqui, Abu Bakr
    Company Director born in October 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 1998-08-14 ~ 2001-07-18
    OF - Director → CIF 0
    icon of calendar 2002-07-01 ~ 2002-12-31
    OF - Director → CIF 0
    Siddiqui, Abu Bakr
    Director born in October 1962
    Individual (15 offsprings)
    icon of calendar 2010-04-12 ~ 2023-08-08
    OF - Director → CIF 0
  • 4
    Muddassir, Mohammad
    Director born in January 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-06-26 ~ 2002-07-01
    OF - Director → CIF 0
    Muddassir, Mohammad
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-03-26 ~ 1996-06-01
    OF - Secretary → CIF 0
  • 5
    Miss Hidaya Siddiqui
    Born in March 1997
    Individual
    Person with significant control
    icon of calendar 2019-09-01 ~ 2023-08-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Anam, Muhammad Akhtar
    Individual
    Officer
    icon of calendar 1996-06-01 ~ 1998-08-14
    OF - Secretary → CIF 0
  • 7
    Muddassir, Fozia Anjum
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2010-04-12
    OF - Secretary → CIF 0
  • 8
    Miss Hana Muddassir
    Born in September 2001
    Individual
    Person with significant control
    icon of calendar 2019-09-01 ~ 2023-08-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Siddiqui, Abdul Mabood
    Director born in October 1934
    Individual
    Officer
    icon of calendar 1996-03-26 ~ 1998-08-14
    OF - Director → CIF 0
  • 10
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1996-03-06 ~ 1996-03-26
    PE - Nominee Director → CIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1996-03-06 ~ 1996-03-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HAYMILL ADVISORY LTD

Previous names
MY SAS LTD - 2014-05-20
SMART ACCOUNTING SYSTEM LTD - 2023-07-27
SATCOM IT LIMITED - 2013-03-14
VIVA 2000 LIMITED - 2010-04-13
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
62090 - Other Information Technology Service Activities
68310 - Real Estate Agencies
Brief company account
Intangible Assets
Other
250 GBP2024-12-31
250 GBP2023-12-31
Property, Plant & Equipment
45 GBP2024-12-31
60 GBP2023-12-31
Fixed Assets
295 GBP2024-12-31
310 GBP2023-12-31
Debtors
0 GBP2024-12-31
499 GBP2023-12-31
Cash at bank and in hand
8,500 GBP2024-12-31
8,232 GBP2023-12-31
Current Assets
8,500 GBP2024-12-31
8,731 GBP2023-12-31
Net Current Assets/Liabilities
6,392 GBP2024-12-31
2,953 GBP2023-12-31
Total Assets Less Current Liabilities
6,687 GBP2024-12-31
3,263 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
5,687 GBP2024-12-31
2,263 GBP2023-12-31
Equity
6,687 GBP2024-12-31
3,263 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
250 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
0 GBP2023-12-31
Intangible Assets
Other than goodwill
250 GBP2024-12-31
250 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
6,375 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
6,330 GBP2024-12-31
6,315 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
15 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
45 GBP2024-12-31
60 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
499 GBP2023-12-31
Corporation Tax Payable
Current
806 GBP2024-12-31
4,781 GBP2023-12-31
Other Creditors
Current
1,302 GBP2024-12-31
997 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31

Related profiles found in government register
  • HAYMILL ADVISORY LTD
    Info
    MY SAS LTD - 2014-05-20
    SMART ACCOUNTING SYSTEM LTD - 2014-05-20
    SATCOM IT LIMITED - 2014-05-20
    VIVA 2000 LIMITED - 2014-05-20
    Registered number 03168446
    icon of address183-189 The Vale, London W3 7RW
    PRIVATE LIMITED COMPANY incorporated on 1996-03-06 (29 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-18
    CIF 0
  • VIVA 2000 LTD
    S
    Registered number missing
    icon of address183-189 The Vale, Acton, London, W3 7RW
    CIF 1 CIF 2
  • VIVA 2000 LTD
    S
    Registered number missing
    icon of address183-189 The Vale, London, W3 7rw, W3 7RW
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 10
  • 1
    icon of address5 George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    472,485 GBP2024-08-31
    Officer
    icon of calendar 2003-03-28 ~ 2009-10-18
    CIF 5 - Secretary → ME
  • 2
    icon of address183-189 The Vale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2010-04-08
    CIF 10 - Secretary → ME
  • 3
    icon of address54 Clapham Common South Side, Lynton House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-30 ~ 2006-02-23
    CIF 9 - Secretary → ME
  • 4
    icon of addressLangley House, Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2005-08-31
    CIF 6 - Secretary → ME
  • 5
    icon of addressPark View, 183-189 The Vale, Acton, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    13,657 GBP2024-12-31
    Officer
    icon of calendar 2002-12-31 ~ 2009-12-18
    CIF 7 - Secretary → ME
  • 6
    icon of address183-189 The Vale, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-12 ~ 2010-09-01
    CIF 4 - Secretary → ME
  • 7
    icon of address79 College Road, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    65,054 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2004-08-27 ~ 2008-08-01
    CIF 2 - Secretary → ME
  • 8
    icon of addressDelta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    9,242,504 GBP2021-12-31
    Officer
    icon of calendar 2005-12-16 ~ 2006-02-01
    CIF 8 - Secretary → ME
  • 9
    icon of address183-189 The Vale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,880 GBP2024-06-24
    Officer
    icon of calendar 2004-09-10 ~ 2009-10-01
    CIF 1 - Secretary → ME
  • 10
    WELCOME CAB SERVICES LIMITED - 2007-08-15
    icon of address204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ 2008-09-15
    CIF 3 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.