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

Mr Mujeeb Mohammed

    Related profiles found in government register
  • Mr Mujeeb Mohammed
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1074, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 1
    • icon of address 14, Botwell Lane, Hayes, Middlesex, UB3 2AA, England

      IIF 2
    • icon of address 2, Clayton Road, Hayes, UB3 1AY, England

      IIF 3
    • icon of address 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 4 IIF 5 IIF 6
    • icon of address 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 7
    • icon of address 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 8
    • icon of address Chacha Chaiwala T/a Al-hyderabadi Mandi Biryani, 1074 Uxbridge Road, Hayes, London, UB4 0RJ, England

      IIF 9
    • icon of address Aero House Suite 5, 611 Sipson Road, West Drayton, UB7 0JD, England

      IIF 10
  • Mr Mujeeb Mohammad
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Botwell Lane, Hayes, Hayes, Middelsex, UB3 2AA, United Kingdom

      IIF 11
  • Mr. Mujeeb Mohammed
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 12
  • Mujeeb, Mohammed
    British administrator born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 611 Aero House Suite 10, Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 13
  • Mujeeb, Mohammed
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aquis House, 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 14
  • Mr Mujeeb Mohammed
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 15
    • icon of address 611, Sipson Road, West Dryton, UB70JD, United Kingdom

      IIF 16
  • Mohammed, Mujeeb
    British businessman born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Botwell Lane, Hayes, Middlesex, UB3 2AA, England

      IIF 17
    • icon of address 343 Vicarage Farm Road, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 18
    • icon of address 744a, Bath Road, Hounslow, TW5 9TY, United Kingdom

      IIF 19
  • Mohammed, Mujeeb
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Clayton Road, Hayes, UB3 1AY, England

      IIF 20
    • icon of address 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 21 IIF 22 IIF 23
    • icon of address Aero House Suite 5, 611 Sipson Road, West Drayton, UB7 0JD, England

      IIF 24
  • Mohammed, Mujeeb
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Hillrise, Greenford, UB6 8PF, United Kingdom

      IIF 25
    • icon of address 1074, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 26
    • icon of address 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 27
    • icon of address 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 28
  • Mohammed, Mujeeb
    British it born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1019d, Romford Road, London, London, E12 5LH, United Kingdom

      IIF 29
  • Mohammed, Mujeeb
    British manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chacha Chaiwala T/a Al-hyderabadi Mandi Biryani, 1074 Uxbridge Road, Hayes, London, UB4 0RJ, England

      IIF 30
  • Mohammed, Mujeeb
    British operations manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 31
  • Mohammed, Mujeeb
    British self employeed born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Park Street, Slough, Berkshire, SL1 1PE, United Kingdom

      IIF 32
  • Mujeeb Mohammed
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Chaucer Avenue, Hounslow, Middlesex, TW4 6NB, United Kingdom

      IIF 33
  • Mohammed, Mujeeb
    British automobile engineer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 34
  • Mohammed, Mujeeb
    British business man born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 35
  • Mohammed, Mujeeb
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Botwell Lane, Hayes, Hayes, Middelsex, UB3 2AA, United Kingdom

      IIF 36
    • icon of address 70, Chaucer Avenue, Hounslow, Middlesex, TW4 6NB, United Kingdom

      IIF 37
  • Mohammed, Mujeeb
    British self employed born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 611, Sipson Road, West Dryton, West Dryton, UB7 0JD, United Kingdom

      IIF 38
  • Mujeeb, Mohammed
    Indian administrator born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 744a, Bath Road, Hounslow, Middlesex, TW5 9TY, United Kingdom

      IIF 39
  • Mohammed, Mujeeb
    Indian business born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Centreway Apartments, Axon Place, Ilford, Essex, IG1 1NL, United Kingdom

      IIF 40
  • Mohammed, Mujeeb

    Registered addresses and corresponding companies
    • icon of address 611, Sipson Road, West Drayton, West Drayton, Middlesex, UB7 0JD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 117 Hillrise, Greenford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 343 Vicarage Farm Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Baylis House, Stoke Poges Lane, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Clayton Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    809 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1074 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,619 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 611 Sipson Road, West Dryton, West Dryton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Aquis House, 27-37 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 611 Sipson Road, West Drayton, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 18 - Director → ME
  • 9
    AL HYDERABADI NIZAMS LIMITED - 2025-07-16
    icon of address 1074 Uxbridge Road, Hayes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 245 Station Road, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 159 Centreway Apartments, Axon Place, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address Chacha Chaiwala T/a Al-hyderabadi Mandi Biryani 1074 Uxbridge Road, Hayes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,698 GBP2023-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address 132 Ash Grove, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 333 333, Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address Unit H Rear Of 14, Norwood Road, Southall, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    2,503 GBP2023-06-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 27 - Director → ME
  • 16
    HESTON AUTO PARTS CO. LTD. - 2023-02-08
    icon of address 343 Vicarage Farm Road, Hounslow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    3,573 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    AL-BIKES & CAR PARTS LTD - 2023-02-08
    icon of address 343 Vicarage Farm Road, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Aero House Suite 5, 611 Sipson Road, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,068 GBP2024-10-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 14 Botwell Lane, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    IRONORE SCRAP SERVICES LIMITED - 2013-10-07
    icon of address 744a Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address 70 Chaucer Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    ADVANCE GLOBAL TECHNOLOGY LTD - 2025-06-23
    icon of address 132 Ash Grove, Hounslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,039 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 14 Botwell Lane, Hayes, Hayes, Middelsex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,928 GBP2024-01-31
    Officer
    icon of calendar 2017-08-04 ~ 2019-01-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2019-01-31
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1074 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,619 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-25 ~ 2023-10-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 611 Sipson Road, West Drayton, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2020-07-29
    IIF 41 - Secretary → ME
  • 4
    icon of address 1019d Romford Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,209 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2021-08-30
    IIF 29 - Director → ME
  • 5
    icon of address 14 Botwell Lane, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2016-05-09
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.