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

Dr Faizeen Zavahir Mohamed

    Related profiles found in government register
  • Dr Faizeen Zavahir Mohamed
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 1 IIF 2
  • Dr Faizeen Zavahir
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 3
  • Mohamed, Faizeen Zavahir, Dr
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 4
  • Mohamed, Faizeen Zavahir, Dr
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 5
  • Mr Mohamed Faizeen Zavahir
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lanark Road, London, W9 1DA, England

      IIF 6
    • icon of address Flat 1, 8 Lanark Road, London, W9 1DA, England

      IIF 7
  • Dr Faizeen Zavahir
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 8
    • icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

      IIF 9
  • Zavahir, Mohamed Faizeen
    British consultant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 8 Lanark Road, London, W9 1DA

      IIF 10
  • Zavahir, Mohamed Faizeen
    British doctor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, York Street, London, W1H 4QB, England

      IIF 11
  • Zavahir, Faizeen, Dr
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 12
  • Zavahir, Mohamed Faizeen, Dr
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 13
  • Zavahir, Mohamed Faizeen, Dr
    British doctor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 14
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 15
    • icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 16 IIF 17
    • icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, SK9 1HY, United Kingdom

      IIF 18
  • Dr Mohamed Faizeen Zavahir
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 19
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Zavahir, Faizeen, Dr
    born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 23
  • Zavahir, Mohamed Faizeen
    British

    Registered addresses and corresponding companies
    • icon of address Flat 3, 27-29a St. Johns Wood High Street, London, NW8 7NH, England

      IIF 24
  • Zavahir, Faizeen, Dr
    British doctor born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 8 Lanark Road, London, W9 1DA

      IIF 25
  • Zavahir, Faizeen, Dr.
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 26
  • Zavahir, Fazeen, Dr
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 27
  • Zavahir, Mohamed Faizeen

    Registered addresses and corresponding companies
    • icon of address Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 28
  • Zavahir, Mohamed Faizeen, Dr
    British doctor born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    84,590 GBP2016-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,128 GBP2024-06-28
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,596 GBP2023-06-29
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LONDON MEDICAL AESTHETIC CENTRE LIMITED - 2016-04-25
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,727,898 GBP2023-06-24
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,290 GBP2024-06-26
    Officer
    icon of calendar 2011-02-08 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 2nd Floor Regis House, 45 King William Street, London
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    811,347 GBP2023-06-25
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-05-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 8 Lanark Road (flat 4), London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-12-16 ~ now
    IIF 10 - Director → ME
  • 13
    UK INVESTMENT PORTFOLIO LIMITED - 2013-07-25
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-06-23
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Fylde Tax Accountants, 155 Newton Drive, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 26 - Director → ME
Ceased 7
  • 1
    icon of address 17 Plumbers Row, Unit D, Upper Ground Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2013-12-17
    IIF 27 - Director → ME
  • 2
    icon of address 87 York Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2024-06-12
    IIF 11 - Director → ME
    icon of calendar 2013-06-07 ~ 2014-06-01
    IIF 28 - Secretary → ME
  • 3
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    84,590 GBP2016-03-30
    Officer
    icon of calendar 2007-09-22 ~ 2014-09-18
    IIF 25 - Director → ME
  • 4
    LONDON MEDICAL AESTHETIC CENTRE LIMITED - 2016-04-25
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,727,898 GBP2023-06-24
    Officer
    icon of calendar 2008-01-15 ~ 2021-01-23
    IIF 24 - Secretary → ME
  • 5
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2024-06-30
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-06-30
    IIF 3 - Has significant influence or control OE
  • 6
    icon of address 2nd Floor Regis House, 45 King William Street, London
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    811,347 GBP2023-06-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-02
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 8 Lanark Road (flat 4), London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-21 ~ 2023-12-13
    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

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.