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 Mohammed Kagalwala

    Related profiles found in government register
  • Mr Mohammed Kagalwala
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 20, Sabichi House, 5 Wadsworth Road, Perivale, Greenford, UB6 7JD

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
    • icon of address 52nd Ltd, 4th Floor, 18, St. Cross Street, London, EC1N 8UN, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7 IIF 8
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address 5 Wadsworth Road, F21, Perivale, Middlesex, UB6 7JD, England

      IIF 10 IIF 11
  • Mr Mohammed Kagalwala
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
    • icon of address 5 Wadsworth Road, F21, Perivale, Middlesex, UB67JD, England

      IIF 13
    • icon of address Unit 7, 5 Wadsworth Rd, Perivale, Middlesex, UB6 7JD, England

      IIF 14
    • icon of address Office 20, Sabichi House, Perivale, Middlesex, UB6 7JD, England

      IIF 15
  • Mr Mohamed Kagalwala
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wadsworth Road, F21, Perivale, Middlesex, UB6 7JD, England

      IIF 16
  • Mohammed Kagalwala
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Sabichi House, 5 Wadsworth Road, Greater London, UB6 7JD, England

      IIF 17
  • Kagalwala, Mohammed
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 20, Sabichi House, 5 Wadsworth Road, Perivale, Greenford, UB6 7JD

      IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 23
  • Kagalwala, Mohammed
    British advertising professional born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Warple Mews, Warple Way, London, W3 0RF, United Kingdom

      IIF 24
  • Kagalwala, Mohammed
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Gosling Close, Greenford, Middlesex, UB6 9UE

      IIF 25
    • icon of address 4th Floor, 18, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 26
    • icon of address 52nd Ltd, 4th Floor, 18, St. Cross Street, London, EC1N 8UN, England

      IIF 27
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 28 IIF 29
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 30
    • icon of address Suite 20, 5 Wadsworth Road, Perivale, Middlesex, UB6 7JD, England

      IIF 31
  • Kagalwala, Mohammed
    British marketing service born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Warple Mews, Warple Way, London, W3 0RF, Great Britain

      IIF 32
  • Kagalwala, Mohammed
    British professional born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Warple Mews, Warple Way, London, W3 0RF, United Kingdom

      IIF 33
  • Kagalwala, Mohamed
    British business born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wadsworth Road, F21, Perivale, Middlesex, UB6 7JD, England

      IIF 34
  • Kagalwala, Mohammed
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Sabichi House, 5 Wadsworth Road, Greater London, UB6 7JD, England

      IIF 35
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36
    • icon of address Office 20, Sabichi House, Perivale, Middlesex, UB6 7JD, England

      IIF 37
  • Kagalwala, Mohammed
    British business born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wadsworth Road, F21, Perivale, Middlesex, UB67JD, England

      IIF 38
    • icon of address Unit 7, 5 Wadsworth Rd, Perivale, Middlesex, UB6 7JD, England

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 3, Sabichi House, 5 Wadsworth Road, Perivale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 10 Warple Mews, Warple Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 10 Warple Mews, Warple Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Office 20, Sabichi House, Perivale, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite 20, Sabichi House 5 Wadsworth Road, Perivale, Greenford
    Active Corporate (1 parent)
    Equity (Company account)
    -29,015 GBP2023-11-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    Company number 06353531
    Non-active corporate
    Officer
    icon of calendar 2007-08-28 ~ now
    IIF 25 - Director → ME
Ceased 8
  • 1
    icon of address Suite 20 5 Wadsworth Road, Perivale, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,589 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2018-04-01
    IIF 26 - Director → ME
    icon of calendar 2019-03-19 ~ 2023-09-12
    IIF 31 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ 2025-10-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ 2025-10-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address Kemp House 152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ 2023-09-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ 2023-09-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    52ND LIMITED - 2023-01-03
    icon of address 4385, 05914503 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -590 GBP2021-08-31
    Officer
    icon of calendar 2007-04-01 ~ 2023-04-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2023-04-04
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-06-23 ~ 2024-03-28
    IIF 28 - Director → ME
    icon of calendar 2022-05-18 ~ 2022-06-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-06-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 1018, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,852 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ 2025-02-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2025-02-04
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address 5 Wadsworth Road, F21, Perivale, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,219 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ 2021-01-11
    IIF 38 - Director → ME
    icon of calendar 2021-05-12 ~ 2021-07-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ 2025-02-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-22 ~ 2024-01-03
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-11 ~ 2021-01-11
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-05-10 ~ 2021-07-08
    IIF 16 - Right to appoint or remove directors OE
  • 8
    icon of address Unit Ncf5, Hayes Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,735 GBP2024-03-31
    Officer
    icon of calendar 2012-11-05 ~ 2013-11-01
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.