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

Musaamil, Ahmed Mohideen

    Related profiles found in government register
  • Musaamil, Ahmed Mohideen
    British chartered accountant born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Epsom Road, Sutton, Surrey, SM3 9EY, England

      IIF 1
  • Musaamil, Ahmed Mohideen
    British chartered accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Barrow Avenue, Carshalton, SM5 4NY, England

      IIF 2 IIF 3
    • icon of address 30, Barrow Avenue, Carshalton Beeches, Surrey, SM5 4NY, United Kingdom

      IIF 4
    • icon of address 101, Epsom Road, Sutton, SM3 9EY, England

      IIF 5
    • icon of address 101, Epsom Road, Sutton, Surrey, SM3 9EY, England

      IIF 6
    • icon of address 101, Epsom Road, Sutton, Surrey, SM3 9EY, United Kingdom

      IIF 7
  • Musaamil, Ahmed Mohideen
    British chartered accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Epsom Road, Sutton, SM3 9EY, United Kingdom

      IIF 8
    • icon of address 101, Epsom Road, Sutton, Surrey, SM3 9EY

      IIF 9
    • icon of address 101, Epsom Road, Sutton, Surrey, SM3 9EY, England

      IIF 10 IIF 11
    • icon of address 101, Epsom Road, Sutton, Surrey, SM3 9EY, United Kingdom

      IIF 12
    • icon of address 101a, Epsom Road, Sutton, Surrey, SM3 9EY

      IIF 13
  • Musaamil, Ahmed Mohideen
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Epsom Road, Sutton, SM3 9EY, England

      IIF 14
  • Mr Ahmed Mohideen Musaamil
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Musaamil, Ahmed Mohideen

    Registered addresses and corresponding companies
    • icon of address 101, Epsom Road, Sutton, Surrey, SM3 9EY, England

      IIF 19
  • Mr Ahmed Mohideen Musaamil
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, 101, Epsom Road, Sutton, Surrey, SM3 9EY, England

      IIF 20
    • icon of address 101, Epsom Road, Sutton, SM3 9EY, England

      IIF 21 IIF 22 IIF 23
    • icon of address 101, Epsom Road, Sutton, SM3 9EY, United Kingdom

      IIF 24
    • icon of address 101, Epsom Road, Sutton, Surrey, SM3 9EY, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 34 Gorringe Park Avenue, Mitcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address 101 Epsom Road, Sutton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS (GB) LTD - 2015-07-03
    icon of address Anderson Musaamil & Co, 101 Epsom Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-04-10 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 101 Epsom Road, Sutton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RJ PUBLICATIONS LIMITED - 2011-09-15
    icon of address C/o 101 Epsom Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-22 ~ dissolved
    IIF 10 - Director → ME
  • 6
    MSKH LTD - 2014-10-07
    icon of address 101 Epsom Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2022-08-31
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 101 Epsom Road, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,943 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    ANDERSON MUSAAMIL & CO LTD. - 2019-09-10
    FOOD'S ART CATERING LTD - 2011-10-24
    icon of address 101 Epsom Road, Sutton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 101 Epsom Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-14 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 34 Gorringe Park Avenue, Mitcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2018-02-16
    IIF 14 - Director → ME
  • 2
    ASFRAM LTD - 2022-08-24
    icon of address Flat 5, Canterbury Hall, 2 Lewiston Close, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,701 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2023-07-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2023-06-06
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    KM ANDERSON CONSULTING INC LTD - 2011-10-11
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2011-10-08
    IIF 13 - Director → ME
  • 4
    LFT - NISH LTD - 2014-04-02
    icon of address 330 Staines Road, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ 2014-04-02
    IIF 11 - Director → ME
  • 5
    SAQTA LTD
    - now
    IT IT LTD - 2011-11-29
    icon of address 8 Bercham, Two Mile Ash, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2011-02-01 ~ 2011-11-29
    IIF 9 - Director → ME
  • 6
    ANDERSON MUSAAMIL & CO LTD. - 2019-09-10
    FOOD'S ART CATERING LTD - 2011-10-24
    icon of address 101 Epsom Road, Sutton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2011-10-24 ~ 2015-01-29
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.