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

Jilani, Mohammad Altaf

    Related profiles found in government register
  • Jilani, Mohammad Altaf
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 16 Park Street, Luton, Bedfordshire, LU1 3EP, England

      IIF 1
  • Jilani, Mohammad Altaf
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St Georges Mews, 43 Westminster Bridge Road London, Greater London, SE1 7JB

      IIF 2
  • Jilani, Mohammad Altaf
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-40 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 3 IIF 4
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 5
    • icon of address Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 6
  • Jilani, Mohammed Altaf
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 St Georges Mews, 43 Westminser Bridge Road, London, SE1 7JB, United Kingdom

      IIF 7
    • icon of address 2, St Georges Mews, 43 Westminster Bridge Road, London, SE1 7JB

      IIF 8
    • icon of address 2, St Georges Mews, 43 Westminster Bridge Road, London, SE1 7JB, United Kingdom

      IIF 9 IIF 10
    • icon of address 39-40, Skylines Village, Docklands, London, E14 9TS, United Kingdom

      IIF 11
    • icon of address 39-40 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 12
    • icon of address 39-40 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 13
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 14 IIF 15 IIF 16
  • Jilani, Mohammed Altaf
    British project manager/company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS

      IIF 17
  • Jilani, Mohammed Altaf
    British systems analyst born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Pickwick Way, Chislehurst, Kent, BR7 6RZ

      IIF 18
  • Mr Mohammad Altaf Jilani
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St Georges Mews, 43 Westminster Bridge Road London, Greater London, SE1 7JB

      IIF 19
    • icon of address 39-40, Skylines Village, Limeharbour, London, E14 9TS

      IIF 20
    • icon of address 39-40 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 21
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 22
    • icon of address Suite 1, First Floor, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 23
    • icon of address Park House, 16 Park Street, Luton, Bedfordshire, LU1 3EP, England

      IIF 24
  • Mr Mohammad Altaf Jilani
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-40, Skylines Village, Docklands, London, E14 9TS, United Kingdom

      IIF 25
    • icon of address 39-40 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 26
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 27
    • icon of address Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 28
  • Mohammad Altaf Jilani
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    GUPZOO LTD - 2021-07-20
    MEAD ROAD CAPITAL LTD - 2025-01-21
    DIGIGLAZE LIMITED - 2020-06-16
    icon of address Suite 1, First Floor Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49 GBP2023-10-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 39-40 Skylines Village, Docklands, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BIALBERO ORES LIMITED - 2018-01-25
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    WICKED & WONDERFUL LIMITED - 2018-10-10
    CHUFFLES LIMITED - 2018-09-05
    icon of address Park House, 16 Park Street, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 St Georges Mews, 43 Westminster Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 7 - Director → ME
  • 6
    BELLA COFFEE LIMITED - 2012-04-16
    BELLA PROJECTS LTD. - 2013-06-20
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,472 GBP2024-01-30
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    TRUCKEVENT LIMITED - 1995-08-16
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,795 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 14 - Director → ME
  • 8
    SPANISH PROPERTIES LIMITED - 2016-02-19
    CRICKET SPAIN LTD - 2014-03-17
    icon of address 2 St Georges Mews, 43 Westminster Bridge Road London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    PRESTIGE FITNESS (UK) LIMITED - 2013-05-16
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,847 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,382 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    FORTEM BUILD (UK) LIMITED - 2021-12-23
    BAMBOO BEAUTYPOD LTD - 2016-07-04
    BAMBOO HAIR & BEAUTY LIMITED - 2019-01-10
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,419 GBP2024-03-28
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 39-40 Skylines Village, Docklands, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-03 ~ 2022-07-11
    IIF 11 - Director → ME
  • 2
    icon of address 2 St Georges Mews, 43 Westminster Bridge Rd, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2008-06-15
    IIF 18 - Director → ME
  • 3
    BELLA COFFEE LIMITED - 2012-04-16
    BELLA PROJECTS LTD. - 2013-06-20
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,472 GBP2024-01-30
    Officer
    icon of calendar 2011-10-12 ~ 2011-11-18
    IIF 10 - Director → ME
  • 4
    TRUCKEVENT LIMITED - 1995-08-16
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,795 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-16 ~ 2022-01-25
    IIF 20 - Has significant influence or control OE
  • 5
    PR CORPORATE SERVICES LTD - 2014-04-08
    CHOCOLATE BAR (UK) LIMITED - 2013-09-30
    icon of address 2 St Georges Mews, 43 Westminster Bridge Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,656 GBP2016-01-31
    Officer
    icon of calendar 2014-07-10 ~ 2015-02-10
    IIF 8 - Director → ME
  • 6
    LUXURY GOLF & CORPORATE EVENTS LIMITED - 2013-08-20
    LUXURY FITNESS HOLIDAYS LTD - 2010-12-02
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,741 GBP2024-09-30
    Officer
    icon of calendar 2013-08-16 ~ 2014-11-11
    IIF 9 - Director → ME
  • 7
    SPRING MARINE AGENTS (UK) LIMITED - 2021-12-22
    SPRING MARINE (UK) LIMITED - 2021-12-22
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2022-08-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2022-08-03
    IIF 21 - Right to appoint or remove directors OE
  • 8
    icon of address The Base Dartford Business Park, Victoria Road, Dartford
    Active Corporate (2 parents)
    Equity (Company account)
    64,976 GBP2025-03-31
    Officer
    icon of calendar 2018-04-17 ~ 2025-03-27
    IIF 17 - 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.