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

Miss Shamila Salim

    Related profiles found in government register
  • Miss Shamila Salim
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Neasden Lane, London, NW10 0AA, England

      IIF 1 IIF 2
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, England

      IIF 3
  • Miss Shamila Salim
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Neasden Lane, London, NW10 0AA, England

      IIF 4
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW

      IIF 5
  • Mr Mohammed Salim
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Neasden Lane, London, NW100AA, England

      IIF 6
    • icon of address 170, Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 7
    • icon of address Danmirr Consultants, Danmirr Consultants, 170, Church Road, Mitcham, CR4 3BW, England

      IIF 8
  • Salim, Shamila
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, England

      IIF 9
  • Salim, Shamila
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Shamila Salim
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Neasden Lane, London, NW10 0AA, England

      IIF 12
  • Salim, Mohammed
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Salim, Shamila
    British business woman born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dicey Avenue, Cricklewood, London, NW2 6AR, United Kingdom

      IIF 22
  • Salim, Shamila
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dicey Avenue, London, NW2 6AR, England

      IIF 23
  • Salim, Shamila
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dicey Avenue, London, NW2 6AR, United Kingdom

      IIF 24 IIF 25
  • Salim, Shamila
    British managing director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Neasden Lane, London, NW10 0AA, England

      IIF 26
  • Salim, Mohammed
    British businessman born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Neasden Lane, London, NW10 0AA, England

      IIF 27
  • Salim, Mohammed
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Neasden Lane, London, NW10 0AA, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 170 Church Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 170 Church Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 170 Church Road, Mitcham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 41 - 43, Bridge Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 41-43 Bridge Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 260 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 170 Church Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,759 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 490-492 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    FOOD & WINE CITY LTD - 2006-05-17
    icon of address 2 Eatonville Villas, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,707 GBP2024-04-30
    Officer
    icon of calendar 2005-04-21 ~ 2005-12-20
    IIF 17 - Director → ME
  • 2
    icon of address 170 Church Road Mitcham, Surrey, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-08 ~ 2018-06-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-06-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-29 ~ 2011-04-04
    IIF 15 - Director → ME
  • 4
    icon of address 260 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ 2019-05-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2019-05-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address 260 Neasden Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-13 ~ 2019-06-13
    IIF 28 - Director → ME
  • 6
    icon of address 32 Aberdour Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2016-03-23 ~ 2023-01-01
    IIF 23 - Director → ME
    icon of calendar 2008-10-01 ~ 2016-01-25
    IIF 25 - Director → ME
    icon of calendar 2005-05-18 ~ 2008-10-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-01-01
    IIF 5 - Has significant influence or control OE
  • 7
    icon of address 56 Weighton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,234 GBP2024-05-31
    Officer
    icon of calendar 2008-10-01 ~ 2016-01-25
    IIF 24 - Director → ME
    icon of calendar 2005-05-18 ~ 2008-10-01
    IIF 16 - 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.