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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammad Javanmardi

    Related profiles found in government register
  • Mr Mohammad Javanmardi
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33 Wharfside, Rosemont Road, Alperton, HA0 4PE, England

      IIF 1
    • 11, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 2
    • 11, Bell Lane, Hendon, London, NW4 2BP, United Kingdom

      IIF 3
    • 11, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 4
    • 13, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 5
    • 15 - 17, Caledonian Road, London, N1 9DX, England

      IIF 6
    • 3, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 7
    • 4, Goodson Road, London, NW10 9LR, England

      IIF 8
    • Golden Autos, Capital House, London, NW10 7UD, England

      IIF 9
    • S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 10
    • Suite S 7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Suite S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 14
    • Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 15
    • Suite S7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 16
    • Unit 1, 162 Coles Green Road, London, NW2 7HW, United Kingdom

      IIF 17
    • Unit 33, Wharfside, Rosemont Road, Wembley, Middlesex, HA0 4PE

      IIF 18
  • Mr Mohammad Javanmardi
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bell Lane, London, NW4 2BP, England

      IIF 19
    • Suite S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 20
    • 24, Holywell Hill, St. Albans, AL1 1BZ, England

      IIF 21
    • 26, Holywell Hill, St. Albans, Hertfordshire, AL1 1BZ, England

      IIF 22 IIF 23
  • Mohammad Javanmardi
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bell Lane, London, NW4 2BP, England

      IIF 24
  • Javanmardi, Mohammad
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite S 7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 25 IIF 26
    • Suite S7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 27
  • Javanmardi, Mohammad
    British auto dealer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Golden Autos, Capital House, London, NW10 7UD, England

      IIF 28
  • Javanmardi, Mohammad
    British business manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 29
  • Javanmardi, Mohammad
    British business person born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bell Lane, Hendon, London, NW4 2BP, United Kingdom

      IIF 30
    • Unit 1, 162 Coles Green Road, London, NW2 7HW, United Kingdom

      IIF 31
  • Javanmardi, Mohammad
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33 Wharfside, Rosemont Road, Alperton, HA0 4PE, England

      IIF 32
    • 11, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 33
    • 13, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 34
    • 15 - 17, Caledonian Road, London, N1 9DX, England

      IIF 35
    • Flat 127, Falcondale Court, Lakeside Drive, Park Royal, London, NW10 7FT, England

      IIF 36
    • S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 37
    • Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 38
  • Javanmardi, Mohammad
    British manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite S7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 39
    • Unit 33, Wharfside, Rosemont Road, Wembley, Middlesex, HA0 4PE

      IIF 40
  • Javanmardi, Mohammad
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bell Lane, London, NW4 2BP, England

      IIF 41
    • 4, Goodson Road, London, NW10 9LR, England

      IIF 42
    • 24, Holywell Hill, St. Albans, AL1 1BZ, England

      IIF 43
    • 26, Holywell Hill, St. Albans, Hertfordshire, AL1 1BZ, England

      IIF 44
  • Javanmardi, Mohammad
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 45
    • 3, Bell Lane, London, NW4 2BP, England

      IIF 46
  • Javanmardi, Mohammad
    British none born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 47
  • Jawanmardi, Mohammad
    Iranian

    Registered addresses and corresponding companies
    • 1 Orchard Close, Northolt, London, UB5 4LP

      IIF 48
child relation
Offspring entities and appointments 21
  • 1
    ALFARID (ST. ALBANS) LTD
    12952227
    26 Holywell Hill, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2022-07-15 ~ 2022-07-15
    IIF 44 - Director → ME
    Person with significant control
    2022-07-15 ~ 2023-02-13
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-07-14 ~ 2022-07-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARABIAN LOUNGE LTD
    13989312
    24 Holywell Hill, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    AUTO GALLERIA LTD
    14582782
    Unit 1, 162 Coles Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    DELI FRESH ST ALBANS LTD
    15758442
    Suite S 7 Rays House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    Golden Autos, Capital House, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    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
  • 6
    GOLDEN VANS LTD
    - now 07491341
    GOLDEN AUTOS LTD
    - 2015-07-29 07491341 09710690... (more)
    GOLDEN VANS LTD
    - 2015-07-28 07491341
    Suite S7, Rays House, North Circular Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-13 ~ 2018-07-10
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-10
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HAGEFEN HALL LTD
    - now 10628916
    SENATOR EVENTS LTD
    - 2019-03-08 10628916
    SENATOR GROUP LTD - 2018-07-05
    Suite S 7, Rays House, North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    KISHMISH LTD
    16412177
    Suite S 7 Rays House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-04-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2025-04-28 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    M & D AUTO FIX LTD
    14384652
    4 Goodson Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-09-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    MED FOOD (UK) LTD
    04844739
    162 Coles Green Road, London, England
    Active Corporate (6 parents)
    Officer
    2003-07-30 ~ 2019-06-30
    IIF 37 - Director → ME
    Person with significant control
    2016-07-24 ~ 2019-06-30
    IIF 10 - Has significant influence or control OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MED FOOD LTD
    06985422 06985416
    Unit 4 Royal London Industrial Estate, 29-35 North Acton Road, London, England
    Active Corporate (5 parents)
    Officer
    2009-08-08 ~ 2018-07-30
    IIF 32 - Director → ME
    Person with significant control
    2016-08-08 ~ 2018-07-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 12
    MED FOODS LTD
    06985416 06985422
    162 Coles Green Road, London, England
    Active Corporate (5 parents)
    Officer
    2009-08-08 ~ 2012-08-12
    IIF 47 - Director → ME
  • 13
    MEDFOOD CATERING LTD
    - now 07764858
    MED FOOD LONDON LTD
    - 2018-05-14 07764858
    Suite S7 Rays House, North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-07 ~ 2018-02-22
    IIF 40 - Director → ME
    2018-11-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-09-01 ~ 2018-02-22
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Has significant influence or control OE
  • 14
    PARSI LOUNGE LTD
    12314122
    Suite S 7 Rays House, North Circular Road, Park Royal, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-04 ~ 2020-09-15
    IIF 33 - Director → ME
    Person with significant control
    2019-11-14 ~ 2020-09-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PD&H PROPERTY LTD
    09172991
    Suite S7 Rays House, North Circular Road, London
    Active Corporate (6 parents)
    Officer
    2014-08-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-19
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2022-06-27 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 16
    SENATOR BANQUET LTD
    10233452
    3 Bell Lane, Hendon, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    SENATOR DELI FRESH LTD
    - now 13320370
    SNTR EVENT LTD
    - 2025-06-12 13320370
    SENATOR JUICE BAR LTD
    - 2022-04-29 13320370
    13 Bell Lane, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-08 ~ 2025-07-24
    IIF 41 - Director → ME
    Person with significant control
    2021-04-08 ~ 2025-07-24
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 18
    SENATOR LOUNGE LTD
    11979566
    11 Bell Lane, Hendon, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-01-01 ~ 2023-11-07
    IIF 30 - Director → ME
    2019-05-03 ~ 2019-10-31
    IIF 45 - Director → ME
    2020-01-04 ~ 2020-09-15
    IIF 34 - Director → ME
    Person with significant control
    2022-11-23 ~ 2024-02-01
    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
    2019-11-13 ~ 2020-09-15
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2019-05-03 ~ 2019-10-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SENATOR RESTAURANT LTD
    09243366
    11 Bell Lane, Hendon, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-01 ~ 2018-11-05
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-19
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    SNACKS CORNER LTD - now
    SMART STORE ONLINE LTD - 2025-04-09
    FIX IT NERDS LAPTOP REPAIR SERVICE LIMITED
    - 2020-05-21 11338102
    Suite S 7 Rays House, North Circular Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-11-20 ~ 2020-02-18
    IIF 35 - Director → ME
    Person with significant control
    2018-11-20 ~ 2020-02-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Y & S JOINERY LTD - now
    YB CARPENTRY LTD
    - 2007-01-15 04975903
    190 Billet Road, London
    Active Corporate (6 parents)
    Officer
    2003-12-01 ~ 2005-05-23
    IIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.