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 Mohammad Javanmardi

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

    Resident in England

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 17
    • icon of address 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
    • icon of address 13, Bell Lane, London, NW4 2BP, England

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

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

      IIF 21
    • icon of address 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
    • icon of address 11, Bell Lane, London, NW4 2BP, England

      IIF 24
  • Javanmardi, Mohammad
    British born in August 1969

    Resident in England

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

      IIF 25 IIF 26
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 11, Bell Lane, Hendon, London, NW4 2BP, United Kingdom

      IIF 30
    • icon of address 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
    • icon of address Unit 33 Wharfside, Rosemont Road, Alperton, HA0 4PE, England

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

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

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

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

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

      IIF 37
    • icon of address 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
    • icon of address Suite S7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 39
    • icon of address 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
    • icon of address 4, Goodson Road, London, NW10 9LR, England

      IIF 41
  • Javanmardi, Mohammad
    British business person born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Holywell Hill, St. Albans, Hertfordshire, AL1 1BZ, England

      IIF 42
  • Javanmardi, Mohammad
    British businessman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Holywell Hill, St. Albans, AL1 1BZ, England

      IIF 43
  • Javanmardi, Mohammad
    British director born in August 1969

    Resident in United Kingdom

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

      IIF 44
    • icon of address 13, Bell Lane, London, NW4 2BP, England

      IIF 45
    • icon of address 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
    • icon of address S7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 47
  • Jawanmardi, Mohammad
    Iranian none

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

      IIF 48
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 24 Holywell Hill, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 1, 162 Coles Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite S 7 Rays House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Golden Autos, Capital House, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SENATOR EVENTS LTD - 2019-03-08
    SENATOR GROUP LTD - 2018-07-05
    icon of address Suite S 7, Rays House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite S 7 Rays House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4 Goodson Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,576 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    MED FOOD LONDON LTD - 2018-05-14
    icon of address Suite S7 Rays House, North Circular Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 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
  • 9
    icon of address Suite S7 Rays House, North Circular Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -11,322 GBP2024-08-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 3 Bell Lane, Hendon, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,115 GBP2018-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    icon of address 26 Holywell Hill, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,991 GBP2023-10-31
    Officer
    icon of calendar 2022-07-15 ~ 2022-07-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2023-02-13
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 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
    GOLDEN AUTOS LTD - 2015-07-29
    GOLDEN VANS LTD - 2015-07-28
    icon of address Suite S7, Rays House, North Circular Road, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -148,420 GBP2017-02-28
    Officer
    icon of calendar 2011-01-13 ~ 2018-07-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 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
  • 3
    icon of address 162 Coles Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,569 GBP2024-07-31
    Officer
    icon of calendar 2003-07-30 ~ 2019-06-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2019-06-30
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 4 Royal London Industrial Estate, 29-35 North Acton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2009-08-08 ~ 2018-07-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2018-07-30
    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 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
  • 5
    icon of address 162 Coles Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,570 GBP2024-08-31
    Officer
    icon of calendar 2009-08-08 ~ 2012-08-12
    IIF 47 - Director → ME
  • 6
    MED FOOD LONDON LTD - 2018-05-14
    icon of address Suite S7 Rays House, North Circular Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2011-09-07 ~ 2018-02-22
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-02-22
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control 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
  • 7
    icon of address Suite S 7 Rays House, North Circular Road, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-04 ~ 2020-09-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-09-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Suite S7 Rays House, North Circular Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -11,322 GBP2024-08-31
    Person with significant control
    icon of calendar 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
  • 9
    SNTR EVENT LTD - 2025-06-12
    SENATOR JUICE BAR LTD - 2022-04-29
    icon of address 13 Bell Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,526 GBP2025-03-31
    Officer
    icon of calendar 2021-04-08 ~ 2025-07-24
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2025-07-24
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 10
    icon of address 11 Bell Lane, Hendon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,895 GBP2024-03-31
    Officer
    icon of calendar 2019-05-03 ~ 2019-10-31
    IIF 44 - Director → ME
    icon of calendar 2023-01-01 ~ 2023-11-07
    IIF 30 - Director → ME
    icon of calendar 2020-01-04 ~ 2020-09-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of calendar 2019-11-13 ~ 2020-09-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 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
  • 11
    icon of address 11 Bell Lane, Hendon, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -196,415 GBP2017-10-31
    Officer
    icon of calendar 2014-10-01 ~ 2018-11-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-19
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    SMART STORE ONLINE LTD - 2025-04-09
    FIX IT NERDS LAPTOP REPAIR SERVICE LIMITED - 2020-05-21
    icon of address Suite S 7 Rays House, North Circular Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-11-20 ~ 2020-02-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-02-18
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    YB CARPENTRY LTD - 2007-01-15
    icon of address 190 Billet Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -14,475 GBP2020-11-30
    Officer
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.