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

Munir, Mohammad

    Related profiles found in government register
  • Munir, Mohammad
    British business born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 107 Boundary Road, Plaistow, London, E13 9PT

      IIF 1
  • Munir, Mohammad
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 107 Boundary Road, Plaistow, London, E13 9PT

      IIF 2
  • Munir, Mohammad
    British secretary born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 107 Boundary Road, Plaistow, London, E13 9PT

      IIF 3
  • Munir, Mohamad
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 4
  • Munir, Mohammed
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 5
  • Munir, Mohammed
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, United Kingdom

      IIF 6
  • Munir, Muhammad
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 107, Boundary Road, London, E13 9PT, United Kingdom

      IIF 7
  • Munir, Sajid
    British self employed born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 145, Olive Road, London, E13 9PU, England

      IIF 8
  • Munir, Sajid
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

      IIF 9
    • 145, Olive Road, London, E13 9PU, England

      IIF 10 IIF 11
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 12 IIF 13 IIF 14
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 17
    • 39 Raymond Avenue London, Raymond Avenue, London, E18 2HF, England

      IIF 18
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 19
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 20
  • Munir, Sajid
    British business man born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, Barking Road, London, E6 1PY, United Kingdom

      IIF 21
  • Munir, Sajid
    British businessman born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 107, Boundary Road, London, E13 9PT, United Kingdom

      IIF 22
    • 145, Olive Road, London, E13 9PU, England

      IIF 23
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 24
    • 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 25
  • Munir, Sajid
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 145, Olive Road, London, E13 9PU, England

      IIF 26
  • Munir, Sajid
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, United Kingdom

      IIF 27
    • 107, Boundary Road, London, E13 9PT, England

      IIF 28
    • 107, Boundary Road, Plaistow, London, E13 9PT, United Kingdom

      IIF 29
    • 145, Olive Road, London, E13 9PU, England

      IIF 30
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 31 IIF 32
    • 39, Raymond Avenue, South Woodford, E18 2HF, United Kingdom

      IIF 33
  • Mr Mohammad Munir
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, South Woodford, London, E18 2HF

      IIF 34
  • Munir, Mohamad
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 35
  • Munir, Mohamad
    British businessman born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 36
  • Munir, Mohamad
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 37
  • Munir, Mohamad
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 38
  • Munir, Mohammed
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 39, Raymond Avenue, South Woodford, London, United Kingdom, E18 2HF, England

      IIF 42
  • Mr Mohamad Munir
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 43
    • 39 Raymond Avenue, South Woodford, London, E18 2HF

      IIF 44
  • Mr Mohammed Munir
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 45
    • Suite 2b, New Bedford Road, Luton, Bedfordshire, LU1 1HS, England

      IIF 46
  • Sajid Munir
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 145, Olive Road, London, E13 9PU, England

      IIF 47
  • Mr Sajid Munir
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
  • Munir, Sajid
    British director

    Registered addresses and corresponding companies
    • 107, Boundary Road, London, E13 9PT, England

      IIF 62
  • Mr Mohammed Munir
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 63
  • Mr Sajid Munir
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 64
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 65 IIF 66
  • Munir, Sajid
    Pakistani director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Roman Way, West Bromwich, B71 3NZ, United Kingdom

      IIF 67
  • Mr Sajid Munir
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Roman Way, West Bromwich, B71 3NZ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 32
  • 1
    AMELIA BUSINESS LTD
    15303181
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 2
    BAKERD LIMITED
    10034103
    51 Barking Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -357 GBP2020-03-31
    Officer
    2019-08-17 ~ 2019-08-17
    IIF 20 - Director → ME
    2018-01-15 ~ 2019-08-01
    IIF 11 - Director → ME
  • 3
    CHA CHA CHAI PENDLE LTD
    14162481
    47 Walter Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,175 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 4
    CHESTER CHICKEN & PIZZA LIMITED
    07406006
    39 Raymond Avenue, South Woodford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 33 - Director → ME
  • 5
    E11 TRADERS LIMITED
    10480153
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,501 GBP2020-11-30
    Officer
    2017-10-01 ~ 2018-10-16
    IIF 7 - Director → ME
  • 6
    E13 ENTERPRISES LTD
    11758124 10069984
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -51,065 GBP2021-01-31
    Officer
    2019-01-09 ~ 2019-08-10
    IIF 39 - Director → ME
    Person with significant control
    2019-01-09 ~ 2021-03-18
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 7
    E6 ENTERPRISES LTD
    14394036
    43 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 8
    EAST HAM FOODS LIMITED
    04401256
    205 High Street North, East Ham, London
    Dissolved Corporate (6 parents)
    Officer
    2003-03-22 ~ dissolved
    IIF 1 - Director → ME
  • 9
    FOREST GATE FOODS LTD
    13492679
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,805 GBP2024-07-31
    Officer
    2021-08-03 ~ now
    IIF 18 - Director → ME
    2021-07-05 ~ 2021-08-03
    IIF 38 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 10
    FRAMPTON BERRY LIMITED
    14760778
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,284,463 GBP2024-03-31
    Officer
    2023-06-01 ~ now
    IIF 9 - Director → ME
  • 11
    GULSTAR LIMITED
    04007207
    25 Barking Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    485 GBP2024-06-30
    Officer
    2002-09-10 ~ 2017-12-22
    IIF 3 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-12-22
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 12
    HAROLD WILLIAM LTD
    14741883
    2-3 Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,524,980 GBP2024-03-31
    Officer
    2023-05-01 ~ now
    IIF 5 - Director → ME
  • 13
    LEYTON ENTERPRISES LTD
    14845160
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    229 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 14
    LIYANAH FOODS LTD
    13487403
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,650 GBP2024-07-31
    Officer
    2021-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    LONDON 786 LTD
    15408849 04170151, 09502479, 07916707... (more)
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    LONDON HIGH STREET ENTERPRISE LTD
    13499045
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,346 GBP2024-07-31
    Officer
    2021-08-03 ~ now
    IIF 14 - Director → ME
    2021-07-07 ~ 2021-08-03
    IIF 41 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-08-03
    IIF 66 - Ownership of shares – 75% or more OE
    2021-08-03 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 17
    NOORI LTD
    09494379 04186764
    107 Boundary Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 22 - Director → ME
  • 18
    NOVUS ALTAIR ANTHONY LIMITED
    14845147
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,404 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    PAPA CHICKEN LIMITED
    13994134
    39 Raymond Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 20
    PAPA FOODS LTD
    08475381
    1st Floor Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,661 GBP2021-03-31
    Officer
    2013-04-05 ~ 2017-06-01
    IIF 29 - Director → ME
    2013-04-05 ~ 2021-03-02
    IIF 42 - Director → ME
    Person with significant control
    2017-06-02 ~ 2021-03-02
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    2016-04-07 ~ 2017-06-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 21
    REYNOLS ENTERPRISES LTD
    14850308
    39 Raymond Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 22
    S S BROTHERS LIMITED
    05866595
    39 Raymond Avenue, South Woodford, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,088 GBP2024-03-31
    Officer
    2013-01-01 ~ now
    IIF 35 - Director → ME
    2006-07-04 ~ 2016-09-01
    IIF 28 - Director → ME
    2006-07-04 ~ 2016-09-01
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 23
    SAJ BUSINESS LIMITED
    11781602
    First Floor, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,315 GBP2020-01-31
    Officer
    2019-01-25 ~ 2021-03-05
    IIF 24 - Director → ME
    Person with significant control
    2019-01-25 ~ 2021-03-05
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 24
    SM1 ENTERPRISES LTD
    11949283
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -40,522 GBP2021-04-30
    Officer
    2019-11-15 ~ 2019-11-15
    IIF 23 - Director → ME
    2019-11-01 ~ 2019-11-15
    IIF 36 - Director → ME
    2019-04-16 ~ 2019-11-01
    IIF 30 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-11-15
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 25
    SS19 TRADERS LTD
    12918127
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,858 GBP2023-10-31
    Officer
    2021-01-21 ~ now
    IIF 16 - Director → ME
    2020-10-01 ~ 2021-01-21
    IIF 37 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 26
    SUBHAANS FOOD LIMITED
    13690403
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,349 GBP2023-10-31
    Officer
    2021-10-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    2021-10-20 ~ 2021-10-20
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 27
    THE RESERVATIONS LTD
    15673173
    44 Roman Way, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 28
    WEST HAM FOODS LIMITED
    04056184 09494501
    39 Raymond Avenue, South Woodford, London
    Dissolved Corporate (5 parents)
    Officer
    2000-08-21 ~ dissolved
    IIF 2 - Director → ME
  • 29
    WESTHAM FOODS LTD
    09494501 04056184
    2 Celtic Farm Road, Rainham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,358 GBP2017-03-31
    Officer
    2015-03-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 30
    YAHYA786 LTD
    12817258
    145 Olive Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF 26 - Director → ME
    2020-08-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 31
    YB GENERAL TRADERS LTD
    - now 09975086
    YUSUF BROS WIGAN LTD - 2017-09-11
    33-39 Bury Old Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    2021-01-01 ~ 2021-01-01
    IIF 10 - Director → ME
  • 32
    ZETA NEON FOUR SEASON LIMITED - now
    NEON FOUR SEASON LIMITED - 2024-03-02
    NOVUSALTAIR LIMITEC FOUR SEASON LIMITED
    - 2024-02-14 14698977
    NOVUS ALTAIR LIMITEC LIMITED
    - 2023-04-14 14698977
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,203 GBP2024-03-31
    Officer
    2023-03-23 ~ 2023-06-08
    IIF 27 - Director → ME
    2023-03-23 ~ 2023-08-12
    IIF 6 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.