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

Dedat, Mo

    Related profiles found in government register
  • Dedat, Mo
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 214 Grangewood House, 43 Oakwood Hil, Loughton, IG10 3TZ, England

      IIF 1
  • Dedat, Mohammed
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Age Uk Hounslow, Montague Hall, Montague Road, Hounslow, TW3 1LD, England

      IIF 2
    • 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 3
    • 50 Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 4
  • Dedat, Mohammed
    British accounts executive born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Feltham Lodge, Harlington Road West, Feltham, Middlesex, TW14 0JJ

      IIF 5
  • Dedat, Mohammed
    British cfo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50 Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 6
  • Dedat, Mohammed
    British chief financial officer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50 Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 7
  • Dedat, Mohammed
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50 Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 8
  • Dedat, Mohammed
    British dir born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 9
  • Dedat, Mohammed
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dedat, Mohammed
    British certified chartered accountant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 264, Stoney Stanton Road, Coventry, CV1 4FP, England

      IIF 17
  • Dedat, Mo
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Wellesley Road, Ilford, Essex, IG1 4JZ, United Kingdom

      IIF 18
    • 214, Grangewood House, 43 Oakwood Hil, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 19 IIF 20
    • 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, United Kingdom

      IIF 21
    • Unit 209, Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, United Kingdom

      IIF 22
  • Mr Mo Dedat
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 214 Grangewood House, 43 Oakwood Hil, Loughton, IG10 3TZ, England

      IIF 23
    • 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 24
    • 214 Grangewood House, Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 25
  • Mr Mohammed Dedat
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 26
  • Dedat, Mohammed
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Wellesley Road, London, IG1 4JZ, United Kingdom

      IIF 27
  • Dedat, Mo

    Registered addresses and corresponding companies
    • 50, Wellesley Road, Ilford, IG1 4JZ, United Kingdom

      IIF 28
    • 214 Grangewood House, 43 Oakwood Hil, Loughton, IG10 3TZ, England

      IIF 29
  • Mr Mohammed Dedat
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 264, Stoney Stanton Road, Coventry, CV1 4FP

      IIF 30
  • Mr Mo Dedat
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Grangewood House, 43 Oakwood Hil, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 31 IIF 32
    • 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, United Kingdom

      IIF 33
  • Mr Mohammed Dedat
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Wellesley Road, London, IG1 4JZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    50 Wellesley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    314,325 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    Feltham Lodge, Harlington Road West, Feltham, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 5 - director → ME
  • 3
    264 Stoney Stanton Road, Coventry
    Corporate (2 parents)
    Equity (Company account)
    -37,721 GBP2024-03-31
    Officer
    2013-04-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    50 Wellesley Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 18 - director → ME
  • 5
    214 Grangewood House 43 Oakwood Hil, Loughton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    908,860 GBP2023-05-31
    Officer
    2012-05-03 ~ now
    IIF 1 - director → ME
    2012-05-03 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    214 Grangewood House 43 Oakwood Hill, Loughton, England
    Corporate (2 parents)
    Equity (Company account)
    123,526 GBP2024-04-30
    Officer
    2012-04-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    214 Grangewood House 43 Oakwood Hill, Loughton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2024-02-29
    Officer
    2021-09-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 8
    INTEGRA COMPLIANCE SOLUTIONS LIMITED - 2021-12-09
    INTEGRA SOFTWARE SOLUTIONS LIMITED - 2017-06-07
    214 Grangewood House Oakwood Hill, Loughton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    214 Grangewood House, 43 Oakwood Hil, Loughton, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    20 Adelaide Street, Belfast
    Corporate (5 parents)
    Officer
    2006-04-25 ~ now
    IIF 7 - director → ME
Ceased 13
  • 1
    ADECCO UK LIMITED - 1999-03-30
    ADIA UK LIMITED - 1996-12-27
    ALFRED MARKS BUREAU LIMITED - 1993-04-05
    10 Bishops Square, London, England
    Corporate (4 parents)
    Officer
    2006-06-26 ~ 2007-08-31
    IIF 12 - director → ME
  • 2
    ADECCO ALFRED MARKS LIMITED - 1999-03-30
    ECCO EMPLOYMENT AGENCY LIMITED - 1997-04-10
    ST.PAUL'S EMPLOYMENT AGENCY LIMITED - 1984-04-05
    10 Bishops Square, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2006-02-01 ~ 2007-08-31
    IIF 6 - director → ME
  • 3
    AGE CONCERN HOUNSLOW BOROUGH - 2011-06-30
    Age Uk Hounslow Southville Community Centre, Southville Road, Feltham, England
    Corporate (3 parents)
    Officer
    2011-07-28 ~ 2015-07-03
    IIF 2 - director → ME
  • 4
    COMPUTER PEOPLE LIMITED - 2003-03-04
    BRUCEQUEST LIMITED - 1980-12-31
    10 Bishops Square, London, England
    Corporate (5 parents)
    Officer
    1998-04-08 ~ 2007-08-31
    IIF 8 - director → ME
  • 5
    Talbot House 204-226 Imperial Drive, Rayners Lane, Harrow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-26 ~ 2013-03-21
    IIF 15 - director → ME
    2012-06-26 ~ 2013-03-21
    IIF 28 - secretary → ME
  • 6
    ANGEL INTERMEDIATE HOLDINGS LIMITED - 2018-03-29
    HEALTHCARE LOCUMS LIMITED - 2018-03-13
    HEALTHCARE LOCUMS PLC - 2013-10-02
    HEALTHCARE LOCUMS LIMITED - 2005-10-14
    LAWGRA (NO. 1018) LIMITED - 2003-04-30
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,126,171 GBP2023-06-30
    Officer
    2008-04-14 ~ 2011-03-01
    IIF 9 - director → ME
  • 7
    Valentine & Co, 3rd Floor Shaekspeare House, 7 Shakespeare Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-01-01 ~ 2007-05-01
    IIF 4 - director → ME
  • 8
    103 Cranbrook Road, Ilford, England
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    46,040 GBP2016-03-31
    Officer
    2013-04-02 ~ 2024-11-19
    IIF 3 - director → ME
    Person with significant control
    2016-05-06 ~ 2024-11-19
    IIF 26 - Has significant influence or control OE
  • 9
    214 Grangewood House, 43 Oakwood Hil, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-30 ~ 2023-02-07
    IIF 19 - director → ME
    Person with significant control
    2022-12-30 ~ 2023-02-07
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    COMPACTLINK LIMITED - 1986-04-16
    10 Bishops Square, London, England
    Corporate (6 parents)
    Officer
    2002-04-08 ~ 2007-08-31
    IIF 11 - director → ME
  • 11
    OFFICE ANGELS (U.K.) LIMITED - 1996-08-16
    BURGINHALL 505 LIMITED - 1991-03-15
    10 Bishops Square, London, England
    Corporate (3 parents, 42 offsprings)
    Officer
    2002-04-08 ~ 2002-10-01
    IIF 10 - director → ME
  • 12
    ROEVIN DEUTSCHLAND U.K. LIMITED - 1990-02-21
    10 Bishops Square, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2007-02-27 ~ 2007-08-31
    IIF 13 - director → ME
  • 13
    K.P.J. DESIGN LIMITED - 1990-07-31
    K.P.J. DESIGN AND DRAUGHTING LIMITED - 1984-11-13
    10 Bishops Square, London, England
    Dissolved corporate (5 parents)
    Officer
    2007-02-27 ~ 2007-08-31
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.