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 Masood

    Related profiles found in government register
  • Mr Mohammad Masood
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, 58 Marsh Wall, Canary Wharf, London, E14 9TP, United Kingdom

      IIF 1
  • Mr Mohammad Masood
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Regents88 Offices, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 2
    • 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 3
  • Mr Mohammad Amir Masood
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, United Kingdom

      IIF 4
    • Unit 6, Portland Business Centre, Manor House Lane, Datchet, Windsor, SL3 9EG, United Kingdom

      IIF 5
  • Mr Mohammad Masood
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Portland Business Centre, Manor House Lane, Datchet, England, SL3 9EG, United Kingdom

      IIF 6
  • Masood, Mohammad Amir
    British accountant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Hallam Gardens, Pinner, HA5 4PT, England

      IIF 7
  • Masood, Mohammad Amir
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, United Kingdom

      IIF 8
    • Unit 6, Portland Business Centre, Manor House Lane, Datchet, Windsor, SL3 9EG, United Kingdom

      IIF 9
  • Masood, Mohammad Amir
    British manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Portland Business Centre, Manor House Lane, Datchet, England, SL3 9EG, United Kingdom

      IIF 10
    • Unit 17, 58 Marsh Wall, Canary Wharf, London, E14 9TP, United Kingdom

      IIF 11
  • Mr Mohammad Masood
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Thornbury Drive, Bradford, BD3 8JD, England

      IIF 12
  • Mr Mohammad Masood
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 13
    • C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 14
  • Masood, Mohammad
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 15
  • Mr Amir Mohammad Masood
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hallam Gardens, Pinner, HA5 4PT, England

      IIF 16
  • Mr Mohammad Amir Masood
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Portland Business Centre, Manor House Lane, Datchet, England, SL3 9EG, United Kingdom

      IIF 17
    • 9, Devonshire Mews, London, W4 2HA, United Kingdom

      IIF 18
    • 39, 39 Hallam Gardens, Pinner, HA5 4PT, England

      IIF 19
  • Masood, Mohammad Amir
    British accountant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Masood, Mohammad Amir
    British analyst born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hallam Gardens, Pinner, HA5 4PT, United Kingdom

      IIF 23
  • Masood, Mohammad Amir
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hallam Gardens, Pinner, HA5 4PT, England

      IIF 24
  • Masood, Mohammad Amir
    British consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Portland Business Centre, Manor House Lane, Datchet, England, SL3 9EG, United Kingdom

      IIF 25
  • Masood, Mohammad Amir
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Devonshire Mews, London, W4 2HA, United Kingdom

      IIF 26
  • Masood, Amir Mohammad
    British business analyst born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hallam Gardens, Pinner, Middlesex, HA5 4PT

      IIF 27
  • Masood, Amir Mohammad
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hallam Gardens, Pinner, HA5 4PT

      IIF 28
  • Masood, Mohammad
    British financial adviser born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Thornbury Drive, Bradford, BD3 8JD, England

      IIF 29
  • Masood, Mohammad
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    39 Hallam Gardens, Pinner, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,101 GBP2018-03-31
    Officer
    2012-12-27 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    C E M E Innovation Centre, Marsh Way, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    36,867 GBP2023-11-30
    Officer
    2022-11-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    Wellington House 209-217 High Street, Hampton Hill, Hampton, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2008-07-14 ~ dissolved
    IIF 27 - director → ME
  • 4
    Unit 6 Portland Business Centre, Manor House Lane, Datchet, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    -9,748 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    39 Hallam Gardens, Pinner, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 23 - director → ME
  • 6
    57 Stroud Green Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    EGYPT AID LTD - 2015-11-11
    39 Hallam Gardens, Pinner, England
    Corporate (1 parent)
    Officer
    2021-02-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    39 Hallam Gardens, Pinner, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 20 - director → ME
  • 9
    39 Hallam Gardens, Pinner
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 21 - director → ME
  • 10
    14 Thornbury Drive, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-09 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    9 Devonshire Mews, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-31 ~ dissolved
    IIF 22 - director → ME
  • 12
    6 Portland Business Centre, Manor House Lane, Datchet, England
    Corporate (1 parent)
    Equity (Company account)
    -848 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    6 Manor House Lane, Datchet, Royal Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -49,214 GBP2023-11-29
    Officer
    2018-11-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    6 Portland Business Centre, Manor House Lane, Datchet, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,033 GBP2023-08-31
    Officer
    2019-08-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    6 Portland Business Centre, Manor House Lane, Datchet, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -58,677 GBP2023-06-30
    Officer
    2019-05-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    57 Stroud Green Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,386 GBP2024-04-30
    Person with significant control
    2021-07-31 ~ 2022-01-25
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    21-27 Albion Road, Luton, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    -288,546 GBP2022-11-30
    Officer
    2020-03-09 ~ 2022-02-14
    IIF 24 - director → ME
  • 3
    Unit 101 Carrioca Business Park Sawley Road, Miles Platting, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    130,311 GBP2024-03-31
    Person with significant control
    2020-03-27 ~ 2023-03-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    6 Portland Business Centre, Manor House Lane, Datchet, England
    Corporate (1 parent)
    Equity (Company account)
    34,197.90 GBP2023-08-31
    Officer
    2019-08-01 ~ 2022-11-01
    IIF 11 - director → ME
    Person with significant control
    2019-08-01 ~ 2023-02-27
    IIF 1 - Ownership of shares – 75% or more OE
© 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.