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 Mohammed Shoeb Siddiqui

    Related profiles found in government register
  • Mr Mohammed Shoeb Siddiqui
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Woolacombe Way, Hayes, UB3 4ET, England

      IIF 1
    • icon of address 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 2
    • icon of address 28, The Avenue, Cranford, Hounslow, TW5 9RA, England

      IIF 3 IIF 4 IIF 5
    • icon of address 28, The Avenue, Cranford, Hounslow, TW5 9RA, United Kingdom

      IIF 6
    • icon of address 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 7
    • icon of address 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 8
    • icon of address A2-08 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 9
    • icon of address Unit A2-13, 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 10
    • icon of address Vista Business Centre, Suite A4:06, 4th Floor, Block A, 50 Salisbury Road, Hounslow, London, TW4 6JQ, England

      IIF 11
    • icon of address Unit A2-08, 2nd Floor, Vista Centre, 50 Salisbury Road, Houslow, TW4 6JQ, England

      IIF 12
    • icon of address Chacha Chaiwala T/a Al-hyderabadi Mandi Biryani, 1074 Uxbridge Road, Hayes, London, UB4 0RJ, England

      IIF 13
  • Mohammed Shoeb Siddiqui
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A4:06 Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 14
  • Mr Mohammed Usman Siddiqui
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Nursery Road, Knaphill, Woking, GU21 2NN, England

      IIF 15
  • Mr Mohammed Siddiqui
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Greenfield Road, London, E1 1EJ, England

      IIF 16
    • icon of address 77, Greenfield Road, London, E1 1EJ, England

      IIF 17
  • Mohammed Usman Siddiqui
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 244 Edgware Road, London, W2 1DS, England

      IIF 18
  • Siddiqui, Mohammed Shoeb
    British business person born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 19
    • icon of address 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 20
    • icon of address Suite A4:06 Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 21
    • icon of address Unit A2-08, 2nd Floor, Vista Centre, 50 Salisbury Road, Houslow, TW4 6JQ, England

      IIF 22
  • Siddiqui, Mohammed Shoeb
    British businessman born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wilson Street, London, City Of London, EC2M 2SJ, United Kingdom

      IIF 23
  • Siddiqui, Mohammed Shoeb
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Clayton Road, Hayes, UB3 1AY, England

      IIF 24
    • icon of address 28, Woolacombe Way, Hayes, UB3 4ET, England

      IIF 25
    • icon of address 28, The Avenue, Cranford, Hounslow, TW5 9RA, England

      IIF 26 IIF 27 IIF 28
    • icon of address 28, The Avenue, Cranford, Hounslow, TW5 9RA, United Kingdom

      IIF 29
  • Siddiqui, Mohammed Shoeb
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1074, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 30
    • icon of address 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 31
    • icon of address 28, The Avenue, Cranford, Hounslow, TW5 9RA, England

      IIF 32
    • icon of address Unit A2-13, 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 33
    • icon of address Vista Business Centre, Suite A4:06, 4th Floor, Block A, 50 Salisbury Road, Hounslow, London, TW4 6JQ, England

      IIF 34
    • icon of address Chacha Chaiwala T/a Al-hyderabadi Mandi Biryani, 1074 Uxbridge Road, Hayes, London, UB4 0RJ, England

      IIF 35
  • Siddiqui, Mohammed Shoeb
    British sales director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Sharps Lane, Ruislip, Middlesex, HA4 7JG, England

      IIF 36
  • Siddiqui, Mohammed
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Greenfield Road, London, E1 1EJ, England

      IIF 37
  • Siddiqui, Mohammed
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Greenfield Road, London, E1 1EJ, England

      IIF 38
  • Siddiqui, Mohammed Usman
    British business executive born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 244 Edgware Road, London, W2 1DS, England

      IIF 39
  • Siddiqui, Mohammed Usman
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Nursery Road, Knaphill, Woking, GU21 2NN, England

      IIF 40
  • Shoeb Siddiqui, Mohammed
    British business executive born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A2-08 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 41
  • Siddiqui, Mohammed
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Greenfield Road, London, E1 1EJ, England

      IIF 42
  • Shoeb Siddiqui, Mohammed
    British business executive born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A2-08 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 43
  • Siddiqui, Mohammed Shoeb
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centurion House, London Road, Staines-upon-thames, TW18 4AX, United Kingdom

      IIF 44
  • Siddiqui, Mohammed Shoeb
    Indian sales and marketing born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th, Floor, Bowman House 29 Wilson Street, London, EC2M 2SJ, United Kingdom

      IIF 45
  • Siddiqui, Mohammed Shoeb

    Registered addresses and corresponding companies
    • icon of address A2-08 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 46
    • icon of address Suite A4:06 Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 47
    • icon of address 7th, Floor, Bowman House 29 Wilson Street, London, EC2M 2SJ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 100 Greenfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,902 GBP2024-11-30
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Baylis House, Stoke Poges Lane, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Clayton Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    809 GBP2024-02-28
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 1074 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,619 GBP2024-05-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 30 - Director → ME
  • 5
    AL HYDERABADI NIZAMS LIMITED - 2025-07-16
    icon of address 1074 Uxbridge Road, Hayes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Chacha Chaiwala T/a Al-hyderabadi Mandi Biryani 1074 Uxbridge Road, Hayes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,698 GBP2023-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit A2-08, 2nd Floor Vista Centre, 50 Salisbury Road, Houslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit A2-13 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 132 Ash Grove, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 77 Greenfield Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    226 GBP2016-11-30
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit H Rear Of 14, Norwood Road, Southall, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    2,503 GBP2023-06-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 32 - Director → ME
  • 12
    HESTON AUTO PARTS CO. LTD. - 2023-02-08
    icon of address 343 Vicarage Farm Road, Hounslow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    3,573 GBP2024-03-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    AL-BIKES & CAR PARTS LTD - 2023-02-08
    icon of address 343 Vicarage Farm Road, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address A2-08 2nd Floor Vista Centre 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,138 GBP2024-01-29
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 28 Woolacombe Way, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,261 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 181 Randolph Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    IZZET LIMITED - 2023-03-14
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 44 - Director → ME
  • 18
    icon of address Vista Business Centre Suite A4:06, 4th Floor, Block A, 50 Salisbury Road, Hounslow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    902 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    ADVANCE GLOBAL TECHNOLOGY LTD - 2025-06-23
    icon of address 132 Ash Grove, Hounslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,039 GBP2024-04-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    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
  • 20
    icon of address 28 The Avenue, Cranford, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Suite A4:06 Vista Business Centre, 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,350 GBP2023-12-26
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 77 Greenfield Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    226 GBP2016-11-30
    Officer
    icon of calendar 2021-03-21 ~ 2021-03-21
    IIF 42 - Director → ME
  • 2
    icon of address A2-08 2nd Floor Vista Centre 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,138 GBP2024-01-29
    Officer
    icon of calendar 2020-05-27 ~ 2020-05-27
    IIF 43 - Director → ME
    icon of calendar 2017-04-24 ~ 2020-05-27
    IIF 46 - Secretary → ME
  • 3
    icon of address 67a Dartmouth Avenue, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,207 GBP2024-07-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-01-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-01-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite A4:06 Vista Business Centre, 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,350 GBP2023-12-26
    Officer
    icon of calendar 2014-09-05 ~ 2014-11-03
    IIF 23 - Director → ME
    icon of calendar 2012-12-01 ~ 2013-02-18
    IIF 36 - Director → ME
    icon of calendar 2012-08-02 ~ 2012-08-31
    IIF 45 - Director → ME
    icon of calendar 2017-04-24 ~ 2022-04-05
    IIF 47 - Secretary → ME
    icon of calendar 2011-08-22 ~ 2012-03-07
    IIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.