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 Jabbar Mumtaz

    Related profiles found in government register
  • Mr Jabbar Mumtaz
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 209, Ley Street, Ilford, IG1 4BL, England

      IIF 1 IIF 2
    • 209, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 3
    • 420 B, The Point Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 4
    • 420b The Point, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 5
    • Unit 2b, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 6
    • 2nd Floor, 241 High Street, London, E17 7BH, England

      IIF 7
    • 110w, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Ground Floor Office, Dalwood House, 73 London Road, Romford, RM7 9DF, England

      IIF 11
    • Stratsmore House, 79 London Road, Romford, RM7 9QD, England

      IIF 12
    • Bottrills Solicitors, Romily Court, 7 St Albans Road, St Albans, Hertfordshire, EN5 4LN, England

      IIF 13
    • 20, Worcester Crescent, Woodford Green, IG8 0LU, England

      IIF 14 IIF 15 IIF 16
  • Mumtaz, Jabbar
    British business person born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 209, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 18
  • Mumtaz, Jabbar
    British businessman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 420 B, The Point Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 19
    • 420b The Point, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 20
    • Ground Floor Office, Dalwood House, 73 London Rd, Romford, RM7 9DF, England

      IIF 21
    • Stratsmore House, 79 London Road, Romford, RM7 9QD, England

      IIF 22
  • Mumtaz, Jabbar
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Bisiness Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 23
  • Mumtaz, Jabbar
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom

      IIF 24
    • 209, Ley Street, Ilford, IG1 4BL, England

      IIF 25 IIF 26
    • 209 Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 2nd Floor 241, High Street, London, E17 7BH, England

      IIF 32
    • 110w, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 20, Worcester Crescent, Woodford Green, Essex, IG8 0LU, England

      IIF 36
    • 20 Worcester Crescent, Woodford Green, IG8 0LU, United Kingdom

      IIF 37
  • Mumtaz, Jabbar
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Worcester Crescent, Woodford Green, Essex, IG8 0LU, United Kingdom

      IIF 38
  • Mumtaz, Jabbar
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Worcester Crescent, Woodford Green, Essex, IG8 0LU, United Kingdom

      IIF 39
  • Mumtaz, Jabbar
    British consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Windsor Road, London, E11 3QU, United Kingdom

      IIF 40
  • Mumtaz, Jabbar
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Windsor Road, Wanstead, London, E11 3QU

      IIF 41 IIF 42
    • 28, Windsor Road, Wanstead, London, E11 3QU, England

      IIF 43
    • 28, Windsor Road, Wanstead, London, E11 3QU, United Kingdom

      IIF 44
  • Mumtaz, Jabbar
    British management consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Windsor Road, London, E11 3QU, United Kingdom

      IIF 45
  • Mumtaz, Jabbar
    British director

    Registered addresses and corresponding companies
    • 28 Windsor Road, Wanstead, London, E11 3QU

      IIF 46
  • Mumtaz, Jabbar

    Registered addresses and corresponding companies
    • 28, Windsor Road, London, E11 3QU, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    MQK MMA LTD - 2023-10-13
    155 Cowick Street, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    9,541 GBP2023-11-30
    Officer
    2023-04-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    Unit 2b 420 Eastern Avenue, Ilford, England
    Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    143 Eastfield Road, Peterborough
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -100,397 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ALINE LTD - 2023-10-13
    155 Cowick Street, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    19,657 GBP2022-06-30
    Officer
    2023-01-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-01-03 ~ 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
    209 Ley Street, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    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
  • 6
    2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 38 - director → ME
  • 7
    420 B The Point Eastern Avenue, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-09-29 ~ 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
  • 8
    110w Sterling House, Langston Road, Loughton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    110w Sterling House, Langston Road, Loughton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-07-29 ~ 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
  • 10
    37 Craven Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 44 - director → ME
  • 11
    209 Ley Street, Ilford, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-11-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved corporate (1 parent)
    Officer
    2010-06-19 ~ dissolved
    IIF 45 - director → ME
    2012-02-08 ~ dissolved
    IIF 47 - secretary → ME
  • 13
    143 Eastfield Road, Peterborough
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    117,075 GBP2015-09-30
    Officer
    2014-08-13 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    37 Craven Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 39 - director → ME
  • 15
    24 Conduit Place, London
    Dissolved corporate (1 parent)
    Officer
    2005-07-09 ~ dissolved
    IIF 41 - director → ME
    2005-07-09 ~ dissolved
    IIF 46 - secretary → ME
  • 16
    209 Ley Street, Ilford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-12-06 ~ dissolved
    IIF 29 - director → ME
  • 17
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (3 parents)
    Total liabilities (Company account)
    217,438 GBP2020-11-30
    Officer
    2018-11-26 ~ now
    IIF 27 - director → ME
  • 18
    Jupiter House, Warley Hill Bisiness Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    323,441 GBP2020-11-30
    Officer
    2017-10-19 ~ dissolved
    IIF 23 - director → ME
  • 19
    2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (4 parents, 6 offsprings)
    Equity (Company account)
    71 GBP2020-11-30
    Officer
    2018-11-19 ~ dissolved
    IIF 24 - director → ME
  • 20
    209 Ley Street, Ilford, United Kingdom
    Corporate (3 parents)
    Total liabilities (Company account)
    49,550 GBP2020-11-30
    Officer
    2018-11-26 ~ now
    IIF 31 - director → ME
  • 21
    209 Ley Street, Ilford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,201 GBP2020-11-30
    Officer
    2018-11-26 ~ now
    IIF 30 - director → ME
  • 22
    209 Ley Street, Ilford, United Kingdom
    Corporate (3 parents)
    Total liabilities (Company account)
    40,829 GBP2020-11-30
    Officer
    2018-11-26 ~ now
    IIF 28 - director → ME
  • 23
    RP MMA UK LTD - 2023-10-13
    155 Cowick Street, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    7,551 GBP2021-04-30
    Officer
    2023-02-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 24
    110w Sterling House, Langston Road, Loughton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    14 Derby Road, Stapleford, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,193 GBP2020-08-31
    Officer
    2010-08-19 ~ 2021-05-01
    IIF 40 - director → ME
    2010-08-19 ~ 2021-05-01
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Flat 12, Louise De Marillac House, Smithy Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,528 GBP2019-02-28
    Officer
    2010-02-10 ~ 2018-03-01
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    2nd Floor 241 High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2013-04-08 ~ 2021-05-23
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ 2012-02-10
    IIF 43 - director → ME
  • 5
    143 Eastfield Road, Peterborough
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ 2010-01-06
    IIF 42 - director → ME
  • 6
    32 Gerston Road, Paignton, England
    Corporate (1 parent)
    Equity (Company account)
    -169,984 GBP2022-11-30
    Officer
    2022-07-01 ~ 2024-10-23
    IIF 26 - director → ME
    Person with significant control
    2022-07-01 ~ 2024-10-23
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    Jupiter House, Warley Hill Bisiness Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    323,441 GBP2020-11-30
    Person with significant control
    2017-10-19 ~ 2019-02-01
    IIF 13 - 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.