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 Aminoor Rahman Mamoon

    Related profiles found in government register
  • Mr Aminoor Rahman Mamoon
    British born in May 1982

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 3
    • icon of address 20, Norton House, London, E2 0ST, United Kingdom

      IIF 4
    • icon of address 20 Norton House, Roman Road, London, E2 0ST, England

      IIF 5 IIF 6 IIF 7
    • icon of address 12, Duck Meadow, Lyppard Hanford, Worcester, WR4 0HA, England

      IIF 8
  • Mr Aminoor Rahman Mamoon
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pixel Business Centre, 110 Brooker Rd, Waltham Abbey, Essex, EN9 1JH, United Kingdom

      IIF 9
    • icon of address 20 Norton House, Roman Road, London, E2 0ST, England

      IIF 10 IIF 11
  • Mamoon, Aminoor Rahman
    British business man born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Duck Meadow, Lyppard Hanford, Worcester, WR4 0HA, England

      IIF 12
  • Mamoon, Aminoor Rahman
    British business person born in May 1982

    Resident in England

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

      IIF 13
  • Mamoon, Aminoor Rahman
    British businessman born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Norton House, Roman Road, London, E2 0ST, England

      IIF 14
    • icon of address 96, Brabazon Road, Oadby, LE2 5HE, England

      IIF 15
  • Mamoon, Aminoor Rahman
    British company director born in May 1982

    Resident in England

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

      IIF 16
    • icon of address 20 Norton House, Roman Road, London, E2 0ST, England

      IIF 17 IIF 18 IIF 19
  • Mamoon, Aminoor Rahman
    British director born in May 1982

    Resident in England

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

      IIF 20
    • icon of address 20, Norton House, London, E2 0ST, United Kingdom

      IIF 21
    • icon of address 20 Norton House, Roman Road, London, E2 0ST, England

      IIF 22
  • Mamoon, Aminoor Rahman
    British company born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pixel Business Centre, 110 Brooker Rd, Waltham Abbey, Essex, EN9 1JH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Pixel Business Centre 110 Brooker Rd, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,454 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-01-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2020-01-03
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 193 Broadway East, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,207 GBP2020-12-31
    Officer
    icon of calendar 2018-11-17 ~ 2021-12-03
    IIF 18 - Director → ME
  • 3
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,981 GBP2021-03-31
    Officer
    icon of calendar 2019-12-19 ~ 2019-12-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2019-12-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,430 GBP2024-02-29
    Officer
    icon of calendar 2019-01-10 ~ 2019-04-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-04-13
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,082 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ 2021-01-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-01-18
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    icon of address Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,129 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2021-07-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2021-07-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address 96 Brabazon Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    619 GBP2023-02-28
    Officer
    icon of calendar 2019-07-25 ~ 2020-01-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-01-03
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    icon of address Flat 20 Norton House, Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    149 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,918 GBP2021-03-31
    Officer
    icon of calendar 2019-02-05 ~ 2021-12-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2021-12-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address 51 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,294 GBP2020-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-12-03
    IIF 15 - Director → ME
  • 11
    ROSS MCKINLEY ACCOUNTANTS LONDON LTD - 2024-02-14
    ARDELEYD LTD - 2018-06-21
    icon of address The Spinney, Suite 2, 119 Frisby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11 GBP2021-03-31
    Officer
    icon of calendar 2019-04-10 ~ 2021-11-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-05-19
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-10 ~ 2021-11-08
    IIF 10 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.