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
    • 1074, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 1 IIF 2
    • 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 3
    • 28, The Avenue, Cranford, Hounslow, TW5 9RA, England

      IIF 4 IIF 5 IIF 6
    • 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

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

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

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

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

      IIF 11
    • Vista Business Centre, Suite A4:06, 4th Floor, Block A, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 12
    • Vista Business Centre, Suite A4:06, 4th Floor, Block A, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 13
    • Unit A2-08, 2nd Floor, Vista Centre, 50 Salisbury Road, Houslow, TW4 6JQ, England

      IIF 14
  • Mohammed Shoeb Siddiqui
    British born in November 1981

    Resident in England

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

      IIF 15
  • Mr Mohammed Usman Siddiqui
    British born in November 1981

    Resident in England

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

      IIF 16
    • 85, C/o Vg & Co(accountants), Office 1, Tarling Road, London, E16 1HN, United Kingdom

      IIF 17
    • 31, Nursery Road, Knaphill, Woking, GU21 2NN, England

      IIF 18
  • Mr Mohammed Siddiqui
    British born in November 1981

    Resident in England

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

      IIF 19
  • Mohammed Usman Siddiqui
    British born in November 1981

    Resident in England

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

      IIF 20
  • Siddiqui, Mohammed Shoeb
    British born in November 1981

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • 2, Clayton Road, Hayes, UB3 1AY, England

      IIF 24
    • 132, Ash Grove, Hounslow, TW5 9DS, England

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

      IIF 26 IIF 27 IIF 28
    • 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 30
    • 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 31
    • Suite A4:06 Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 32
    • Vista Business Centre, Suite A4:06, 4th Floor, Block A, 50 Salisbury Road, Hounslow, London, TW4 6JQ, England

      IIF 33
    • Vista Business Centre, Suite A4:06, 4th Floor, Block A, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 34
    • Vista Business Centre, Suite A4:06, 4th Floor, Block A, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 35
  • Siddiqui, Mohammed Shoeb
    British business person born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2-08, 2nd Floor, Vista Centre, 50 Salisbury Road, Houslow, TW4 6JQ, England

      IIF 36
  • Siddiqui, Mohammed Shoeb
    British businessman born in November 1981

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2-13, 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 38
  • Siddiqui, Mohammed Shoeb
    British sales director born in November 1981

    Resident in England

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

      IIF 39
  • Siddiqui, Mohammed
    British born in November 1981

    Resident in England

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

      IIF 40
  • Siddiqui, Mohammed Usman
    British born in November 1981

    Resident in England

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

      IIF 41
    • 85, C/o Vg & Co(accountants), Office 1, Tarling Road, London, E16 1HN, United Kingdom

      IIF 42
    • 31, Nursery Road, Knaphill, Woking, GU21 2NN, England

      IIF 43
  • Siddiqui, Mohammed Usman
    British business executive born in November 1981

    Resident in England

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

      IIF 44
  • Shoeb Siddiqui, Mohammed
    British born in November 1981

    Resident in England

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

      IIF 45
  • Siddiqui, Mohammed
    British director born in September 1981

    Resident in England

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

      IIF 46
  • Shoeb Siddiqui, Mohammed
    British business executive born in November 1980

    Resident in England

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

      IIF 47
  • Siddiqui, Mohammed Shoeb
    British born in November 1981

    Resident in United Kingdom

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

      IIF 48
  • Siddiqui, Mohammed Shoeb
    Indian sales and marketing born in August 1981

    Resident in United Kingdom

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

      IIF 49
  • Siddiqui, Mohammed Shoeb

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

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

      IIF 51
    • 7th, Floor, Bowman House 29 Wilson Street, London, EC2M 2SJ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    100 Greenfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,902 GBP2024-11-30
    Officer
    2020-04-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    Baylis House, Stoke Poges Lane, Slough, England
    Active Corporate (5 parents)
    Officer
    2024-05-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1074 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,619 GBP2024-05-31
    Officer
    2023-10-01 ~ now
    IIF 21 - Director → ME
  • 4
    AL HYDERABADI NIZAMS LIMITED - 2025-07-16
    1074 Uxbridge Road, Hayes, England
    Active Corporate (4 parents)
    Officer
    2024-05-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-05-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    Chacha Chaiwala T/a Al-hyderabadi Mandi Biryani 1074 Uxbridge Road, Hayes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,698 GBP2023-12-31
    Officer
    2025-12-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    Unit A2-08, 2nd Floor Vista Centre, 50 Salisbury Road, Houslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit A2-13 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    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
  • 8
    132 Ash Grove, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    77 Greenfield Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    226 GBP2016-11-30
    Officer
    2021-03-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    Unit H Rear Of 14, Norwood Road, Southall, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    2,503 GBP2023-06-30
    Officer
    2023-09-29 ~ now
    IIF 28 - Director → ME
  • 11
    AL-BIKES & CAR PARTS LTD - 2023-02-08
    343 Vicarage Farm Road, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-02-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    A2-08 2nd Floor Vista Centre 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,138 GBP2024-01-29
    Officer
    2020-05-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    28 Woolacombe Way, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,261 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    85 C/o Vg & Co(accountants), Office 1, Tarling Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    181 Randolph Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    IZZET LIMITED - 2023-03-14
    Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-10-31
    Officer
    2025-04-12 ~ now
    IIF 48 - Director → ME
  • 17
    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
    2022-01-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    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
  • 18
    ADVANCE GLOBAL TECHNOLOGY LTD - 2025-06-23
    132 Ash Grove, Hounslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,039 GBP2024-04-30
    Officer
    2024-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    28 The Avenue, Cranford, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    2 Clayton Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    809 GBP2024-02-28
    Officer
    2023-03-07 ~ 2025-12-03
    IIF 24 - Director → ME
  • 2
    Chacha Chaiwala T/a Al-hyderabadi Mandi Biryani 1074 Uxbridge Road, Hayes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,698 GBP2023-12-31
    Officer
    2023-10-01 ~ 2025-12-01
    IIF 23 - Director → ME
    Person with significant control
    2023-10-01 ~ 2025-12-01
    IIF 1 - Right to appoint or remove directors OE
  • 3
    77 Greenfield Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    226 GBP2016-11-30
    Officer
    2021-03-21 ~ 2021-03-21
    IIF 46 - Director → ME
  • 4
    HESTON AUTO PARTS CO. LTD. - 2023-02-08
    343 Vicarage Farm Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    3,573 GBP2024-03-31
    Officer
    2023-02-02 ~ 2025-12-05
    IIF 30 - Director → ME
    Person with significant control
    2023-04-05 ~ 2025-12-05
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    A2-08 2nd Floor Vista Centre 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,138 GBP2024-01-29
    Officer
    2020-05-27 ~ 2020-05-27
    IIF 47 - Director → ME
    2017-04-24 ~ 2020-05-27
    IIF 50 - Secretary → ME
  • 6
    67a Dartmouth Avenue, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,207 GBP2024-07-31
    Officer
    2020-01-01 ~ 2021-01-15
    IIF 43 - Director → ME
    Person with significant control
    2020-01-01 ~ 2021-01-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    Suite A4:06 Vista Business Centre, 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,350 GBP2023-12-26
    Officer
    2022-04-01 ~ 2025-12-01
    IIF 32 - Director → ME
    2012-08-02 ~ 2012-08-31
    IIF 49 - Director → ME
    2014-09-05 ~ 2014-11-03
    IIF 37 - Director → ME
    2012-12-01 ~ 2013-02-18
    IIF 39 - Director → ME
    2017-04-24 ~ 2022-04-05
    IIF 51 - Secretary → ME
    2011-08-22 ~ 2012-03-07
    IIF 52 - Secretary → ME
    Person with significant control
    2018-03-05 ~ 2025-12-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.