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 Asif Ali Mohammed

    Related profiles found in government register
  • Mr Asif Ali Mohammed
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, CR4 2EW, England

      IIF 1
  • Mr Asif Ali Mohammad
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 2
    • 1517a, London Road, London, SW16 4AE

      IIF 3
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 4
    • 31, Caithness Road, Mitcham, CR4 2EY

      IIF 5
    • 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 6
  • Ali, Mohammad Asif
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 7
  • Asif Ali, Mohammad
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 8
  • Mohammad, Asif Ali
    Indian business born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 9
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 10
  • Mohammad, Asif Ali
    Indian immigration advicer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 11
  • Mohammad Asif Ali
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 12
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 13
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 14 IIF 15
    • 186, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 16
  • Ali, Mohammad
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saffron Takeaway, 121, Witton Street, Northwich, Cheshire, CW9 5DY, United Kingdom

      IIF 17
  • Asif, Mohammad
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Mohammed, Asif Ali
    Indian none born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Heron Court, 18 Wilkins Close, Mitcham, Surrey, CR4 3SA

      IIF 19
  • Mr Mohammad Asif Ali .
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 20
  • ., Mohammad Asif Ali
    Indian director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 21
  • Mr Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saffron Takeaway, 121, Witton Street, Northwich, CW9 5DY, United Kingdom

      IIF 22
  • Asif Ali, Mohammad
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 23
  • Mr Mohammad Asif
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Ali, Mohammad
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, CR4 2AF, England

      IIF 25
  • Ali, Mohammad Asif
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 26
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 27
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 28
  • Ali, Mohammad Asif
    British businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 29
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 30
  • Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 31
  • Mr Mohammad Asif Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 32
  • Asif Ali, Mohammad
    Indian business born in October 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 33
  • Asif Ali, Mohammad
    Indian employee born in October 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 34
  • Mr Mohammad Ali
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, CR4 2AF, England

      IIF 35
  • Ali, Mohammad
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126 Southcroft Road, London, SW17 9TP, England

      IIF 36
  • Ali, Mohammad Asif
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 37
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 39
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 40 IIF 41
  • Ali, Mohammad Asif
    Indian business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 42
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 43 IIF 44
  • Ali, Mohammad Asif
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 46
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 47
  • Ali, Mohammad Asif
    Indian business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 48
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 49
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 50
  • Mohammad, Asif Ali
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Caithness Road, Mitcham, CR4 2EY, England

      IIF 51 IIF 52
    • 1393a, London Road, None, SW16 4AN, England

      IIF 53
  • Mohammad, Asif Ali
    Indian business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 54
  • Mohammad, Asif Ali
    Indian businessman born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 55
  • Mohammad, Asif Ali
    Indian company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 56
  • Mr Adnan Ali
    Indian born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Upper Tulse Hill, London, SW2 2NT, England

      IIF 57
  • Mr Mohammad Asif Ali
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 59
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 61
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 62
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 63
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 64 IIF 65 IIF 66
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 68
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 69 IIF 70
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 71
  • Asif, Mohammad
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mulgrave Road, Harrow, HA1 3UG, England

      IIF 72
  • Ali, Mohammad Asif
    Indian company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 73
  • Mr Mohammad Ali
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126 Southcroft Road, London, SW17 9TP, England

      IIF 74
  • Mr Mohammad Asif Ali
    Indian born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 75
  • Mr Adnan Ali
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Norwood Road, London, SE24 9BH, England

      IIF 76
    • 94, Rowan Road, London, SW16 5JJ, England

      IIF 77
  • Mr Mohammad Asif
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mulgrave Road, Harrow, HA1 3UG, England

      IIF 78
  • Ali, Adnan
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Norwood Road, London, SE24 9BH, England

      IIF 79
    • 94, Rowan Road, London, SW16 5JJ, England

      IIF 80
  • Ali, Adnan
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Upper Tulse Hill, London, SW2 2NT, England

      IIF 81
  • Ali, Mohammad Asif

    Registered addresses and corresponding companies
    • 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 83
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 84
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 85
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 86
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 87 IIF 88
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 89 IIF 90
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 91
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 92
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 93 IIF 94
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 95
  • Asif Ali, Mohammad

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 96
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 97
  • Asif, Mohammad

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 98
  • Mohammad, Asif Ali
    Indian

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 99
    • 1393a, London Road, None, SW16 4AN, England

      IIF 100
  • Mohammad, Asif Ali

    Registered addresses and corresponding companies
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 101
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 102
    • 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 103
  • Mohammad, Asif

    Registered addresses and corresponding companies
    • 31, Caithness Road, Mitcham, CR4 2EY, England

      IIF 104
child relation
Offspring entities and appointments
Active 33
  • 1
    110 Caithness Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2022-03-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    110 Caithness Road, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-20 ~ now
    IIF 8 - Director → ME
    2025-05-20 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 18 - Director → ME
    2020-11-11 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    136 Merton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 26 - Director → ME
    2024-09-02 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    6 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    5-6 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2024-04-30
    Officer
    2023-11-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 34 - Director → ME
  • 8
    94 Rowan Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit 6 Sanders Parade, Greyhound Ln, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 42 - Director → ME
    2023-09-12 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 10
    186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-08 ~ dissolved
    IIF 29 - Director → ME
    2024-03-08 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 38 - Director → ME
    2021-11-18 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 12
    8 Norbury Cres, Norbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 50 - Director → ME
    2020-06-22 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    38 Mulgrave Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 33 - Director → ME
  • 16
    167 Links Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 21 - Director → ME
    2017-01-19 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    110 Caithness Road, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-17 ~ now
    IIF 7 - Director → ME
    2025-08-17 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2025-08-17 ~ 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
  • 18
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,150 GBP2016-11-30
    Officer
    2013-11-01 ~ dissolved
    IIF 104 - Secretary → ME
  • 19
    110 Caithness Road, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 28 - Director → ME
    2024-09-02 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    12a Norwood Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 48 - Director → ME
    2018-03-06 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 22
    20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 43 - Director → ME
    2023-05-19 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 23
    8 Norbury Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 49 - Director → ME
    2020-08-31 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    1517a London Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 25
    NORTH ANGEL LTD
    Other registered number: 07416712
    4385, 14677052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-20 ~ dissolved
    IIF 45 - Director → ME
    2023-02-20 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 26
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 44 - Director → ME
    2023-05-22 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 28
    8 Wide Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2016-12-31
    Officer
    2017-04-19 ~ dissolved
    IIF 55 - Director → ME
    2015-12-10 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    20 South Lodge Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 27 - Director → ME
    2024-06-25 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 30
    Saffron Takeaway, 121 Witton Street, Northwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 31
    186 Streatham Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2025-12-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 53 - Director → ME
    2015-12-15 ~ dissolved
    IIF 100 - Secretary → ME
  • 33
    110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 47 - Director → ME
    2018-03-28 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 64 - Has significant influence or controlOE
Ceased 13
  • 1
    110 Caithness Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2021-04-14 ~ 2021-04-15
    IIF 41 - Director → ME
    Person with significant control
    2021-04-14 ~ 2021-04-15
    IIF 67 - Has significant influence or control OE
  • 2
    NORTH ANGEL LTD - 2013-07-03
    Related registration: 14677052
    24 Heron Court, 18 Wilkins Close, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2012-07-31
    IIF 19 - Director → ME
  • 3
    186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-11-28 ~ 2012-02-24
    IIF 10 - Director → ME
  • 4
    5-6 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2024-04-30
    Officer
    2022-04-25 ~ 2023-12-10
    IIF 73 - Director → ME
    Person with significant control
    2022-04-25 ~ 2023-12-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 5
    31 Caithness Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ 2016-03-01
    IIF 23 - Director → ME
  • 6
    1393a London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-12 ~ 2013-01-01
    IIF 11 - Director → ME
    2012-07-12 ~ 2012-12-01
    IIF 102 - Secretary → ME
  • 7
    5 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ 2025-07-07
    IIF 30 - Director → ME
    2024-11-29 ~ 2025-10-01
    IIF 97 - Secretary → ME
    Person with significant control
    2024-11-29 ~ 2025-10-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,150 GBP2016-11-30
    Officer
    2013-11-01 ~ 2018-01-01
    IIF 51 - Director → ME
    Person with significant control
    2016-11-01 ~ 2018-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Officer
    2016-09-28 ~ 2020-09-11
    IIF 54 - Director → ME
    2016-09-28 ~ 2020-09-11
    IIF 101 - Secretary → ME
    Person with significant control
    2016-09-28 ~ 2020-09-11
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    126 Southcroft Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ 2021-04-01
    IIF 46 - Director → ME
    Person with significant control
    2020-09-22 ~ 2021-04-01
    IIF 63 - Has significant influence or control OE
  • 11
    14 Palatine Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,375 GBP2022-12-31
    Officer
    2020-02-24 ~ 2020-07-07
    IIF 36 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-07-01
    IIF 74 - Has significant influence or control OE
  • 12
    8 Wide Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2016-12-31
    Officer
    2015-12-10 ~ 2016-03-01
    IIF 52 - Director → ME
  • 13
    Flat 21, Princes Court, The Mall, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,391 GBP2020-09-30
    Officer
    2019-11-14 ~ 2020-09-11
    IIF 37 - Director → ME
    Person with significant control
    2019-11-14 ~ 2020-09-11
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - 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.