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 Adnan Ali

    Related profiles found in government register
  • Mr Adnan Ali
    Indian born in July 1999

    Resident in England

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

      IIF 1
  • Mr Adnan Ali
    British born in July 1999

    Resident in England

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

      IIF 2
    • icon of address 94, Rowan Road, London, SW16 5JJ, England

      IIF 3
  • Mr Mohammad Asif Ali
    Indian born in July 1999

    Resident in England

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

      IIF 4
  • Ali, Mohammad Asif
    Indian company director born in July 1999

    Resident in England

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

      IIF 5
  • Ali, Adnan
    British born in July 1999

    Resident in England

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

      IIF 6
    • icon of address 94, Rowan Road, London, SW16 5JJ, England

      IIF 7
  • Ali, Adnan
    British company director born in July 1999

    Resident in England

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

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

    Resident in England

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

      IIF 9 IIF 10
    • icon of address 1393a, London Road, None, SW16 4AN, England

      IIF 11
  • Mohammad, Asif Ali
    Indian business men born in October 1979

    Resident in England

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

      IIF 12
  • Mohammad, Asif Ali
    Indian businessman born in October 1979

    Resident in England

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

      IIF 13
  • Mohammad, Asif Ali
    Indian company director born in October 1979

    Resident in England

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

      IIF 14
  • Mr Mohammad Ali
    English born in October 1979

    Resident in England

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

      IIF 15
  • Mr Mohammad Asif Ali
    Indian born in October 1979

    Resident in England

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

      IIF 16
    • icon of address Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 17
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 19
    • icon of address Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 20
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 21
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 22 IIF 23 IIF 24
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 26
    • icon of address 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 27 IIF 28
    • icon of address 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 29
  • Ali, Mohammad Asif
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 31
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

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

    Resident in England

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

      IIF 33
    • icon of address 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 34 IIF 35
  • Ali, Mohammad Asif
    Indian business man born in October 1979

    Resident in England

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

      IIF 36
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 37
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 38 IIF 39
  • Ali, Mohammad Asif
    Indian business men born in October 1979

    Resident in England

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

      IIF 40
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 41
    • icon of address 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 42
  • Ali, Mohammad Asif
    Indian director born in October 1979

    Resident in England

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

      IIF 43
  • Mr Asif Ali Mohammad
    Indian born in October 1979

    Resident in England

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

      IIF 44
    • icon of address 1517a, London Road, London, SW16 4AE

      IIF 45
    • icon of address 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 46
    • icon of address 31, Caithness Road, Mitcham, CR4 2EY

      IIF 47
    • icon of address 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 48
  • Mr Mohammad Asif
    British born in October 1979

    Resident in England

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

      IIF 49
  • Asif Ali, Mohammad
    Indian business man born in October 1979

    Resident in England

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

      IIF 50
  • Ali, Mohammad
    English business men born in October 1979

    Resident in England

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

      IIF 51
  • Mohammad, Asif Ali
    Indian

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

      IIF 52
    • icon of address 1393a, London Road, None, SW16 4AN, England

      IIF 53
  • Asif, Mohammad
    British company director born in October 1979

    Resident in England

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

      IIF 54
  • Asif Ali, Mohammad

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

      IIF 55
  • Ali, Mohammad

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

      IIF 56
  • Asif, Mohammad

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

      IIF 57
  • Mohammad, Asif Ali

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

      IIF 58
    • icon of address 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 59
    • icon of address 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 60
  • Mohammad, Azam Ali

    Registered addresses and corresponding companies
    • icon of address 1517a, London Road, London, SW16 4AE

      IIF 61
    • icon of address 31, Caithness Road, Mitcham, CR4 2EY, United Kingdom

      IIF 62 IIF 63
  • Mohammad, Azam Ali
    Indian business born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Caithness Road, Mitcham, CR4 2EY, United Kingdom

      IIF 64 IIF 65
  • Mohammad, Azam Ali
    Indian business men born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1517a, London Road, London, SW16 4AE, England

      IIF 66
  • Mohammad Asif Ali
    Indian born in October 1979

    Resident in United Kingdom

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

      IIF 67
    • icon of address 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 68
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 69 IIF 70
    • icon of address 186, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 71
  • Asif Ali, Mohammad
    Indian business born in October 1979

    Resident in Gbr

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

      IIF 72
  • Asif Ali, Mohammad
    Indian employee born in October 1979

    Resident in Gbr

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

      IIF 73
  • Mohammad, Asif

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

      IIF 74
  • Mohammad, Asif Ali
    Indian business born in October 1979

    Resident in United Kingdom

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

      IIF 75
    • icon of address 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 76
  • Mohammad, Asif Ali
    Indian immigration advicer born in October 1979

    Resident in United Kingdom

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

      IIF 77
  • Mohammed, Asif Ali
    Indian none born in October 1979

    Resident in United Kingdom

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

      IIF 78
  • Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

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

      IIF 79
  • Ali, Mohammad Asif

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

      IIF 80
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 81
    • icon of address 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 82
    • icon of address 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 83
    • icon of address Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 84
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 85 IIF 86
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 87 IIF 88
    • icon of address 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 89
    • icon of address 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 90
    • icon of address 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 91 IIF 92
    • icon of address 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 93
  • Ali, Mohammad Asif
    Indian born in October 1979

    Resident in United Kingdom

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

      IIF 94
  • Mr Asif Ali Mohammed
    Indian born in October 1979

    Resident in United Kingdom

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

      IIF 95
  • Mr Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

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

      IIF 96
  • ., Mohammad Asif Ali
    Indian director born in October 1979

    Resident in United Kingdom

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

      IIF 97
  • Mr Mohammad Asif Ali .
    Indian born in October 1979

    Resident in United Kingdom

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

      IIF 98
  • Mr Mohammad Asif
    British born in October 1979

    Resident in United Kingdom

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

      IIF 99
  • Ali, Mohammad
    British born in October 1979

    Resident in United Kingdom

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

      IIF 100
  • Mr Mohammad Asif Ali
    British born in October 1979

    Resident in United Kingdom

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

      IIF 101
  • Ali, Mohammad Asif
    British born in October 1979

    Resident in United Kingdom

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

      IIF 102
    • icon of address 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 103
    • icon of address 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 104
  • Ali, Mohammad Asif
    British businessman born in October 1979

    Resident in United Kingdom

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

      IIF 105
    • icon of address Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 106
  • Asif, Mohammad
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 107
  • Asif Ali, Mohammad
    British born in October 1979

    Resident in United Kingdom

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

      IIF 108
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 110 Caithness Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 110 Caithness Road, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 108 - Director → ME
    icon of calendar 2025-05-20 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2020-11-11 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 136 Merton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 102 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 5
    icon of address 6 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    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
  • 6
    icon of address 5-6 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2024-04-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 73 - Director → ME
  • 8
    icon of address 31 Caithness Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2013-04-17 ~ dissolved
    IIF 62 - Secretary → ME
  • 9
    icon of address 94 Rowan Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 6 Sanders Parade, Greyhound Ln, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2023-09-12 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 31 Caithness Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2016-04-04 ~ dissolved
    IIF 63 - Secretary → ME
  • 12
    icon of address 186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2024-03-08 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 30 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    icon of address 8 Norbury Cres, Norbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2020-06-22 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 38 Mulgrave Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 72 - Director → ME
  • 18
    icon of address 167 Links Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2017-01-19 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1517a London Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2016-05-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 20
    icon of address 110 Caithness Road, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-17 ~ now
    IIF 94 - Director → ME
    icon of calendar 2025-08-17 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,150 GBP2016-11-30
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 22
    icon of address 110 Caithness Road, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 104 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 12a Norwood Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-03-06 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 25
    icon of address 20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2023-05-19 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 26
    icon of address 8 Norbury Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2020-08-31 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 1517a London Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 4385, 14677052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2023-02-20 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2023-05-22 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 8 Wide Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2016-12-31
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-12-10 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 South Lodge Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 103 - Director → ME
    icon of calendar 2024-06-25 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Saffron Takeaway, 121 Witton Street, Northwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-12-15 ~ dissolved
    IIF 53 - Secretary → ME
  • 35
    icon of address 110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-03-28 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 22 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address 110 Caithness Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ 2021-04-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-04-15
    IIF 25 - Has significant influence or control OE
  • 2
    NORTH ANGEL LTD - 2013-07-03
    icon of address 24 Heron Court, 18 Wilkins Close, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2012-07-31
    IIF 78 - Director → ME
  • 3
    icon of address 186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2012-02-24
    IIF 76 - Director → ME
  • 4
    icon of address 5-6 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2023-12-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2023-12-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address 31 Caithness Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ 2016-03-01
    IIF 50 - Director → ME
  • 6
    icon of address 1393a London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-01-01
    IIF 77 - Director → ME
    icon of calendar 2012-07-12 ~ 2012-12-01
    IIF 59 - Secretary → ME
  • 7
    icon of address 5 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ 2025-07-07
    IIF 106 - Director → ME
    icon of calendar 2024-11-29 ~ 2025-10-01
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ 2025-10-01
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 8
    icon of address 15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,150 GBP2016-11-30
    Officer
    icon of calendar 2013-11-01 ~ 2018-01-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-01-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    icon of address 15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2020-09-11
    IIF 12 - Director → ME
    icon of calendar 2016-09-28 ~ 2020-09-11
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-09-11
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Has significant influence or control OE
  • 10
    icon of address 126 Southcroft Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2021-04-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2021-04-01
    IIF 21 - Has significant influence or control OE
  • 11
    icon of address 14 Palatine Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,375 GBP2022-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2020-07-07
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-07-01
    IIF 15 - Has significant influence or control OE
  • 12
    icon of address 8 Wide Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2016-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-03-01
    IIF 10 - Director → ME
  • 13
    icon of address Flat 21, Princes Court, The Mall, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,391 GBP2020-09-30
    Officer
    icon of calendar 2019-11-14 ~ 2020-09-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-09-11
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.