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 Mukund Amin

    Related profiles found in government register
  • Mr Mukund Amin
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 1 IIF 2
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 3 IIF 4
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 5
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB

      IIF 6
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 7
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 8 IIF 9
    • icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB

      IIF 10
  • Mukund Amin
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 11
  • Amin, Mukund
    British accountant born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Chester Drive, North Harrow, Middlesex, HA2 7PX

      IIF 12
  • Amin, Mukund
    British chartered accountant born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 13
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 14
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 15 IIF 16
    • icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB

      IIF 17
  • Amin, Mukund
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Chester Drive, Harrow, Middlesex, HA2 7PX, United Kingdom

      IIF 18
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ

      IIF 19
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 20
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 21
    • icon of address 12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 22
  • Amin, Mukund
    British chartered accountant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 23 IIF 24
    • icon of address 11/12, Hallmark Trading Center, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 25
    • icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 26
    • icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 30
  • Amin, Mukund
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sedgmoor Close, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9BH, United Kingdom

      IIF 31
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 32
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 33
  • Amin, Mukund

    Registered addresses and corresponding companies
    • icon of address 69 Chester Drive, Harrow, Middlesex, HA2 7PX

      IIF 34
    • icon of address 69, Chester Drive, Harrow, Middlesex, HA2 7PX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -508 GBP2023-09-30
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    WESTGARTH TURNER AFFINITY LIMITED - 2021-07-21
    icon of address 24e Norwich Street, Dereham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,831 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 24 - Director → ME
  • 3
    AMAAGI INTERNATIONAL LIMITED - 2022-04-25
    icon of address 76 Canterbury Road, Croydon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,142 GBP2023-07-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 30 - Director → ME
  • 4
    L J & CO AFFINITY LIMITED - 2022-05-30
    LEONARD JAMES & CO ACCOUNTANTS LIMITED - 2019-10-31
    RESOLVENT LTD - 2014-07-08
    HOPECREST MEDIA LIMITED - 2010-05-07
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,990 GBP2024-07-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 29 - Director → ME
  • 5
    AFFINITY ASSOCIATES NORTH LIMITED - 2016-03-22
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 13 - Director → ME
  • 6
    AFFINITY ACCOUNTANTS LIMITED - 2022-04-08
    icon of address 11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -466 GBP2023-07-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,070,767 GBP2023-07-31
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    AFFINITY OUTSOURCING LIMITED - 2021-03-13
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178,002 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address 4th Floor, 401, Harsh Avenue, Navjivan Press Road, Navrangpura, Ahmedabad, Gujarat 380013, India
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 76 Canterbury Road, Croydon, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    2,124,430 GBP2023-07-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address 2 Creed Court 5 Ludgate Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 15 Sedgmoor Close, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184,770 GBP2024-07-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address 11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,721 GBP2023-12-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 26 - Director → ME
  • 15
    PINK ACCOUNTING RESOURCES LIMITED - 2020-04-21
    icon of address The Clock House, Station Approach, Marlow, Buckinghamshire, England
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    633 GBP2024-07-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    VIMAP TECHNOLOGIES LIMITED - 2020-10-03
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    WESTGARTH TURNER AFFINITY LIMITED - 2021-07-21
    icon of address 24e Norwich Street, Dereham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,831 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-04-08
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    ARTISAN AFFINITY LIMITED - 2025-04-03
    ARTISAN ACCOUNTS LTD - 2012-10-05
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    235 GBP2023-07-31
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-04
    IIF 22 - Director → ME
  • 3
    AKP MARKETING SERVICES LIMITED - 2019-04-26
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    433 GBP2023-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2018-04-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2018-04-09
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    325 GBP2017-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2017-01-12
    IIF 19 - Director → ME
  • 5
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    828 GBP2016-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    IIF 20 - Director → ME
  • 6
    icon of address Office 6, Unit 8 Lyon Way Industrial Estate, Lyon Way, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    758 GBP2024-06-30
    Officer
    icon of calendar 2011-07-07 ~ 2012-09-08
    IIF 35 - Secretary → ME
  • 7
    icon of address 1 Cornwall Road, Hatch End, Pinner, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    14,718 GBP2024-03-31
    Officer
    icon of calendar 2003-11-03 ~ 2008-03-31
    IIF 34 - Secretary → ME
  • 8
    PAN CENTRE FOR INTERCULTURAL ARTS LIMITED - 2007-11-27
    PAN PROJECT LIMITED - 2000-07-17
    icon of address 32 O'donnell Court, Brunswick Centre, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2004-04-21 ~ 2005-06-29
    IIF 12 - Director → ME
  • 9
    icon of address 11-12 Hallmark Trading Centre Fourth Way, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,385 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-04-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 10
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-10-23
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.