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 Jabbar Mumtaz

    Related profiles found in government register
  • Mr Jabbar Mumtaz
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Ley Street, Ilford, IG1 4BL, England

      IIF 1 IIF 2
    • icon of address 209, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 3
    • icon of address 420 B, The Point Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 4
    • icon of address 420b The Point, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 5
    • icon of address Unit 2b, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 6
    • icon of address Resolution House, 12, Mill Hill, Leeds, LS1 5DQ

      IIF 7
    • icon of address 2nd Floor, 241 High Street, London, E17 7BH, England

      IIF 8
    • icon of address 110w, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 9 IIF 10
    • icon of address Ground Floor Office, Dalwood House, 73 London Road, Romford, RM7 9DF, England

      IIF 11
    • icon of address Stratsmore House, 79 London Road, Romford, RM7 9QD, England

      IIF 12
    • icon of address Bottrills Solicitors, Romily Court, 7 St Albans Road, St Albans, Hertfordshire, EN5 4LN, England

      IIF 13
    • icon of address 20, Worcester Crescent, Woodford Green, IG8 0LU, England

      IIF 14 IIF 15 IIF 16
  • Mumtaz, Jabbar
    British business person born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 18
  • Mumtaz, Jabbar
    British businessman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420 B, The Point Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 19
    • icon of address 420b The Point, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 20
    • icon of address Ground Floor Office, Dalwood House, 73 London Rd, Romford, RM7 9DF, England

      IIF 21
    • icon of address Stratsmore House, 79 London Road, Romford, RM7 9QD, England

      IIF 22
  • Mumtaz, Jabbar
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Bisiness Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 23
  • Mumtaz, Jabbar
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom

      IIF 24
    • icon of address 209, Ley Street, Ilford, IG1 4BL, England

      IIF 25 IIF 26
    • icon of address 209 Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Resolution House, 12, Mill Hill, Leeds, LS1 5DQ

      IIF 32
    • icon of address 2nd Floor 241, High Street, London, E17 7BH, England

      IIF 33
    • icon of address 110w, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 34 IIF 35
    • icon of address 20, Worcester Crescent, Woodford Green, Essex, IG8 0LU, England

      IIF 36
    • icon of address 20 Worcester Crescent, Woodford Green, IG8 0LU, United Kingdom

      IIF 37
  • Mumtaz, Jabbar
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Worcester Crescent, Woodford Green, Essex, IG8 0LU, United Kingdom

      IIF 38
  • Mumtaz, Jabbar
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Worcester Crescent, Woodford Green, Essex, IG8 0LU, United Kingdom

      IIF 39
  • Mumtaz, Jabbar
    British consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Windsor Road, London, E11 3QU, United Kingdom

      IIF 40
  • Mumtaz, Jabbar
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Windsor Road, Wanstead, London, E11 3QU

      IIF 41 IIF 42
    • icon of address 28, Windsor Road, Wanstead, London, E11 3QU, England

      IIF 43
    • icon of address 28, Windsor Road, Wanstead, London, E11 3QU, United Kingdom

      IIF 44
  • Mumtaz, Jabbar
    British management consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Windsor Road, London, E11 3QU, United Kingdom

      IIF 45
  • Mumtaz, Jabbar
    British director

    Registered addresses and corresponding companies
    • icon of address 28 Windsor Road, Wanstead, London, E11 3QU

      IIF 46
  • Mumtaz, Jabbar

    Registered addresses and corresponding companies
    • icon of address 28, Windsor Road, London, E11 3QU, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    MQK MMA LTD - 2023-10-13
    icon of address 155 Cowick Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,541 GBP2023-11-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2b 420 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -100,397 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ALINE LTD - 2023-10-13
    icon of address 155 Cowick Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,657 GBP2022-06-30
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 209 Ley Street, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address 420 B The Point Eastern Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 37 Craven Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address 209 Ley Street, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-19 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2012-02-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 13
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    117,075 GBP2015-09-30
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 37 Craven Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-09 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2005-07-09 ~ dissolved
    IIF 46 - Secretary → ME
  • 16
    icon of address 209 Ley Street, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    217,438 GBP2020-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Jupiter House, Warley Hill Bisiness Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    323,441 GBP2020-11-30
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    71 GBP2020-11-30
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address 316 E Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    49,550 GBP2020-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address 316 E Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,201 GBP2020-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address 316 E Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    40,829 GBP2020-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 28 - Director → ME
  • 23
    RP MMA UK LTD - 2023-10-13
    icon of address 155 Cowick Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,066 GBP2024-04-30
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address C/o Quantuma Advisory Limited, Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,193 GBP2020-08-31
    Officer
    icon of calendar 2010-08-19 ~ 2021-05-01
    IIF 40 - Director → ME
    icon of calendar 2010-08-19 ~ 2021-05-01
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Flat 12, Louise De Marillac House, Smithy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,528 GBP2019-02-28
    Officer
    icon of calendar 2010-02-10 ~ 2018-03-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2nd Floor 241 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2021-05-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-23
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2012-02-10
    IIF 43 - Director → ME
  • 5
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-01-06
    IIF 42 - Director → ME
  • 6
    icon of address 32 Gerston Road, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,984 GBP2022-11-30
    Officer
    icon of calendar 2022-07-01 ~ 2024-10-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2024-10-23
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Jupiter House, Warley Hill Bisiness Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    323,441 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-02-01
    IIF 13 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.