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

Mujeeb, Mohammed

    Related profiles found in government register
  • Mujeeb, Mohammed
    Indian company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 251, High Road Leytonstone, London, E11 4HH, England

      IIF 1
  • Mujeeb, Mohammed
    Indian director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kitchener Road, London, E7 8JH, England

      IIF 2
  • Mujeeb, Mohammed
    British administrator born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 611 Aero House Suite 10, Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 3
  • Mujeeb, Mohammed
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Aquis House, 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 4
  • Mohammed, Mujeeb
    Indian director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 479, Katherine Road, London, E7 8DR, Great Britain

      IIF 5
  • Mr Mohammed Mujeeb
    Indian born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 251, High Road Leytonstone, London, E11 4HH, England

      IIF 6
  • Mujeeb, Mohammed
    Indian administrator born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 744a, Bath Road, Hounslow, Middlesex, TW5 9TY, United Kingdom

      IIF 7
  • Mr Mujeeb Mohammed
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Incorporate Online Ltd, Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 8
  • Mr Mujeeb Mohammed
    British born in July 1973

    Resident in England

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

      IIF 9
    • 14, Botwell Lane, Hayes, Middlesex, UB3 2AA, England

      IIF 10
    • 2, Clayton Road, Hayes, UB3 1AY, England

      IIF 11
    • 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 12 IIF 13 IIF 14
    • 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 15
    • 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 16
    • Chacha Chaiwala T/a Al-hyderabadi Mandi Biryani, 1074 Uxbridge Road, Hayes, London, UB4 0RJ, England

      IIF 17
    • Aero House Suite 5, 611 Sipson Road, West Drayton, UB7 0JD, England

      IIF 18
  • Mr Mujeeb Mohammad
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Botwell Lane, Hayes, Hayes, Middelsex, UB3 2AA, United Kingdom

      IIF 19
  • Mr. Mujeeb Mohammed
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 20
  • Mohammed, Mujeeb
    British businessman born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Botwell Lane, Hayes, Middlesex, UB3 2AA, England

      IIF 21
    • 343 Vicarage Farm Road, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 22
    • 744a, Bath Road, Hounslow, TW5 9TY, United Kingdom

      IIF 23
  • Mohammed, Mujeeb
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Clayton Road, Hayes, UB3 1AY, England

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

      IIF 25 IIF 26 IIF 27
    • Aero House Suite 5, 611 Sipson Road, West Drayton, UB7 0JD, England

      IIF 28
  • Mohammed, Mujeeb
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 117, Hillrise, Greenford, UB6 8PF, United Kingdom

      IIF 29
    • 1074, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 30
    • 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 31
    • 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 32
  • Mohammed, Mujeeb
    British it born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1019d, Romford Road, London, London, E12 5LH, United Kingdom

      IIF 33
  • Mohammed, Mujeeb
    British manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Chacha Chaiwala T/a Al-hyderabadi Mandi Biryani, 1074 Uxbridge Road, Hayes, London, UB4 0RJ, England

      IIF 34
  • Mohammed, Mujeeb
    British operations manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 35
  • Mohammed, Mujeeb
    British self employeed born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Park Street, Slough, Berkshire, SL1 1PE, United Kingdom

      IIF 36
  • Mohammed, Mujeeb
    Indian

    Registered addresses and corresponding companies
    • 479, Katherine Road, London, E7 8DR, United Kingdom

      IIF 37
  • Mr Mujeeb Mohammed
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Romford Road, Chigwell, IG7 4QX, England

      IIF 38 IIF 39
    • 93, Woodlands Cottage, Romford Road, Chigwell, Essex, IG7 4QX, United Kingdom

      IIF 40
    • 251, High Road Leytonstone, London, E11 4HH, England

      IIF 41 IIF 42 IIF 43
    • 251, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 44
    • 99, Kitchener Road, London, E7 8JH, England

      IIF 45 IIF 46 IIF 47
    • 14, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 50
    • C/o Incorporate Online Ltd, Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 51
    • 34, London Road, Romford, RM7 9RB, England

      IIF 52
    • 34, London Road, Romford, RM7 9RB, United Kingdom

      IIF 53
  • Mujeeb Mohammed
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Chaucer Avenue, Hounslow, Middlesex, TW4 6NB, United Kingdom

      IIF 54
  • Mohammed, Mujeeb
    Indian business born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Centreway Apartments, Axon Place, Ilford, Essex, IG1 1NL, United Kingdom

      IIF 55
  • Mr Mujeeb Mohammed
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 56
    • 611, Sipson Road, West Dryton, UB70JD, United Kingdom

      IIF 57
  • Mohammed, Mujeeb
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Woodlands Cottage, Romford Road, Chigwell, Essex, IG7 4QX, United Kingdom

      IIF 58
    • 760, Eastern Avenue, Ilford, IG2 7HU, England

      IIF 59
    • 251, High Road Leytonstone, London, E11 4HH, England

      IIF 60 IIF 61 IIF 62
    • 99, Kitchener Road, London, E7 8JH, England

      IIF 63 IIF 64 IIF 65
    • 14, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 68
  • Mohammed, Mujeeb
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Romford Road, Chigwell, IG7 4QX, England

      IIF 69
    • 760, Ground Floor, Eastern Avenue, Ilford, Essex, IG2 7HU, England

      IIF 70
    • Ground Floor, 760, Eastern Avenue, Ilford, Essex, IG2 7HU, United Kingdom

      IIF 71
    • 251, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 72
    • 99, Kitchener Road, London, E7 8JH, England

      IIF 73 IIF 74 IIF 75
    • 99, Kitchener Road, London, E7 8JH, United Kingdom

      IIF 76
  • Mohammed, Mujeeb
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Kitchener Road, London, E7 8JH, England

      IIF 77
  • Mohammed, Mujeeb

    Registered addresses and corresponding companies
    • 611, Sipson Road, West Drayton, West Drayton, Middlesex, UB7 0JD, United Kingdom

      IIF 78
  • Mohammed, Mujeeb
    British automobile engineer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 79
  • Mohammed, Mujeeb
    British business man born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 80
  • Mohammed, Mujeeb
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Botwell Lane, Hayes, Hayes, Middelsex, UB3 2AA, United Kingdom

      IIF 81
    • 70, Chaucer Avenue, Hounslow, Middlesex, TW4 6NB, United Kingdom

      IIF 82
  • Mohammed, Mujeeb
    British self employed born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 611, Sipson Road, West Dryton, West Dryton, UB7 0JD, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 42
  • 1
    93 Woodlands Cottage, Romford Road, Chigwell, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    117 Hillrise, Greenford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-19 ~ dissolved
    IIF 29 - director → ME
  • 4
    132 Ash Grove, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-02 ~ now
    IIF 80 - director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    343 Vicarage Farm Road, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-24 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Baylis House, Stoke Poges Lane, Slough, England
    Corporate (5 parents)
    Officer
    2024-05-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    1074 Uxbridge Road, Hayes, England
    Corporate (5 parents)
    Officer
    2024-05-06 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-05-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    251 High Road Leytonstone, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,474 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    2 Clayton Road, Hayes, England
    Corporate (4 parents)
    Officer
    2023-02-27 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    1074 Uxbridge Road, Hayes, England
    Corporate (5 parents)
    Equity (Company account)
    3,596 GBP2023-05-31
    Officer
    2022-05-25 ~ now
    IIF 30 - director → ME
  • 11
    611 Sipson Road, West Dryton, West Dryton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    Aquis House, 27-37 Station Road, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2019-01-01 ~ dissolved
    IIF 4 - director → ME
  • 13
    611 Sipson Road, West Drayton, West Drayton, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 22 - director → ME
  • 14
    245 Station Road, Hayes, England
    Dissolved corporate (3 parents)
    Officer
    2014-06-11 ~ dissolved
    IIF 3 - director → ME
  • 15
    159 Centreway Apartments, Axon Place, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 55 - director → ME
  • 16
    Chacha Chaiwala T/a Al-hyderabadi Mandi Biryani 1074 Uxbridge Road, Hayes, London, England
    Corporate (5 parents)
    Equity (Company account)
    -6,698 GBP2023-12-31
    Officer
    2022-05-18 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 17 - Has significant influence or controlOE
  • 17
    132 Ash Grove, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    333 333, Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 36 - director → ME
  • 19
    Unit H Rear Of 14, Norwood Road, Southall, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    2,503 GBP2023-06-30
    Officer
    2023-09-29 ~ now
    IIF 31 - director → ME
  • 20
    99 Kitchener Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 76 - director → ME
  • 21
    251 High Road Leytonstone, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,976 GBP2023-06-30
    Officer
    2020-06-22 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 22
    HESTON AUTO PARTS CO. LTD. - 2023-02-08
    343 Vicarage Farm Road, Hounslow, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    839 GBP2023-03-31
    Officer
    2020-03-12 ~ now
    IIF 79 - director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    AL-BIKES & CAR PARTS LTD - 2023-02-08
    343 Vicarage Farm Road, Hounslow, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 24
    34 London Road, Romford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 25
    Aero House Suite 5, 611 Sipson Road, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    -1,068 GBP2023-10-31
    Officer
    2016-11-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 26
    14 Botwell Lane, Hayes, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2017-05-27 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    IRONORE SCRAP SERVICES LIMITED - 2013-10-07
    744a Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 7 - director → ME
  • 28
    70 Chaucer Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 29
    46a Marlands Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 30
    251 High Road Leytonstone, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-01 ~ now
    IIF 72 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 31
    14 Stratford Road, Wolverton, Milton Keynes, England
    Dissolved corporate (3 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 32
    89 Flat 403, Echo House, 89 City Island Way, London, England
    Corporate (4 parents)
    Equity (Company account)
    -65,465 GBP2024-03-31
    Officer
    2024-01-01 ~ now
    IIF 64 - director → ME
  • 33
    Suite 3 Town Quay Wharf, Abbey Road, Barking, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-10 ~ dissolved
    IIF 5 - director → ME
    2009-09-10 ~ dissolved
    IIF 37 - secretary → ME
  • 34
    93 Romford Road, Chigwell, England
    Corporate (1 parent)
    Equity (Company account)
    -23,790 GBP2024-03-31
    Officer
    2018-10-03 ~ now
    IIF 70 - director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 35
    251 High Road Leytonstone, London, England
    Corporate (1 parent)
    Equity (Company account)
    -46,834 GBP2023-12-31
    Officer
    2021-12-17 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 36
    251 High Road Leytonstone, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,624 GBP2024-01-31
    Officer
    2021-01-04 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 37
    251 High Road Leytonstone, London, England
    Corporate (1 parent)
    Equity (Company account)
    -144,058 GBP2023-09-30
    Officer
    2022-09-22 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 38
    251 High Road Leytonstone, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 39
    Woodlands Cottage, 93 Romford Road, Chigwell, England
    Corporate (2 parents)
    Equity (Company account)
    -19,999 GBP2023-11-30
    Officer
    2022-11-22 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 40
    34 London Road, Romford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2019-06-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 41
    93 Romford Road, Chigwell, England
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 42
    NIDESHAK LTD - 2016-08-15
    46a Marlands Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    27,526 GBP2023-07-31
    Officer
    2017-03-01 ~ now
    IIF 65 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    14 Botwell Lane, Hayes, Hayes, Middelsex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -17,928 GBP2024-01-31
    Officer
    2017-08-04 ~ 2019-01-31
    IIF 81 - director → ME
    Person with significant control
    2017-08-04 ~ 2019-01-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    1074 Uxbridge Road, Hayes, England
    Corporate (5 parents)
    Equity (Company account)
    3,596 GBP2023-05-31
    Person with significant control
    2022-05-25 ~ 2023-10-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    611 Sipson Road, West Drayton, West Drayton, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-29 ~ 2020-07-29
    IIF 78 - secretary → ME
  • 4
    1019d Romford Road, London, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,209 GBP2024-08-31
    Officer
    2019-08-16 ~ 2021-08-30
    IIF 33 - director → ME
  • 5
    34 London Road, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-05 ~ 2021-01-11
    IIF 59 - director → ME
  • 6
    14 Botwell Lane, Hayes, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2016-04-18 ~ 2016-05-09
    IIF 23 - director → ME
  • 7
    43 Outwood Drive, Heald Green, Cheadle, England
    Corporate (3 parents)
    Equity (Company account)
    3,448,045 GBP2024-03-31
    Officer
    2022-02-15 ~ 2022-07-01
    IIF 2 - director → ME
    2022-01-19 ~ 2022-02-15
    IIF 77 - director → ME
  • 8
    34 London Road, Romford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-14 ~ 2021-05-31
    IIF 71 - director → ME
  • 9
    C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,241 GBP2019-06-30
    Officer
    2012-06-06 ~ 2019-03-29
    IIF 74 - director → ME
    Person with significant control
    2017-06-06 ~ 2019-03-29
    IIF 8 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.