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

Ali, Mohammad Asif

    Related profiles found in government register
  • Ali, Mohammad Asif

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

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 136, Merton Road, London, SW19 1EH, United Kingdom

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

      IIF 4
    • icon of address Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 5
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 6 IIF 7
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 8 IIF 9
    • icon of address 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 10
    • icon of address 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 11
    • icon of address 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 12 IIF 13
    • icon of address 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 14
  • Ali, Mohammad

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

      IIF 15
  • Asif, Mohammad

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

      IIF 16
  • Asif Ali, Mohammad

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

      IIF 17
  • Mohammad, Asif

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

      IIF 18
  • Mohammad, Azam Ali

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

      IIF 19
    • icon of address 31, Caithness Road, Mitcham, CR4 2EY, United Kingdom

      IIF 20 IIF 21
  • Mohammad, Asif Ali

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

      IIF 22
    • icon of address 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 23
    • icon of address 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 24
  • 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 25
  • 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 26
  • 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 27
    • icon of address 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 28
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 29
  • 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 30
    • icon of address 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 31 IIF 32
  • 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 33
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 34
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 35 IIF 36
  • 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 37
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 38
    • icon of address 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • Mohammad, Asif Ali
    Indian

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

      IIF 43
    • icon of address 1393a, London Road, None, SW16 4AN, England

      IIF 44
  • 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 45
  • 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 46
    • icon of address 94, Rowan Road, London, SW16 5JJ, England

      IIF 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
    • icon of address 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 56
    • icon of address 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 57
  • 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 58
    • icon of address Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 59
  • 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 60
  • 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 61
  • 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 62
    • icon of address Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 63
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
    • icon of address 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 65
    • icon of address Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 66
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 67
    • icon of address 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 68 IIF 69 IIF 70
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 72
    • icon of address 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 73 IIF 74
    • icon of address 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 75
  • 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 76
    • icon of address 94, Rowan Road, London, SW16 5JJ, England

      IIF 77
  • 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 78
    • icon of address 1517a, London Road, London, SW16 4AE

      IIF 79
    • icon of address 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 80
    • icon of address 31, Caithness Road, Mitcham, CR4 2EY

      IIF 81
    • icon of address 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
  • ., 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 87
  • 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 88 IIF 89
    • icon of address 1393a, London Road, None, SW16 4AN, England

      IIF 90
  • 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 91
  • 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 92
  • 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 93
  • 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 94
    • icon of address 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 95
    • icon of address 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 96 IIF 97
    • icon of address 186, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 98
  • 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 99
  • 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 100
  • Mohammad, Azam Ali
    Indian business born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 103
  • 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 104
  • 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 105
    • icon of address 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 106
  • 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 107
  • 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 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 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - 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 83 - Director → ME
    icon of calendar 2025-05-20 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - 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 60 - Director → ME
    icon of calendar 2020-11-11 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 85 - 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 55 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - 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 42 - Director → ME
  • 8
    icon of address 31 Caithness Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2013-04-17 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address 94 Rowan Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - 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 30 - Director → ME
    icon of calendar 2023-09-12 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - 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 101 - Director → ME
    icon of calendar 2016-04-04 ~ dissolved
    IIF 21 - 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 58 - Director → ME
    icon of calendar 2024-03-08 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - 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 27 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - 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 39 - Director → ME
    icon of calendar 2020-06-22 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 78 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 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
  • 17
    icon of address 186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 41 - 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 87 - Director → ME
    icon of calendar 2017-01-19 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - 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 103 - Director → ME
    icon of calendar 2016-05-01 ~ dissolved
    IIF 19 - 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 53 - Director → ME
    icon of calendar 2025-08-17 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - 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 18 - 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 57 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-03-06 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 69 - 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 31 - Director → ME
    icon of calendar 2023-05-19 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - 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 38 - Director → ME
    icon of calendar 2020-08-31 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - 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 33 - Director → ME
    icon of calendar 2023-02-20 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - 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 99 - 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 32 - Director → ME
    icon of calendar 2023-05-22 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - 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 92 - Director → ME
    icon of calendar 2015-12-10 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 82 - 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 56 - Director → ME
    icon of calendar 2024-06-25 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - 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 90 - Director → ME
    icon of calendar 2015-12-15 ~ dissolved
    IIF 44 - Secretary → ME
  • 35
    icon of address 110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2018-03-28 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 68 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-04-15
    IIF 71 - 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 108 - 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 106 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2023-12-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - 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 49 - 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 107 - Director → ME
    icon of calendar 2012-07-12 ~ 2012-12-01
    IIF 23 - 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 59 - Director → ME
    icon of calendar 2024-11-29 ~ 2025-10-01
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ 2025-10-01
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-01-01
    IIF 81 - 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 91 - Director → ME
    icon of calendar 2016-09-28 ~ 2020-09-11
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-09-11
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
    IIF 80 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2021-04-01
    IIF 67 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-07-01
    IIF 52 - 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 89 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-09-11
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.