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 Muhammad Hafiz

    Related profiles found in government register
  • Mr Muhammad Hafiz
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Charter Avenue, Ilford, Essex, IG2 7AD, England

      IIF 1
    • icon of address 73, Plumstead High Street, London, SE18 1SL

      IIF 2
  • Mr Mohammad Hafiz
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98b, Plumstead High Street, London, SE18 1SL, England

      IIF 3
  • Hafiz, Muhammad
    British businessman born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Charter Avenue, Ilford, Essex, IG2 7AD, England

      IIF 4
  • Hafiz, Muhammad
    British self employed born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Charter Avenue, Ilford, IG2 7AD, England

      IIF 5
  • Mr Mohammad Hafiz
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Charter Avenue, Ilford, Ilford, IG2 7AD, United Kingdom

      IIF 6
  • Mr Mohammad Hafiz Scandari
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Unit B2 Edmonton Industrial Park, 30d Nobel Road, London, N18 3BH, England

      IIF 8
    • icon of address 2, Barton Road, Luton, LU3 2BB, England

      IIF 9 IIF 10 IIF 11
    • icon of address Springfield Nusery, Pick Hill, Waltham Abbey, EN9 3LE, England

      IIF 13
  • Scandari, Mohammad Hafiz
    British business man born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2 Edmonton Industrial Park, 30d Nobel Road, London, N18 3BH, England

      IIF 14
  • Scandari, Mohammad Hafiz
    British business person born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Nusery, Pick Hill, Waltham Abbey, EN9 3LE, England

      IIF 15
  • Scandari, Mohammad Hafiz
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Scandari, Mohammad Hafiz
    British direcotr born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barton Road, Luton, Bedfordshire, LU3 2BB, United Kingdom

      IIF 17 IIF 18
  • Scandari, Mohammad Hafiz
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Howard Road, London, N16 8PU, England

      IIF 19
  • Scandari, Mohammad Hafiz
    British selfemployed born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barton Road, Luton, Bedfordshire, LU3 2BB, England

      IIF 20
  • Mr Mohammad Scandari
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Review Road, London, NW2 7BG, United Kingdom

      IIF 21
  • Hafiz, Mohammad
    British businessman born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Charter Avenue, Ilford, Essex, IG2 7AD, United Kingdom

      IIF 22
    • icon of address 72, Charter Avenue, Ilford, Ilford, Essex, IG2 7AD, United Kingdom

      IIF 23
    • icon of address 98b, Plumstead High Street, London, SE18 1SL, England

      IIF 24
  • Hafiz, Mohammad
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Charter Avenue, Ilford, Essex, IG2 7AD

      IIF 25
  • Hafiz, Mohammad
    British selfemployed born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Charter Avenue, Ilford, IG2 7AD, England

      IIF 26
    • icon of address 98b, Plumstead High Street, London, SE18 1SL, England

      IIF 27
  • Scandari, Mohammad
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Review Road, London, NW2 7BG, United Kingdom

      IIF 28
  • Scandari, Mohammad Hafiz

    Registered addresses and corresponding companies
    • icon of address 20, Howard Road, London, N16 8PU, United Kingdom

      IIF 29
    • icon of address 20, Howard Road, Stocknewington Green, London, N16 8PU, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 98b Plumstead High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,640 GBP2024-06-30
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 73 Plumstead High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 66 Golders Green Road, London
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    20,800 GBP2024-02-28
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2010-09-09 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 95 Stroud Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,056 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 66 Golders Green Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address 72 Charter Avenue, Ilford, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address 160-162 Marsh Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -974 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address 67 Golders Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,890 GBP2023-07-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    Company number 05538672
    Non-active corporate
    Officer
    icon of calendar 2008-01-16 ~ now
    IIF 25 - Director → ME
Ceased 7
  • 1
    icon of address Hunter House 109, Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    114,618 GBP2021-03-31
    Officer
    icon of calendar 2011-06-28 ~ 2022-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2022-03-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 27 27, Reness Road, Walthamstow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,263 GBP2020-06-30
    Officer
    icon of calendar 2015-06-06 ~ 2018-05-01
    IIF 4 - Director → ME
    icon of calendar 2013-06-12 ~ 2016-02-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2018-05-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Springfield Nusery, Pick Hill, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,214 GBP2024-06-30
    Officer
    icon of calendar 2020-08-07 ~ 2024-01-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2024-01-01
    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 directors OE
  • 4
    icon of address 66 Golders Green Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2012-07-13
    IIF 30 - Secretary → ME
  • 5
    icon of address 2 Kirk Road, Walthamstow, London
    Active Corporate (3 parents)
    Equity (Company account)
    88 GBP2023-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2016-08-18
    IIF 22 - Director → ME
  • 6
    icon of address 178 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-31 ~ 2017-06-01
    IIF 27 - Director → ME
  • 7
    icon of address Springfeild Nursery, Pick Hill, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,803 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-02-01
    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 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.