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 Mohamed Azeem Abdul Basheer

    Related profiles found in government register
  • Mr Mohamed Azeem Abdul Basheer
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Smithy Street, London, E1 3HP, United Kingdom

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 210, High Street North, London, E6 2JA, England

      IIF 3
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 4
    • icon of address 44, Worple Road, London, SW19 4EJ, England

      IIF 5
    • icon of address 46, Worple Road, London, SW19 4EJ, England

      IIF 6
  • Mr Mohammed Azeem Abdul Basheer
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat12, Louise De Marillac House, Smith Street, London, E1 3HP, England

      IIF 7
  • Mr Mohamed Azeem Abdul Basheer
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Thames Road, Unit 2, 1st Floor, Barking, IG11 0HZ, England

      IIF 8
    • icon of address 32 Thames Road, Unit 2, First Floor, Barking, IG11 0HZ, England

      IIF 9
    • icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, United Kingdom

      IIF 10
    • icon of address 395b, Mile End Road, London, E3 4PB, England

      IIF 11
    • icon of address 395b, Mile End Road, London, E3 4PB, United Kingdom

      IIF 12
    • icon of address 306, High Street, Slough, SL1 1NB, England

      IIF 13
    • icon of address 7, Tolworth Broadway, Tolworth, Surbiton, KT6 7DQ, United Kingdom

      IIF 14
  • Mr Mohammed Azeem Abdul Basheer
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 15
  • Mr Azeem Basheer
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, High Street, Slough, SL1 1NB, United Kingdom

      IIF 16
  • Basheer, Azeem
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, High Street, Slough, Berkshire, SL1 1NB, United Kingdom

      IIF 17
  • Abdul Basheer, Mohamed Azeem
    British consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit U53 Bluewater Shopping, Upper Thames Walk, Bluewater, Greenhithe, DA9 9ST, England

      IIF 18
  • Abdul Basheer, Mohamed Azeem
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251 High Road, Ilford, IG1 1NE, England

      IIF 19
    • icon of address 12, Smithy Street, London, E1 3HP, United Kingdom

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 210, High Street North, London, E6 2JA, England

      IIF 22
    • icon of address 46, Worple Road, London, SW19 4EJ, England

      IIF 23
    • icon of address Flat 12, Louise De Marillac House, Smithy Street, London, E1 3HP, England

      IIF 24
  • Basheer, Mohamed Azeem Abdul
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395b, Mile End Road, London, E3 4PB, England

      IIF 25
  • Abdul Basheer, Mohamed Azeem
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395b, Mile End Road, London, E3 4PB, United Kingdom

      IIF 26
  • Abdul Basheer, Mohamed Azeem
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Thames Road, Unit 2, 1st Floor, Barking, IG11 0HZ, England

      IIF 27
    • icon of address 32 Thames Road, Unit 2, First Floor, Barking, IG11 0HZ, England

      IIF 28
    • icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, United Kingdom

      IIF 29
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 30 IIF 31
    • icon of address 44, Worple Road, London, SW19 4EJ, England

      IIF 32
    • icon of address 306, High Street, Slough, SL1 1NB, England

      IIF 33
    • icon of address 7, Tolworth Broadway, Tolworth, Surbiton, KT6 7DQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 46 Worple Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,236 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 306 High Street, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32 Thames Road Unit 2, First Floor, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,791 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    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 2018-03-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 395b Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ 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
  • 8
    RENTITGURA LTD - 2023-11-13
    icon of address 44 Worple Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 210 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,969 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    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
  • 10
    icon of address 395b Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit U53 Bluewater Shopping Upper Thames Walk, Bluewater, Greenhithe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,703 GBP2017-12-31
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address 251 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ 2015-05-10
    IIF 19 - Director → ME
  • 2
    icon of address 425a Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ 2021-05-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-05-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2a Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,120 GBP2019-08-29
    Officer
    icon of calendar 2020-09-08 ~ 2021-11-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2021-11-16
    IIF 15 - Has significant influence or control OE
  • 4
    icon of address 306 High Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ 2025-01-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ 2025-01-23
    IIF 13 - Right to appoint or remove directors OE
    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
  • 5
    icon of address 7 Tolworth Broadway, Tolworth, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ 2024-10-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-10-02
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    icon of address 79b Waterloo Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,368 GBP2023-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2019-05-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-05-08
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    HET ROCK LIMITED - 2023-11-06
    icon of address 32 Thames Road Unit 2, 1st Floor, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ 2024-11-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ 2024-11-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.