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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mahmood Ahmad

    Related profiles found in government register
  • Mr Mahmood Ahmad
    German born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 55, Bardney Road, Morden, SM4 5JN, England

      IIF 1
  • Mr Mahmood Ahmed
    German born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 2
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 3
  • Ahmad, Mahmood
    German chef born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 55, Bardney Road, Morden, SM4 5JN, England

      IIF 4
  • Ahmed, Mahmood
    German business born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 5
  • Ahmed, Mahmood
    German company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 6
    • 55, Bardney Road, Morden, SM4 5JN, England

      IIF 7
  • Mr Mahmood Ahmed
    German born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Bardney Road, Morden, SM4 5JN, England

      IIF 8
  • Mr Furqan Ahmad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 9
  • Mr Irfan Ahmad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15223784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 11
    • 253, London Road, Mitcham, Surrey, CR4 3NH

      IIF 12
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 13
    • 3, Morden Way, Sutton, SM3 9PQ, England

      IIF 14 IIF 15 IIF 16
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 17 IIF 18
  • Mr Irfan Ahmad
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 125, Ash Road, Aldershot, GU12 4BZ, England

      IIF 19
    • 125, Ash Road, Aldershot, GU12 4BZ, United Kingdom

      IIF 20
    • 12, London Road, Morden, SM4 5BQ, United Kingdom

      IIF 21
  • Mr Irfan Daud Ahmad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Goodwin Close, Mitcham, CR4 3HZ, England

      IIF 22
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 23
  • Mr Furqan Ahmad
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 24
  • Mr Malik Jawad Ahmad
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Furqan Ahmad
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
  • Mr Furqan Ahmad
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sheelin Grove, Bletchley, Milton Keynes, MK2 3PQ, England

      IIF 36
  • Ahmad, Irfan
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 37
  • Ahmad, Irfan
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15223784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 39 IIF 40
    • 253, London Road, Mitcham, Surrey, CR4 3NH

      IIF 41
    • 3, Morden Way, Sutton, SM3 9PQ, England

      IIF 42
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 43 IIF 44
  • Ahmad, Irfan
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 45
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 46
    • 3, Morden Way, Sutton, SM3 9PQ, England

      IIF 47
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 48
  • Ahmad, Irfan
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morris Gardens, Southfields, London, SW18 5HL, United Kingdom

      IIF 49
  • Ahmad, Malik Jawad
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Linden Avenue, Blackburn, BB1 8BL, England

      IIF 50
  • Ahmad, Irfan
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 125, Ash Road, Aldershot, GU12 4BZ, England

      IIF 51
  • Ahmad, Irfan
    Pakistani business born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 125, Ash Road, Aldershot, GU12 4BZ, United Kingdom

      IIF 52
  • Ahmad, Irfan
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 53
  • Ahmad, Malik Jawad
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 54
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 55
  • Ahmad, Malik Jawad
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Malik Jawad
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 59 IIF 60
  • Ahmad, Irfan Daud
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Goodwin Close, Mitcham, CR4 3HZ, England

      IIF 61
    • 39 Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 62
  • Ahmad, Irfan Daud
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 63 IIF 64
  • Ahmad, Furqan
    Pakistani company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sheelin Grove, Bletchley, Milton Keynes, MK2 3PQ, England

      IIF 65
  • Mr Irfan Ahmad
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 66
  • Ahmad, Furqan
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Furqan
    British commercial director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 72
  • Ahmad, Furqan
    British company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 3, Morden Way, Sutton, SM3 9PQ, England

      IIF 73
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 74
  • Mr Irfan Ahmad
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 75
    • 6, Morris Gardens, London, SW18 5HL, United Kingdom

      IIF 76
  • Ahmad, Malik Jawad

    Registered addresses and corresponding companies
    • Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 77 IIF 78
  • Mr Malik Jawad Ahmad
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Linden Avenue, Blackburn, BB1 8BL, England

      IIF 79
  • Ahmad, Furqan

    Registered addresses and corresponding companies
    • 39, Egham Crescent, Cheam, Surrey, SM3 9AP, United Kingdom

      IIF 80
    • Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 81
  • Ahmad, Irfan

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, United Kingdom

      IIF 82
    • Flat 14, 50 Burr Road, London, SW18 4SS, England

      IIF 83
    • 6, Morris Gardens, Southfields, London, SW18 5HL, England

      IIF 84
  • Mr Furqan Ahmad
    British born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Egham Crescent, Cheam, SM3 9AP, United Kingdom

      IIF 85
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 86
  • Ahmad, Irfan
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, United Kingdom

      IIF 87
    • Flat 14, 50 Burr Road, London, SW18 4SS, England

      IIF 88
    • Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 89
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 90
  • Ahmad, Furqan
    British director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Egham Crescent, Cheam, Surrey, SM3 9AP, United Kingdom

      IIF 91
child relation
Offspring entities and appointments 27
  • 1
    14148214 LTD - now
    F1 ACCIDENT MANAGEMENT LTD
    - 2026-01-06 14148214 12587625
    6 Morris Gardens, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 43 - Director → ME
    2022-06-03 ~ 2022-06-03
    IIF 69 - Director → ME
    Person with significant control
    2022-06-03 ~ 2022-06-03
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    2024-05-01 ~ 2024-05-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    AF INTERNATIONAL LTD
    - now 11110340
    AF GROUP LIMITED
    - 2018-11-28 11110340
    Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    AIF COMMODITIES LTD
    08076893
    Flat 14 50 Burr Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 88 - Director → ME
    2012-05-21 ~ dissolved
    IIF 83 - Secretary → ME
  • 4
    AMBER ACCIDENT CLAIMS MANAGEMENT LTD
    15927715
    Vestry Hall, London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-08-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    AMBER ACCIDENT MANAGEMENT LTD
    13670132 12587625
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ 2022-03-01
    IIF 74 - Director → ME
    Person with significant control
    2021-10-08 ~ 2022-03-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    AMBER ACCIDENT SOLUTIONS LIMITED
    14209945
    39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ 2024-12-10
    IIF 63 - Director → ME
    2025-06-01 ~ 2025-06-01
    IIF 44 - Director → ME
    2022-07-01 ~ 2024-03-01
    IIF 73 - Director → ME
    2025-06-01 ~ now
    IIF 68 - Director → ME
    2024-12-01 ~ 2025-06-01
    IIF 70 - Director → ME
    Person with significant control
    2022-07-01 ~ 2024-03-01
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    2024-03-01 ~ 2024-12-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    2024-12-01 ~ 2025-06-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
    2025-06-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    AMBER CATERING SERVICES LTD - now
    AMBER SOCIAL CARE SERVICES LTD
    - 2024-08-05 15223784
    4385, 15223784 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 38 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-01
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    AMBER FOODS (TRADING) LTD
    12893951
    39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 9
    AMBER FRAGRANCES LTD
    - now 11188767
    AMBER FRAGRANCE LTD
    - 2018-02-21 11188767
    4385, 11188767: Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    2020-03-01 ~ 2020-03-01
    IIF 37 - Director → ME
    2020-01-01 ~ 2020-03-01
    IIF 45 - Director → ME
    2018-02-06 ~ 2019-02-23
    IIF 90 - Director → ME
    2020-03-01 ~ 2020-07-31
    IIF 58 - Director → ME
    2020-03-01 ~ 2020-03-01
    IIF 50 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Has significant influence or control over the trustees of a trust OE
    IIF 66 - Has significant influence or control OE
    2020-03-01 ~ 2020-07-31
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    IIF 79 - Right to appoint or remove directors OE
    2020-01-06 ~ 2020-03-01
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 10
    AMBER GLOBAL LTD
    12362179
    39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (3 parents)
    Officer
    2021-10-01 ~ 2021-10-01
    IIF 39 - Director → ME
  • 11
    AMBER SUPREME LIMITED
    12987006
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-01 ~ 2024-04-20
    IIF 54 - Director → ME
    Person with significant control
    2021-09-01 ~ 2024-04-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 12
    AUTO MAX CARS UK LTD
    11515312
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-01 ~ 2020-03-01
    IIF 7 - Director → ME
    2018-08-14 ~ 2019-02-26
    IIF 87 - Director → ME
    2019-02-26 ~ 2019-09-06
    IIF 60 - Director → ME
    2020-01-01 ~ 2020-03-01
    IIF 72 - Director → ME
    2018-08-14 ~ 2019-02-26
    IIF 82 - Secretary → ME
    2019-09-09 ~ 2020-03-01
    IIF 81 - Secretary → ME
    2019-02-26 ~ 2019-09-06
    IIF 78 - Secretary → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    2018-08-14 ~ 2019-02-26
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    BATZMT LIMITED
    14439105
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-08-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    BUDGET GADGETS LTD
    12890196
    125 Ash Road, Aldershot, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    BUYORACO LTD
    16649389
    125 Ash Road, Aldershot, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    F17 ACCIDENT MANAGEMENT LIMITED
    - now 12587625 14148214
    AMBER ACCIDENT MANAGEMENT LTD
    - 2020-05-21 12587625 13670132
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 91 - Director → ME
    2020-05-05 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 17
    FAGR LIMITED
    14411457
    22 Sheelin Grove, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 18
    FAIZA COLLECTIONS LTD
    09183337
    6 Morris Gardens, Southfields, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 49 - Director → ME
    2014-08-20 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 75 - Has significant influence or control OE
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Has significant influence or control over the trustees of a trust OE
  • 19
    FGK CONSTRUCION LTD
    15341881
    8 Goodwin Close, Mitcham, England
    Active Corporate (3 parents)
    Officer
    2026-01-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2026-01-10 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 20
    JAP UK PARTS LTD
    11467146
    Peel House Suite 304 London Road, Morden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 59 - Director → ME
    2018-07-16 ~ 2019-02-26
    IIF 89 - Director → ME
    2018-07-16 ~ dissolved
    IIF 77 - Secretary → ME
  • 21
    MAQ CATERING SERVICES LTD
    15779634
    253 London Road, Mitcham, Surrey
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ 2025-09-01
    IIF 41 - Director → ME
    Person with significant control
    2025-09-01 ~ 2025-09-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 22
    MASHMOOM FOODS LTD
    14508156
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-01 ~ 2024-09-01
    IIF 47 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-09-01
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    MOBILE TECQ LTD
    11429390
    Suite 3-04 Peel House London Road, Morden
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 24
    R&M CONSTRUCTION LIMITED
    12309962
    107b Melrose Avenue, London, England
    Active Corporate (5 parents)
    Officer
    2020-03-01 ~ 2020-03-01
    IIF 71 - Director → ME
    2021-10-01 ~ 2021-10-01
    IIF 40 - Director → ME
    2020-02-28 ~ 2020-03-01
    IIF 55 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 25
    SIGMMA ENTERPRISES LTD
    10733981
    Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    SULTAN SPICE WORLD LTD
    12690909
    55 Bardney Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WESTFIELD RETAIL GROUP LTD
    - now 12239201
    WESTFIELD RECRUITMENT AGENCY LTD
    - 2021-09-09 12239201
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-01 ~ 2021-09-08
    IIF 57 - Director → ME
    2020-03-01 ~ 2020-03-01
    IIF 64 - Director → ME
    2021-03-01 ~ 2024-05-01
    IIF 48 - Director → ME
    2020-02-28 ~ 2020-02-28
    IIF 56 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-05-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    2021-09-08 ~ 2024-01-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2021-09-08
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    2020-02-28 ~ 2020-02-28
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.