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

Miss Avita Especiosa Pereira

    Related profiles found in government register
  • Miss Avita Especiosa Pereira
    Portuguese born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 1
    • icon of address 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 2
  • Miss Avita Especiosa Pereira
    Portuguese born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 6
    • icon of address 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 7
  • Ms Avita Especiosa Pereira
    Portuguese born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 8
  • Pereira, Avita Especiosa
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 9
  • Pereira, Avita Especiosa
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 10
  • Pereira, Avita Especiosa
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 11
    • icon of address 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Kadir Bux, Abdul Hakkeem
    Indian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 15
    • icon of address 23, Kingsley Avenue, Hounslow, TW3 4AE, United Kingdom

      IIF 16
  • Kadirbux, Abdul Hakkeem
    Indian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avenue Business Center, 17 New Road Avenue, Chatham, United Kingdom

      IIF 17
  • Bux, Abdul Hakkeem Kadir
    Indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 18 IIF 19 IIF 20
    • icon of address G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 23
    • icon of address The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 24
  • Bux, Abdul Hakkeem Kadir
    Indian director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 25
    • icon of address 13, Moor Street, London, W1D 5AP, England

      IIF 26
  • Mr Abdul Hakkeem Kadir Bux
    Indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 27 IIF 28 IIF 29
    • icon of address G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 32
    • icon of address Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 33 IIF 34
    • icon of address The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 35
    • icon of address 85, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 36
    • icon of address 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 37 IIF 38
    • icon of address 13, Moor Street, London, W1D 5AP, England

      IIF 39
  • Kadir Bux, Abdul Hakkeem
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Marlborough Road, Gillingham, ME7 5HR, United Kingdom

      IIF 40
  • Kadir Bux, Abdul Hakkeem
    Indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 41 IIF 42
    • icon of address 58, Leman Street, London, E1 8EU

      IIF 43
  • Kadir Bux, Abdul Hakkeem
    Indian director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medway Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9SD, England

      IIF 44
    • icon of address 1417-1419 London Road, London Road, Norbury, London, SW16 4AH, England

      IIF 45
    • icon of address 30 Millers Grove, Millers Grove, Woodley, Reading, RG5 4AF, England

      IIF 46
  • Kadir Bux, Abdul Hakkeem
    Indian joint secretary of libn & business man born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Imperial Offices, Heigham Road, London, E6 2JG, England

      IIF 47
  • Kadir Bux, Abdul Hakkeem

    Registered addresses and corresponding companies
    • icon of address Imperial Offices, 2a, Heigham Road, London, E6 2JG, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 13 Moor Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 41 - Director → ME
  • 3
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25 GBP2024-10-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    437 GBP2024-10-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,943 GBP2024-10-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address G W 1 Great West House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    CRAVE 4 LTD - 2021-01-25
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,408 GBP2024-06-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -259,621 GBP2023-03-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 43 - Director → ME
  • 9
    LEBANEATS KITCHEN LTD - 2023-11-21
    icon of address G W 1 Great West House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,070 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    URBAN OASIS EVENTS LTD - 2025-03-12
    LB-MAYFAIR LTD - 2024-11-04
    icon of address G W 1 Great West House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Avenue Business Center, 17 New Road Avenue, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Avenue Business Center, 17 New Road Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 13
    icon of address Medway Innovation Centre, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,385 GBP2024-10-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-01-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Imperial Offices, 2a, Heigham Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 48 - Secretary → ME
Ceased 11
  • 1
    icon of address 13 Moor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ 2023-06-23
    IIF 26 - Director → ME
  • 2
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ 2020-02-12
    IIF 11 - Director → ME
  • 3
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25 GBP2024-10-31
    Officer
    icon of calendar 2019-03-19 ~ 2025-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2025-03-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-19 ~ 2019-03-19
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    437 GBP2024-10-31
    Officer
    icon of calendar 2015-11-23 ~ 2019-03-19
    IIF 14 - Director → ME
    icon of calendar 2019-08-16 ~ 2022-01-01
    IIF 12 - Director → ME
    icon of calendar 2015-11-23 ~ 2015-12-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-19
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-01 ~ 2025-03-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,943 GBP2024-10-31
    Officer
    icon of calendar 2018-11-14 ~ 2022-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-03-19
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    icon of calendar 2021-05-01 ~ 2025-03-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-19 ~ 2019-03-19
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-11-14 ~ 2019-03-19
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 17 Lansdowne Road, Hounslow, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-03 ~ 2023-08-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-03 ~ 2023-08-19
    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
  • 7
    icon of address 2a, Imperial Offices, Heigham Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-06-01 ~ 2019-07-22
    IIF 47 - Director → ME
  • 8
    DELIVERFOOD LTD - 2025-07-25
    icon of address 1417-1419 London Road London Road, Norbury, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ 2025-07-25
    IIF 45 - Director → ME
  • 9
    icon of address Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,385 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-11-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-12-01 ~ 2022-11-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Doney, 181 Marlborough Road, Marlborough Road, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2013-12-17
    IIF 15 - Director → ME
  • 11
    icon of address 30 Millers Grove Millers Grove, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,911 GBP2023-09-30
    Officer
    icon of calendar 2021-04-24 ~ 2022-10-10
    IIF 46 - Director → ME

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.