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

Dedat, Mohammed

    Related profiles found in government register
  • Dedat, Mohammed
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Norman House, 339 Hoe Street, London, E17 9BD, England

      IIF 1
  • Dedat, Mohammed
    British accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Age Uk Hounslow, Montague Hall, Montague Road, Hounslow, TW3 1LD, England

      IIF 2
    • 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 3
    • 50 Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 4
  • Dedat, Mohammed
    British accounts executive born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Feltham Lodge, Harlington Road West, Feltham, Middlesex, TW14 0JJ

      IIF 5
  • Dedat, Mohammed
    British cfo born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50 Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 6
  • Dedat, Mohammed
    British chief financial officer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50 Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 7
  • Dedat, Mohammed
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50 Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 8
  • Dedat, Mohammed
    British dir born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 9
  • Dedat, Mohammed
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dedat, Mo
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 214 Grangewood House, 43 Oakwood Hil, Loughton, IG10 3TZ, England

      IIF 16
  • Dedat, Mohammed
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Wellesley Road, London, IG1 4JZ, United Kingdom

      IIF 17
  • Mr Mo Dedat
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 214 Grangewood House, 43 Oakwood Hil, Loughton, IG10 3TZ, England

      IIF 18
    • 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 19
    • 214 Grangewood House, Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 20
  • Mr Mohammed Dedat
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 21
  • Dedat, Mo
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Wellesley Road, Ilford, Essex, IG1 4JZ, United Kingdom

      IIF 22
    • 50, Wellesley Road, London, IG1 4JZ, United Kingdom

      IIF 23
    • 214, Grangewood House, 43 Oakwood Hil, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 24
    • 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 25
    • Unit 209, Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, United Kingdom

      IIF 26
  • Dedat, Mo
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Grangewood House, 43 Oakwood Hil, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 27
    • 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, United Kingdom

      IIF 28
  • Mr Mo Dedat
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Grangewood House, 43 Oakwood Hil, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 29 IIF 30
    • 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 31
    • 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, United Kingdom

      IIF 32
  • Mr Mohammed Dedat
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Wellesley Road, London, IG1 4JZ, United Kingdom

      IIF 33
  • Dedat, Mo

    Registered addresses and corresponding companies
    • 50, Wellesley Road, Ilford, IG1 4JZ, United Kingdom

      IIF 34
    • 214 Grangewood House, 43 Oakwood Hil, Loughton, IG10 3TZ, England

      IIF 35
child relation
Offspring entities and appointments 24
  • 1
    AAFA LIMITED
    13831393
    50 Wellesley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    ADECCO ALFRED MARKS LIMITED
    - now 00785306 00593232
    ADECCO UK LIMITED - 1999-03-30
    ADIA UK LIMITED - 1996-12-27
    ALFRED MARKS BUREAU LIMITED - 1993-04-05
    10 Bishops Square, London, England
    Dissolved Corporate (45 parents)
    Officer
    2006-06-26 ~ 2007-08-31
    IIF 12 - Director → ME
  • 3
    ADECCO UK LIMITED
    - now 00593232 00785306
    ADECCO ALFRED MARKS LIMITED - 1999-03-30
    ECCO EMPLOYMENT AGENCY LIMITED - 1997-04-10
    ST.PAUL'S EMPLOYMENT AGENCY LIMITED - 1984-04-05
    10 Bishops Square, London, England
    Active Corporate (53 parents, 1 offspring)
    Officer
    2006-02-01 ~ 2007-08-31
    IIF 6 - Director → ME
  • 4
    AGE CONCERN (FELTHAM HANWORTH AND BEDFONT) LIMITED
    02135190
    Feltham Lodge, Harlington Road West, Feltham, Middlesex
    Dissolved Corporate (49 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    AGE UK HOUNSLOW
    - now 03340029
    AGE CONCERN HOUNSLOW BOROUGH - 2011-06-30
    Age Uk Hounslow Southville Community Centre, Southville Road, Feltham, England
    Active Corporate (51 parents)
    Officer
    2011-07-28 ~ 2015-07-03
    IIF 2 - Director → ME
  • 6
    AJILON (UK) LIMITED
    - now 01458245
    COMPUTER PEOPLE LIMITED
    - 2003-03-04 01458245 01861259... (more)
    BRUCEQUEST LIMITED - 1980-12-31
    10 Bishops Square, London, England
    Active Corporate (63 parents)
    Officer
    1998-04-08 ~ 2007-08-31
    IIF 8 - Director → ME
  • 7
    CAPE HEALTHCARE LIMITED
    08118914
    Talbot House 204-226 Imperial Drive, Rayners Lane, Harrow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-26 ~ 2013-03-21
    IIF 15 - Director → ME
    2012-06-26 ~ 2013-03-21
    IIF 34 - Secretary → ME
  • 8
    CLARITY TECHNOLOGY HOLDINGS LIMITED - now
    ANGEL INTERMEDIATE HOLDINGS LIMITED - 2018-03-29
    HEALTHCARE LOCUMS LIMITED - 2018-03-13
    HEALTHCARE LOCUMS PLC
    - 2013-10-02 04736913
    HEALTHCARE LOCUMS LIMITED - 2005-10-14
    LAWGRA (NO. 1018) LIMITED - 2003-04-30
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (31 parents, 21 offsprings)
    Officer
    2008-04-14 ~ 2011-03-01
    IIF 9 - Director → ME
  • 9
    FFORDE-MANAGEMENT LTD
    04604990
    Valentine & Co, 3rd Floor Shaekspeare House, 7 Shakespeare Road, London
    Dissolved Corporate (15 parents)
    Officer
    2007-01-01 ~ 2007-05-01
    IIF 4 - Director → ME
  • 10
    HAIB LIMITED
    14062044
    50 Wellesley Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-22 ~ now
    IIF 22 - Director → ME
  • 11
    HEALTHWATCH REDBRIDGE
    08389279
    Redbridge Inst Of Adult Education, Gaysham Avenue, Ilford, England
    Active Corporate (17 parents)
    Officer
    2013-04-02 ~ 2024-11-19
    IIF 3 - Director → ME
    Person with significant control
    2016-05-06 ~ 2024-11-19
    IIF 21 - Has significant influence or control OE
  • 12
    INTEGRA BACK OFFICE SOLUTIONS LIMITED
    08056645
    214 Grangewood House 43 Oakwood Hil, Loughton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-05-03 ~ now
    IIF 16 - Director → ME
    2012-05-03 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    INTEGRA ENTERPRISE SOLUTIONS LIMITED
    08026154
    214 Grangewood House 43 Oakwood Hill, Loughton, England
    Active Corporate (2 parents)
    Officer
    2012-04-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    INTEGRA FINANCE SOLUTIONS LTD
    13616836
    214 Grangewood House 43 Oakwood Hill, Loughton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-09-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 15
    INTEGRA SOFTWARE SOLUTIONS LIMITED
    - now 10065299
    INTEGRA COMPLIANCE SOLUTIONS LIMITED
    - 2021-12-09 10065299
    INTEGRA SOFTWARE SOLUTIONS LIMITED
    - 2017-06-07 10065299
    214 Grangewood House Oakwood Hill, Loughton, England
    Active Corporate (2 parents)
    Officer
    2016-03-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    MEDNURSE LIMITED
    14563575
    214 Grangewood House, 43 Oakwood Hil, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 17
    MEDNURSE PERSONNEL LIMITED
    14563506
    214 Grangewood House, 43 Oakwood Hil, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-12-30 ~ 2023-02-07
    IIF 27 - Director → ME
    Person with significant control
    2022-12-30 ~ 2023-02-07
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 18
    OFFICE ANGELS LIMITED
    - now 01985032 NF004093
    COMPACTLINK LIMITED - 1986-04-16
    10 Bishops Square, London, England
    Active Corporate (57 parents)
    Officer
    2002-04-08 ~ 2007-08-31
    IIF 11 - Director → ME
  • 19
    OFFICE ANGELS LIMITED
    NF004093 01985032
    20 Adelaide Street, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    2006-04-25 ~ now
    IIF 7 - Director → ME
  • 20
    OLSTEN (U.K.) HOLDINGS LIMITED
    - now 02547754
    OFFICE ANGELS (U.K.) LIMITED - 1996-08-16
    BURGINHALL 505 LIMITED - 1991-03-15
    10 Bishops Square, London, England
    Active Corporate (46 parents, 45 offsprings)
    Officer
    2002-04-08 ~ 2002-10-01
    IIF 10 - Director → ME
  • 21
    PHG CARE SOLUTIONS LTD
    16450662
    214 Grangewood House 43 Oakwood Hill, Loughton, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-14 ~ 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
  • 22
    RECRUIS LTD
    16454444
    214 Grangewood House 43 Oakwood Hill, Loughton, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-05-15 ~ 2026-03-16
    IIF 23 - Director → ME
  • 23
    ROEVIN MANAGEMENT SERVICES LIMITED
    - now 02436481
    ROEVIN DEUTSCHLAND U.K. LIMITED - 1990-02-21
    10 Bishops Square, London, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2007-02-27 ~ 2007-08-31
    IIF 13 - Director → ME
  • 24
    ROEVIN-KPJ LIMITED
    - now 01177721
    K.P.J. DESIGN LIMITED - 1990-07-31
    K.P.J. DESIGN AND DRAUGHTING LIMITED - 1984-11-13
    10 Bishops Square, London, England
    Dissolved Corporate (27 parents)
    Officer
    2007-02-27 ~ 2007-08-31
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.