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

Munir, Mohammed

    Related profiles found in government register
  • Munir, Mohammed
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, United Kingdom

      IIF 1
    • 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 2
  • Munir, Mohammad
    British business born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 107 Boundary Road, Plaistow, London, E13 9PT

      IIF 3
  • Munir, Mohammad
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 107 Boundary Road, Plaistow, London, E13 9PT

      IIF 4
  • Munir, Mohammad
    British secretary born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 107 Boundary Road, Plaistow, London, E13 9PT

      IIF 5
  • Munir, Mohamad
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 6
  • Munir, Muhammad
    British businessman born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 107, Boundary Road, London, E13 9PT, United Kingdom

      IIF 7
  • Munir, Sajid
    British self employed born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 145, Olive Road, London, E13 9PU, England

      IIF 8
  • Munir, Sajid
    British business man born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, Barking Road, London, E6 1PY, United Kingdom

      IIF 9
  • Munir, Sajid
    British business person born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 10
  • Munir, Sajid
    British businessman born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 107, Boundary Road, London, E13 9PT, United Kingdom

      IIF 11
    • 145, Olive Road, London, E13 9PU, England

      IIF 12 IIF 13
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 14
    • 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 15
  • Munir, Sajid
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 145, Olive Road, London, E13 9PU, England

      IIF 16
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 17
  • Munir, Sajid
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

      IIF 18
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, United Kingdom

      IIF 19
    • 107, Boundary Road, London, E13 9PT, England

      IIF 20
    • 107, Boundary Road, Plaistow, London, E13 9PT, United Kingdom

      IIF 21
    • 145, Olive Road, London, E13 9PU, England

      IIF 22
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 23 IIF 24 IIF 25
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 30
    • 39 Raymond Avenue London, Raymond Avenue, London, E18 2HF, England

      IIF 31
    • 39, Raymond Avenue, South Woodford, E18 2HF, United Kingdom

      IIF 32
  • Munir, Sajid
    British project manager born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 145, Olive Road, London, E13 9PU, England

      IIF 33
  • Munir, Mohammed
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 39, Raymond Avenue, South Woodford, London, United Kingdom, E18 2HF, England

      IIF 37
  • Mr Mohammed Munir
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 38
    • Suite 2b, New Bedford Road, Luton, Bedfordshire, LU1 1HS, England

      IIF 39
  • Mr Mohammad Munir
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, South Woodford, London, E18 2HF

      IIF 40
  • Munir, Mohamad
    British businessman born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 41
  • Munir, Mohamad
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Munir, Mohamad
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 44
  • Mr Mohamad Munir
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 45
    • 39 Raymond Avenue, South Woodford, London, E18 2HF

      IIF 46
  • Sajid Munir
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 145, Olive Road, London, E13 9PU, England

      IIF 47
  • Mr Sajid Munir
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
  • Munir, Sajid
    British director

    Registered addresses and corresponding companies
    • 107, Boundary Road, London, E13 9PT, England

      IIF 62
  • Mr Mohammed Munir
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 63
  • Mr Sajid Munir
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 64
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 65 IIF 66
  • Munir, Sajid
    Pakistani director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Roman Way, West Bromwich, B71 3NZ, United Kingdom

      IIF 67
  • Mr Sajid Munir
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Roman Way, West Bromwich, B71 3NZ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 23
  • 1
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    47 Walter Street, Brierfield, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    3,175 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    39 Raymond Avenue, South Woodford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-13 ~ dissolved
    IIF 32 - director → ME
  • 4
    43 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    205 High Street North, East Ham, London
    Dissolved corporate (2 parents)
    Officer
    2003-03-22 ~ dissolved
    IIF 3 - director → ME
  • 6
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,223 GBP2023-07-31
    Officer
    2021-08-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,284,463 GBP2024-03-31
    Officer
    2023-06-01 ~ now
    IIF 18 - director → ME
  • 8
    2-3 Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    2,524,980 GBP2024-03-31
    Officer
    2023-05-01 ~ now
    IIF 2 - director → ME
  • 9
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 10
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    156,264 GBP2023-07-31
    Officer
    2021-07-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,724 GBP2023-07-31
    Officer
    2021-08-03 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 13
    107 Boundary Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 11 - director → ME
  • 14
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 15
    39 Raymond Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    39 Raymond Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    39 Raymond Avenue, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    1,550 GBP2023-03-31
    Officer
    2013-01-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    12,858 GBP2023-10-31
    Officer
    2021-01-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 19
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    18,349 GBP2023-10-31
    Officer
    2021-10-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    44 Roman Way, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 21
    39 Raymond Avenue, South Woodford, London
    Dissolved corporate (3 parents)
    Officer
    2000-08-21 ~ dissolved
    IIF 4 - director → ME
  • 22
    2 Celtic Farm Road, Rainham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,358 GBP2017-03-31
    Officer
    2015-03-17 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    145 Olive Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 8 - director → ME
    2020-08-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    51 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -357 GBP2020-03-31
    Officer
    2019-08-17 ~ 2019-08-17
    IIF 10 - director → ME
    2018-01-15 ~ 2019-08-01
    IIF 13 - director → ME
  • 2
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    7,501 GBP2020-11-30
    Officer
    2017-10-01 ~ 2018-10-16
    IIF 7 - director → ME
  • 3
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    -51,065 GBP2021-01-31
    Officer
    2019-01-09 ~ 2019-08-10
    IIF 34 - director → ME
    Person with significant control
    2019-01-09 ~ 2021-03-18
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,223 GBP2023-07-31
    Officer
    2021-07-05 ~ 2021-08-03
    IIF 44 - director → ME
  • 5
    25 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2002-09-10 ~ 2017-12-22
    IIF 5 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-12-22
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 6
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,724 GBP2023-07-31
    Officer
    2021-07-07 ~ 2021-08-03
    IIF 36 - director → ME
    Person with significant control
    2021-07-07 ~ 2021-08-03
    IIF 66 - Ownership of shares – 75% or more OE
  • 7
    1st Floor Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,661 GBP2021-03-31
    Officer
    2013-04-05 ~ 2021-03-02
    IIF 37 - director → ME
    2013-04-05 ~ 2017-06-01
    IIF 21 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-06-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    2017-06-02 ~ 2021-03-02
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 8
    39 Raymond Avenue, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    1,550 GBP2023-03-31
    Officer
    2006-07-04 ~ 2016-09-01
    IIF 20 - director → ME
    2006-07-04 ~ 2016-09-01
    IIF 62 - secretary → ME
  • 9
    First Floor, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,315 GBP2020-01-31
    Officer
    2019-01-25 ~ 2021-03-05
    IIF 14 - director → ME
    Person with significant control
    2019-01-25 ~ 2021-03-05
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 10
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    -40,522 GBP2021-04-30
    Officer
    2019-11-01 ~ 2019-11-15
    IIF 41 - director → ME
    2019-11-15 ~ 2019-11-15
    IIF 12 - director → ME
    2019-04-16 ~ 2019-11-01
    IIF 22 - director → ME
    Person with significant control
    2019-04-16 ~ 2019-11-15
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 11
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    12,858 GBP2023-10-31
    Officer
    2020-10-01 ~ 2021-01-21
    IIF 42 - director → ME
  • 12
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    18,349 GBP2023-10-31
    Person with significant control
    2021-10-20 ~ 2021-10-20
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 13
    YUSUF BROS WIGAN LTD - 2017-09-11
    33-39 Bury Old Road, Bolton, England
    Corporate (2 parents)
    Officer
    2021-01-01 ~ 2021-01-01
    IIF 33 - director → ME
  • 14
    NEON FOUR SEASON LIMITED - 2024-03-02
    NOVUSALTAIR LIMITEC FOUR SEASON LIMITED - 2024-02-14
    NOVUS ALTAIR LIMITEC LIMITED - 2023-04-14
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, United Kingdom
    Corporate (3 parents)
    Officer
    2023-03-23 ~ 2023-08-12
    IIF 1 - director → ME
    2023-03-23 ~ 2023-06-08
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.