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 Mohammad Munir

    Related profiles found in government register
  • 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 1
  • Mr Mohamad Munir
    British born in February 1954

    Resident in England

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

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

      IIF 3
  • 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 4
    • Suite 2b, New Bedford Road, Luton, Bedfordshire, LU1 1HS, England

      IIF 5
  • Mr Sajid Munir
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
  • Munir, Mohammad
    British business born in February 1954

    Resident in England

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

      IIF 20
  • 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 21
  • Munir, Mohammad
    British secretary born in February 1954

    Resident in England

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

      IIF 22
  • Munir, Mohamad
    British director born in February 1954

    Resident in England

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

      IIF 23
  • 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 24
    • 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 25
  • 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 26
  • 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 27
  • Sajid Munir
    British born in May 1990

    Resident in England

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

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
    • 145, Olive Road, London, E13 9PU, England

      IIF 33 IIF 34
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 35
    • 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 36
  • 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 37
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 38
  • 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 39
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, United Kingdom

      IIF 40
    • 107, Boundary Road, London, E13 9PT, England

      IIF 41
    • 107, Boundary Road, Plaistow, London, E13 9PT, United Kingdom

      IIF 42
    • 145, Olive Road, London, E13 9PU, England

      IIF 43
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 44 IIF 45 IIF 46
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 51
    • 39 Raymond Avenue London, Raymond Avenue, London, E18 2HF, England

      IIF 52
    • 39, Raymond Avenue, South Woodford, E18 2HF, United Kingdom

      IIF 53
  • 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 54
  • 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 55
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 56 IIF 57
  • 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 58
  • 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 61
  • 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 62 IIF 63 IIF 64
    • 39, Raymond Avenue, South Woodford, London, United Kingdom, E18 2HF, England

      IIF 65
  • Munir, Sajid
    British director

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

      IIF 66
  • 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 67
  • 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 68
child relation
Offspring entities and appointments
Active 23
  • 1
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 38 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    39 Raymond Avenue, South Woodford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-13 ~ dissolved
    IIF 53 - director → ME
  • 4
    43 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    205 High Street North, East Ham, London
    Dissolved corporate (2 parents)
    Officer
    2003-03-22 ~ dissolved
    IIF 20 - 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 52 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 56 - 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 39 - 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 25 - director → ME
  • 9
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 51 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 48 - director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    107 Boundary Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 32 - director → ME
  • 14
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    39 Raymond Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    39 Raymond Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 60 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 3 - 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 50 - director → ME
    Person with significant control
    2020-10-01 ~ 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
  • 19
    39 Raymond Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    18,349 GBP2023-10-31
    Officer
    2021-10-20 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    44 Roman Way, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 21
    39 Raymond Avenue, South Woodford, London
    Dissolved corporate (3 parents)
    Officer
    2000-08-21 ~ dissolved
    IIF 21 - 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 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    145 Olive Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 29 - director → ME
    2020-08-17 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 28 - 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 31 - director → ME
    2018-01-15 ~ 2019-08-01
    IIF 34 - 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 26 - 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 62 - director → ME
    Person with significant control
    2019-01-09 ~ 2021-03-18
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 61 - 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 22 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-12-22
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 64 - director → ME
    Person with significant control
    2021-07-07 ~ 2021-08-03
    IIF 57 - 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 65 - director → ME
    2013-04-05 ~ 2017-06-01
    IIF 42 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-06-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2017-06-02 ~ 2021-03-02
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - 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 41 - director → ME
    2006-07-04 ~ 2016-09-01
    IIF 66 - 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 35 - director → ME
    Person with significant control
    2019-01-25 ~ 2021-03-05
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - 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 58 - director → ME
    2019-11-15 ~ 2019-11-15
    IIF 33 - director → ME
    2019-04-16 ~ 2019-11-01
    IIF 43 - director → ME
    Person with significant control
    2019-04-16 ~ 2019-11-15
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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 59 - 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 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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 54 - 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 24 - director → ME
    2023-03-23 ~ 2023-06-08
    IIF 40 - 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.