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

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
    • icon of address 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
    • icon of address 39, Raymond Avenue, London, E18 2HF, England

      IIF 2
    • icon of address 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
    • icon of address 39, Raymond Avenue, London, E18 2HF, United Kingdom

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

      IIF 24
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 107, Boundary Road, London, E13 9PT, United Kingdom

      IIF 32
    • icon of address 145, Olive Road, London, E13 9PU, England

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

      IIF 35
    • icon of address 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
    • icon of address 145, Olive Road, London, E13 9PU, England

      IIF 37
    • icon of address 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
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

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

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

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

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

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

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

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

      IIF 52
    • icon of address 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
    • icon of address 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
    • icon of address 39, Raymond Avenue, London, E18 2HF, England

      IIF 55
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 39, Raymond Avenue, South Woodford, London, United Kingdom, E18 2HF, England

      IIF 65
  • Munir, Sajid
    British director

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

      IIF 68
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 47 Walter Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,175 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 39 Raymond Avenue, South Woodford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 53 - Director → ME
  • 4
    icon of address 43 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 205 High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,805 GBP2024-07-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,284,463 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address 2-3 Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,524,980 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    229 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,650 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,346 GBP2024-07-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 107 Boundary Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address 39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,404 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 39 Raymond Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 39 Raymond Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 39 Raymond Avenue, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,088 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,858 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,349 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 44 Roman Way, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 39 Raymond Avenue, South Woodford, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-21 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address 2 Celtic Farm Road, Rainham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,358 GBP2017-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 145 Olive Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2020-08-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 51 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -357 GBP2020-03-31
    Officer
    icon of calendar 2018-01-15 ~ 2019-08-01
    IIF 34 - Director → ME
    icon of calendar 2019-08-17 ~ 2019-08-17
    IIF 31 - Director → ME
  • 2
    icon of address 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,501 GBP2020-11-30
    Officer
    icon of calendar 2017-10-01 ~ 2018-10-16
    IIF 26 - Director → ME
  • 3
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -51,065 GBP2021-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2019-08-10
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2021-03-18
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,805 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2021-08-03
    IIF 61 - Director → ME
  • 5
    icon of address 25 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    485 GBP2024-06-30
    Officer
    icon of calendar 2002-09-10 ~ 2017-12-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-12-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address 39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,346 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-08-03
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-08-03
    IIF 57 - Ownership of shares – 75% or more OE
  • 7
    icon of address 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
    icon of calendar 2013-04-05 ~ 2017-06-01
    IIF 42 - Director → ME
    icon of calendar 2013-04-05 ~ 2021-03-02
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-06-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2017-06-02 ~ 2021-03-02
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address 39 Raymond Avenue, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,088 GBP2024-03-31
    Officer
    icon of calendar 2006-07-04 ~ 2016-09-01
    IIF 41 - Director → ME
    icon of calendar 2006-07-04 ~ 2016-09-01
    IIF 66 - Secretary → ME
  • 9
    icon of address 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
    icon of calendar 2019-01-25 ~ 2021-03-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2021-03-05
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -40,522 GBP2021-04-30
    Officer
    icon of calendar 2019-11-15 ~ 2019-11-15
    IIF 33 - Director → ME
    icon of calendar 2019-11-01 ~ 2019-11-15
    IIF 58 - Director → ME
    icon of calendar 2019-04-16 ~ 2019-11-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-11-15
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    icon of address 39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,858 GBP2023-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-01-21
    IIF 59 - Director → ME
  • 12
    icon of address 39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,349 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-20 ~ 2021-10-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    YUSUF BROS WIGAN LTD - 2017-09-11
    icon of address 33-39 Bury Old Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2021-01-01
    IIF 54 - Director → ME
  • 14
    NOVUS ALTAIR LIMITEC LIMITED - 2023-04-14
    NEON FOUR SEASON LIMITED - 2024-03-02
    NOVUSALTAIR LIMITEC FOUR SEASON LIMITED - 2024-02-14
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,203 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2023-06-08
    IIF 40 - Director → ME
    icon of calendar 2023-03-23 ~ 2023-08-12
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.