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 Sajid Munir

    Related profiles found in government register
  • Mr Sajid Munir
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
  • Sajid Munir
    British born in May 1990

    Resident in England

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

      IIF 15
  • Mr Mohamad Munir
    British born in February 1954

    Resident in England

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

      IIF 16
    • 39 Raymond Avenue, South Woodford, London, E18 2HF

      IIF 17
  • 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 18
  • 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 19
    • Suite 2b, New Bedford Road, Luton, Bedfordshire, LU1 1HS, England

      IIF 20
  • Munir, Sajid
    British 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 21
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 22 IIF 23 IIF 24
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 27
    • 39 Raymond Avenue London, Raymond Avenue, London, E18 2HF, England

      IIF 28
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, 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
  • 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, IG6 3UT, United Kingdom

      IIF 38
    • 107, Boundary Road, London, E13 9PT, England

      IIF 39
    • 107, Boundary Road, Plaistow, London, E13 9PT, United Kingdom

      IIF 40
    • 145, Olive Road, London, E13 9PU, England

      IIF 41
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 42 IIF 43
    • 39, Raymond Avenue, South Woodford, E18 2HF, United Kingdom

      IIF 44
  • 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 45
  • 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 46
  • 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 47
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 48 IIF 49
  • Munir, Mohamad
    British born in February 1954

    Resident in England

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

      IIF 50
  • 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 51
  • Munir, Mohammad
    British business born in February 1954

    Resident in England

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

      IIF 52
  • 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 53
  • Munir, Mohammad
    British secretary born in February 1954

    Resident in England

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

      IIF 54
  • Munir, Mohammed
    British born in February 1954

    Resident in England

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

      IIF 55
  • 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 56
  • 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 57
  • 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 58
  • Munir, Sajid
    British director

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

      IIF 59
  • Munir, Mohamad
    British born in February 1954

    Resident in United Kingdom

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

      IIF 60
  • 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 61
  • Munir, Mohamad
    British company director born in February 1954

    Resident in United Kingdom

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

      IIF 62
  • 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 63
  • 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 64 IIF 65 IIF 66
    • 39, Raymond Avenue, South Woodford, London, United Kingdom, E18 2HF, England

      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
    Active Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    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
  • 2
    47 Walter Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,175 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    39 Raymond Avenue, South Woodford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-13 ~ dissolved
    IIF 44 - 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 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    205 High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    2003-03-22 ~ dissolved
    IIF 52 - Director → ME
  • 6
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,805 GBP2024-07-31
    Officer
    2021-08-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    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
    2023-06-01 ~ now
    IIF 21 - Director → ME
  • 8
    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
    2023-05-01 ~ now
    IIF 55 - Director → ME
  • 9
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    229 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-05-03 ~ 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
  • 10
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,650 GBP2024-07-31
    Officer
    2021-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,346 GBP2024-07-31
    Officer
    2021-08-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 11 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    1,404 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    39 Raymond Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 16
    39 Raymond Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    39 Raymond Avenue, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,088 GBP2024-03-31
    Officer
    2013-01-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,858 GBP2023-10-31
    Officer
    2021-01-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 19
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,349 GBP2023-10-31
    Officer
    2021-10-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 20
    44 Roman Way, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 21
    39 Raymond Avenue, South Woodford, London
    Dissolved Corporate (3 parents)
    Officer
    2000-08-21 ~ dissolved
    IIF 53 - 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 1 - Ownership of shares – 75% or moreOE
  • 23
    145 Olive Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 46 - Director → ME
    2020-08-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    51 Barking Road, London, England
    Active 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
    Active Corporate (1 parent)
    Equity (Company account)
    7,501 GBP2020-11-30
    Officer
    2017-10-01 ~ 2018-10-16
    IIF 51 - Director → ME
  • 3
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -51,065 GBP2021-01-31
    Officer
    2019-01-09 ~ 2019-08-10
    IIF 64 - Director → ME
    Person with significant control
    2019-01-09 ~ 2021-03-18
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,805 GBP2024-07-31
    Officer
    2021-07-05 ~ 2021-08-03
    IIF 63 - Director → ME
  • 5
    25 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    485 GBP2024-06-30
    Officer
    2002-09-10 ~ 2017-12-22
    IIF 54 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-12-22
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,346 GBP2024-07-31
    Officer
    2021-07-07 ~ 2021-08-03
    IIF 66 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-08-03
    IIF 49 - 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 67 - Director → ME
    2013-04-05 ~ 2017-06-01
    IIF 40 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-06-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    2017-06-02 ~ 2021-03-02
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 8
    39 Raymond Avenue, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,088 GBP2024-03-31
    Officer
    2006-07-04 ~ 2016-09-01
    IIF 39 - Director → ME
    2006-07-04 ~ 2016-09-01
    IIF 59 - 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 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -40,522 GBP2021-04-30
    Officer
    2019-11-01 ~ 2019-11-15
    IIF 61 - Director → ME
    2019-11-15 ~ 2019-11-15
    IIF 33 - Director → ME
    2019-04-16 ~ 2019-11-01
    IIF 41 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-11-15
    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
  • 11
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,858 GBP2023-10-31
    Officer
    2020-10-01 ~ 2021-01-21
    IIF 62 - Director → ME
  • 12
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,349 GBP2023-10-31
    Person with significant control
    2021-10-20 ~ 2021-10-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    YUSUF BROS WIGAN LTD - 2017-09-11
    33-39 Bury Old Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2021-01-01 ~ 2021-01-01
    IIF 45 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    1,203 GBP2024-03-31
    Officer
    2023-03-23 ~ 2023-08-12
    IIF 56 - Director → ME
    2023-03-23 ~ 2023-06-08
    IIF 38 - 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.