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

Mohammed, Raed Esmail

    Related profiles found in government register
  • Mohammed, Raed Esmail
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Manor Drive North, New Malden, Surrey, KT3 5NY, England

      IIF 1
  • Mohammed, Raed Esmail
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1324, Greenford Road, Greenford, Middlesex, UB6 0HL, England

      IIF 2
    • icon of address 1324, Greenford Road, Greenford, Middlesex, UB6 0HL, United Kingdom

      IIF 3
    • icon of address 57 Keswick Avenue, Kingston Vale, London, SW15 3QH, England

      IIF 4
    • icon of address 57, Keswick Avenue, London, SW15 3QH, United Kingdom

      IIF 5
    • icon of address 50 Manor Drive North, New Malden, London, KT3 5NY, England

      IIF 6
  • Mohammed, Raed Esmail
    British entrepreneur born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 786, Harrow Road, Wembley, Middlesex, HA0 3EL

      IIF 7
  • Mohammed, Raed Esmail
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Blue Star House, 234 - 244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 8
    • icon of address 7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 9
  • Mohammed, Raed Esmail
    British property developer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1324, Greenford Road, Greenford, Middlesex, UB6 0HL, United Kingdom

      IIF 10
  • Mohammed, Raed Esmail
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1330, Greenford Road, Greenford, Middlesex, UB6 0HL, England

      IIF 11
  • Mr Raed Esmail Mohammed
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1324, Greenford Road, Greenford, Middlesex, UB6 0HL, England

      IIF 12
    • icon of address 1324, Greenford Road, Greenford, Middlesex, UB6 0HL, United Kingdom

      IIF 13 IIF 14
    • icon of address 1330, Greenford Road, Greenford, Middlesex, UB6 0HL

      IIF 15
  • Raed Mohammed
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Manor Drive North, New Malden, London, KT3 5NY, England

      IIF 16
    • icon of address 50 Manor Drive North, New Malden, Surrey, KT3 5NY, England

      IIF 17
  • Mohammed, Raed
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unimix House, Platinum Suite, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 18
  • Mr Raed Esmail Mohammed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1324, Greenford Road, Greenford, Middlesex, UB6 0HL, England

      IIF 19
  • Raed Esmail Mohammed
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 20
  • Mohammed, Raed Esmail

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 21
  • Mr Raed Mohammed
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unimix House, Platinum Suite, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 22
  • Mohammed, Raed

    Registered addresses and corresponding companies
    • icon of address 57, Keswick Avenue, London, SW15 3QH, United Kingdom

      IIF 23
    • icon of address 50 Manor Drive North, New Malden, Surrey, KT3 5NY, England

      IIF 24
  • Mr Raed Esmail Mohammed
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Blue Star House, 234 - 244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 25
    • icon of address 1324, Greenford Road, Greenford, Middlesex, UB6 0HL, United Kingdom

      IIF 26
    • icon of address 1330, Greenford Road, Greenford, Middlesex, UB6 0HL, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    SME GOV CAPITAL LIMITED - 2020-07-06
    SME GOVCAPITAL LIMITED - 2019-06-19
    icon of address 7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,459,344 GBP2024-04-30
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-05-15 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BONHAN AND BROOK (MANCHESTER) LTD - 2020-10-09
    BONHAM AND BROOK (MANCHESTER) LTD - 2022-04-27
    icon of address 7th Floor Blue Star House, 234 - 244 Stockwell Road, Brixton, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    433,367 GBP2024-04-30
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 1326-1328 Greenford Road, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 1330 Greenford Road, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit E5, Aladdin Workspace, 426 Long Drive, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2018-01-30 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 1330 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,383 GBP2015-06-30
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1324 Greenford Road, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -59,460 GBP2024-12-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1324 Greenford Road, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,678 GBP2023-08-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1330 Greenford Road, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-02-07 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    NEW WORTH KITCHENS LIMITED - 2017-03-02
    icon of address 1324 Greenford Road, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    452,622 GBP2023-12-31
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1324 Greenford Road, Greenford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    BONHAN AND BROOK (MANCHESTER) LTD - 2020-10-09
    BONHAM AND BROOK (MANCHESTER) LTD - 2022-04-27
    icon of address 7th Floor Blue Star House, 234 - 244 Stockwell Road, Brixton, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    433,367 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-10-15
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address 1324 Greenford Road, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -59,460 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-02-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NEW WORTH KITCHENS LIMITED - 2017-03-02
    icon of address 1324 Greenford Road, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    452,622 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2025-01-14
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE

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.