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

Javanmardi, Mohammad

    Related profiles found in government register
  • Javanmardi, Mohammad
    British auto dealer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Golden Autos, Capital House, London, NW10 7UD, England

      IIF 1
  • Javanmardi, Mohammad
    British business manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 2
  • Javanmardi, Mohammad
    British business person born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bell Lane, Hendon, London, NW4 2BP, United Kingdom

      IIF 3
    • Unit 1, 162 Coles Green Road, London, NW2 7HW, United Kingdom

      IIF 4
  • Javanmardi, Mohammad
    British businessman born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite S7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 5
  • Javanmardi, Mohammad
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33 Wharfside, Rosemont Road, Alperton, HA0 4PE, England

      IIF 6
    • 11, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 7
    • 13, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 8
    • 15 - 17, Caledonian Road, London, N1 9DX, England

      IIF 9
    • Flat 127, Falcondale Court, Lakeside Drive, Park Royal, London, NW10 7FT, England

      IIF 10
    • S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 11
    • Suite S 7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 12
    • Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 13
  • Javanmardi, Mohammad
    British manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite S7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 14
    • Unit 33, Wharfside, Rosemont Road, Wembley, Middlesex, HA0 4PE

      IIF 15
  • Javanmardi, Mohammad
    British business person born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Holywell Hill, St. Albans, Hertfordshire, AL1 1BZ, England

      IIF 16
  • Javanmardi, Mohammad
    British businessman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Holywell Hill, St. Albans, AL1 1BZ, England

      IIF 17
  • Javanmardi, Mohammad
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 18
    • 13, Bell Lane, London, NW4 2BP, England

      IIF 19
    • 3, Bell Lane, London, NW4 2BP, England

      IIF 20
    • 4, Goodson Road, London, NW10 9LR, England

      IIF 21
  • Javanmardi, Mohammad
    British none born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 22
  • Jawanmardi, Mohammad
    Iranian none

    Registered addresses and corresponding companies
    • 1 Orchard Close, Northolt, London, UB5 4LP

      IIF 23
  • Mr Mohammad Javanmardi
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33 Wharfside, Rosemont Road, Alperton, HA0 4PE, England

      IIF 24
    • 11, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 25
    • 11, Bell Lane, Hendon, London, NW4 2BP, United Kingdom

      IIF 26
    • 11, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 27
    • 13, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 28
    • 15 - 17, Caledonian Road, London, N1 9DX, England

      IIF 29
    • 3, Bell Lane, Hendon, London, NW4 2BP, England

      IIF 30
    • 4, Goodson Road, London, NW10 9LR, England

      IIF 31
    • Golden Autos, Capital House, London, NW10 7UD, England

      IIF 32
    • S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 33
    • Suite S 7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 34 IIF 35
    • Suite S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 36
    • Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 37
    • Suite S7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 38
    • Unit 1, 162 Coles Green Road, London, NW2 7HW, United Kingdom

      IIF 39
    • Unit 33, Wharfside, Rosemont Road, Wembley, Middlesex, HA0 4PE

      IIF 40
  • Mohammad Javanmardi
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bell Lane, London, NW4 2BP, England

      IIF 41
  • Mr Mohammad Javanmardi
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bell Lane, London, NW4 2BP, England

      IIF 42
    • Suite S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 43
    • 24, Holywell Hill, St. Albans, AL1 1BZ, England

      IIF 44
    • 26, Holywell Hill, St. Albans, Hertfordshire, AL1 1BZ, England

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    24 Holywell Hill, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    Unit 1, 162 Coles Green Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    Suite S 7 Rays House, North Circular Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    Golden Autos, Capital House, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SENATOR EVENTS LTD - 2019-03-08
    SENATOR GROUP LTD - 2018-07-05
    Suite S 7, Rays House, North Circular Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-02-19 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    4 Goodson Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,791 GBP2023-09-30
    Officer
    2022-09-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    MED FOOD LONDON LTD - 2018-05-14
    Suite S7 Rays House, North Circular Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2018-11-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Suite S7 Rays House, North Circular Road, London
    Corporate (2 parents)
    Equity (Company account)
    -22,885 GBP2023-08-31
    Officer
    2014-08-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    3 Bell Lane, Hendon, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,115 GBP2018-06-30
    Officer
    2016-06-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    SENATOR JUICE BAR LTD - 2022-04-29
    13 Bell Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,570 GBP2024-03-31
    Officer
    2021-04-08 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    26 Holywell Hill, St. Albans, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -10,991 GBP2023-10-31
    Officer
    2022-07-15 ~ 2022-07-15
    IIF 16 - director → ME
    Person with significant control
    2022-07-15 ~ 2023-02-13
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-07-14 ~ 2022-07-15
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GOLDEN AUTOS LTD - 2015-07-29
    GOLDEN VANS LTD - 2015-07-28
    Suite S7, Rays House, North Circular Road, London, United Kingdom
    Dissolved corporate
    Equity (Company account)
    -148,420 GBP2017-02-28
    Officer
    2011-01-13 ~ 2018-07-10
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-10
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    162 Coles Green Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    68,881 GBP2023-07-31
    Officer
    2003-07-30 ~ 2019-06-30
    IIF 11 - director → ME
    Person with significant control
    2016-07-24 ~ 2019-06-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Has significant influence or control OE
  • 4
    Unit 4 Royal London Industrial Estate, 29-35 North Acton Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    2009-08-08 ~ 2018-07-30
    IIF 6 - director → ME
    Person with significant control
    2016-08-08 ~ 2018-07-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Has significant influence or control OE
  • 5
    162 Coles Green Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    79,603 GBP2023-08-31
    Officer
    2009-08-08 ~ 2012-08-12
    IIF 22 - director → ME
  • 6
    MED FOOD LONDON LTD - 2018-05-14
    Suite S7 Rays House, North Circular Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2011-09-07 ~ 2018-02-22
    IIF 15 - director → ME
    Person with significant control
    2016-09-01 ~ 2018-02-22
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Has significant influence or control OE
  • 7
    Suite S 7 Rays House, North Circular Road, Park Royal, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-04 ~ 2020-09-15
    IIF 7 - director → ME
    Person with significant control
    2019-11-14 ~ 2020-09-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    Suite S7 Rays House, North Circular Road, London
    Corporate (2 parents)
    Equity (Company account)
    -22,885 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2021-03-19
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    11 Bell Lane, Hendon, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,895 GBP2024-03-31
    Officer
    2023-01-01 ~ 2023-11-07
    IIF 3 - director → ME
    2020-01-04 ~ 2020-09-15
    IIF 8 - director → ME
    2019-05-03 ~ 2019-10-31
    IIF 18 - director → ME
    Person with significant control
    2019-05-03 ~ 2019-10-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-11-13 ~ 2020-09-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-11-23 ~ 2024-02-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    11 Bell Lane, Hendon, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -196,415 GBP2017-10-31
    Officer
    2014-10-01 ~ 2018-11-05
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-19
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    SMART STORE ONLINE LTD - 2025-04-09
    FIX IT NERDS LAPTOP REPAIR SERVICE LIMITED - 2020-05-21
    Suite S 7 Rays House, North Circular Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-05-31
    Officer
    2018-11-20 ~ 2020-02-18
    IIF 9 - director → ME
    Person with significant control
    2018-11-20 ~ 2020-02-18
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    YB CARPENTRY LTD - 2007-01-15
    190 Billet Road, London
    Corporate (2 parents)
    Equity (Company account)
    -14,475 GBP2020-11-30
    Officer
    2003-12-01 ~ 2005-05-23
    IIF 23 - secretary → 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.