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

Kadir Bux, Abdul Hakkeem

    Related profiles found in government register
  • Kadir Bux, Abdul Hakkeem
    Indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 1 IIF 2
    • 58, Leman Street, London, E1 8EU

      IIF 3
  • Kadir Bux, Abdul Hakkeem
    Indian director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Medway Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9SD, England

      IIF 4
    • 1417-1419 London Road, London Road, Norbury, London, SW16 4AH, England

      IIF 5
    • 30 Millers Grove, Millers Grove, Woodley, Reading, RG5 4AF, England

      IIF 6
  • Kadir Bux, Abdul Hakkeem
    Indian joint secretary of libn & business man born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Imperial Offices, Heigham Road, London, E6 2JG, England

      IIF 7
  • Kadir Bux, Abdul Hakkeem
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 181, Marlborough Road, Gillingham, ME7 5HR, United Kingdom

      IIF 8
  • Kadir Bux, Abdul Hakkeem
    Indian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 9
    • 23, Kingsley Avenue, Hounslow, TW3 4AE, United Kingdom

      IIF 10
  • Bux, Abdul Hakkeem Kadir
    Indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 11 IIF 12 IIF 13
    • G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 16
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 17
  • Bux, Abdul Hakkeem Kadir
    Indian director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 18
    • 13, Moor Street, London, W1D 5AP, England

      IIF 19
  • Kadirbux, Abdul Hakkeem
    Indian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avenue Business Center, 17 New Road Avenue, Chatham, United Kingdom

      IIF 20
  • Kadir Bux, Abdul Hakkeem

    Registered addresses and corresponding companies
    • Imperial Offices, 2a, Heigham Road, London, E6 2JG, United Kingdom

      IIF 21
  • Mr Abdul Hakkeem Kadir Bux
    Indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 22 IIF 23 IIF 24
    • G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 27
    • Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 28 IIF 29
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 30
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 31
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 32 IIF 33
    • 13, Moor Street, London, W1D 5AP, England

      IIF 34
  • Pereira, Avita Especiosa

    Registered addresses and corresponding companies
    • 1st Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 35 IIF 36 IIF 37
    • G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 39
    • Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 40
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 41
  • Miss Avita Especiosa Pereira
    Portuguese born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 42 IIF 43 IIF 44
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 45
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 46
  • Ms Avita Especiosa Pereira
    Portuguese born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 47
  • Pereira, Avita Especiosa
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 48
  • Pereira, Avita Especiosa
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 49
  • Pereira, Avita Especiosa
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 50
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Miss Avita Especiosa Pereira
    Portuguese born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 54
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 15
  • 1
    13 Moor Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    Gw1 Great West Road, Brentford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    2020-09-03 ~ now
    IIF 1 - Director → ME
  • 3
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25 GBP2024-10-31
    Officer
    2022-01-01 ~ now
    IIF 15 - Director → ME
    2026-01-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    437 GBP2024-10-31
    Officer
    2022-01-01 ~ now
    IIF 12 - Director → ME
    2026-01-01 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,943 GBP2024-10-31
    Officer
    2022-01-01 ~ now
    IIF 14 - Director → ME
    2026-01-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    G W 1 Great West House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    CRAVE 4 LTD - 2021-01-25
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,408 GBP2024-06-30
    Officer
    2020-09-03 ~ now
    IIF 2 - Director → ME
    2026-01-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -259,621 GBP2023-03-31
    Officer
    2020-09-03 ~ now
    IIF 3 - Director → ME
  • 9
    LEBANEATS KITCHEN LTD - 2023-11-21
    G W 1 Great West House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,070 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 16 - Director → ME
    2026-01-01 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    URBAN OASIS EVENTS LTD - 2025-03-12
    LB-MAYFAIR LTD - 2024-11-04
    G W 1 Great West House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 13 - Director → ME
    2026-01-01 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    Avenue Business Center, 17 New Road Avenue, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 20 - Director → ME
  • 12
    Avenue Business Center, 17 New Road Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 13
    Medway Innovation Centre, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 4 - Director → ME
  • 14
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,385 GBP2024-10-31
    Officer
    2022-01-01 ~ now
    IIF 17 - Director → ME
    2018-10-01 ~ now
    IIF 48 - Director → ME
    2026-01-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2025-03-01 ~ now
    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
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    Imperial Offices, 2a, Heigham Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2019-08-05 ~ now
    IIF 21 - Secretary → ME
Ceased 11
  • 1
    13 Moor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-25 ~ 2023-06-23
    IIF 19 - Director → ME
  • 2
    Gw1 Great West Road, Brentford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    2020-02-12 ~ 2020-02-12
    IIF 50 - Director → ME
  • 3
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25 GBP2024-10-31
    Officer
    2019-03-19 ~ 2025-03-01
    IIF 49 - Director → ME
    Person with significant control
    2019-03-19 ~ 2025-03-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-19 ~ 2019-03-19
    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
  • 4
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    437 GBP2024-10-31
    Officer
    2015-11-23 ~ 2019-03-19
    IIF 53 - Director → ME
    2015-11-23 ~ 2015-12-02
    IIF 10 - Director → ME
    2019-08-16 ~ 2022-01-01
    IIF 51 - Director → ME
    Person with significant control
    2021-07-01 ~ 2025-03-01
    IIF 43 - Right to appoint or remove directors OE
    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
    2016-04-06 ~ 2019-03-19
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,943 GBP2024-10-31
    Officer
    2018-11-14 ~ 2022-01-01
    IIF 52 - Director → ME
    Person with significant control
    2018-11-14 ~ 2019-03-19
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
    2021-05-01 ~ 2025-03-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-19 ~ 2019-03-19
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    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
  • 6
    17 Lansdowne Road, Hounslow, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2023-06-03 ~ 2023-08-19
    IIF 18 - Director → ME
    Person with significant control
    2023-06-03 ~ 2023-08-19
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 7
    2a, Imperial Offices, Heigham Road, London, England
    Dissolved Corporate
    Officer
    2019-06-01 ~ 2019-07-22
    IIF 7 - Director → ME
  • 8
    DELIVERFOOD LTD - 2025-07-25
    1417-1419 London Road London Road, Norbury, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ 2025-07-25
    IIF 5 - Director → ME
  • 9
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,385 GBP2024-10-31
    Person with significant control
    2022-01-01 ~ 2022-11-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-12-01 ~ 2022-11-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Doney, 181 Marlborough Road, Marlborough Road, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-05 ~ 2013-12-17
    IIF 9 - Director → ME
  • 11
    30 Millers Grove Millers Grove, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,911 GBP2023-09-30
    Officer
    2021-04-24 ~ 2022-10-10
    IIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.