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

Faiz-mahdavi, Mehrdad

    Related profiles found in government register
  • Faiz-mahdavi, Mehrdad
    British co director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Faiz-mahdavi, Mehrdad
    British co director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Wembley Park Drive, Wembley, HA9 8HP, England

      IIF 16
  • Mahdavi, Mehrdad
    British co director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, 403-405 Edgware Road, London, NW2 6LN, England

      IIF 17
    • icon of address 104, Wembley Park Drive, Wembley, Middlesex, HA9 8HP

      IIF 18
    • icon of address 104a, Wembley Park Drive, Wembley, HA9 8HP, United Kingdom

      IIF 19
    • icon of address Unit 12, 104 Wembley Park Drive, Wembley, Middlesex, HA9 8HP, England

      IIF 20
  • Mahdavi, Merdad
    British co director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Wembley Park Drive, Wembley, HA9 8HP, United Kingdom

      IIF 21
    • icon of address 25, Greenhill, Wembley, Middlesex, HA9 9HF, Great Britain

      IIF 22
  • Faiz-mahdavi, Mehrdad
    British

    Registered addresses and corresponding companies
  • Mr Mehrdad Mahdavi
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Wembley Park Drive, Wembley, HA9 8HP, United Kingdom

      IIF 48 IIF 49
    • icon of address Unit 12, 104 Wembley Park Drive, Wembley, Middlesex, HA9 8HP

      IIF 50
  • Mr Merdad Mahdavi
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Wembley Park Drive, Wembley, HA9 8HP, United Kingdom

      IIF 51
  • Faiz-mahdavi, Mehrdad

    Registered addresses and corresponding companies
  • Mr Mehrdad Faiz-mahdavi
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mehrdad Faiz-mahdavi
    British born in July 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Greenhill, Wembley, HA9 9HF, England

      IIF 69
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 25 Greenhill, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,072 GBP2024-11-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    NGA ASSOCIATES LIMITED - 2023-07-03
    FLOURISHED DISTRICT LTD - 2023-01-18
    icon of address 25 Greenhill, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25 Greenhill, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,567 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    FLOURISHED DISTRICT LTD - 2023-04-12
    icon of address 25 Greenhill, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,761 GBP2025-01-31
    Officer
    icon of calendar 2023-01-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-22 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    FACELIFT LONDON LTD - 2020-05-13
    NEAT LOGISTICS LTD - 2020-05-04
    icon of address 54 Alexandra Road, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Glebe Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,783 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 3 - Director → ME
Ceased 44
  • 1
    EURO FONE 3000 LIMITED - 1998-10-21
    icon of address 8b Accommodation Road, Golders Green, London
    Active Corporate (4 parents)
    Equity (Company account)
    454,346 GBP2024-03-31
    Officer
    icon of calendar 1998-05-05 ~ 1998-05-05
    IIF 26 - Secretary → ME
  • 2
    A & Y FITTING LTD - 2019-06-17
    A & Y FITTING (LONDON) LTD - 2019-06-27
    icon of address 104 Wembley Park Drive, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    84,016 GBP2022-06-30
    Officer
    icon of calendar 2016-03-10 ~ 2016-12-20
    IIF 18 - Director → ME
  • 3
    BEELZEBUB TRAVEL LIMITED - 2007-10-24
    icon of address 6 Rackham Mews, Streatham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2007-05-30
    IIF 45 - Secretary → ME
  • 4
    icon of address 8b Accommodation Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 1995-05-11 ~ 1995-05-11
    IIF 30 - Secretary → ME
  • 5
    icon of address 25 Blandford Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,795 GBP2024-09-30
    Officer
    icon of calendar 2005-09-28 ~ 2005-09-28
    IIF 47 - Secretary → ME
  • 6
    icon of address 39 Rainville Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-06
    IIF 35 - Secretary → ME
    icon of calendar 2002-03-06 ~ 2002-12-02
    IIF 37 - Secretary → ME
  • 7
    icon of address 75 Coniston Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,359 GBP2023-10-31
    Officer
    icon of calendar 1997-10-28 ~ 1997-10-28
    IIF 23 - Secretary → ME
  • 8
    icon of address 48 Bridge Road, East Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,333 GBP2024-05-31
    Officer
    icon of calendar 2002-05-10 ~ 2002-05-10
    IIF 44 - Secretary → ME
  • 9
    icon of address 25 Greenhill, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,072 GBP2024-11-30
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 16 - Director → ME
  • 10
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-19 ~ 1995-05-19
    IIF 32 - Secretary → ME
  • 11
    icon of address Unit 12 104 Wembley Park Drive, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ 2013-01-07
    IIF 17 - Director → ME
  • 12
    icon of address 191 The Vale, Golders Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    376 GBP2024-06-30
    Officer
    icon of calendar 1995-06-16 ~ 1995-06-16
    IIF 29 - Secretary → ME
  • 13
    icon of address 1 The Close Bladon Houses, Newton Solney, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2001-05-29
    IIF 38 - Secretary → ME
  • 14
    NBC LONDON LIMITED - 2023-12-20
    icon of address 54 Alexandra Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    391 GBP2023-01-31
    Officer
    icon of calendar 2007-01-23 ~ 2007-01-23
    IIF 54 - Secretary → ME
  • 15
    START AGENCIES LIMITED - 2014-06-06
    icon of address Unit 12 104 Wembley Park Drive, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ 2008-04-01
    IIF 40 - Secretary → ME
  • 16
    icon of address 4 East Hill, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-01 ~ 1998-10-01
    IIF 31 - Secretary → ME
  • 17
    ROLAND ENTERPRISES LIMITED - 1996-06-10
    EUROLYNX TAXI LIMITED - 1996-08-08
    icon of address 297a London Road, Hazel Grove,stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,064,213 GBP2024-05-31
    Officer
    icon of calendar 1996-05-14 ~ 1996-05-14
    IIF 53 - Secretary → ME
  • 18
    HILLWOOD ASSOCIATES LTD - 2019-11-19
    TRENDY MODE LIMITED - 2021-12-22
    icon of address 54 Alexandra Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,248 GBP2022-10-31
    Officer
    icon of calendar 2019-10-25 ~ 2019-10-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ 2019-10-25
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 19
    NGA ASSOCIATES LIMITED - 2023-01-12
    icon of address 104a Wembley Park Drive, Wembley, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -28,334 GBP2022-04-30
    Officer
    icon of calendar 2022-08-08 ~ 2022-08-08
    IIF 19 - Director → ME
    icon of calendar 2018-11-09 ~ 2021-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2021-10-01
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-08 ~ 2022-08-08
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    icon of address 104 Rex House, 354 Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,101 GBP2024-09-30
    Officer
    icon of calendar 2020-07-10 ~ 2020-07-10
    IIF 7 - Director → ME
    icon of calendar 2011-09-13 ~ 2019-06-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2019-06-26
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-10 ~ 2020-07-10
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 21
    LT DISTRIBUTION LIMITED - 2019-06-26
    LT DISTRIBUTION (BARNET LTD - 2023-04-24
    icon of address 54 Alexandra Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,123 GBP2022-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2019-08-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2019-08-16
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 22
    icon of address 104a Wembley Park Drive, Wembley, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,738 GBP2021-04-30
    Officer
    icon of calendar 2017-07-12 ~ 2020-07-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2019-05-04
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-23 ~ 2020-07-23
    IIF 59 - Has significant influence or control as a member of a firm OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 23
    icon of address 46 Norwich Road, Stretford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 1997-12-03 ~ 1997-12-03
    IIF 33 - Secretary → ME
  • 24
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    294,750 GBP2024-03-31
    Officer
    icon of calendar 1997-09-03 ~ 1997-09-03
    IIF 52 - Secretary → ME
  • 25
    icon of address Unit 12 104 Wembley Park Drive, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ 2015-04-27
    IIF 20 - Director → ME
  • 26
    icon of address 392 Neasden Lane North, Neasden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-16 ~ 1995-06-16
    IIF 24 - Secretary → ME
  • 27
    icon of address 1104 Harrow Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -81,815 GBP2024-06-30
    Officer
    icon of calendar 2007-06-15 ~ 2007-06-15
    IIF 55 - Secretary → ME
  • 28
    A & Y FITTING LTD - 2019-06-26
    A & Y FITTING (SOUTH) LIMITED - 2024-02-02
    icon of address 54 Alexandra Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,305 GBP2022-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2023-11-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2023-11-29
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 29
    icon of address 8b Accommodation Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-16 ~ 1995-06-16
    IIF 27 - Secretary → ME
  • 30
    FACELIFT LONDON LTD - 2020-05-13
    NEAT LOGISTICS LTD - 2020-05-04
    icon of address 54 Alexandra Road, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-28 ~ 2020-04-28
    IIF 1 - Director → ME
  • 31
    WEB SCHOOL OF MOTORING LIMITED - 2013-07-11
    icon of address 187 Kilburn Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,118 GBP2016-01-31
    Officer
    icon of calendar 2008-01-18 ~ 2008-01-18
    IIF 43 - Secretary → ME
  • 32
    icon of address 1 Glebe Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,783 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2023-07-07
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Has significant influence or control as a member of a firm OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
  • 33
    icon of address 104 Wembley Park Drive, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ 2016-09-14
    IIF 4 - Director → ME
  • 34
    icon of address 20 Crispin Road, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2001-07-26
    IIF 39 - Secretary → ME
  • 35
    READY TO LEARN LTD - 2022-09-22
    TAP TIP R LTD - 2019-05-03
    icon of address 1 Chandos Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    257,606 GBP2021-05-31
    Officer
    icon of calendar 2020-02-20 ~ 2021-09-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-09-16
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 36
    icon of address 403 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-21 ~ 2007-09-21
    IIF 36 - Secretary → ME
  • 37
    icon of address 403 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-28 ~ 2002-11-28
    IIF 42 - Secretary → ME
  • 38
    icon of address 8b Accommodation Road, Golders Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-28 ~ 2002-01-14
    IIF 34 - Secretary → ME
  • 39
    READY TO LEARN LTD - 2019-05-02
    READY TO LEARN (LONDON) LTD - 2023-02-17
    icon of address 54 Alexandra Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,145 GBP2021-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2019-12-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2019-12-23
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    TOSH CONSULTING GROUP LIMITED - 2007-08-20
    icon of address 13 Humphrey Lane, Urmston, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-06-04 ~ 1997-06-05
    IIF 28 - Secretary → ME
  • 41
    icon of address 8b Accommodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-06 ~ 1996-11-06
    IIF 25 - Nominee Secretary → ME
  • 42
    icon of address 104 Wembley Park Drive, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ 2012-08-21
    IIF 15 - Director → ME
  • 43
    VISUAL HOMES T/AS NESTONS LTD - 2012-07-03
    VISUAL HOMES LTD - 2012-04-25
    VISUAL HOME LIMITED - 2003-01-16
    icon of address 104 Wembley Park Drive, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-07 ~ 2003-01-07
    IIF 46 - Secretary → ME
  • 44
    icon of address 403-405 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-31 ~ 2005-03-31
    IIF 41 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.