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 Shamsher Singh

    Related profiles found in government register
  • Mr Shamsher Singh
    Czech born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Balfour Road, Ilford, IG1 4JE, England

      IIF 1
  • Singh, Shamsher
    Czech company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Balfour Road, Ilford, IG1 4JE, England

      IIF 2
  • Singh, Shamsher
    Czech company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Balfour Road, Ilford, IG1 4JE, England

      IIF 3
  • Mr Shamsher Singh
    Portuguese born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 877, Romford Road, London, E12 5JY, United Kingdom

      IIF 4
  • Mr Mohsin Liaqat
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177 Ley Street, Ilford, IG1 4BL

      IIF 5
    • icon of address 177, Ley Street, Ilford, IG1 4BL, England

      IIF 6 IIF 7 IIF 8
    • icon of address 177, Ley Street, Ilford, Essex, IG1 4BL, England

      IIF 9
  • Mr Mohsin Liaqat
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Goodmayes Road, Ilford, IG3 9UU, England

      IIF 10
  • Shamsher Singh
    Portuguese born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 256 Fullwell Avenue, Ilford, IG5 0XW, United Kingdom

      IIF 11
  • Liaqat, Mohsin
    British business born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Goodmayes Road, Ilford, Essex, IG3 9UU, United Kingdom

      IIF 12 IIF 13
    • icon of address 72, Goodmayes Road, Goodmayes, Ilford, Essex, IG3 9UU, United Kingdom

      IIF 14
  • Liaqat, Mohsin
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177 Ley Street, Ilford, IG1 4BL

      IIF 15
    • icon of address 177, Ley Street, Ilford, IG1 4BL, England

      IIF 16
    • icon of address 70 Goodmayes Road, Ilford, IG3 9UU, England

      IIF 17
  • Liaqat, Mohsin
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Derby Road, Forest Gate, London, E7 8NS, United Kingdom

      IIF 18
    • icon of address 177 Ley Street, Ilford, IG1 4BL, England

      IIF 19 IIF 20 IIF 21
    • icon of address 788, High Road, Ilford, Essex, IG3 8TH

      IIF 22
    • icon of address 177, Ley Street, Ilford, Essex, IG1 4BL, England

      IIF 23
    • icon of address 211, Boundary Road, London, E13 9QF, United Kingdom

      IIF 24
    • icon of address 34, Derby Road, London, E7 8NJ, England

      IIF 25 IIF 26
  • Mr Mohsin Liaquat
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Wells Park Road, London, SE26 6JJ, England

      IIF 27
  • Mr Mohsin Liaqat
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Ley Street, Ilford, IG1 4BL, England

      IIF 28
    • icon of address 211, Boundary Road, London, E13 9QF, England

      IIF 29
    • icon of address 34, Derby Road, London, E7 8NJ, England

      IIF 30
  • Singh, Shamsher
    Portuguese director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 256 Fullwell Avenue, Ilford, Essex, IG5 0XW, United Kingdom

      IIF 31
  • Singh, Shamsher
    Portuguese managing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 877, Romford Road, London, E12 5JY, United Kingdom

      IIF 32
  • Liaquat, Mohsin
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 94, Wells Park Road, London, SE26 6JJ, England

      IIF 33
  • Liaqat, Mohsin
    British managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Boundary Road, London, E13 9QF, England

      IIF 34
  • Liaquat, Mohsin
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Derby Road, London, E7 8NJ, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 211 Boundary Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 24 - Director → ME
  • 2
    ETIKA PHARMACEUTICAL LTD - 2023-12-03
    A1 GRILLER LTD - 2023-10-06
    icon of address 177 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,043 GBP2024-12-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 211 Boundary Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 72 Goodmayes Road, Goodmayes, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 177 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 70 Goodmayes Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 13 - Director → ME
    IIF 12 - Director → ME
  • 7
    icon of address 177 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    ML HALAL MEAT LTD - 2019-05-15
    icon of address 177 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,074 GBP2024-07-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 9 - Has significant influence or controlOE
  • 9
    icon of address 94 Wells Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ground Floor, 256 Fullwell Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 877 Romford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,817 GBP2020-02-28
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    UNITED HALAH (UK) LTD - 2018-03-05
    icon of address 96 Balfour Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    08972727 LTD - 2018-05-18
    icon of address 177 Ley Street, Ilford
    Active Corporate (1 parent)
    Equity (Company account)
    25,508 GBP2020-04-30
    Officer
    icon of calendar 2014-06-02 ~ 2019-02-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2019-02-28
    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
  • 2
    icon of address 107 Plashet Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,043 GBP2018-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2018-09-11
    IIF 22 - Director → ME
  • 3
    ETIKA PHARMACEUTICAL LTD - 2023-12-03
    A1 GRILLER LTD - 2023-10-06
    icon of address 177 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,043 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2019-12-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2019-12-20
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address 30 Talbot Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,041 GBP2015-05-31
    Officer
    icon of calendar 2013-05-22 ~ 2021-01-26
    IIF 26 - Director → ME
  • 5
    icon of address 70 Goodmayes Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,658 GBP2022-03-31
    Officer
    icon of calendar 2020-01-10 ~ 2020-05-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2020-05-02
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address 800 Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2013-04-08
    IIF 18 - Director → ME
  • 7
    UNITED HALAH (UK) LTD - 2018-03-05
    icon of address 96 Balfour Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2021-06-01 ~ 2021-06-01
    IIF 3 - Director → ME
    icon of calendar 2018-02-28 ~ 2020-01-31
    IIF 19 - Director → ME
    icon of calendar 2019-11-01 ~ 2021-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ 2020-01-31
    IIF 7 - Has significant influence or control OE
    icon of calendar 2019-11-01 ~ 2021-06-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more 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.