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

Thakker, Vipul

    Related profiles found in government register
  • Thakker, Vipul
    British business analyst born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arya Nivas, 99 Cotswolds Way, Calvert, Buckingham, Buckinghamshire, MK18 2FL, England

      IIF 1
  • Thakker, Vipul
    British consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Cotswolds Way, Calvert Green, Buckingham, Buckinghamshire, MK18 2FL, England

      IIF 2
  • Mr Bassir Ahmed
    British born in May 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Southwick Street, London, W2 1JQ

      IIF 3
  • Mr Bassir Uddin Ahmed
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Southwick Street, London, W2 1JQ, England

      IIF 4
  • Ahmed, Bassir Uddin
    British catering business born in May 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Wavertree Road, Streatham, London, SW2 3SS

      IIF 5
  • Ahmed, Bassir Uddin
    British company director born in May 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Southwick Street, London, W2 1JQ, England

      IIF 6
  • Ahmed, Bassir Uddin
    British company secretary born in May 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Wavertree Road, Streatham, London, SW2 3SS

      IIF 7
  • Ahmed, Bassir Uddin
    British director born in May 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Bassir Uddin
    British restaurateur born in May 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Southwick Street, Paddington, London, W2 1JQ, England

      IIF 22
  • Mr Bassir Uddin Ahmed
    British born in May 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 23
    • icon of address 38, Southwick Street, London, W2 1JQ, England

      IIF 24 IIF 25
    • icon of address 38, Southwick Street, London, W2 1JQ, United Kingdom

      IIF 26
    • icon of address 38 Southwick Street, Paddington, London, W2 1JQ, England

      IIF 27 IIF 28
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 29
    • icon of address 60, Wavertree Road, London, SW2 3SS, England

      IIF 30 IIF 31 IIF 32
  • Ahmed, Bassir Uddin
    British

    Registered addresses and corresponding companies
    • icon of address 60, Wavertree Road, Streatham, London, SW2 3SS

      IIF 34
  • Ahmed, Bassir Uddin
    British director born in May 1927

    Registered addresses and corresponding companies
    • icon of address 1 Walton Way, Mitcham, Surrey, CR4 1HQ

      IIF 35
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 105a Seven Sisters Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24 Pembridge Gardens, Nottinghill Gate, London
    Active Corporate (28 parents)
    Equity (Company account)
    287,351 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 60 Wavertree Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,259 GBP2021-07-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Arya Nivas 99 Cotswolds Way, Calvert Green, Buckingham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 1 - Director → ME
Ceased 13
  • 1
    icon of address 105a Seven Sisters Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ 2018-07-19
    IIF 19 - Director → ME
  • 2
    FULLTIME SERVICES LIMITED - 2005-09-16
    icon of address 38 Southwick Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2001-09-13 ~ 2002-03-31
    IIF 35 - Director → ME
    icon of calendar 2004-11-01 ~ 2020-07-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2019-07-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 38 Southwick Street, London, England
    Dissolved Corporate
    Equity (Company account)
    714 GBP2021-03-31
    Officer
    icon of calendar 2018-12-31 ~ 2021-11-22
    IIF 12 - Director → ME
  • 4
    icon of address 38a Southwick Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-16 ~ 2015-11-21
    IIF 17 - Director → ME
  • 5
    icon of address 38 Southwick Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-13 ~ 2018-10-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-10-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address 60 Wavertree Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ 2020-02-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2020-02-01
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2021-10-15
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,259 GBP2021-07-31
    Officer
    icon of calendar 2017-11-13 ~ 2020-01-08
    IIF 15 - Director → ME
    icon of calendar 2020-01-04 ~ 2024-01-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2020-01-08
    IIF 28 - Has significant influence or control OE
    icon of calendar 2020-01-04 ~ 2022-07-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    VUP LIMITED - 2020-02-07
    icon of address 38 Southwick Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -6,377 GBP2021-03-31
    Officer
    icon of calendar 2018-04-02 ~ 2020-02-06
    IIF 10 - Director → ME
  • 9
    MADE IN SOUTH PIZZERIA LTD - 2018-11-27
    VHT ASSOCIATES LTD - 2018-04-25
    icon of address 38 Southwick Street, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-12-05 ~ 2020-02-06
    IIF 14 - Director → ME
    icon of calendar 2011-11-22 ~ 2017-05-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2017-12-05
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-05 ~ 2020-02-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    icon of address 38a Southwick Street, Paddington, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-29 ~ 2014-11-19
    IIF 22 - Director → ME
  • 11
    JAMUNA RESTAURANT LTD - 2020-02-06
    icon of address 38 Southwick Street, London, England
    Active Corporate
    Equity (Company account)
    -655 GBP2020-06-30
    Officer
    icon of calendar 2018-07-20 ~ 2020-01-31
    IIF 11 - Director → ME
    icon of calendar 2020-01-31 ~ 2021-11-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2020-01-31
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-31 ~ 2021-11-08
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    icon of address 38 Southwick Street Paddington, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-25 ~ 2019-03-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2019-03-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    icon of address 221-225 Ashfield Suite Temple House, Station Road, Harrow, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-04-10 ~ 2008-06-20
    IIF 7 - Director → ME
    icon of calendar 2008-04-10 ~ 2008-06-20
    IIF 34 - 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.