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

Miss Avita Especiosa Pereira

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

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

      IIF 5
  • 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 6
  • 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 7
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 8
  • 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 9
  • 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 10
  • 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 11
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 12 IIF 13 IIF 14
  • 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 15 IIF 16 IIF 17
    • G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 20
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 21
  • 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 22
    • 13, Moor Street, London, W1D 5AP, England

      IIF 23
  • 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 24 IIF 25 IIF 26
    • G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 29
    • Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 30 IIF 31
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 32
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 33
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 34 IIF 35
    • 13, Moor Street, London, W1D 5AP, England

      IIF 36
  • 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 37
  • 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 38 IIF 39
    • 58, Leman Street, London, E1 8EU

      IIF 40
  • 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 41
    • 1417-1419 London Road, London Road, Norbury, London, SW16 4AH, England

      IIF 42
    • 30 Millers Grove, Millers Grove, Woodley, Reading, RG5 4AF, England

      IIF 43
  • 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 44
  • Pereira, Avita Especiosa

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

      IIF 45 IIF 46 IIF 47
    • G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 49
    • Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 50
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 51
  • 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 52
    • 23, Kingsley Avenue, Hounslow, TW3 4AE, United Kingdom

      IIF 53
  • 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 54
  • Kadir Bux, Abdul Hakkeem

    Registered addresses and corresponding companies
    • Imperial Offices, 2a, Heigham Road, London, E6 2JG, 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 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - 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 38 - 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 19 - Director → ME
    2026-01-01 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2020-03-20 ~ now
    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
  • 4
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    437 GBP2024-10-31
    Officer
    2022-01-01 ~ now
    IIF 16 - Director → ME
    2026-01-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2021-07-01 ~ 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
  • 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 18 - Director → ME
    2026-01-01 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 15 - Director → ME
    Person with significant control
    2023-03-06 ~ 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
  • 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 39 - Director → ME
    2026-01-01 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - 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 40 - 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 20 - Director → ME
    2026-01-01 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - 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 17 - Director → ME
    2026-01-01 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - 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 54 - Director → ME
  • 12
    Avenue Business Center, 17 New Road Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 13
    Medway Innovation Centre, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 41 - 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 21 - Director → ME
    2018-10-01 ~ now
    IIF 9 - Director → ME
    2026-01-01 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - 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 55 - Secretary → ME
Ceased 11
  • 1
    13 Moor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-25 ~ 2023-06-23
    IIF 23 - 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 11 - 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 10 - Director → ME
    Person with significant control
    2019-03-19 ~ 2025-03-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-19 ~ 2019-03-19
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - 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
    2019-08-16 ~ 2022-01-01
    IIF 12 - Director → ME
    2015-11-23 ~ 2015-12-02
    IIF 53 - Director → ME
    2015-11-23 ~ 2019-03-19
    IIF 14 - Director → ME
    Person with significant control
    2021-07-01 ~ 2025-03-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-03-19
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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 13 - Director → ME
    Person with significant control
    2019-03-19 ~ 2019-03-19
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-05-01 ~ 2025-03-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-19 ~ 2019-03-19
    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
    2018-11-14 ~ 2019-03-19
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors 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 22 - Director → ME
    Person with significant control
    2023-06-03 ~ 2023-08-19
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - 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 44 - 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 42 - 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 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-12-01 ~ 2022-11-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - 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 52 - 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 43 - 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.