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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kadir Bux, Abdul Hakkeem

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • 58, Leman Street, London, E1 8EU

      IIF 4
  • 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 5
    • 1417-1419 London Road, London Road, Norbury, London, SW16 4AH, England

      IIF 6
    • 30 Millers Grove, Millers Grove, Woodley, Reading, RG5 4AF, England

      IIF 7
  • 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 8
  • Kadir Bux, Abdul Hakkeem

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

      IIF 9
  • 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 10
    • 23, Kingsley Avenue, Hounslow, TW3 4AE, United Kingdom

      IIF 11
  • 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 12
  • 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 13 IIF 14 IIF 15
    • G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 18
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 19
  • 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 20
    • 13, Moor Street, London, W1D 5AP, England

      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 20
  • 1
    FOOD VENTURES LTD
    14065515
    13 Moor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-25 ~ 2023-06-23
    IIF 21 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    FRESH UPS FOODS LIMITED
    12458340
    Gw1 Great West Road, Brentford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-02-12 ~ 2020-02-12
    IIF 50 - Director → ME
    2020-09-03 ~ now
    IIF 2 - Director → ME
  • 3
    HAAVI HORIZONS GROUP LIMITED
    11891551
    1st Floor, The Mille, 1000 Great West Road, Brentford, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2019-03-19 ~ 2025-03-01
    IIF 49 - Director → ME
    2022-01-01 ~ now
    IIF 17 - Director → ME
    2026-01-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2019-03-19 ~ 2019-03-19
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-03-20 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2019-03-19 ~ 2025-03-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 4
    HAAVI HORIZONS LIMITED
    09884594
    1st Floor, The Mille, 1000 Great West Road, Brentford, England
    Active Corporate (3 parents)
    Officer
    2015-11-23 ~ 2019-03-19
    IIF 53 - Director → ME
    2019-08-16 ~ 2022-01-01
    IIF 51 - Director → ME
    2015-11-23 ~ 2015-12-02
    IIF 11 - Director → ME
    2022-01-01 ~ now
    IIF 14 - Director → ME
    2026-01-01 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more 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
    2021-07-01 ~ 2025-03-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HAAVI INNOVATIONS LIMITED
    11678075
    1st Floor, The Mille, 1000 Great West Road, Brentford, England
    Active Corporate (3 parents)
    Officer
    2022-01-01 ~ now
    IIF 16 - Director → ME
    2018-11-14 ~ 2022-01-01
    IIF 52 - Director → ME
    2026-01-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2018-11-14 ~ 2019-03-19
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    2019-03-19 ~ 2019-03-19
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    2021-05-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    2021-05-01 ~ 2025-03-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-19 ~ 2019-03-19
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LB-CHANCERY LANE LTD
    14708229
    1st Floor, The Mille, 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    2023-03-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    LEBANDINES UK LTD
    14912662
    17 Lansdowne Road, Hounslow, Greater London, England
    Active Corporate (3 parents)
    Officer
    2023-06-03 ~ 2023-08-19
    IIF 20 - Director → ME
    Person with significant control
    2023-06-03 ~ 2023-08-19
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    LEBANEATS FRANCHISING LTD
    - now 12692480
    CRAVE 4 LTD
    - 2021-01-25 12692480
    Gw1 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    2020-09-03 ~ now
    IIF 3 - 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 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LEBANEATS TAKEAWAY LTD
    07474634
    C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (8 parents)
    Officer
    2020-09-03 ~ now
    IIF 4 - Director → ME
  • 10
    LONDON INDIAN BUSINESS NETWORK LTD
    11814830
    2a, Imperial Offices, Heigham Road, London, England
    Dissolved Corporate (14 parents)
    Officer
    2019-06-01 ~ 2019-07-22
    IIF 8 - Director → ME
  • 11
    LOVELY KITCHEN LTD
    - now 14708271
    LEBANEATS KITCHEN LTD
    - 2023-11-21 14708271
    G W 1 Great West House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    2023-03-06 ~ now
    IIF 18 - Director → ME
    2026-01-01 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 12
    MEDIA AND SCREEN LTD
    - now 16030717 14708177
    DELIVERFOOD LTD
    - 2025-07-25 16030717
    1417-1419 London Road London Road, Norbury, London, England
    Active Corporate (4 parents)
    Officer
    2024-11-18 ~ 2025-07-25
    IIF 6 - Director → ME
  • 13
    MEDIA N SCREEN LTD
    - now 14708177 16030717
    URBAN OASIS EVENTS LTD
    - 2025-03-12 14708177
    LB-MAYFAIR LTD
    - 2024-11-04 14708177
    1st Floor, The Mille, 1000 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Officer
    2023-03-06 ~ now
    IIF 15 - Director → ME
    2026-01-01 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 14
    MOBIGRID RENEWABLE ENERGY SOLUTIONS LTD
    08324092
    Avenue Business Center, 17 New Road Avenue, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 12 - Director → ME
  • 15
    OXYGEN TEL EUROPE LLP
    OC382646
    Avenue Business Center, 17 New Road Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 16
    OXYGEN TEL LTD
    08408367
    Medway Innovation Centre, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 5 - Director → ME
  • 17
    PREPSAFE UK LIMITED
    11597647
    The Mille, 1000 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Officer
    2022-01-01 ~ now
    IIF 19 - 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 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-01-01 ~ 2022-11-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-01 ~ 2022-11-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    TRANKS COMMUNICATIONS LTD
    08557121
    Doney, 181 Marlborough Road, Marlborough Road, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-05 ~ 2013-12-17
    IIF 10 - Director → ME
  • 19
    UK INDIAN BUSINESS NETWORK
    12096122
    Imperial Offices, 2a, Heigham Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-08-05 ~ now
    IIF 9 - Secretary → ME
  • 20
    UR UNIFIED FOODS LIMITED
    12891882
    30 Millers Grove Millers Grove, Woodley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-24 ~ 2022-10-10
    IIF 7 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.