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 Hormoz Massoumi

    Related profiles found in government register
  • Mr Hormoz Massoumi
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Chiswick High Road, London, W4 1TE, United Kingdom

      IIF 1
    • icon of address 438, Greenford Avenue, London, W7 3DD, England

      IIF 2
    • icon of address 110, Carlton Avenue East, Wembley, HA9 8LY, England

      IIF 3
    • icon of address 110, Carlton Avenue East, Wembley, HA9 8LY, United Kingdom

      IIF 4
  • Dr Hormoz Massoumi
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heathcroft, Ealing, London, W5 3BY, United Kingdom

      IIF 5
  • Hormoz Massoumi
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heathcroft, London, W5 3BY, United Kingdom

      IIF 6 IIF 7
  • Dr Hormoz Massoumi
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Heathcroft, Ealing, London, W5 3BY, England

      IIF 8
    • icon of address Gisoo Beauty Salon, 24 Chiswick High Road, London, W4 1TE, United Kingdom

      IIF 9
    • icon of address Knight Chadwick, , 243 Elgin Avenue, London, W9 1NJ, England

      IIF 10
    • icon of address C/o Asml College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE, United Kingdom

      IIF 11
  • Massoumi, Hormoz
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Carlton Avenue East, Wembley, HA9 8LY, United Kingdom

      IIF 12
  • Massoumi, Hormoz
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Chiswick High Road, London, W4 1TE, United Kingdom

      IIF 13
  • Massoumi, Hormoz, Dr
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heathcroft, Ealing, London, W5 3BY, United Kingdom

      IIF 14
    • icon of address 15, Heathcroft, London, W5 3BY, United Kingdom

      IIF 15 IIF 16
  • Massoumi, Hormoz, Dr
    British general practioner born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heathcroft, Ealing, London, W7 3DD, United Kingdom

      IIF 17
  • Massoumi, Hormoz, Dr
    British general practitioner born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heathcroft, London, W5 3BY, United Kingdom

      IIF 18
  • Massoumi, Hormoz, Dr
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Heathcroft, London, W5 3BY, England

      IIF 19
  • Massoumi, Hormoz, Dr
    British general practitioner born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th, Floor, Elizabeth House 54-58 High Street, Edgware, Middlesex, HA8 7EJ, United Kingdom

      IIF 20 IIF 21
    • icon of address 438, Greenford Avenue, London, W7 3DD, England

      IIF 22
    • icon of address Gisoo Beauty Salon, 24 Chiswick High Road, London, W4 1TE, United Kingdom

      IIF 23
  • Massoumi, Hormoz, Dr
    British medical practioner born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Elizabeth House, 54-58 High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 24
  • Massoumi, Hormoz

    Registered addresses and corresponding companies
    • icon of address Knight Chadwick, , 243 Elgin Avenue, London, W9 1NJ, England

      IIF 25
  • Massoumi, Hormoz, Dr

    Registered addresses and corresponding companies
    • icon of address 15 Heathcroft, Ealing, SW14 7PJ, England

      IIF 26
    • icon of address 15 Heathcroft, London, W5 3BY, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    A& H MAHDI TAKEAWAY LIMITED - 2013-01-07
    icon of address Knight Chadwick , 243 Elgin Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,796 GBP2024-06-30
    Officer
    icon of calendar 2012-12-27 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8th Floor, Elizabeth House 54-58 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 20 - Director → ME
  • 3
    ST BENEDICT PROPERTIES LIMITED - 2016-10-26
    icon of address 110 Carlton Avenue East, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,661 GBP2024-01-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-01-13 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 15 Heathcroft, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 438 Greenford Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,626,839 GBP2024-01-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8th Floor, Elizabeth House 54-58 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 24 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 24 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,051 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15 Heathcroft, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address C/o Asml College House, 17 King Edwards Road, Ruislip, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -280,985 GBP2023-09-27
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 11 - Has significant influence or controlOE
  • 11
    icon of address 15 Heathcroft, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,668 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 15 Heathcroft, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    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
  • 13
    icon of address 15 Heathcroft, Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
Ceased 2
  • 1
    icon of address C/o Neum Insolvency Suite 9 Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,881 GBP2022-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2018-05-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-05-15
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 16 Prospect Quay Point Pleasant, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,229 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2022-08-29
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.