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 Mohammad Asif Ali

    Related profiles found in government register
  • Mr Mohammad Asif Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 1
  • Mr Mohammad Asif
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saffron Takeaway, 121, Witton Street, Northwich, CW9 5DY, United Kingdom

      IIF 3
  • ., Mohammad Asif Ali
    Indian director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 4
  • Ali, Mohammad Asif
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 5
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 6
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 7
  • Ali, Mohammad Asif
    British businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 8
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 9
  • Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 10
  • Mr Mohammad Asif Ali .
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 11
  • Mohammad Asif Ali
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 12
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 13
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 14 IIF 15
    • 186, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 16
  • Ali, Mohammad
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saffron Takeaway, 121, Witton Street, Northwich, Cheshire, CW9 5DY, United Kingdom

      IIF 17
  • Ali, Mohammad Asif
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 18
  • Asif, Mohammad
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr Mohammad Asif
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mulgrave Road, Harrow, HA1 3UG, England

      IIF 20
  • Mohammad, Asif Ali
    Indian business born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 21
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 22
  • Mohammad, Asif Ali
    Indian immigration advicer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 23
  • Mohammed, Asif Ali
    Indian none born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Heron Court, 18 Wilkins Close, Mitcham, Surrey, CR4 3SA

      IIF 24
  • Mr Mohammad Asif Ali
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 26
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 28
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 29
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 30
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 31 IIF 32 IIF 33
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 35
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 36 IIF 37
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 38
  • Asif Ali, Mohammad
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 39
  • Mr Mohammad Ali
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126 Southcroft Road, London, SW17 9TP, England

      IIF 40
  • Mr Mohammad Asif Ali
    Indian born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 41
  • Mr Asif Ali Mohammed
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, CR4 2EW, England

      IIF 42
  • Mr Mohammad Ali
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, CR4 2AF, England

      IIF 43
  • Ali, Mohammad Asif
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 44
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 46
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 47 IIF 48
  • Ali, Mohammad Asif
    Indian business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 49
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 50 IIF 51
  • Ali, Mohammad Asif
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 53
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 54
  • Ali, Mohammad Asif
    Indian business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 55
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 56
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 57
  • Asif, Mohammad
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mulgrave Road, Harrow, HA1 3UG, England

      IIF 58
  • Mr Adnan Ali
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Norwood Road, London, SE24 9BH, England

      IIF 59
    • 94, Rowan Road, London, SW16 5JJ, England

      IIF 60
  • Mohammad, Asif Ali
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Caithness Road, Mitcham, CR4 2EY, England

      IIF 61 IIF 62
    • 1393a, London Road, None, SW16 4AN, England

      IIF 63
  • Mohammad, Asif Ali
    Indian business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 64
  • Mohammad, Asif Ali
    Indian businessman born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 65
  • Mohammad, Asif Ali
    Indian company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 66
  • Ali, Mohammad
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126 Southcroft Road, London, SW17 9TP, England

      IIF 67
  • Ali, Mohammad Asif
    Indian company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 68
  • Ali, Mohammad
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, CR4 2AF, England

      IIF 69
  • Ali, Adnan
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Norwood Road, London, SE24 9BH, England

      IIF 70
    • 94, Rowan Road, London, SW16 5JJ, England

      IIF 71
  • Ali, Adnan
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Upper Tulse Hill, London, SW2 2NT, England

      IIF 72
  • Mr Adnan Ali
    Indian born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Upper Tulse Hill, London, SW2 2NT, England

      IIF 73
  • Mr Asif Ali Mohammad
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 74
    • 1517a, London Road, London, SW16 4AE

      IIF 75
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 76
    • 31, Caithness Road, Mitcham, CR4 2EY

      IIF 77
    • 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 78
  • Mohammad, Asif Ali
    Indian

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 79
    • 1393a, London Road, None, SW16 4AN, England

      IIF 80
  • Ali, Mohammad Asif

    Registered addresses and corresponding companies
    • 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 82
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 83
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 84
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 85
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 86 IIF 87
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 88 IIF 89
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 90
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 91
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 92 IIF 93
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 94
  • Asif Ali, Mohammad
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 95
  • Asif Ali, Mohammad
    Indian business born in October 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 96
  • Asif Ali, Mohammad
    Indian employee born in October 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 97
  • Mohammad, Asif Ali

    Registered addresses and corresponding companies
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 98
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 99
    • 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 100
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 101
  • Asif, Mohammad

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 102
  • Mohammad, Asif

    Registered addresses and corresponding companies
    • 31, Caithness Road, Mitcham, CR4 2EY, England

      IIF 103
  • Asif Ali, Mohammad

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 33
  • 1
    11ZERO EVENTS LIMITED
    13335326
    110 Caithness Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2022-03-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    5TAN HELP LTD
    16463119
    110 Caithness Road, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-20 ~ now
    IIF 39 - Director → ME
    2025-05-20 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    ACTIVE YOUTH CARE LTD
    13010273
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 19 - Director → ME
    2020-11-11 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    AHMEDS INDIAN CUISINE LTD
    15928883
    136 Merton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 5 - Director → ME
    2024-09-02 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    AROMA ADZ LTD
    12343301
    6 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 6
    AROMA TANDOORI LTD
    14064972
    5-6 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2024-04-30
    Officer
    2023-11-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    AUB EDUCATION CONSULTANT LIMITED
    07310380
    186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 97 - Director → ME
  • 8
    AZ PROPERTY AGENTS LTD
    15990164
    94 Rowan Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CREMA LDN LTD
    15132947
    Unit 6 Sanders Parade, Greyhound Ln, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 49 - Director → ME
    2023-09-12 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2023-09-12 ~ dissolved
    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
    EASY JOB LTD
    15547720
    186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-08 ~ dissolved
    IIF 8 - Director → ME
    2024-03-08 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    ELMAR CONSULTANCY LTD
    13753426
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 45 - Director → ME
    2021-11-18 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    FRESH BOX LDN LTD
    12689472
    8 Norbury Cres, Norbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 57 - Director → ME
    2020-06-22 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GLASGOW COLLEGE OF BUSINESS AND MANAGEMENT LIMITED
    SC486537
    272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 14
    GROCERYHOUSE LIMITED
    13034040
    38 Mulgrave Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    HUSSAIN TRAVEL AND TOUR LIMITED
    07511034
    186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 96 - Director → ME
  • 16
    KGN BUILDERS LTD
    10573056
    167 Links Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 4 - Director → ME
    2017-01-19 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    M.F.H.J LTD
    16654762
    110 Caithness Road, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-17 ~ now
    IIF 18 - Director → ME
    2025-08-17 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    MAGNA CARTA CONSULTANCY LIMITED
    08757816
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,150 GBP2016-11-30
    Officer
    2013-11-01 ~ dissolved
    IIF 103 - Secretary → ME
  • 19
    MAGNA CARTA LEGAL SERVICES LTD
    15929071
    110 Caithness Road, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 7 - Director → ME
    2024-09-02 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    MASALAPIZZA LTD
    16621277
    12a Norwood Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MAX PC CARE LIMITED
    11236771
    110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 55 - Director → ME
    2018-03-06 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 22
    MEX TAC FRESH LTD
    14881333
    20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 50 - Director → ME
    2023-05-19 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 23
    MFH MOTOR SERVICES LTD
    12847930
    8 Norbury Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 56 - Director → ME
    2020-08-31 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    NORTH ANGEL COLLEGE LIMITED
    08193400
    1517a London Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Has significant influence or control as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 25
    NORTH ANGEL LTD
    14677052 07416712
    4385, 14677052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-20 ~ dissolved
    IIF 52 - Director → ME
    2023-02-20 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 26
    OCEAN MART GLOBAL LIMITED
    10398382
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    PIZZA DELI LTD
    14883870
    20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 51 - Director → ME
    2023-05-22 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 28
    PROPERTY RIGHT NOW LIMITED
    09910597
    8 Wide Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2016-12-31
    Officer
    2017-04-19 ~ dissolved
    IIF 65 - Director → ME
    2015-12-10 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 29
    QING ZHEN EATS LTD
    15801415
    20 South Lodge Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 6 - Director → ME
    2024-06-25 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 30
    SAFFRON TAKEAWAY LTD
    12432058
    Saffron Takeaway, 121 Witton Street, Northwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 31
    SWL SERVICES LTD
    13737085
    186 Streatham Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2025-12-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    TRAVEL WINGS LIMITED
    09917225
    110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 63 - Director → ME
    2015-12-15 ~ dissolved
    IIF 80 - Secretary → ME
  • 33
    UK PIZZA FRESH LIMITED
    11281077
    110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 54 - Director → ME
    2018-03-28 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 31 - Has significant influence or controlOE
Ceased 13
  • 1
    11ZERO EVENTS LIMITED
    13335326
    110 Caithness Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2021-04-14 ~ 2021-04-15
    IIF 48 - Director → ME
    Person with significant control
    2021-04-14 ~ 2021-04-15
    IIF 34 - Has significant influence or control OE
  • 2
    AAP PROFESSIONAL SERVICES LTD - now
    NORTH ANGEL LTD
    - 2013-07-03 07416712 14677052
    24 Heron Court, 18 Wilkins Close, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2012-07-31
    IIF 24 - Director → ME
  • 3
    ANKLET LIMITED
    07862508
    186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-11-28 ~ 2012-02-24
    IIF 22 - Director → ME
  • 4
    AROMA TANDOORI LTD
    14064972
    5-6 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2024-04-30
    Officer
    2022-04-25 ~ 2023-12-10
    IIF 68 - Director → ME
    Person with significant control
    2022-04-25 ~ 2023-12-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    BAWARCHI UK LIMITED
    09023879
    31 Caithness Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ 2016-03-01
    IIF 95 - Director → ME
  • 6
    BIS&CONSULTANCY LIMITED
    08140074
    1393a London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-12 ~ 2013-01-01
    IIF 23 - Director → ME
    2012-07-12 ~ 2012-12-01
    IIF 99 - Secretary → ME
  • 7
    CHICKEN N GRILL COTTAGE LTD
    16108770
    5 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ 2025-07-07
    IIF 9 - Director → ME
    2024-11-29 ~ 2025-10-01
    IIF 101 - Secretary → ME
    Person with significant control
    2024-11-29 ~ 2025-10-01
    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
  • 8
    MAGNA CARTA CONSULTANCY LIMITED
    08757816
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,150 GBP2016-11-30
    Officer
    2013-11-01 ~ 2018-01-01
    IIF 61 - Director → ME
    Person with significant control
    2016-11-01 ~ 2018-01-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 9
    OCEAN MART GLOBAL LIMITED
    10398382
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Officer
    2016-09-28 ~ 2020-09-11
    IIF 64 - Director → ME
    2016-09-28 ~ 2020-09-11
    IIF 98 - Secretary → ME
    Person with significant control
    2016-09-28 ~ 2020-09-11
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 76 - Has significant influence or control OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    OCEAN MART GLOBAL ONLINE SHOPPING LIMITED
    12897556
    126 Southcroft Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ 2021-04-01
    IIF 53 - Director → ME
    Person with significant control
    2020-09-22 ~ 2021-04-01
    IIF 30 - Has significant influence or control OE
  • 11
    PROPERTY BUILD NOW LIMITED
    12477688
    14 Palatine Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,375 GBP2022-12-31
    Officer
    2020-02-24 ~ 2020-07-07
    IIF 67 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-07-01
    IIF 40 - Has significant influence or control OE
  • 12
    PROPERTY RIGHT NOW LIMITED
    09910597
    8 Wide Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2016-12-31
    Officer
    2015-12-10 ~ 2016-03-01
    IIF 62 - Director → ME
  • 13
    ZARA MARQUEE & DECO LIMITED
    12315782
    Flat 21, Princes Court, The Mall, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,391 GBP2020-09-30
    Officer
    2019-11-14 ~ 2020-09-11
    IIF 44 - Director → ME
    Person with significant control
    2019-11-14 ~ 2020-09-11
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE

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.