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 Iqbal Wahhab

    Related profiles found in government register
  • Mr Iqbal Wahhab
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-32, Tabard Street, London, SE1 4JU, England

      IIF 1
    • icon of address 59, Lings Coppice, London, SE21 8SX, England

      IIF 2 IIF 3
  • Mr Iqbal Wahhab
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Lings Coppice, London, SE21 8SX, England

      IIF 4 IIF 5
    • icon of address 59, Lings Coppice, London, SE21 8SX, United Kingdom

      IIF 6
  • Wahhab, Iqbal
    British businessman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 7
  • Wahhab, Iqbal
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 South Block, County Hall, London, SE1 7GE

      IIF 8
    • icon of address 59, Lings Coppice, London, SE21 8SX, England

      IIF 9
    • icon of address Flat 6, 122 Wapping High Street, London, E1W 2NL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address C/o Tax Matters Llp, Priory Huose, 45-51a High St, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 13
    • icon of address 12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 14 IIF 15
  • Wahhab, Iqbal
    British restauranteur born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Portman Square, London, W1H 6NT

      IIF 16
    • icon of address Flat 6, 122 Wapping High Street, London, E1W 2NL, United Kingdom

      IIF 17
  • Wahhab, Iqbal
    British restaurateur born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, The County Hall, South Block, London, SE1 7GE, England

      IIF 18
    • icon of address 18, Southwark Street, London, SE1 1TJ, Uk

      IIF 19
    • icon of address 59, Lings Coppice, London, SE21 8SX, England

      IIF 20
    • icon of address 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF

      IIF 21
  • Wahhab, Iqbal, Mr.
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5 Wandsworth Road, London, SW8 2LN

      IIF 22
    • icon of address 170 South Block, County Hall, London, SE1 7GE

      IIF 23 IIF 24 IIF 25
    • icon of address C/o Tax Matters Llp, Priory House, 45-51a High St, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 26
    • icon of address Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 27
  • Wahhab, Iqbal, Mr.
    British restauranteur born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 South Block, County Hall, London, SE1 7GE

      IIF 28 IIF 29 IIF 30
    • icon of address Priory House, 45-51a High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 31
  • Wahhab, Iqbal, Mr.
    British restaurants born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 South Block, County Hall, London, SE1 7GE

      IIF 32
  • Wahhab, Iqbal, Mr.
    British restaurateur born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rivington Place, London, EC2A 3BA

      IIF 33
    • icon of address 1st Floor, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

      IIF 34
    • icon of address 170 South Block, County Hall, London, SE1 7GE

      IIF 35
    • icon of address 170 The County Hall South Block, 1b Belvedere Road, London, SE1 7GE

      IIF 36
    • icon of address Renaissance House, Adwick Park, Wath-upon-dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom

      IIF 37
  • Wahhab, Iqbal
    Bangladeshi company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, County Hall South Block, London, SE17GE, Uk

      IIF 38
  • Wahhab, Iqbal
    British business person born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Lings Coppice, London, SE21 8SX, England

      IIF 39
  • Wahhab, Iqbal
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Lings Coppice, London, SE21 8SX, England

      IIF 40
  • Wahhab, Iqbal
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Lings Coppice, London, SE21 8SX, England

      IIF 41
    • icon of address 59, Lings Coppice, London, SE21 8SX, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 59 Lings Coppice, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 24 - Director → ME
  • 6
    TABLA LIMITED - 2008-08-04
    WHITELOT DEVELOPMENTS LIMITED - 2000-07-05
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 23 - Director → ME
  • 8
    SOCIAL IMPACT RESTAURANTS LIMITED - 2014-09-19
    IQBAL WAHHAB RESTAURANTS LIMITED - 2014-08-06
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 13 - Director → ME
  • 12
    REGALING RESTAURANTS LONDON LIMITED - 2016-01-08
    icon of address 59 Lings Coppice, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Priory House, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 59 Lings Coppice, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 41 - Director → ME
  • 16
    icon of address 59 Lings Coppice, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1st Floor 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address 59 Lings Coppice, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 59 Lings Coppice, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    THE REAL TEA PEOPLE LIMITED - 2015-04-21
    icon of address 10 Gateley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ 2018-08-01
    IIF 16 - Director → ME
  • 2
    THE ASSOCIATION OF BLACK PHOTOGRAPHERS LTD. - 2006-06-15
    icon of address 1 Rivington Place, London
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2019-03-12
    IIF 33 - Director → ME
  • 3
    BIGINVEST COMPANY LIMITED - 2008-09-01
    SHELFCO (NO.2857) LIMITED - 2003-09-29
    icon of address 113-115 Fonthill Road, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2012-08-31 ~ 2013-11-19
    IIF 22 - Director → ME
  • 4
    icon of address Mintel, 11 Pilgrim Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-03 ~ 2010-08-17
    IIF 38 - Director → ME
  • 5
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,599 GBP2021-03-31
    Officer
    icon of calendar 2015-02-18 ~ 2015-03-11
    IIF 12 - Director → ME
  • 6
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-21 ~ 2005-02-03
    IIF 8 - Director → ME
  • 7
    icon of address C/o John Turner, 30-32 Tabard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2013-03-01
    IIF 26 - Director → ME
  • 8
    THE SPICE ROOM LIMITED - 2004-05-06
    HOLLISTA CONSTRUCTION LIMITED - 2001-07-10
    icon of address Tax Matters Llp, Priory House, 45-51a High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-05-04 ~ 2008-01-18
    IIF 28 - Director → ME
  • 9
    ROAST RESTAURANTS LIMITED - 2018-08-08
    PROVENANCE RESTAURANTS LIMITED - 2005-10-14
    THE BARONS (REIGATE) LIMITED - 2004-05-04
    icon of address Cvr Global, 5 Prospect House, Meridians Cross, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,816 GBP2017-08-31
    Officer
    icon of calendar 2009-05-19 ~ 2015-07-13
    IIF 17 - Director → ME
    icon of calendar 2004-04-29 ~ 2008-08-12
    IIF 35 - Director → ME
  • 10
    SECRETDRIVE LIMITED - 2002-01-25
    icon of address Rivington Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2019-03-12
    IIF 18 - Director → ME
  • 11
    icon of address 3 Capell Road, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2008-08-30
    IIF 30 - Director → ME
  • 12
    icon of address 169 Union Street, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2009-11-26 ~ 2013-11-25
    IIF 36 - Director → ME
  • 13
    icon of address 30-32 Tabard Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2017-05-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-05-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    GOOD BUSINESS LIMITED - 2003-04-06
    ZIPPLAN LIMITED - 1996-05-03
    GOOD RESEARCH LIMITED - 2009-07-24
    GOOD RESEARCH LIMITED - 2009-06-08
    MUSIC FOR GOOD LIMITED - 2009-07-11
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,917 GBP2024-12-31
    Officer
    icon of calendar 2016-01-26 ~ 2019-01-17
    IIF 7 - Director → ME
  • 15
    icon of address 1st Floor 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2013-03-01
    IIF 31 - Director → ME
  • 16
    icon of address Renaissance House Adwick Park, Wath-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2014-08-12
    IIF 37 - Director → 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.