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

Mohammed, Mujeeb

    Related profiles found in government register
  • Mohammed, Mujeeb
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Romford Road, Chigwell, IG7 4QX, England

      IIF 1 IIF 2
    • icon of address 93, Woodlands Cottage, Romford Road, Chigwell, Essex, IG7 4QX, United Kingdom

      IIF 3
    • icon of address 760, Eastern Avenue, Ilford, IG2 7HU, England

      IIF 4
    • icon of address 251, High Road Leytonstone, London, E11 4HH, England

      IIF 5 IIF 6
    • icon of address 99, Kitchener Road, London, E7 8JH, England

      IIF 7 IIF 8 IIF 9
    • icon of address 14, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 12
  • Mohammed, Mujeeb
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Romford Road, Chigwell, IG7 4QX, England

      IIF 13
    • icon of address 760, Ground Floor, Eastern Avenue, Ilford, Essex, IG2 7HU, England

      IIF 14
    • icon of address Ground Floor, 760, Eastern Avenue, Ilford, Essex, IG2 7HU, United Kingdom

      IIF 15
    • icon of address 99, Kitchener Road, London, E7 8JH, England

      IIF 16 IIF 17 IIF 18
    • icon of address 99, Kitchener Road, London, E7 8JH, United Kingdom

      IIF 19
  • Mohammed, Mujeeb
    British managing director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kitchener Road, London, E7 8JH, England

      IIF 20
  • Mohammed, Mujeeb
    British businessman born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Botwell Lane, Hayes, Middlesex, UB3 2AA, England

      IIF 21
    • icon of address 343 Vicarage Farm Road, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 22
    • icon of address 744a, Bath Road, Hounslow, TW5 9TY, United Kingdom

      IIF 23
  • Mohammed, Mujeeb
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Clayton Road, Hayes, UB3 1AY, England

      IIF 24
    • icon of address 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 25 IIF 26 IIF 27
    • icon of address Aero House Suite 5, 611 Sipson Road, West Drayton, UB7 0JD, England

      IIF 28
  • Mohammed, Mujeeb
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Hillrise, Greenford, UB6 8PF, United Kingdom

      IIF 29
    • icon of address 1074, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 30
    • icon of address 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 31
    • icon of address 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 32
  • Mohammed, Mujeeb
    British it born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1019d, Romford Road, London, London, E12 5LH, United Kingdom

      IIF 33
  • Mohammed, Mujeeb
    British manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chacha Chaiwala T/a Al-hyderabadi Mandi Biryani, 1074 Uxbridge Road, Hayes, London, UB4 0RJ, England

      IIF 34
  • Mohammed, Mujeeb
    British operations manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 35
  • Mohammed, Mujeeb
    British self employeed born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Park Street, Slough, Berkshire, SL1 1PE, United Kingdom

      IIF 36
  • Mohammed, Mujeeb
    Indian director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 479, Katherine Road, London, E7 8DR, Great Britain

      IIF 37
  • Mr Mohammed Mujeeb
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Woodlands Cottage, Romford Road, Chigwell, Essex, IG7 4QX, England

      IIF 38
    • icon of address 93 Woodlands Cottage, Romford Road, Chigwell, IG7 4QX, England

      IIF 39
  • Mohammed, Mujeeb
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 40
  • Mujeeb, Mohammed
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Woodlands Cottage, Romford Road, Chigwell, Essex, IG7 4QX, England

      IIF 41
    • icon of address 93 Woodlands Cottage, Romford Road, Chigwell, IG7 4QX, England

      IIF 42
  • Mujeeb, Mohammed
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kitchener Road, London, E7 8JH, England

      IIF 43
  • Mohammed, Mujeeb
    British automobile engineer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 44
  • Mohammed, Mujeeb
    British business man born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 45
  • Mohammed, Mujeeb
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Botwell Lane, Hayes, Hayes, Middelsex, UB3 2AA, United Kingdom

      IIF 46
    • icon of address 70, Chaucer Avenue, Hounslow, Middlesex, TW4 6NB, United Kingdom

      IIF 47
  • Mohammed, Mujeeb
    British self employed born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 611, Sipson Road, West Dryton, West Dryton, UB7 0JD, United Kingdom

      IIF 48
  • Mr Mujeeb Mohammed
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Romford Road, Chigwell, IG7 4QX, England

      IIF 49 IIF 50 IIF 51
    • icon of address 93, Woodlands Cottage, Romford Road, Chigwell, Essex, IG7 4QX, United Kingdom

      IIF 53
    • icon of address 251, High Road Leytonstone, London, E11 4HH, England

      IIF 54 IIF 55
    • icon of address 99, Kitchener Road, London, E7 8JH, England

      IIF 56 IIF 57 IIF 58
    • icon of address 14, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 61
    • icon of address C/o Incorporate Online Ltd, Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 62 IIF 63
    • icon of address 34, London Road, Romford, RM7 9RB, England

      IIF 64
    • icon of address 34, London Road, Romford, RM7 9RB, United Kingdom

      IIF 65
  • Mujeeb, Mohammed
    British administrator born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 611 Aero House Suite 10, Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 66
  • Mujeeb, Mohammed
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aquis House, 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 67
  • Mohammed, Mujeeb
    Indian

    Registered addresses and corresponding companies
    • icon of address 479, Katherine Road, London, E7 8DR, United Kingdom

      IIF 68
  • Mr Mujeeb Mohammed
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1074, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 69
    • icon of address 14, Botwell Lane, Hayes, Middlesex, UB3 2AA, England

      IIF 70
    • icon of address 2, Clayton Road, Hayes, UB3 1AY, England

      IIF 71
    • icon of address 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 72 IIF 73 IIF 74
    • icon of address 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 75
    • icon of address 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 76
    • icon of address Chacha Chaiwala T/a Al-hyderabadi Mandi Biryani, 1074 Uxbridge Road, Hayes, London, UB4 0RJ, England

      IIF 77
    • icon of address Aero House Suite 5, 611 Sipson Road, West Drayton, UB7 0JD, England

      IIF 78
  • Mr. Mujeeb Mohammed
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 79
  • Mr Mujeeb Mohammad
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Botwell Lane, Hayes, Hayes, Middelsex, UB3 2AA, United Kingdom

      IIF 80
  • Mohammed, Mujeeb
    Indian business born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Centreway Apartments, Axon Place, Ilford, Essex, IG1 1NL, United Kingdom

      IIF 81
  • Mohammed, Mujeeb

    Registered addresses and corresponding companies
    • icon of address 611, Sipson Road, West Drayton, West Drayton, Middlesex, UB7 0JD, United Kingdom

      IIF 82
  • Mr Mujeeb Mohammed
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 83
  • Mr Mujeeb Mohammed
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 84
    • icon of address 611, Sipson Road, West Dryton, UB70JD, United Kingdom

      IIF 85
  • Mujeeb Mohammed
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Chaucer Avenue, Hounslow, Middlesex, TW4 6NB, United Kingdom

      IIF 86
  • Mujeeb, Mohammed
    Indian administrator born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 744a, Bath Road, Hounslow, Middlesex, TW5 9TY, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 93 Woodlands Cottage, Romford Road, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 117 Hillrise, Greenford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 343 Vicarage Farm Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Baylis House, Stoke Poges Lane, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 6
    icon of address 251 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,474 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Clayton Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    809 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1074 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,619 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 611 Sipson Road, West Dryton, West Dryton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Aquis House, 27-37 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 67 - Director → ME
  • 11
    icon of address 611 Sipson Road, West Drayton, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 22 - Director → ME
  • 12
    AL HYDERABADI NIZAMS LIMITED - 2025-07-16
    icon of address 1074 Uxbridge Road, Hayes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 72 - Right to appoint or remove directorsOE
  • 13
    icon of address 245 Station Road, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 66 - Director → ME
  • 14
    icon of address 159 Centreway Apartments, Axon Place, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 81 - Director → ME
  • 15
    icon of address 93 Romford Road, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Chacha Chaiwala T/a Al-hyderabadi Mandi Biryani 1074 Uxbridge Road, Hayes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,698 GBP2023-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 77 - Has significant influence or controlOE
  • 17
    icon of address 132 Ash Grove, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 333 333, Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address Unit H Rear Of 14, Norwood Road, Southall, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    2,503 GBP2023-06-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 31 - Director → ME
  • 20
    icon of address 99 Kitchener Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address 93 Romford Road, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,198 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    HESTON AUTO PARTS CO. LTD. - 2023-02-08
    icon of address 343 Vicarage Farm Road, Hounslow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    3,573 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    AL-BIKES & CAR PARTS LTD - 2023-02-08
    icon of address 343 Vicarage Farm Road, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 34 London Road, Romford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Aero House Suite 5, 611 Sipson Road, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,068 GBP2024-10-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 14 Botwell Lane, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    IRONORE SCRAP SERVICES LIMITED - 2013-10-07
    icon of address 744a Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 87 - Director → ME
  • 28
    icon of address 70 Chaucer Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 46a Marlands Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 251 High Road Leytonstone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 14 Stratford Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 89 Flat 403, Echo House, 89 City Island Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -110,286 GBP2025-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 8 - Director → ME
  • 33
    icon of address Suite 3 Town Quay Wharf, Abbey Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-10 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-09-10 ~ dissolved
    IIF 68 - Secretary → ME
  • 34
    icon of address 93 Romford Road, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,790 GBP2024-03-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 93 Woodlands Cottage Romford Road, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,201 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 36
    icon of address 251 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,624 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 93 Romford Road, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -198,304 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 251 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 39
    icon of address Woodlands Cottage, 93 Romford Road, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,449 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 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
  • 40
    icon of address 34 London Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 93 Romford Road, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 42
    ADVANCE GLOBAL TECHNOLOGY LTD - 2025-06-23
    icon of address 132 Ash Grove, Hounslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,039 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    NIDESHAK LTD - 2016-08-15
    icon of address 46a Marlands Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,681 GBP2024-07-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 93 Woodlands Cottage Romford Road, Chigwell, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address 14 Botwell Lane, Hayes, Hayes, Middelsex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,928 GBP2024-01-31
    Officer
    icon of calendar 2017-08-04 ~ 2019-01-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2019-01-31
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1074 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,619 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-25 ~ 2023-10-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 611 Sipson Road, West Drayton, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2020-07-29
    IIF 82 - Secretary → ME
  • 4
    icon of address 1019d Romford Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,209 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2021-08-30
    IIF 33 - Director → ME
  • 5
    icon of address 34 London Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2021-01-11
    IIF 4 - Director → ME
  • 6
    icon of address 14 Botwell Lane, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2016-05-09
    IIF 23 - Director → ME
  • 7
    icon of address 43 Outwood Drive, Heald Green, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,448,045 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ 2022-02-15
    IIF 20 - Director → ME
    icon of calendar 2022-02-15 ~ 2022-07-01
    IIF 43 - Director → ME
  • 8
    icon of address 34 London Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2021-05-31
    IIF 15 - Director → ME
  • 9
    icon of address C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,241 GBP2019-06-30
    Officer
    icon of calendar 2012-06-06 ~ 2019-03-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2019-03-29
    IIF 63 - Ownership of shares – 75% or more OE

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.