logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mohammad, Asif Ali

    Related profiles found in government register
  • 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 1 IIF 2
    • 1393a, London Road, None, SW16 4AN, England

      IIF 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
    • Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 10
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 11
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 12
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 13 IIF 14 IIF 15
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 17
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 18 IIF 19
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      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 Ali
    Indian born in October 1979

    Resident in England

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

      IIF 25
  • Mohammad, Asif Ali
    Indian

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

      IIF 26
    • 1393a, London Road, None, SW16 4AN, England

      IIF 27
  • 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 28
  • Ali, Mohammad
    Indian born in October 1979

    Resident in England

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

      IIF 29
  • 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 30
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 32
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 33 IIF 34
  • 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 35
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 36 IIF 37
  • 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 38
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 39
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 40
  • 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 41
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 42
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 43
  • 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 44
  • 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 45
  • Mr Asif Ali Mohammad
    Indian born in October 1979

    Resident in England

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

      IIF 46
    • 1517a, London Road, London, SW16 4AE

      IIF 47
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 48
    • 31, Caithness Road, Mitcham, CR4 2EY

      IIF 49
    • 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 50
  • Mr Mohammad Ali
    English born in October 1979

    Resident in England

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

      IIF 51
  • 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 52
  • Mohammad, Asif Ali

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

      IIF 53
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 54
    • 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 55
  • 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 56
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 57
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 58 IIF 59
    • 186, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 60
  • Ali, Mohammad
    English born in October 1979

    Resident in England

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

      IIF 61
  • Mr Adnan Ali
    British born in July 1999

    Resident in England

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

      IIF 62
    • 94, Rowan Road, London, SW16 5JJ, England

      IIF 63
  • Mr Mohammad Asif
    British born in October 1979

    Resident in England

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

      IIF 64
  • 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 65
  • ., 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 66
  • Ali, Adnan
    British born in July 1999

    Resident in England

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

      IIF 67
    • 94, Rowan Road, London, SW16 5JJ, England

      IIF 68
  • 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 69
  • 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 70
  • 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 71
  • Mohammad, Asif

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

      IIF 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
  • Asif Ali, Mohammad

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

      IIF 78
  • 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 79
  • Ali, Mohammad

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

      IIF 80
  • Asif, Mohammad

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

      IIF 81
  • 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 82
  • 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 83
  • 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 84
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 85
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 86
  • 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 87
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 88
  • 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 89
  • Ali, Mohammad Asif

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

      IIF 90
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 92
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 93
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 94
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 95 IIF 96
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 97 IIF 98
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 99
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 100
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 101 IIF 102
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

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