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

Shafiq, Mohammed

    Related profiles found in government register
  • Shafiq, Mohammed
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wembley Point Floor 20, Suite 21, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, United Kingdom

      IIF 1 IIF 2
  • Shafiq, Mohammed
    British self employed born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Church Road, Mitcham, Surrey, CR4 3BW, England

      IIF 3
  • Shafiq, Mohammed
    British shop keeper born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Rowdon Avenue, Willesden, NW10 2AJ

      IIF 4
  • Shafiq, Mohammed
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Church Road, Mitcham, Surrey, CR4 3BW, England

      IIF 5
  • Shafiq, Mohammed
    British manager born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Welbeck Road, Hyde, Cheshire, SK14 5PN

      IIF 6
  • Shafiq, Mohammed
    British director

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 7
  • Shafiq, Mohammed Abeel
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Cricklewood Lane, London, NW2 1HD, United Kingdom

      IIF 8
  • Shafiq, Mohammed
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat F, 282 Hagley Road, Birmingham, B17 8DJ, England

      IIF 9
    • Basepoint, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 10
    • Suite 54, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 11
    • 7, Clifton Road, Harrow, HA3 9NX, England

      IIF 12
    • 295, Finchley Road, London, NW3 6DT, England

      IIF 13
    • Unit 2, 1 Bazaar Street., Salford., M6 6GS, England

      IIF 14
  • Shafiq, Mohammed
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 38, Cricklewood Lane, London, NW2 1HD, United Kingdom

      IIF 15
  • Shafiq, Mohammed
    British director and company secretary born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dorset Road, Preston, PR1 6LD, England

      IIF 16
    • Unit 2, 1 Bazaar Street., Salford., M6 6GS, England

      IIF 17
  • Mr Mohammed Shafiq
    British

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 18
  • Shafiq, Mohammed
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Lodge Avenue, Mitcham, CR4 1LU, England

      IIF 19
  • Shafiq, Mohammed
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 339, Lower Addiscombe Road, Croydon, CR0 6RG, England

      IIF 20
    • 1423, London Road, Norbury, London, SW16 4AH, England

      IIF 21
    • 1460, London Road, London, SW16 4BU, England

      IIF 22
    • 294, Merton Road, London, SW18 5JW, United Kingdom

      IIF 23
  • Shafiq, Mohammed
    British slf employed born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18 Grange Park Road, Thornton Heath, Surrey, CR7 8QA

      IIF 24
  • Shafiq, Mohammed
    British shop keeper

    Registered addresses and corresponding companies
    • 27 Rowdon Avenue, Willesden, NW10 2AJ

      IIF 25
  • Shafiq, Mohammed Abeel
    British car sales born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 533-535, Staines Road, Feltham, Middlesex, TW14 8BP, United Kingdom

      IIF 26
  • Shafiq, Mohammed Abeel
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 31 Lisle Court Cricklewood Lane London, Cricklewood Lane, London, NW2 2EP, England

      IIF 27
    • 598-600, Oxford Road, Reading, RG30 1EG, United Kingdom

      IIF 28
  • Shafiq, Mohammed Abeel
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 109, Cricklewood Broadway, London, NW2 3JG, United Kingdom

      IIF 29
  • Mohammed Abeel Shafiq
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Cricklewood Lane, London, NW2 1HD, United Kingdom

      IIF 30
  • Mr Mohammed Shafiq
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat F, 282 Hagley Road, Birmingham, B17 8DJ, England

      IIF 31
    • Basepoint, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 32
    • Suite 54, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 33
    • 7, Clifton Road, Harrow, HA3 9NX, England

      IIF 34
    • 2, Dorset Road, Preston, PR1 6LD, England

      IIF 35
    • Unit 2, 1 Bazaar Street., Salford., M6 6GS, England

      IIF 36 IIF 37
  • Shafiq, Mohammed

    Registered addresses and corresponding companies
    • Basepoint, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 38
    • Suite 54, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 39
    • 7, Clifton Road, Harrow, HA3 9NX, England

      IIF 40
    • 6 Welbeck Road, Hyde, Cheshire, SK14 5PN

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Mr Mohammed Shafiq
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1460, London Road, London, SW16 4BU, England

      IIF 43
    • 294, Merton Road, London, SW18 5JW, United Kingdom

      IIF 44
    • 10, South Lodge Avenue, Mitcham, CR4 1LU, England

      IIF 45
  • Mr Moahmmed Shafiq
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 170, Church Road, Mitcham, CR4 3BW, England

      IIF 46
  • Mr Mohammed Abeel Shafiq
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 295 Finchley Road, Finchley Road, London, NW3 6DT, England

      IIF 47
child relation
Offspring entities and appointments
Active 10
  • 1
    AL- GHALI LTD - 2022-06-29
    31 Lisle Court Cricklewood Lane London, Cricklewood Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,723 GBP2023-12-31
    Officer
    2025-03-10 ~ now
    IIF 27 - Director → ME
  • 2
    294 Merton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    38 Cricklewood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 8 - Director → ME
    2025-03-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    598-600 Oxford Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 28 - Director → ME
  • 5
    339 Lower Addiscombe Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,154 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 21 - Director → ME
  • 7
    170 Church Road Mitcham, Surrey, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    CAR CASH GO LONDON LTD - 2023-11-30
    MADINA DRINKS LTD - 2021-02-09
    4th Floor Fitzroy Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    518,000 GBP2022-12-31
    Person with significant control
    2021-12-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 9
    339 Lower Addiscombe Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,749 GBP2024-04-30
    Officer
    2016-04-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    295 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-05 ~ now
    IIF 13 - Director → ME
Ceased 16
  • 1
    526 London Road, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-01 ~ 2022-01-01
    IIF 17 - Director → ME
    Person with significant control
    2022-01-01 ~ 2022-01-01
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
  • 2
    179 Station Road, Edgware, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2002-12-10 ~ 2006-06-30
    IIF 4 - Director → ME
    2002-12-10 ~ 2004-11-09
    IIF 25 - Secretary → ME
  • 3
    UR FONE.COM LTD - 2021-03-22
    MADINA IMPORT & EXPORT LTD - 2019-05-21
    MADINA INVESTMENTS LTD - 2019-01-08
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-12-01 ~ 2022-01-10
    IIF 16 - Director → ME
    2021-12-01 ~ 2022-07-01
    IIF 42 - Secretary → ME
    Person with significant control
    2021-12-01 ~ 2022-01-10
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-11-03 ~ 2013-09-30
    IIF 1 - Director → ME
  • 5
    Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-10-08 ~ 2014-07-01
    IIF 2 - Director → ME
    2011-09-22 ~ 2011-11-03
    IIF 3 - Director → ME
  • 6
    533-535 Staines Road, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ 2015-03-06
    IIF 26 - Director → ME
  • 7
    339 Lower Addiscombe Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,154 GBP2024-04-30
    Officer
    2023-04-21 ~ 2023-04-21
    IIF 7 - Director → ME
  • 8
    4385, 11117697 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    541,000 GBP2022-12-31
    Officer
    2021-12-01 ~ 2021-12-01
    IIF 11 - Director → ME
    2021-12-01 ~ 2021-12-01
    IIF 39 - Secretary → ME
    Person with significant control
    2021-12-01 ~ 2021-12-01
    IIF 33 - Has significant influence or control OE
  • 9
    10 South Lodge Avenue, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,399 GBP2023-05-31
    Officer
    2016-04-08 ~ 2022-05-06
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-06
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    Dolphin House, 11 Dolphin Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -98,866 GBP2021-06-30
    Officer
    2005-11-01 ~ 2013-03-28
    IIF 6 - Director → ME
    2005-06-07 ~ 2005-11-01
    IIF 41 - Secretary → ME
  • 11
    Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-06-06 ~ 2008-04-07
    IIF 24 - Director → ME
  • 12
    21 Mora Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-01 ~ 2021-12-01
    IIF 12 - Director → ME
    2021-12-01 ~ 2021-12-01
    IIF 40 - Secretary → ME
    Person with significant control
    2021-12-01 ~ 2021-12-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    CAR CASH GO UK LTD - 2023-11-27
    MEDIALOGIC PAKISTAN LTD - 2020-10-28
    1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    487,000 GBP2023-01-31
    Officer
    2021-12-01 ~ 2021-12-01
    IIF 10 - Director → ME
    2021-12-01 ~ 2021-12-01
    IIF 38 - Secretary → ME
    Person with significant control
    2021-12-01 ~ 2021-12-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 14
    CAR CASH GO LONDON LTD - 2023-11-30
    MADINA DRINKS LTD - 2021-02-09
    4th Floor Fitzroy Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    518,000 GBP2022-12-31
    Officer
    2021-12-01 ~ 2021-12-01
    IIF 9 - Director → ME
  • 15
    295 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-07 ~ 2024-01-02
    IIF 29 - Director → ME
    Person with significant control
    2023-09-07 ~ 2024-01-02
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 16
    MR.B INVESTMENTS LTD - 2021-05-20
    KUKU LIMITED - 2021-02-03
    4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate
    Equity (Company account)
    634,000 GBP2023-01-31
    Officer
    2022-03-01 ~ 2022-04-19
    IIF 14 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-04-19
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.