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

Godil, Junaid

    Related profiles found in government register
  • Godil, Junaid
    Pakistani business advisor born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 1
  • Godil, Junaid
    Pakistani director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 339a, Aldborough Road South, Ilford, Essex, IG3 8JE, United Kingdom

      IIF 2
    • 35b, Ashgrove Road, Ilford, IG3 9XF, United Kingdom

      IIF 3 IIF 4
    • 788-790, Finchley Road, London, NW11 7TJ, England

      IIF 5
  • Godil, Junaid
    British business person born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216, High Road, Chadwell Heath, Romford, RM6 6LS, United Kingdom

      IIF 6
  • Godil, Junaid
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 7
  • Bano, Sara
    Pakistani accountants born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216, High Road, Romford, RM6 6LS, England

      IIF 8
  • Godil, Junaid
    Pakistani business consultant born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 339a, Aldborough Road South, Ilford, IG38JE, United Kingdom

      IIF 9 IIF 10
  • Godil, Junaid
    Pakistani business consutlant born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 339a, Aldborough Road South, Ilford, IG38JE, United Kingdom

      IIF 11
  • Godil, Junaid
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Godil, Junaid
    British accountant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, High Road, Romford, RM6 6LS, England

      IIF 24
  • Godil, Junaid
    British accountants born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, High Raod Chadwell Heath, Romford, RM6 6LS, England

      IIF 25
  • Godil, Junaid
    British bsiness consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 26
  • Godil, Junaid
    British business advisor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 27
  • Godil, Junaid
    British business consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 28
  • Godil, Junaid
    British business person born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 29
    • 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 30 IIF 31
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 32
    • 216, High Road, Romford, RM6 6LS, England

      IIF 33
  • Godil, Junaid
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, Sussex, RM12 4BA

      IIF 34
  • Godil, Junaid
    British enterprenuer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 35
  • Godil, Junaid
    British entrepreneur born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 36
  • Godil, Junaid
    British management consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 Carfax Road, Elm Park, Hornchurch, Essex, RM12 4BA, United Kingdom

      IIF 37
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 39
    • 216, High Road, Chadwell Heath, Romford, Essex, RM6 6LS

      IIF 40
    • 216, High Road, Romford, RM6 6LS, England

      IIF 41
    • 411, Whalebone Lane North, Romford, RM6 6RH, England

      IIF 42
  • Godil, Junaid
    British tax consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, High Road, Romford, RM6 6LS, England

      IIF 43
  • Mr Junaid Godil
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, RM12 4BA, England

      IIF 44
  • Godil, Sara Junaid
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Godil, Sara Junaid
    British accountant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, Essex, RM12 4BA

      IIF 49
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 50
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 51
  • Godil, Sara Junaid
    British business women born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 52
  • Godil, Junaid

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 53
    • 35b, Ashgrove Road, Ilford, Essex, IG3 9XF, United Kingdom

      IIF 54 IIF 55
  • Godil, Sara Junaid

    Registered addresses and corresponding companies
    • 12 Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 56 IIF 57
  • Mr Junaid Godil
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sara Junaid Godil
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 76
  • Mrs Sara Junaid Godil
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 32
  • 1
    ATSS CONVEYANCING LIMITED - now
    FOCUS FORWARD LIMITED
    - 2022-07-07 08342975
    Rico House, George Street, Prestwich, Manchester, England
    Active Corporate (5 parents)
    Officer
    2014-07-31 ~ 2014-09-20
    IIF 22 - Director → ME
  • 2
    COSMOS INT LTD
    07292558
    7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-01 ~ 2013-05-18
    IIF 33 - Director → ME
  • 3
    EHSAS INVEST LTD
    - now 06297736 07918968
    ALCOVE INVESTMENT LIMITED
    - 2021-03-18 06297736
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2007-06-29 ~ now
    IIF 19 - Director → ME
    2010-04-01 ~ 2011-12-31
    IIF 55 - Secretary → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 4
    EMPOWER SYNC LTD
    - now 11818983
    TAXPRENEURS LTD
    - 2023-09-19 11818983
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2019-02-11 ~ now
    IIF 16 - Director → ME
    2019-02-11 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 66 - Has significant influence or control OE
  • 5
    FLYITMEDIA LTD - now
    EHSAS INVEST LTD
    - 2020-06-03 07918968 06297736
    FLYITMEDIA LTD
    - 2019-03-21 07918968
    DENOVO LIMITED
    - 2017-02-23 07918968
    12 Tadworth Parade, Hornchurch, England
    Dissolved Corporate (5 parents)
    Officer
    2013-12-01 ~ 2014-02-01
    IIF 41 - Director → ME
    2014-01-30 ~ 2020-02-01
    IIF 29 - Director → ME
    Person with significant control
    2017-01-23 ~ 2020-02-01
    IIF 62 - Has significant influence or control OE
  • 6
    GODIL TRADING CO LIMITED
    08184406 06090215
    7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 30 - Director → ME
  • 7
    GONDAL BUSINESS CONSULTANCY LTD - now
    MAXWELL INT LTD
    - 2011-07-05 07218823
    86 Katherine Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-04-09 ~ 2010-09-09
    IIF 4 - Director → ME
  • 8
    GOODMENSTEVEN & CO LTD
    07147764
    1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-05 ~ 2010-02-28
    IIF 3 - Director → ME
    2011-08-25 ~ 2011-10-12
    IIF 1 - Director → ME
    2010-05-01 ~ 2010-05-01
    IIF 5 - Director → ME
  • 9
    GRAPHICO UK LTD
    10362848
    7 Carfax Road, Hornchurch, Sussex
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ dissolved
    IIF 34 - Director → ME
  • 10
    HARICHY 1 LTD
    - now 11951927 13780611... (more)
    12 TADWORTH PARADE LTD
    - 2021-03-18 11951927 14373592
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2019-04-17 ~ now
    IIF 13 - Director → ME
    2019-06-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 63 - Has significant influence or control OE
  • 11
    HARICHY 2 LTD
    13780611 11150466... (more)
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2021-12-03 ~ now
    IIF 45 - Director → ME
    IIF 20 - Director → ME
    2021-12-03 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    HARICHY 3 LTD
    13799170 13780611... (more)
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2021-12-14 ~ now
    IIF 46 - Director → ME
    IIF 12 - Director → ME
    2021-12-14 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HARICHY CONSULTANTS LTD
    - now 11482871
    TECHITNET LTD
    - 2022-12-16 11482871
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    2018-07-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    HARICHY LTD
    11694509 11150466... (more)
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2018-11-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    2018-11-23 ~ now
    IIF 59 - Right to appoint or remove directors OE
    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
  • 15
    HARICHY PROPERTIES LTD
    - now 11150466
    HARICHY 4 LTD
    - 2022-11-04 11150466 13780611... (more)
    HARICHY PROPERTIES LTD
    - 2022-06-09 11150466
    VOYA SOLUTIONS LTD
    - 2022-04-06 11150466
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    2018-01-15 ~ now
    IIF 21 - Director → ME
    2022-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 69 - Has significant influence or control OE
  • 16
    HOPE FOR BETTER LIFE LTD
    08638010
    7 Carfax Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 25 - Director → ME
  • 17
    JG CORPORATION LTD
    07853774
    216 High Road, Chadwell Heath, Romford
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2011-11-21 ~ dissolved
    IIF 6 - Director → ME
  • 18
    JG MOTOROLLERS LTD
    09874264
    7 Carfax Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 19
    KALIA INVESTMENTS LTD - now
    MMAZ MANAGEMENT CONSULTANCY LTD
    - 2016-08-09 07859260
    KWIK TECHNOLOGIES (ESSEX) LTD
    - 2015-06-19 07859260
    FAMZ LTD
    - 2015-01-20 07859260
    LETS GET REAL ESTATE LTD
    - 2015-01-08 07859260
    BOOKSMART ACCOUNTANTS LTD
    - 2013-05-23 07859260
    411 Whalebone Lane North, Romford, England
    Dissolved Corporate (9 parents)
    Officer
    2013-05-13 ~ 2014-12-31
    IIF 26 - Director → ME
    2011-11-24 ~ 2011-12-01
    IIF 11 - Director → ME
    2015-01-05 ~ 2016-05-31
    IIF 42 - Director → ME
  • 20
    M I LONDON LTD
    07768593
    7 Carfax Road, Hornchurch, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 27 - Director → ME
  • 21
    OPTIMUM CREATIVITY LTD
    09748319
    7 Carfax Road, Hornchurch, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 22
    PACIFIC TRADE SOLUTIONS LTD - now
    PROSPECT CAPITAL INVESTMENTS LTD
    - 2014-03-04 08616133 08199704
    30 Tyndall Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-19 ~ 2014-02-28
    IIF 24 - Director → ME
  • 23
    PRIDE INTERNATIONAL LUBRICANTS CO. LTD
    - now 07128992
    CHECKYOURLUBE LTD
    - 2012-06-01 07128992
    PRIDE LUBRICANTS LIMITED
    - 2012-04-16 07128992
    12 Tadworth Parade, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-01 ~ dissolved
    IIF 52 - Director → ME
    2010-01-19 ~ 2019-04-01
    IIF 7 - Director → ME
    2010-01-19 ~ 2012-04-16
    IIF 54 - Secretary → ME
    Person with significant control
    2016-11-30 ~ 2019-04-01
    IIF 64 - Has significant influence or control OE
    2019-04-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 24
    PROSPECT CAPITAL INVESTMENTS LTD
    - now 08199704 08616133
    TALENTLOG LIMITED
    - 2017-10-26 08199704
    7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (5 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 25
    SAJ DESIGN LTD
    - now 06090215
    SSAJ DESIGN STORE LTD
    - 2012-02-16 06090215
    GODIL TRADING CO LTD
    - 2011-07-06 06090215 08184406
    GODIL MANAGEMENT COMPANY LIMITED
    - 2011-05-24 06090215
    339a Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-02-08 ~ dissolved
    IIF 2 - Director → ME
  • 26
    SARA COOPERS & CO LTD
    - now 07855027
    JG CORP ACCOUNTANTS LIMITED
    - 2012-05-11 07855027
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-04-01 ~ 2017-11-30
    IIF 39 - Director → ME
    2011-11-21 ~ 2011-12-31
    IIF 9 - Director → ME
    2012-01-01 ~ 2016-10-31
    IIF 49 - Director → ME
    2013-04-01 ~ 2014-03-31
    IIF 40 - Director → ME
    2018-05-05 ~ dissolved
    IIF 38 - Director → ME
    2017-12-10 ~ 2018-05-04
    IIF 51 - Director → ME
    Person with significant control
    2016-11-21 ~ 2017-11-30
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    2018-05-05 ~ dissolved
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Has significant influence or control OE
    2017-12-01 ~ 2018-05-04
    IIF 82 - Has significant influence or control OE
  • 27
    SARA COOPERS ACCOUNTANTS LTD - now
    E-TAX ACCOUNTANTS LIMITED
    - 2014-12-08 07855430
    7 Carfax Road, Elm Park, Hornchurch, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-01-01 ~ 2012-05-01
    IIF 8 - Director → ME
    2011-11-21 ~ 2011-12-31
    IIF 10 - Director → ME
    2012-05-01 ~ 2014-03-31
    IIF 43 - Director → ME
  • 28
    SARA COOPERS ACCOUNTANTS LTD
    - now 10254070 07855430
    SARA COOPERS BUSINESS SUPPORT SERVICES LIMITED
    - 2018-05-02 10254070
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (4 parents)
    Officer
    2021-09-20 ~ now
    IIF 15 - Director → ME
    2016-06-28 ~ 2021-09-20
    IIF 50 - Director → ME
    2019-03-31 ~ 2019-03-31
    IIF 36 - Director → ME
    Person with significant control
    2016-06-28 ~ 2021-09-20
    IIF 80 - Ownership of shares – 75% or more OE
    2021-09-20 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    2019-03-31 ~ 2019-03-31
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    SARA COOPERS CONSULTING LTD
    11857609
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2019-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-09-20 ~ 2022-04-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-04 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 30
    SECUR GLOBAL LIMITED - now
    SECURITY LOGISTICS INT LTD - 2015-09-07
    GRA ENTERPRISES PARTNERS LTD
    - 2014-03-03 08282403 07566493
    1 Finway, Luton, England
    Active Corporate (5 parents)
    Officer
    2013-12-01 ~ 2014-03-03
    IIF 23 - Director → ME
  • 31
    TECHNOFY LIMITED
    10546822
    7 Carfax Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 32
    THAKUR TRADING LTD - now
    JG SECURE LTD
    - 2017-01-26 07999803
    27 Scholars Way, Dagenham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-21 ~ 2016-10-31
    IIF 31 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.