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

Munawar, Sohail

    Related profiles found in government register
  • Munawar, Sohail
    British business born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Aspen Close, Slough, Berkshire, SL2 1ET

      IIF 1
  • Munawar, Sohail
    British co director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Aspen Close, Slough, SL2 1ET, United Kingdom

      IIF 2
  • Munawar, Sohail
    British commercial director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Zero Villa, 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, England

      IIF 3
  • Munawar, Sohail
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 4
    • C/o Zero Villa Ltd, 532 Southgate, High Street, London, N14 6BN, England

      IIF 5
    • 10, Aspen Close, Slough, Berkshire, SL2 1ET, United Kingdom

      IIF 6
    • 10, Aspen Close, Slough, SL2 1ET, England

      IIF 7 IIF 8
    • 17, Porters Wood, St. Albans, AL3 6DG, England

      IIF 9
  • Munawar, Sohail
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 366, High Street North, London, E12 6PH, England

      IIF 10
    • C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High St, London, N14 6BN, England

      IIF 11
    • C/o Zero Villa Ltd, 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom, N14 6BN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 2, High Street, Hucknall, Nottingham, NG15 7HD, England

      IIF 15
    • 10, Aspen Close, Slough, SL2 1ET, England

      IIF 16 IIF 17 IIF 18
    • 10, Aspen Close, Slough, SL2 1ET, United Kingdom

      IIF 24 IIF 25
    • 17, Porters Wood, St. Albans, AL3 6DG, England

      IIF 26
  • Munawar, Sohail
    British managing director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, High Street, Hucknall, Nottingham, NG15 7HD, England

      IIF 27
  • Munawar, Sohail
    British retailer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Aspen Close, Slough, Berkshire, SL2 1ET

      IIF 28
  • Munwar, Sohail
    British directors born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 106, Alwold Crescent, London, SE12 9AH, England

      IIF 29
  • Mr Sohail Munawar
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High St, London, N14 6BN, England

      IIF 30
    • C/o Zero Villa Ltd, 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom, N14 6BN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • C/o Zero Villa Ltd, 532 Southgate, High Street, London, N14 6BN, England

      IIF 34
    • 2, High Street, Hucknall, Nottingham, NG15 7HD, England

      IIF 35 IIF 36
    • 10, Aspen Close, Slough, SL2 1ET, England

      IIF 37 IIF 38 IIF 39
    • 10, Aspen Close, Slough, SL2 1ET, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 17, Porters Wood, St. Albans, AL3 6DG, England

      IIF 45 IIF 46
  • Mr Sohail Munawar
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 106, Alwold Crescent, London, SE12 9AH, England

      IIF 47
    • C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 48
    • 10, Aspen Close, Slough, SL2 1ET, England

      IIF 49
    • 17, Porters Wood, St. Albans, AL3 6DG, England

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    10 Aspen Close, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-03-17 ~ dissolved
    IIF 1 - Director → ME
  • 2
    10 Aspen Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 21 - Director → ME
  • 3
    366 High Street North, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 10 - Director → ME
  • 4
    2 High Street, Hucknall, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153,406 GBP2023-11-30
    Officer
    2019-11-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    106 Alwold Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    ZIKRIYA HOLDING LIMITED - 2024-01-19
    MEDITAP HEALTHCARE LIMITED - 2022-11-21
    10 Aspen Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-31 ~ now
    IIF 8 - Director → ME
  • 7
    2 High Street, Hucknall, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    478 GBP2023-05-31
    Officer
    2020-05-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 35 - Has significant influence or controlOE
  • 8
    C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    C/o Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    C/o Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    11 New Road, Chippenham, England
    Active Corporate (2 parents)
    Officer
    2023-08-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    180 London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    10 Aspen Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    C/o Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    455b Sunleigh Road, Alperton, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    10 Aspen Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-05-09 ~ 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
  • 17
    C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    C/o Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    SITARA WELFARE LTD - 2022-11-18
    10 Aspen Close, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-11-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    HOWARD DRIVE FOOD AND WINE LIMITED - 2022-11-07
    17 Porters Wood, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,162 GBP2023-08-31
    Officer
    2019-08-15 ~ 2024-09-01
    IIF 26 - Director → ME
    Person with significant control
    2019-08-15 ~ 2024-09-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 2
    Observatory House, Windsor Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2016-07-26 ~ 2017-12-19
    IIF 6 - Director → ME
  • 3
    SKYSCRAPER ACCOUNTING & TAX CONSULTANTS LTD - 2021-03-08
    SKYSCRAPER ACCOUNTS TAXATION LTD - 2018-10-17
    C/o Zero Villa 532 Southgate, 5th Floor The Grange, 100 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,260 GBP2023-10-31
    Officer
    2022-01-01 ~ 2023-12-01
    IIF 3 - Director → ME
  • 4
    23 A Granville Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,033 GBP2023-09-30
    Officer
    2019-08-15 ~ 2024-08-15
    IIF 20 - Director → ME
    Person with significant control
    2019-08-15 ~ 2024-08-19
    IIF 45 - Has significant influence or control OE
  • 5
    C/o Zero Villa Ltd, 532 Southgate, High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-07-31 ~ 2023-12-17
    IIF 28 - Director → ME
    2023-12-17 ~ 2024-08-15
    IIF 5 - Director → ME
    Person with significant control
    2018-07-31 ~ 2023-12-17
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    HRK ACCOUNTANCY SERVICES LTD - 2021-10-19
    23 A Granville Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-30
    Officer
    2016-10-11 ~ 2023-12-17
    IIF 19 - Director → ME
    2023-12-17 ~ 2024-08-15
    IIF 4 - Director → ME
    Person with significant control
    2016-10-11 ~ 2023-12-17
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 7
    SHENLY (ENGLAND) LTD - 2021-01-28
    SHENLY FOOD LTD - 2020-01-10
    17 Porters Wood, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,451 GBP2023-08-31
    Officer
    2019-08-15 ~ 2023-12-17
    IIF 11 - Director → ME
    2023-12-17 ~ 2024-08-15
    IIF 9 - Director → ME
    Person with significant control
    2023-12-17 ~ 2024-08-10
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    2019-08-15 ~ 2023-12-17
    IIF 30 - Has significant influence or control 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.