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

Lilani, Munawar Ali

    Related profiles found in government register
  • Lilani, Munawar Ali
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Stanford Road, London, London, SW16 4PP, England

      IIF 1
    • icon of address Suite 4610, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 2
  • Lilani, Munawar Ali
    British business born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Stanford Road, London, Greater London, SW16 4PP, England

      IIF 3
    • icon of address 59, Stanford Road, London, London, SW16 4PP, England

      IIF 4 IIF 5
    • icon of address 159, Abbotts Road, Mitcham, Surrey, CR4 1JZ, United Kingdom

      IIF 6
  • Lilani, Munawar Ali
    British business executive born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Stanford Road, London, SW16 4PP, England

      IIF 7
  • Lilani, Munawar Ali
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Stanford Road, London, SW16 4PP, England

      IIF 8
    • icon of address 59, Stanford Road, London, SW16 4PP, United Kingdom

      IIF 9
  • Lilani, Munawar Ali
    British electrician born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G, 31-33 High Street, Carshalton, Surrey, SM5 3AX, United Kingdom

      IIF 10
    • icon of address 59, Stanford Road, London, SW16 4PP, United Kingdom

      IIF 11
  • Lilani, Munawar, Mr.
    British retail business born in June 1974

    Resident in Surrey

    Registered addresses and corresponding companies
    • icon of address Unit G, 31/33 High Street, Carshalton, Sutton, Surrey, SM5 3AX, United Kingdom

      IIF 12
  • Lilani, Munawar Ali, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 31 Kingsmead Avenue, Mitcham, Surrey, CR4 1ES

      IIF 13
  • Lilani, Munawar Ali, Mr.
    British engineer

    Registered addresses and corresponding companies
    • icon of address 31 Kingsmead Avenue, Mitcham, Surrey, CR4 1ES

      IIF 14
  • Mr Munawar Ali Lilani
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Stanford Road, London, Greater London, SW16 4PP, England

      IIF 15
    • icon of address 59, Stanford Road, London, London, SW16 4PP, England

      IIF 16 IIF 17 IIF 18
    • icon of address 59, Stanford Road, London, SW16 4PP

      IIF 19
    • icon of address 59, Stanford Road, London, SW16 4PP, United Kingdom

      IIF 20 IIF 21
    • icon of address Suite 4610, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 22
  • Lilani, Munawar
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4610, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 23
  • Lilani, Munawar Ali, Mr.
    British business born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Kingsmead Avenue, Mitcham, Surrey, CR4 1ES

      IIF 24
    • icon of address Unit G, 31-33 High Street, Carshalton, Sutton, Surrey, SM5 3AX, England

      IIF 25
    • icon of address Unit G, 31/33 High Street, Carshalton, Sutton, Surrey, SM5 3AX, United Kingdom

      IIF 26
  • Lilani, Munawar Ali, Mr.
    British electrical installation born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Kingsmead Avenue, Mitcham, Surrey, CR4 1ES

      IIF 27
  • Lilani, Munawar Ali, Mr.
    British engineer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Kingsmead Avenue, Mitcham, CR4 1ES

      IIF 28
    • icon of address Unit G, High Street, Carshalton, Surrey, SM5 3AX

      IIF 29
    • icon of address Unit G, 31-33 High Street, Carshalton, Sutton, Surrey, SM5 3AX, England

      IIF 30
  • Lilani, Munawar

    Registered addresses and corresponding companies
    • icon of address Unit G, 31-33 High Street, Carshalton, Surrey, SM5 3AX, United Kingdom

      IIF 31
    • icon of address 59 Stanford Road, London, Greater London, SW16 4PP, England

      IIF 32
    • icon of address 59, Stanford Road, London, London, SW16 4PP, England

      IIF 33 IIF 34 IIF 35
    • icon of address Suite 4610, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 36
    • icon of address 159, Abbotts Road, Mitcham, Surrey, CR4 1JZ, United Kingdom

      IIF 37
    • icon of address 268, Grove Road, Mitcham, Surrey, CR4 1AA, United Kingdom

      IIF 38
  • Munawar Lilani
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4610, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 59 Stanford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 4610, Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,302 GBP2025-02-28
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 2 - Director → ME
    icon of calendar 2013-02-07 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 59, Stanford Road, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2019-12-02 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Just At Pound, Unit G, High Street, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-09-05 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    icon of address Suite 4610, Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,084 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2021-02-24 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit G 31/33 High Street, Carshalton, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 59 Stanford Road, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,467 GBP2015-09-30
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 4610 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit G 31-33, High Street, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-08-02 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address 59 Stanford Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-02-17 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 59 Stanford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit G 31-33 High Street, Carshalton, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 268 Grove Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 28 - Director → ME
Ceased 6
  • 1
    icon of address Unit 2 Hounslow Business Park, Alice Way, Hounslow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    49,667 GBP2025-03-31
    Officer
    icon of calendar 2021-04-12 ~ 2022-02-18
    IIF 8 - Director → ME
  • 2
    icon of address Unit G 31/33 High Street, Carshalton, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2009-07-21
    IIF 24 - Director → ME
    icon of calendar 2010-11-05 ~ 2011-04-08
    IIF 26 - Director → ME
    icon of calendar 2009-02-23 ~ 2009-07-21
    IIF 13 - Secretary → ME
  • 3
    icon of address 59 Stanford Road, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,467 GBP2015-09-30
    Officer
    icon of calendar 2012-09-05 ~ 2013-10-09
    IIF 6 - Director → ME
    icon of calendar 2012-09-05 ~ 2013-10-08
    IIF 37 - Secretary → ME
  • 4
    icon of address 117 - 119 London Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ 2020-01-10
    IIF 4 - Director → ME
    icon of calendar 2019-09-20 ~ 2020-01-10
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2020-01-10
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit G 31-33 High Street, Carshalton, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ 2011-04-08
    IIF 25 - Director → ME
  • 6
    icon of address 268 Grove Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-10 ~ 2010-05-06
    IIF 27 - Director → ME
    icon of calendar 2008-10-10 ~ 2010-05-06
    IIF 14 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.