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

Mr Mohamed Siddique Kuwari

    Related profiles found in government register
  • Mr Mohamed Siddique Kuwari
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15259384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 63, Wadham Gardens, Greenford, UB6 0BU, England

      IIF 2 IIF 3 IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6 IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9 IIF 10
    • 63, Wadham Gardens, Greenford, London, Middlesex, UB6 0BU, England

      IIF 12
    • 63, Wadham Gardens, Greenford, London, UB6 0BU, United Kingdom

      IIF 13 IIF 14
    • 6th Floor, First Central 200, 2 Lakeside Drive, Park, London Royal, London, NW10 7FQ, United Kingdom

      IIF 15
    • Mohamed Siddique Kuwari, 63 Wadham Gardens, London, London, UB6 0BU, United Kingdom

      IIF 16
    • 3, Southwold Close, Reading, RG6 3UB, United Kingdom

      IIF 17
  • Kuwari, Mohamed Siddique
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15259384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 63, Wadham Gardens, Greenford, UB6 0BU, England

      IIF 19
    • 36, Roseheath Road, Hounslow, TW4 5HH, England

      IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 3, Southwold Close, Reading, Berkshire, RG6 3UB, United Kingdom

      IIF 23
  • Kuwari, Mohamed Siddique
    British businessman born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oxford Road, Harrow, HA3 7RG, England

      IIF 24
  • Kuwari, Mohamed Siddique
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wadham Gardens, Greenford, Middlesex, UB6 0BU, England

      IIF 25 IIF 26
    • 63, Wadham Gardens, Greenford, UB6 0BU, England

      IIF 27
    • 63, Wadham Gardens, Greenford, London, Middlesex, UB6 0BU, England

      IIF 28
  • Kuwari, Mohamed Siddique
    British consultant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13938856 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Kuwari, Mohamed Siddique
    British enterpreneur born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oxford Road, Harrow, Middlesex, HA3 7RG

      IIF 30
    • 63, Wadham Gardens, Greenford, London, UB6 0BU, United Kingdom

      IIF 31
    • 63, Wadham Gardens, London, UB6 0BU, England

      IIF 32
    • 6th Floor, First Central 200, 2 Lakeside Drive, Park, London Royal, London, NW10 7FQ, United Kingdom

      IIF 33
    • Mohamed Siddique Kuwari, 63 Wadham Gardens, London, London, Middlesex, UB6 0BU, United Kingdom

      IIF 34
  • Kuwari, Mohamed Siddique
    British enterprenuer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wadham Gardens, Greenford, London, UB6 0BU, United Kingdom

      IIF 35
  • Kuwari, Mohamed Siddique
    British entrepreneur born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wadham Gardens, Greenford, UB6 0BU, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
  • Kuwari, Mohamed Siddique
    English director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Kuwari, Mohamed Siddique
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Oxford Road, Harrow, HA3 7RG, United Kingdom

      IIF 41
  • Kuwari, Mohamed Siddique

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • 3, Southwold Close, Reading, Berkshire, RG6 3UB, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 22
  • 1
    CITIGUARD SECURITY (UK) LTD - now
    SHOP SHIP UK LIMITED
    - 2013-10-03 08436340
    21 The Twenty One Building, First Floor (left), Pinner Road, Harrow, England
    Active Corporate (5 parents)
    Officer
    2013-03-08 ~ 2013-10-01
    IIF 20 - Director → ME
  • 2
    DISSMISS HOLDINGS LTD
    12595388
    63 Wadham Gardens Wadham Gardens, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    ELITE ALLIANCE HOLDINGS LTD
    10183597
    63 Wadham Gardens, Greenford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    FRATRES LIMITED - now
    SCORP INVESTMENTS LIMITED
    - 2017-11-14 08894657
    Downleaze, 42 Station Road, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2014-02-17 ~ 2015-03-25
    IIF 24 - Director → ME
    2015-05-10 ~ 2015-12-24
    IIF 25 - Director → ME
  • 5
    GOBBLERRR LTD
    13016362
    Mohamed Siddique Kuwari 63 Wadham Gardens, London, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    GREENWICH GRAPHICS AND PACKAGING LTD
    13526163
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    GREENWICH PACKAGING LTD
    13527960
    63 Wadham Gardens, Greenford, England
    Active Corporate (4 parents)
    Officer
    2021-07-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    HYBRID ENERGY GLOBAL DRONE SPACE CONSTRUCTION TECHNOLOGY LTD
    16576739
    63 Wadham Gardens, Greenford, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    MAARS SYSTEMS LTD
    14837044
    63 Wadham Gardens, Greenford, England
    Active Corporate (1 parent)
    Officer
    2023-05-01 ~ now
    IIF 23 - Director → ME
    2023-05-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    MAARS TELECOM LTD
    16262386
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 21 - Director → ME
    2025-02-19 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    NEXTCOM LTD
    07538088
    63 Wadham Gardens, Greenford, London, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control OE
  • 12
    NEXTCOMX LTD
    12923436
    6th Floor, First Central 200 2 Lakeside Drive, Park, London Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    OPS GLOBAL EUROPE LTD
    13938856
    4385, 13938856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    PORTOPERI LTD
    09971987
    63 Wadham Gardens, Greenford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    SALESFRY LTD
    14604423
    11 Brookfield Drive, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    SCORP VENTURE CAPITAL LLP
    OC398868
    10 Oxford Road, Harrow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-16 ~ 2015-11-22
    IIF 41 - LLP Designated Member → ME
  • 17
    SHADOWSTONE HOLDINGS LTD
    15259384
    4385, 15259384 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 18
    SORTED OUT LTD
    12933095
    Mohamed Siddique Kuwari 63 Wadham Gardens, London, London, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    THE COFFEE LOUNGE (LONDON) LIMITED
    09650593
    10 Oxford Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-22 ~ dissolved
    IIF 40 - Director → ME
  • 20
    VERIPERI BRADFORD LIMITED
    09806798
    10 Oxford Road, Harrow
    Dissolved Corporate (3 parents)
    Officer
    2015-10-02 ~ dissolved
    IIF 39 - Director → ME
  • 21
    VERIPERI LTD
    08770297
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2016-03-25 ~ dissolved
    IIF 26 - Director → ME
    2013-11-11 ~ 2016-03-25
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 22
    YAK NAK LTD
    12919511
    63 Wadham Gardens, Greenford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.