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 Azeem Abdul Basheer

    Related profiles found in government register
  • Mr Mohamed Azeem Abdul Basheer
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32 Thames Road, Unit 2, 1st Floor, Barking, IG11 0HZ, England

      IIF 1
    • Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, United Kingdom

      IIF 2
    • 224a, Mile End Road, London, E1 4LJ, England

      IIF 3
    • 395b, Mile End Road, London, E3 4PB, England

      IIF 4
    • 395b, Mile End Road, London, E3 4PB, United Kingdom

      IIF 5
    • 306, High Street, Slough, SL1 1NB, England

      IIF 6
    • 7, Tolworth Broadway, Tolworth, Surbiton, KT6 7DQ, United Kingdom

      IIF 7
  • Mr Mohammed Azeem Abdul Basheer
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 337, Forest Road, London, E17 5JR, England

      IIF 8
  • Mr Mohamed Azeem Abdul Basheer
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Smithy Street, London, E1 3HP, United Kingdom

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • 210, High Street North, London, E6 2JA, England

      IIF 11
    • 337, Forest Road, London, E17 5JR, England

      IIF 12
    • 44, Worple Road, London, SW19 4EJ, England

      IIF 13
    • 46, Worple Road, London, SW19 4EJ, England

      IIF 14
  • Mr Mohammed Azeem Abdul Basheer
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat12, Louise De Marillac House, Smith Street, London, E1 3HP, England

      IIF 15
  • Basheer, Mohamed Azeem Abdul
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 395b, Mile End Road, London, E3 4PB, England

      IIF 16
  • Mr Azeem Basheer
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, High Street, Slough, SL1 1NB, United Kingdom

      IIF 17
  • Abdul Basheer, Mohamed Azeem
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, United Kingdom

      IIF 18
    • 224a, Mile End Road, London, E1 4LJ, England

      IIF 19
    • 337, Forest Road, London, E17 5JR, England

      IIF 20 IIF 21
    • 395b, Mile End Road, London, E3 4PB, United Kingdom

      IIF 22
  • Abdul Basheer, Mohamed Azeem
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32 Thames Road, Unit 2, 1st Floor, Barking, IG11 0HZ, England

      IIF 23
    • 44, Worple Road, London, SW19 4EJ, England

      IIF 24
    • 306, High Street, Slough, SL1 1NB, England

      IIF 25
    • 7, Tolworth Broadway, Tolworth, Surbiton, KT6 7DQ, United Kingdom

      IIF 26
  • Basheer, Azeem
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, High Street, Slough, Berkshire, SL1 1NB, United Kingdom

      IIF 27
  • Abdul Basheer, Mohamed Azeem
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Smithy Street, London, E1 3HP, United Kingdom

      IIF 28
    • 210, High Street North, London, E6 2JA, England

      IIF 29
    • 46, Worple Road, London, SW19 4EJ, England

      IIF 30
  • Abdul Basheer, Mohamed Azeem
    British consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit U53 Bluewater Shopping, Upper Thames Walk, Bluewater, Greenhithe, DA9 9ST, England

      IIF 31
  • Abdul Basheer, Mohamed Azeem
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251 High Road, Ilford, IG1 1NE, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • Flat 12, Louise De Marillac House, Smithy Street, London, E1 3HP, England

      IIF 34
child relation
Offspring entities and appointments 18
  • 1
    AIG GOURMET LTD
    09419592
    251 High Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-16 ~ 2015-05-10
    IIF 32 - Director → ME
  • 2
    AZZ PITFIELD LTD
    13875707
    46 Worple Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-01-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    AZZ WATCHES LTD
    13622904
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    BOSS BURGER UK LTD
    13173425
    306 High Street, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    BRIGHT FAST FOODS LTD
    13197143
    224a Mile End Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-02-11 ~ 2025-11-01
    IIF 19 - Director → ME
    Person with significant control
    2021-02-11 ~ 2025-11-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    BURGER N TEA LIMITED
    13374625
    425a Ewell Road, Surbiton, England
    Active Corporate (3 parents)
    Officer
    2021-05-04 ~ 2021-05-04
    IIF 20 - Director → ME
    Person with significant control
    2021-05-04 ~ 2021-05-04
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CREAMS BLUE WATER FOODS LTD
    11518881
    2a Coldharbour Lane, Hayes, England
    Active Corporate (3 parents)
    Officer
    2020-09-08 ~ 2021-11-16
    IIF 21 - Director → ME
    Person with significant control
    2020-10-13 ~ 2021-11-16
    IIF 8 - Has significant influence or control OE
  • 8
    IAR VENTURES LTD
    16136077
    306 High Street, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-01-23 ~ 2025-01-23
    IIF 25 - Director → ME
    Person with significant control
    2025-01-23 ~ 2025-01-23
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    INVICTUS CORPORATION LIMITED
    07153507
    Flat 12, Louise De Marillac House, Smithy Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    MNZ GLOBAL LTD
    16495941
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    NEXT ASPIRE CONSULTANCY LIMITED
    16003370
    395b Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-10-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    RBR SURBITON LTD
    15936651
    7 Tolworth Broadway, Tolworth, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ 2024-10-02
    IIF 26 - Director → ME
    Person with significant control
    2024-09-04 ~ 2024-10-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    SASA PROPERTY LTD
    - now 15158464
    RENTITGURA LTD
    - 2023-11-13 15158464
    44 Worple Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    SASA SUPER FOODS LTD
    11591600
    79b Waterloo Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-09-27 ~ 2019-05-08
    IIF 28 - Director → ME
    Person with significant control
    2018-09-27 ~ 2019-05-08
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    SGA FOODS LTD
    14071461
    210 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2022-04-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 16
    THRIVE ADVISORY GROUP LTD
    16003314
    395b Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-10-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 17
    VENTURE ROCK LTD
    - now 15154156
    HET ROCK LIMITED
    - 2023-11-06 15154156
    32 Thames Road Unit 2, 1st Floor, Barking, England
    Active Corporate (3 parents)
    Officer
    2023-09-21 ~ 2024-11-01
    IIF 23 - Director → ME
    Person with significant control
    2023-09-21 ~ 2024-11-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    WISS ARK LIMITED
    10535198
    Unit U53 Bluewater Shopping Upper Thames Walk, Bluewater, Greenhithe, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-21 ~ dissolved
    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 5 April 2026 and licensed under the Open Government Licence v3.0.