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

Dedat, Mohammed

    Related profiles found in government register
  • Dedat, Mohammed
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Age Uk Hounslow, Montague Hall, Montague Road, Hounslow, TW3 1LD, England

      IIF 1
    • icon of address 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 2
    • icon of address 50 Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 3
  • Dedat, Mohammed
    British accounts executive born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Feltham Lodge, Harlington Road West, Feltham, Middlesex, TW14 0JJ

      IIF 4
  • Dedat, Mohammed
    British cfo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 5
  • Dedat, Mohammed
    British chief financial officer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 6
  • Dedat, Mohammed
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 7
  • Dedat, Mohammed
    British dir born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Wellesley Road, Ilford, Essex, IG1 4JZ

      IIF 8
  • Dedat, Mohammed
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dedat, Mohammed
    British certified chartered accountant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Stoney Stanton Road, Coventry, CV1 4FP, England

      IIF 16
  • Dedat, Mo
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214 Grangewood House, 43 Oakwood Hil, Loughton, IG10 3TZ, England

      IIF 17
  • Dedat, Mohammed
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Wellesley Road, London, IG1 4JZ, United Kingdom

      IIF 18
  • Mr Mo Dedat
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214 Grangewood House, 43 Oakwood Hil, Loughton, IG10 3TZ, England

      IIF 19
    • icon of address 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 20
    • icon of address 214 Grangewood House, Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 21
  • Mr Mohammed Dedat
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 22
  • Mr Mohammed Dedat
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Stoney Stanton Road, Coventry, CV1 4FP

      IIF 23
  • Dedat, Mo
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Wellesley Road, London, IG1 4JZ, United Kingdom

      IIF 24
    • icon of address 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 25
  • Dedat, Mo
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Wellesley Road, Ilford, Essex, IG1 4JZ, United Kingdom

      IIF 26
    • icon of address 214, Grangewood House, 43 Oakwood Hil, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 27 IIF 28
    • icon of address 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, United Kingdom

      IIF 29
    • icon of address Unit 209, Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, United Kingdom

      IIF 30
  • Mr Mo Dedat
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Grangewood House, 43 Oakwood Hil, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 31 IIF 32
    • icon of address 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 33
    • icon of address 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, United Kingdom

      IIF 34
  • Mr Mohammed Dedat
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Wellesley Road, London, IG1 4JZ, United Kingdom

      IIF 35
  • Dedat, Mo

    Registered addresses and corresponding companies
    • icon of address 50, Wellesley Road, Ilford, IG1 4JZ, United Kingdom

      IIF 36
    • icon of address 214 Grangewood House, 43 Oakwood Hil, Loughton, IG10 3TZ, England

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 50 Wellesley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    314,325 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Feltham Lodge, Harlington Road West, Feltham, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 264 Stoney Stanton Road, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    -37,721 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 50 Wellesley Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 214 Grangewood House 43 Oakwood Hil, Loughton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    795,661 GBP2024-05-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 17 - Director → ME
    icon of calendar 2012-05-03 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 214 Grangewood House 43 Oakwood Hill, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,526 GBP2024-04-30
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 214 Grangewood House 43 Oakwood Hill, Loughton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-02-29
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 8
    INTEGRA SOFTWARE SOLUTIONS LIMITED - 2017-06-07
    INTEGRA COMPLIANCE SOLUTIONS LIMITED - 2021-12-09
    icon of address 214 Grangewood House Oakwood Hill, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 214 Grangewood House, 43 Oakwood Hil, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Adelaide Street, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2006-04-25 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 214 Grangewood House 43 Oakwood Hill, Loughton, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address 214 Grangewood House 43 Oakwood Hill, Loughton, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 24 - Director → ME
Ceased 13
  • 1
    ADIA UK LIMITED - 1996-12-27
    ADECCO UK LIMITED - 1999-03-30
    ALFRED MARKS BUREAU LIMITED - 1993-04-05
    icon of address 10 Bishops Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2007-08-31
    IIF 11 - Director → ME
  • 2
    ECCO EMPLOYMENT AGENCY LIMITED - 1997-04-10
    ST.PAUL'S EMPLOYMENT AGENCY LIMITED - 1984-04-05
    ADECCO ALFRED MARKS LIMITED - 1999-03-30
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-01 ~ 2007-08-31
    IIF 5 - Director → ME
  • 3
    AGE CONCERN HOUNSLOW BOROUGH - 2011-06-30
    icon of address Age Uk Hounslow Southville Community Centre, Southville Road, Feltham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2015-07-03
    IIF 1 - Director → ME
  • 4
    COMPUTER PEOPLE LIMITED - 2003-03-04
    BRUCEQUEST LIMITED - 1980-12-31
    icon of address 10 Bishops Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-08 ~ 2007-08-31
    IIF 7 - Director → ME
  • 5
    icon of address Talbot House 204-226 Imperial Drive, Rayners Lane, Harrow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-03-21
    IIF 14 - Director → ME
    icon of calendar 2012-06-26 ~ 2013-03-21
    IIF 36 - Secretary → ME
  • 6
    HEALTHCARE LOCUMS LIMITED - 2018-03-13
    HEALTHCARE LOCUMS LIMITED - 2005-10-14
    ANGEL INTERMEDIATE HOLDINGS LIMITED - 2018-03-29
    HEALTHCARE LOCUMS PLC - 2013-10-02
    LAWGRA (NO. 1018) LIMITED - 2003-04-30
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    193,607 GBP2024-06-30
    Officer
    icon of calendar 2008-04-14 ~ 2011-03-01
    IIF 8 - Director → ME
  • 7
    icon of address Valentine & Co, 3rd Floor Shaekspeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-05-01
    IIF 3 - Director → ME
  • 8
    icon of address 103 Cranbrook Road, Ilford, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    46,040 GBP2016-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2024-11-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2024-11-19
    IIF 22 - Has significant influence or control OE
  • 9
    icon of address 214 Grangewood House, 43 Oakwood Hil, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2023-02-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ 2023-02-07
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    COMPACTLINK LIMITED - 1986-04-16
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2007-08-31
    IIF 10 - Director → ME
  • 11
    BURGINHALL 505 LIMITED - 1991-03-15
    OFFICE ANGELS (U.K.) LIMITED - 1996-08-16
    icon of address 10 Bishops Square, London, England
    Active Corporate (3 parents, 42 offsprings)
    Officer
    icon of calendar 2002-04-08 ~ 2002-10-01
    IIF 9 - Director → ME
  • 12
    ROEVIN DEUTSCHLAND U.K. LIMITED - 1990-02-21
    icon of address 10 Bishops Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-27 ~ 2007-08-31
    IIF 12 - Director → ME
  • 13
    K.P.J. DESIGN LIMITED - 1990-07-31
    K.P.J. DESIGN AND DRAUGHTING LIMITED - 1984-11-13
    icon of address 10 Bishops Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2007-08-31
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.