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

Mr Sami Muntadher

    Related profiles found in government register
  • Mr Sami Muntadher
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Tavistock Avenue, Perivale, Greenford, UB6 8AJ, England

      IIF 1
    • 2325, Queensway Market, Unit L4, London, W2 4QP, United Kingdom

      IIF 2
    • 51-53, Steyne Road, London Star Hotel, London, W3 9NU, United Kingdom

      IIF 3
    • 73, Praed Street, London, W2 1NS, England

      IIF 4 IIF 5 IIF 6
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 7
  • Mr Sami Muntadher
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Fleetway Business Park, Wadsworth Road, Perivale, Greenford, UB6 7LD, England

      IIF 8
    • 23-25, Queensway, London, London, W2 4QJ, United Kingdom

      IIF 9
  • Muntadher, Sami
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Tavistock Avenue, Perivale, Greenford, UB6 8AJ, England

      IIF 10
  • Muntadher, Sami
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2325, Queensway Market, Unit L4, London, W2 4QP, United Kingdom

      IIF 11
    • 73, Praed Street, London, W2 1NS, England

      IIF 12
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 13
  • Muntadher, Sami
    British general manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 73, Praed Street, London, W2 1NS, England

      IIF 14
  • Muntadher, Sami
    British lettings manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 73, Praed Street, London, W2 1NS, England

      IIF 15
  • Muntadher, Sami
    British property consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 73, Praed Street, London, W2 1NS, England

      IIF 16
  • Muntadher, Sami
    British real estate management born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 51-53, Steyne Road, London Star Hotel, London, W3 9NU, United Kingdom

      IIF 17
  • Muntadher, Sami
    British director born in February 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 59, Westbourne Grove, Westbourne Grove, London, Uk, W2 4UA, England

      IIF 18
  • Muntadher, Sami
    British manager born in February 1969

    Registered addresses and corresponding companies
    • 66 Sunley Gardens, Perivale, Greenford, Middlesex, UB6 7PE

      IIF 19
  • Muntadher, Sami
    British it consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-25, Queensway, London, London, W2 4QJ, United Kingdom

      IIF 20
  • Muntadher, Sami
    British manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Jubilee Road, Perivale, Greenford, UB6 7HX

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    73 Praed Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,617 GBP2020-10-31
    Officer
    2018-01-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    73 Praed Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,382 GBP2024-05-31
    Officer
    2023-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    73 Praed Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,671 GBP2024-04-30
    Officer
    2023-04-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    73 Praed Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,988 GBP2023-10-31
    Officer
    2019-12-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    73 Praed Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,840 GBP2022-01-31
    Officer
    2020-01-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    23-25 Queensway, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    2325 Queensway Market, Unit L4, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ 2019-05-01
    IIF 11 - Director → ME
    Person with significant control
    2019-03-22 ~ 2019-05-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    Unit B2 23 Queensway 23 Queensway, London, Uk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -982 GBP2018-12-31
    Officer
    2010-12-03 ~ 2013-06-20
    IIF 18 - Director → ME
  • 3
    51-53 Steyne Road, London Star Hotel, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -65,190 GBP2024-11-30
    Officer
    2022-11-02 ~ 2023-02-24
    IIF 17 - Director → ME
    Person with significant control
    2022-11-02 ~ 2023-02-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    74 Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-08-19 ~ 2007-04-30
    IIF 19 - Director → ME
    2008-11-25 ~ 2011-06-01
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.