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

Farooq, Mohammed

    Related profiles found in government register
  • Farooq, Mohammed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longland Way, High Wycombe, HP12 3UN, United Kingdom

      IIF 1
  • Farooq, Mohammed
    British business director born in May 1994

    Resident in England

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

      IIF 2
  • Farooq, Mohammed
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1 Longland Way, Longland Way, High Wycombe, HP12 3UN, England

      IIF 3
  • Farooq, Mohammad
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 4
    • 66, Paul Street, London, EC2A 4NA, England

      IIF 5 IIF 6
    • 43, Richards Way, Slough, Berkshire, SL1 5TR, United Kingdom

      IIF 7
    • 43, Richards Way, Slough, SL1 5TR, England

      IIF 8 IIF 9 IIF 10
  • Farooq, Mohammad
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Richards Way, Slough, SL1 5TR, England

      IIF 11
  • Farooq, Mohammad
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 257, Waye Avenue, Hounslow, Middlesex, TW5 9SJ, United Kingdom

      IIF 12 IIF 13
    • 257, Waye Avenue, Hounslow, TW5 9SJ, United Kingdom

      IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18
  • Farooq, Mohammed
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Amber Link, Boreham, Chelmsford, CM3 3GU, England

      IIF 19
  • Mr Mohammed Farooq
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longland Way, High Wycombe, HP12 3UN, United Kingdom

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

      IIF 21
  • Farooq, Mohammad
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
  • Farooq, Mohammad
    British project manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Granville Avenue, Slough, SL2 1NA, United Kingdom

      IIF 24
  • Farooq, Mohammad
    British born in February 1979

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • 66, Paul Street, London, EC2A 4NA, England

      IIF 27
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28 IIF 29
    • 43, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 30
  • Farooq, Mohammad
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257, Waye Avenue, Hounslow, TW5 9SJ, England

      IIF 31
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 33 IIF 34
    • 43, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 35
    • Office 30a, Buckingham Avenue, Slough, SL1 4QA, United Kingdom

      IIF 36
  • Mohammad Farooq
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • 43, Richards Way, Slough, SL1 5TR, England

      IIF 38 IIF 39
    • 43, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 40
    • 43, Richards Way, Slough, SL15TR, United Kingdom

      IIF 41
  • Mr Mohammad Farooq
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 42
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Farooq, Mohammad

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

      IIF 44
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Mr Mohammed Farooq
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Amber Link, Boreham, Chelmsford, CM3 3GU, England

      IIF 46
  • Mohammad Farooq
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257, Waye Avenue, Hounslow, Middlesex, TW5 9SJ, United Kingdom

      IIF 47 IIF 48
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • 43, Richards Way, Slough, Berkshire, SL1 5TR, United Kingdom

      IIF 51
    • 43, Richards Way, Slough, SL1 5TR, England

      IIF 52
  • Mr Mohammad Farooq
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 54
    • 45, Granville Avenue, Slough, SL2 1NA, United Kingdom

      IIF 55
  • Mr Mohammad Farooq
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257, Waye Avenue, Hounslow, TW5 9SJ, England

      IIF 56
    • 257, Waye Avenue, Hounslow, TW5 9SJ, United Kingdom

      IIF 57
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61 IIF 62
    • 43, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 63 IIF 64
    • Office 30a, Buckingham Avenue, Slough, SL1 4QA, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 32
  • 1
    ABLE CONSTRUCTION (LONDON) LTD
    - now 10752154
    BURLEIGH HOMES LTD
    - 2021-05-11 10752154 13397889
    30a Buckingham Avenue, Slough, England
    Active Corporate (2 parents)
    Officer
    2017-05-03 ~ 2021-09-16
    IIF 29 - Director → ME
    2017-05-03 ~ 2021-09-16
    IIF 45 - Secretary → ME
    Person with significant control
    2017-05-03 ~ 2021-09-16
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    AVINU INTERNATIONAL LTD
    10828475
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-05-19 ~ 2020-05-24
    IIF 14 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-05-24
    IIF 57 - Has significant influence or control OE
  • 3
    BLACKSTONE TELECOMMUNICATIONS ASSOCIATES LIMITED
    13483784
    271 High Street, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-29 ~ 2024-12-05
    IIF 22 - Director → ME
    Person with significant control
    2021-06-29 ~ 2024-12-04
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    BLACKSTONE TELECOMMUNICATIONS SERVICES LTD
    11935369
    32 Alderwick Drive, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2019-04-09 ~ 2022-04-12
    IIF 23 - Director → ME
    Person with significant control
    2019-04-09 ~ 2022-04-12
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 5
    BLAKEMOORE LIMITED
    11343974
    257 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-06-01 ~ 2021-05-20
    IIF 12 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 6
    BURLEIGH DESIGN & BUILD LTD
    12776991 12781829
    East Bank Tower, Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-29 ~ 2025-08-10
    IIF 7 - Director → ME
    Person with significant control
    2020-07-29 ~ 2025-08-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    BURLEIGH GROUP LTD
    12617679
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    BURLEIGH HOMES (NO1) LTD
    - now 08887029
    ADCOMAX DESIGNS LIMITED
    - 2021-04-06 08887029
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 9
    CAHN DESIGNS LTD
    16173921
    66 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    CAMERON-AND-CO LTD
    10546782
    4385, 10546782: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 33 - Director → ME
  • 11
    CHICAGO BUILDING SOLUTIONS LIMITED
    - now 12781829
    BURLEIGH DESIGN & BUILD NO 1 LTD
    - 2023-11-30 12781829 12776991
    East Bank Tower, Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-07-30 ~ 2025-08-20
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
  • 12
    CHICAGO DEVELOPMENTS UK LTD - now
    BURLEIGH CONSTRUCTION LIMITED
    - 2025-08-18 12619980
    BURLEIGH CONSTRUCTION (SOUTH) LTD
    - 2021-05-24 12619980
    Eastbank Tower, Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-05-26 ~ 2025-08-02
    IIF 16 - Director → ME
    Person with significant control
    2020-05-26 ~ 2025-07-02
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 13
    DAILY CLEANING CONTRACTORS LTD
    14999260
    Daily Cleaning Contractors Ltd, 1 Aston Court Kingsmead Business Park, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    DOUGDEN LIMITED
    - now 10422687
    FOMO LETTINGS LIMITED
    - 2018-12-21 10422687
    31 High View Close, Hamilton Office Park, Leicester, Leicestershire, United Kingdom
    Receiver Action Corporate (4 parents)
    Officer
    2018-12-19 ~ 2023-04-10
    IIF 4 - Director → ME
    Person with significant control
    2018-12-19 ~ 2023-04-10
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EVOLUTIONARY DESIGN LIMITED
    09976049 09491604... (more)
    32 Alderwick Drive, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-14 ~ 2021-08-31
    IIF 11 - Director → ME
    Person with significant control
    2020-05-14 ~ 2021-08-31
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    KAZ CONSTRUCTION LIMITED
    08480690
    C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    KAZ DEVELOPMENTS LTD
    - now 13420939
    WEST TRADE LIMITED
    - 2025-01-13 13420939 16228239
    12 Castle Hill, Windsor, England
    Active Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    KAZ GROUP (LONDON) LTD
    17008566
    66 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 19
    KAZ PROPERTIES (SOUTH) LTD
    15835372
    43 Richards Way, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-07-12 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 20
    KAZ PROPERTIES LTD
    10545200
    4385, 10545200: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 34 - Director → ME
  • 21
    KAZ PROPERTIES NO1 LTD
    14775297 14845866... (more)
    66 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-04-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    KAZ PROPERTIES NO2 LTD
    14845866 14775297... (more)
    66 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-05-04 ~ 2024-06-05
    IIF 25 - Director → ME
    Person with significant control
    2023-05-04 ~ 2024-06-05
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    KAZ PROPERTIES NO3 LTD
    14890747 14845866... (more)
    66 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-05-24 ~ 2023-12-03
    IIF 35 - Director → ME
    Person with significant control
    2023-05-24 ~ 2023-12-03
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    KELLTEX LIMITED
    12023682
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 25
    NEAT FINANCE LTD
    12100733
    32 Alderwick Drive, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2019-07-12 ~ 2021-08-31
    IIF 28 - Director → ME
    Person with significant control
    2019-07-12 ~ 2021-08-31
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 26
    NO4 PARK LANE LTD
    - now 15821670
    20 FLEET STREET LTD
    - 2025-01-14 15821670
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-01 ~ 2025-01-31
    IIF 10 - Director → ME
    2024-07-05 ~ 2024-08-01
    IIF 26 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 27
    NOW RENT LTD
    11580867
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-21 ~ dissolved
    IIF 32 - Director → ME
  • 28
    OFFICE 30A LTD
    13194025
    Office 30a Buckingham Avenue, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ 2022-03-08
    IIF 36 - Director → ME
    Person with significant control
    2021-02-10 ~ 2022-03-08
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    REDFORK PERSONNEL LIMITED - now
    REDFORK LIMITED - 2019-06-03
    BLACKSTONE (ENG) LTD
    - 2019-04-09 09733204
    4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, England
    Liquidation Corporate (5 parents)
    Officer
    2015-08-14 ~ 2018-10-12
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 30
    RETAIL SANCTUARY LTD
    12651119
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 15 - Director → ME
    2020-06-08 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 31
    SEVEN STAR DEALS UK LIMITED
    14836442
    1 Carlisle Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-01 ~ 2024-11-22
    IIF 19 - Director → ME
    Person with significant control
    2023-05-01 ~ 2024-11-22
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 32
    SPEED 2 SPEED LOGISTICS LTD
    15825039
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-08 ~ 2025-06-25
    IIF 2 - Director → ME
    2025-06-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more 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.