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 Mohammad Ayoub Umari

    Related profiles found in government register
  • Mr Mohammad Ayoub Umari
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 18-24 High Street, Edgware, HA8 7RP, United Kingdom

      IIF 1
    • icon of address Liberty House, 30 Whitchurch Lane, Edgware, HA8 6LE, England

      IIF 2 IIF 3 IIF 4
    • icon of address Liberty House, 30 Whitchurch Lane, Edgware, HA8 6LE, United Kingdom

      IIF 6 IIF 7
    • icon of address 156, London Road, High Wycombe, HP11 1DQ, England

      IIF 8
    • icon of address 19, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 4, Freehold Industrial Estates, Amberley Way, Hounslow, TW4 6BX, England

      IIF 12
  • Mr Mohammad Ayoub Umari
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RQ, England

      IIF 13
  • Umari, Mohammad Ayoub
    British business executive born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberty House, 30 Whitchurch Lane, Edgware, HA8 6LE, England

      IIF 14
  • Umari, Mohammad Ayoub
    British business person born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Umari, Mohammad Ayoub
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 18-24 High Street, Edgware, HA8 7RP, United Kingdom

      IIF 26
  • Umari, Mohammad Ayoub
    British business person born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, George Street, Oxford, OX1 2AT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Liberty House, 30 Whitchurch Lane, Edgware, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address Liberty House, 30 Whitchurch Lane, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,503 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    STACKS LUGGAGE & HANDBAG LIMITED - 2016-02-27
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,535 GBP2018-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Liberty House, 30 Whitchurch Lane, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -340 GBP2024-02-29
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 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
  • 5
    icon of address Liberty House, 30 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Liberty House, 30 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Liberty House, 30 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Liberty House, 30 Whitchurch Lane, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,452 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 30 Whitchurch Lane, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,066 GBP2023-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ 2019-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-04-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    OZIL RETAIL LTD - 2018-07-24
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,245 GBP2021-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2019-04-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-04-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2013-01-10 ~ 2018-02-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-02-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -315 GBP2020-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2018-07-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-07-20
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.