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

Mumtaz, Jabbar

    Related profiles found in government register
  • Mumtaz, Jabbar
    British business person born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 1
  • Mumtaz, Jabbar
    British businessman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420 B, The Point Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 2
    • icon of address 420b The Point, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 3
    • icon of address Ground Floor Office, Dalwood House, 73 London Rd, Romford, RM7 9DF, England

      IIF 4
    • icon of address Stratsmore House, 79 London Road, Romford, RM7 9QD, England

      IIF 5
  • Mumtaz, Jabbar
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Bisiness Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 6
  • Mumtaz, Jabbar
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom

      IIF 7
    • icon of address 209, Ley Street, Ilford, IG1 4BL, England

      IIF 8 IIF 9
    • icon of address 209 Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Resolution House, 12, Mill Hill, Leeds, LS1 5DQ

      IIF 15
    • icon of address 2nd Floor 241, High Street, London, E17 7BH, England

      IIF 16
    • icon of address 110w, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 17 IIF 18
    • icon of address 20, Worcester Crescent, Woodford Green, Essex, IG8 0LU, England

      IIF 19
    • icon of address 20 Worcester Crescent, Woodford Green, IG8 0LU, United Kingdom

      IIF 20
  • Mumtaz, Jabbar
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Worcester Crescent, Woodford Green, Essex, IG8 0LU, United Kingdom

      IIF 21
  • Mumtaz, Jabbar
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Worcester Crescent, Woodford Green, Essex, IG8 0LU, United Kingdom

      IIF 22
  • Mumtaz, Jabbar
    British consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Windsor Road, London, E11 3QU, United Kingdom

      IIF 23
  • Mumtaz, Jabbar
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Windsor Road, Wanstead, London, E11 3QU

      IIF 24 IIF 25
    • icon of address 28, Windsor Road, Wanstead, London, E11 3QU, England

      IIF 26
    • icon of address 28, Windsor Road, Wanstead, London, E11 3QU, United Kingdom

      IIF 27
  • Mumtaz, Jabbar
    British management consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Windsor Road, London, E11 3QU, United Kingdom

      IIF 28
  • Mumtaz, Jabbar
    British director

    Registered addresses and corresponding companies
    • icon of address 28 Windsor Road, Wanstead, London, E11 3QU

      IIF 29
  • Mr Jabbar Mumtaz
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Ley Street, Ilford, IG1 4BL, England

      IIF 30 IIF 31
    • icon of address 209, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 32
    • icon of address 420 B, The Point Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 33
    • icon of address 420b The Point, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 34
    • icon of address Unit 2b, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 35
    • icon of address Resolution House, 12, Mill Hill, Leeds, LS1 5DQ

      IIF 36
    • icon of address 2nd Floor, 241 High Street, London, E17 7BH, England

      IIF 37
    • icon of address 110w, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 38 IIF 39
    • icon of address Ground Floor Office, Dalwood House, 73 London Road, Romford, RM7 9DF, England

      IIF 40
    • icon of address Stratsmore House, 79 London Road, Romford, RM7 9QD, England

      IIF 41
    • icon of address Bottrills Solicitors, Romily Court, 7 St Albans Road, St Albans, Hertfordshire, EN5 4LN, England

      IIF 42
    • icon of address 20, Worcester Crescent, Woodford Green, IG8 0LU, England

      IIF 43 IIF 44 IIF 45
  • Mumtaz, Jabbar

    Registered addresses and corresponding companies
    • icon of address 28, Windsor Road, London, E11 3QU, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    MQK MMA LTD - 2023-10-13
    icon of address 155 Cowick Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,541 GBP2023-11-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2b 420 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-11 ~ 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
  • 3
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -100,397 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ALINE LTD - 2023-10-13
    icon of address 155 Cowick Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,657 GBP2022-06-30
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 209 Ley Street, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 420 B The Point Eastern Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 37 Craven Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 209 Ley Street, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-19 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-02-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 13
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    117,075 GBP2015-09-30
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 37 Craven Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-09 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-07-09 ~ dissolved
    IIF 29 - Secretary → ME
  • 16
    icon of address 209 Ley Street, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    217,438 GBP2020-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address Jupiter House, Warley Hill Bisiness Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    323,441 GBP2020-11-30
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    71 GBP2020-11-30
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 316 E Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    49,550 GBP2020-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 14 - Director → ME
  • 21
    icon of address 316 E Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,201 GBP2020-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address 316 E Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    40,829 GBP2020-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 11 - Director → ME
  • 23
    RP MMA UK LTD - 2023-10-13
    icon of address 155 Cowick Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,066 GBP2024-04-30
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address C/o Quantuma Advisory Limited, Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,193 GBP2020-08-31
    Officer
    icon of calendar 2010-08-19 ~ 2021-05-01
    IIF 23 - Director → ME
    icon of calendar 2010-08-19 ~ 2021-05-01
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Flat 12, Louise De Marillac House, Smithy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,528 GBP2019-02-28
    Officer
    icon of calendar 2010-02-10 ~ 2018-03-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2nd Floor 241 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2021-05-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-23
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2012-02-10
    IIF 26 - Director → ME
  • 5
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-01-06
    IIF 25 - Director → ME
  • 6
    icon of address 32 Gerston Road, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,984 GBP2022-11-30
    Officer
    icon of calendar 2022-07-01 ~ 2024-10-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2024-10-23
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Jupiter House, Warley Hill Bisiness Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    323,441 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-02-01
    IIF 42 - Ownership of shares – 75% or more 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.