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

Mohammad, Asif Ali

    Related profiles found in government register
  • Mohammad, Asif Ali

    Registered addresses and corresponding companies
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 1
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 2
    • 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 3
  • Mohammad, Asif

    Registered addresses and corresponding companies
    • 31, Caithness Road, Mitcham, CR4 2EY, England

      IIF 4
  • Mohammad, Asif Ali
    Indian

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 5
    • 1393a, London Road, None, SW16 4AN, England

      IIF 6
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 7
  • Ali, Mohammad Asif

    Registered addresses and corresponding companies
    • 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 10
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 11
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 12
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 13 IIF 14
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 15 IIF 16
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 17
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 18
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 19 IIF 20
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 21
  • Asif, Mohammad

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

      IIF 22
  • Asif Ali, Mohammad

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 23
  • Mohammad, Asif Ali
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Caithness Road, Mitcham, CR4 2EY, England

      IIF 24 IIF 25
    • 1393a, London Road, None, SW16 4AN, England

      IIF 26
  • Mohammad, Asif Ali
    Indian business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 27
  • Mohammad, Asif Ali
    Indian businessman born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 28
  • Mohammad, Asif Ali
    Indian company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 29
  • Mr Adnan Ali
    Indian born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Upper Tulse Hill, London, SW2 2NT, England

      IIF 30
  • Ali, Adnan
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Norwood Road, London, SE24 9BH, England

      IIF 31
    • 94, Rowan Road, London, SW16 5JJ, England

      IIF 32
  • Ali, Adnan
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Upper Tulse Hill, London, SW2 2NT, England

      IIF 33
  • Mohammad, Asif Ali
    Indian business born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 34
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 35
  • Mohammad, Asif Ali
    Indian immigration advicer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 36
  • Mr Adnan Ali
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Norwood Road, London, SE24 9BH, England

      IIF 37
    • 94, Rowan Road, London, SW16 5JJ, England

      IIF 38
  • Mohammed, Asif Ali
    Indian none born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Heron Court, 18 Wilkins Close, Mitcham, Surrey, CR4 3SA

      IIF 39
  • Mr Mohammad Asif Ali
    Indian born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 40
  • Ali, Mohammad
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, CR4 2AF, England

      IIF 41
  • Ali, Mohammad Asif
    Indian company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 42
  • Mr Mohammad Ali
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126 Southcroft Road, London, SW17 9TP, England

      IIF 43
  • Mr Mohammad Ali
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, CR4 2AF, England

      IIF 44
  • Mr Mohammad Asif
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mulgrave Road, Harrow, HA1 3UG, England

      IIF 45
  • Mr Mohammad Asif Ali
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

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

      IIF 48
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 49
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 50
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 51
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 52 IIF 53 IIF 54
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 56
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 57 IIF 58
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 59
  • Ali, Mohammad
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126 Southcroft Road, London, SW17 9TP, England

      IIF 60
  • Ali, Mohammad Asif
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 61
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 63
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 64 IIF 65
  • Ali, Mohammad Asif
    Indian business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 66
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 67 IIF 68
  • Ali, Mohammad Asif
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 70
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 71
  • Ali, Mohammad Asif
    Indian business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 72
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 73
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 74
  • Asif Ali, Mohammad
    Indian business born in October 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 75
  • Asif Ali, Mohammad
    Indian employee born in October 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 76
  • Asif, Mohammad
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mulgrave Road, Harrow, HA1 3UG, England

      IIF 77
  • Asif Ali, Mohammad
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 78
  • Mr Asif Ali Mohammad
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 79
    • 1517a, London Road, London, SW16 4AE

      IIF 80
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 81
    • 31, Caithness Road, Mitcham, CR4 2EY

      IIF 82
    • 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 83
  • Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 84
  • Mohammad Asif Ali
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 85
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 86
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 87 IIF 88
    • 186, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 89
  • Ali, Mohammad
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saffron Takeaway, 121, Witton Street, Northwich, Cheshire, CW9 5DY, United Kingdom

      IIF 90
  • Mr Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saffron Takeaway, 121, Witton Street, Northwich, CW9 5DY, United Kingdom

      IIF 91
  • Mr Mohammad Asif
    British born in October 1979

    Resident in United Kingdom

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

      IIF 92
  • ., Mohammad Asif Ali
    Indian director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 93
  • Ali, Mohammad Asif
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 94
  • Asif, Mohammad
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 95
  • Mr Mohammad Asif Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 96
  • Ali, Mohammad Asif
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 97
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 98
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 99
  • Ali, Mohammad Asif
    British businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 100
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 101
  • Mr Mohammad Asif Ali .
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 102
  • Asif Ali, Mohammad
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 103
  • Mr Asif Ali Mohammed
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, CR4 2EW, England

      IIF 104
child relation
Offspring entities and appointments
Active 33
  • 1
    110 Caithness Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2022-03-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    110 Caithness Road, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-20 ~ now
    IIF 103 - Director → ME
    2025-05-20 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 95 - Director → ME
    2020-11-11 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    136 Merton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 97 - Director → ME
    2024-09-02 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 5
    6 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    5-6 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2024-04-30
    Officer
    2023-11-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 76 - Director → ME
  • 8
    94 Rowan Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit 6 Sanders Parade, Greyhound Ln, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 66 - Director → ME
    2023-09-12 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 10
    186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-08 ~ dissolved
    IIF 100 - Director → ME
    2024-03-08 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 11
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 62 - Director → ME
    2021-11-18 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 12
    8 Norbury Cres, Norbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 74 - Director → ME
    2020-06-22 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 14
    38 Mulgrave Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-11-20 ~ 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
  • 15
    186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 75 - Director → ME
  • 16
    167 Links Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 93 - Director → ME
    2017-01-19 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 17
    110 Caithness Road, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-17 ~ now
    IIF 94 - Director → ME
    2025-08-17 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 18
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,150 GBP2016-11-30
    Officer
    2013-11-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 19
    110 Caithness Road, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 99 - Director → ME
    2024-09-02 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 20
    12a Norwood Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 72 - Director → ME
    2018-03-06 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 22
    20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 67 - Director → ME
    2023-05-19 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 23
    8 Norbury Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 73 - Director → ME
    2020-08-31 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    1517a London Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 25
    4385, 14677052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-20 ~ dissolved
    IIF 69 - Director → ME
    2023-02-20 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 68 - Director → ME
    2023-05-22 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 28
    8 Wide Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2016-12-31
    Officer
    2017-04-19 ~ dissolved
    IIF 28 - Director → ME
    2015-12-10 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 29
    20 South Lodge Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 98 - Director → ME
    2024-06-25 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 30
    Saffron Takeaway, 121 Witton Street, Northwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-29 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 31
    186 Streatham Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2025-12-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 26 - Director → ME
    2015-12-15 ~ dissolved
    IIF 6 - Secretary → ME
  • 33
    110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 71 - Director → ME
    2018-03-28 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 52 - Has significant influence or controlOE
Ceased 13
  • 1
    110 Caithness Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2021-04-14 ~ 2021-04-15
    IIF 65 - Director → ME
    Person with significant control
    2021-04-14 ~ 2021-04-15
    IIF 55 - Has significant influence or control OE
  • 2
    NORTH ANGEL LTD - 2013-07-03 14677052
    24 Heron Court, 18 Wilkins Close, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2012-07-31
    IIF 39 - Director → ME
  • 3
    186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-11-28 ~ 2012-02-24
    IIF 35 - Director → ME
  • 4
    5-6 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2024-04-30
    Officer
    2022-04-25 ~ 2023-12-10
    IIF 42 - Director → ME
    Person with significant control
    2022-04-25 ~ 2023-12-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    31 Caithness Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ 2016-03-01
    IIF 78 - Director → ME
  • 6
    1393a London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-12 ~ 2013-01-01
    IIF 36 - Director → ME
    2012-07-12 ~ 2012-12-01
    IIF 2 - Secretary → ME
  • 7
    5 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ 2025-07-07
    IIF 101 - Director → ME
    2024-11-29 ~ 2025-10-01
    IIF 7 - Secretary → ME
    Person with significant control
    2024-11-29 ~ 2025-10-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 8
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,150 GBP2016-11-30
    Officer
    2013-11-01 ~ 2018-01-01
    IIF 24 - Director → ME
    Person with significant control
    2016-11-01 ~ 2018-01-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 9
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Officer
    2016-09-28 ~ 2020-09-11
    IIF 27 - Director → ME
    2016-09-28 ~ 2020-09-11
    IIF 1 - Secretary → ME
    Person with significant control
    2016-09-28 ~ 2020-09-11
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 81 - Has significant influence or control OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    126 Southcroft Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ 2021-04-01
    IIF 70 - Director → ME
    Person with significant control
    2020-09-22 ~ 2021-04-01
    IIF 51 - Has significant influence or control OE
  • 11
    14 Palatine Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,375 GBP2022-12-31
    Officer
    2020-02-24 ~ 2020-07-07
    IIF 60 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-07-01
    IIF 43 - Has significant influence or control OE
  • 12
    8 Wide Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2016-12-31
    Officer
    2015-12-10 ~ 2016-03-01
    IIF 25 - Director → ME
  • 13
    Flat 21, Princes Court, The Mall, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,391 GBP2020-09-30
    Officer
    2019-11-14 ~ 2020-09-11
    IIF 61 - Director → ME
    Person with significant control
    2019-11-14 ~ 2020-09-11
    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

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.