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 Rob L-majed

    Related profiles found in government register
  • Mr Rob L-majed
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rob L- Majed
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, South Ealing Road, London, W5 4QA, England

      IIF 11
  • Mr Rob L-majed
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 C, Woodville Road, London, W5 2SE, United Kingdom

      IIF 12
  • L- Majed, Essan
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 13
  • L-majed, Rob
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • L-majed, Rob
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • L-majed, Rob
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, South Ealing Road, London, W5 4QA, England

      IIF 26
  • Majed, Essan
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH

      IIF 27
  • L-majed, Essan
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 28
  • L- Majed, Essan
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bloomsbury Close, Ealing, London, W5 3SE, United Kingdom

      IIF 29
    • icon of address 9, Bloomsbury Drive, Ealing, London, W5 3SE, United Kingdom

      IIF 30
  • L-majed, Rob
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Little Ealing Lane, London, W5 4EJ, England

      IIF 31 IIF 32
  • L-majed, Rob
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 33
    • icon of address 37 C, Woodville Road, London, W5 2SE, United Kingdom

      IIF 34
    • icon of address 37c, Woodville Road, London, W5 2SE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 167 Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 135 Little Ealing Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 3
    CITY CENTRAL CALL LTD - 2024-05-07
    PRODIGY RECRUITMENT LTD - 2024-11-07
    icon of address 18 South Ealing Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 18 South Ealing Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BEAUTY EUPHORIA LTD - 2012-11-01
    YASMIN CAFE LTD - 2012-11-27
    CENTRAL LONDON INTERIORS LIMITED - 2013-10-01
    STUDIO 20 LTD - 2013-08-12
    icon of address 18 South Ealing Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,005,809 GBP2024-07-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 167 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 167 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    DIVINE REVELATION (LONDON) LTD - 2018-10-30
    icon of address 167 Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 33 - Director → ME
  • 10
    INGEN CBD LIMITED - 2019-08-01
    icon of address 167 Uxbridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 18 South Ealing Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    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
  • 12
    icon of address 20 Boston Parade, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 18 South Ealing Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    CITY CENTRAL MAINTENANCE LIMITED - 2019-11-20
    icon of address 135 Little Ealing Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 31 - Director → ME
Ceased 8
  • 1
    GOLDEN 1 CHAMPIONSHIP LIMITED - 2020-08-19
    icon of address 135 Little Ealing Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,923 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ 2023-12-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2024-12-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 18 South Ealing Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-03-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-03-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    CRYSTAL CAFE LTD - 2012-11-05
    BEAUTY EUPHORIA LTD - 2012-07-11
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    23,820 GBP2021-01-31
    Officer
    icon of calendar 2012-01-24 ~ 2017-10-16
    IIF 30 - Director → ME
  • 4
    CITY CENTRAL CONTRACTS (LONDON) LIMITED - 2017-07-27
    icon of address 18 South Ealing Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    548,029 GBP2025-03-31
    Officer
    icon of calendar 2023-03-21 ~ 2023-08-31
    IIF 25 - Director → ME
    icon of calendar 2017-03-31 ~ 2021-06-03
    IIF 35 - Director → ME
  • 5
    GO CLEAN 129 LIMITED - 2018-10-30
    icon of address 135 Little Ealing Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,662 GBP2024-07-31
    Officer
    icon of calendar 2017-03-15 ~ 2025-03-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2025-03-13
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    UK 1 ACADEMY LTD - 2023-12-11
    LONDON 1 CHAMPIONSHIP LIMITED - 2020-08-19
    UK 1 CHAMPIONSHIP LTD - 2022-04-27
    icon of address 135 Little Ealing Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,927 GBP2024-07-31
    Officer
    icon of calendar 2020-11-10 ~ 2022-04-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-12-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CITY CENTRAL CARS (LONDON) LIMITED - 2015-06-26
    CITY CENTRAL MOVES LTD - 2016-02-25
    GO GREEN CAFE LIMITED - 2016-04-21
    icon of address 18 South Ealing Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ 2016-08-24
    IIF 13 - Director → ME
  • 8
    LINK ME (W5) LTD - 2020-10-02
    THE FIELDS COFFEE SHOP LTD - 2020-12-18
    icon of address 18 South Ealing Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ 2021-10-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2021-10-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.