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

Munir, Mohammed Amer

    Related profiles found in government register
  • Munir, Mohammed Amer
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Kenilworth Road, Ashford, TW15 3EP, England

      IIF 1
    • 10749488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 36, Lancaster Road, London, NW10 1HA, England

      IIF 3
    • 36, Shepherds Walk, London, NW2 7BS, England

      IIF 4 IIF 5 IIF 6
    • Suite 43, Ritz Parade, London, W5 3RA, England

      IIF 7
    • 230, Wexham Road, Slough, SL2 5JP, England

      IIF 8
  • Munir, Mohammed Amer
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Kenilworth Road, Ashford, TW15 3EP, England

      IIF 9
    • 119, Finchley Road, London, NW3 6HY, England

      IIF 10
    • 36, Lancaster Road, London, NW10 1HA, England

      IIF 11
    • 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, England

      IIF 12
    • 22, Harrow Road, Wembley, HA9 6PG, England

      IIF 13
  • Munir, Mohammed Amer
    British director and company secretary born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Harrow Road, Wembley, HA9 6PG, England

      IIF 14
  • Munir, Mohammed Amer
    British factory worker born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 36, Shepherds Walk, London, NW2 7BS

      IIF 15
  • Munir, Mohammed Amer
    British sales director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 119, Finchley Road, London, NW3 6HY, England

      IIF 16
  • Munir, Mohammed Amer
    British sales person born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lancaster Road, London, NW10 1HA, England

      IIF 17
  • Munir, Mohammad Amer
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 119, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 18 IIF 19
  • Mr Mohammed Amer Munir
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Kenilworth Road, Ashford, TW15 3EP, England

      IIF 20
    • 119, Finchley Road, London, NW3 6HY, England

      IIF 21
    • 119, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 22
    • 36, Lancaster Road, London, NW10 1HA, England

      IIF 23 IIF 24 IIF 25
    • 36, Shepherds Walk, London, NW2 7BS

      IIF 26
    • 36, Shepherds Walk, London, NW2 7BS, England

      IIF 27
    • Suite 43, Ritz Parade, London, W5 3RA, England

      IIF 28
    • 230, Wexham Road, Slough, SL2 5JP, England

      IIF 29
    • 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, England

      IIF 30
    • 22, Harrow Road, Wembley, HA9 6PG, England

      IIF 31 IIF 32
  • Mr Mohammad Amer Munir
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 119, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 33
  • Mohammed Amer Munir
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10749488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Munir, Mohammed Amer

    Registered addresses and corresponding companies
    • 119, Finchley Road, London, NW3 6HY, England

      IIF 35
    • Suite 43, Ritz Parade, London, W5 3RA, England

      IIF 36
  • Munir, Mohammad Amer

    Registered addresses and corresponding companies
    • 119, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 37
  • Mr Mohammed Amer Munir
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    36 Lancaster Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-05 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-11-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    CAR CASH GO LONDON LTD - 2023-11-30
    MADINA DRINKS LTD - 2021-02-09
    4th Floor Fitzroy Street, London, England
    Corporate (22 parents)
    Equity (Company account)
    518,000 GBP2022-12-31
    Person with significant control
    2018-12-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    22 Harrow Road, Wembley, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    412,877 GBP2024-05-31
    Officer
    2024-03-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
Ceased 13
  • 1
    Trinity Hall, 51 South Street, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-14 ~ 2022-09-20
    IIF 3 - director → ME
    Person with significant control
    2020-08-14 ~ 2022-09-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    Trinity Hall, 51 South St, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    2,364,044 GBP2023-08-31
    Officer
    2020-08-14 ~ 2022-06-01
    IIF 1 - director → ME
    IIF 9 - director → ME
    Person with significant control
    2020-08-14 ~ 2022-06-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    Mead House, 49 High Street, Egham, England
    Corporate (1 parent)
    Equity (Company account)
    414,402 GBP2021-08-31
    Officer
    2020-08-13 ~ 2023-04-10
    IIF 8 - director → ME
    Person with significant control
    2020-08-13 ~ 2023-04-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    530 London Road, Ashford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,361,982 GBP2022-06-30
    Officer
    2020-06-09 ~ 2023-02-01
    IIF 17 - director → ME
    Person with significant control
    2020-06-09 ~ 2023-02-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    Flat 1 Sunrise View, The Rise, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 4 - director → ME
    Person with significant control
    2020-02-01 ~ 2020-02-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 6
    BOOMERANG VEHICLE RENTAL LIMITED - 2024-11-27
    PURE METAL CARDS LIMITED - 2020-02-17
    4385, 10749488 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -30,222 GBP2021-05-31
    Officer
    2024-03-28 ~ 2024-03-28
    IIF 2 - director → ME
    Person with significant control
    2024-03-28 ~ 2024-03-28
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    UR FONE.COM LTD - 2021-03-22
    MADINA IMPORT & EXPORT LTD - 2019-05-21
    MADINA INVESTMENTS LTD - 2019-01-08
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2018-12-17 ~ 2018-12-17
    IIF 12 - director → ME
    IIF 7 - director → ME
    2018-12-17 ~ 2018-12-17
    IIF 36 - secretary → ME
    Person with significant control
    2018-12-17 ~ 2018-12-17
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 8
    21 Broomgrove Gardens, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-12-01 ~ 2021-07-01
    IIF 6 - director → ME
    Person with significant control
    2020-12-01 ~ 2021-09-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    4th Floor 4th Floor, Silverstream House, 45 Fitzroy Street,fitzrovia, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,350 GBP2022-03-31
    Officer
    2021-08-26 ~ 2021-09-01
    IIF 18 - director → ME
    2021-03-01 ~ 2021-08-26
    IIF 19 - director → ME
    2020-12-01 ~ 2021-03-01
    IIF 16 - director → ME
    2021-03-01 ~ 2021-09-01
    IIF 37 - secretary → ME
    Person with significant control
    2020-12-01 ~ 2021-03-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    2021-03-01 ~ 2021-09-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-01-02 ~ 2021-09-01
    IIF 10 - director → ME
    2020-10-21 ~ 2021-09-01
    IIF 35 - secretary → ME
    Person with significant control
    2021-01-02 ~ 2021-09-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    45 Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-12-01 ~ 2021-10-01
    IIF 5 - director → ME
    Person with significant control
    2020-12-01 ~ 2021-07-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    CAR CASH GO LONDON LTD - 2023-11-30
    MADINA DRINKS LTD - 2021-02-09
    4th Floor Fitzroy Street, London, England
    Corporate (22 parents)
    Equity (Company account)
    518,000 GBP2022-12-31
    Officer
    2018-12-31 ~ 2018-12-31
    IIF 15 - director → ME
  • 13
    22 Harrow Road, Wembley, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    412,877 GBP2024-05-31
    Officer
    2023-05-26 ~ 2024-03-01
    IIF 13 - director → ME
    Person with significant control
    2023-05-26 ~ 2024-03-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.