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

Ms Avita Especiosa Pereira

    Related profiles found in government register
  • Ms Avita Especiosa Pereira
    Portuguese born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 1
  • Miss Avita Especiosa Pereira
    Portuguese born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 2 IIF 3 IIF 4
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 5
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 6
  • Miss Avita Especiosa Pereira
    Portuguese born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 7
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 8
  • Mr Abdul Hakkeem Kadir Bux
    Indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 9 IIF 10 IIF 11
    • G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 14
    • Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 15 IIF 16
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 17
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 18
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 19 IIF 20
    • 13, Moor Street, London, W1D 5AP, England

      IIF 21
  • Pereira, Avita Especiosa
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 22
  • Pereira, Avita Especiosa
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 23
  • Pereira, Avita Especiosa
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 24
    • 85, Vicarage Farm Road, Hounslow, TW3 4NN, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Bux, Abdul Hakkeem Kadir
    Indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 28 IIF 29 IIF 30
    • G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 33
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 34
  • Bux, Abdul Hakkeem Kadir
    Indian director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 35
    • 13, Moor Street, London, W1D 5AP, England

      IIF 36
  • Kadir Bux, Abdul Hakkeem
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 181, Marlborough Road, Gillingham, ME7 5HR, United Kingdom

      IIF 37
  • Kadir Bux, Abdul Hakkeem
    Indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 38 IIF 39
    • 58, Leman Street, London, E1 8EU

      IIF 40
  • Kadir Bux, Abdul Hakkeem
    Indian director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Medway Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9SD, England

      IIF 41
    • 1417-1419 London Road, London Road, Norbury, London, SW16 4AH, England

      IIF 42
    • 30 Millers Grove, Millers Grove, Woodley, Reading, RG5 4AF, England

      IIF 43
  • Kadir Bux, Abdul Hakkeem
    Indian joint secretary of libn & business man born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Imperial Offices, Heigham Road, London, E6 2JG, England

      IIF 44
  • Pereira, Avita Especiosa

    Registered addresses and corresponding companies
    • 1st Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 45 IIF 46 IIF 47
    • G W 1 Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 49
    • Gw1, Great West Road, Brentford, TW8 9DF, England

      IIF 50
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 51
  • Kadir Bux, Abdul Hakkeem

    Registered addresses and corresponding companies
    • Imperial Offices, 2a, Heigham Road, London, E6 2JG, United Kingdom

      IIF 52
  • Kadirbux, Abdul Hakkeem
    Indian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avenue Business Center, 17 New Road Avenue, Chatham, United Kingdom

      IIF 53
  • Kadir Bux, Abdul Hakkeem
    Indian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 54
    • 23, Kingsley Avenue, Hounslow, TW3 4AE, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 15
  • 1
    13 Moor Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    Gw1 Great West Road, Brentford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    2020-09-03 ~ now
    IIF 38 - Director → ME
  • 3
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25 GBP2024-10-31
    Officer
    2022-01-01 ~ now
    IIF 32 - Director → ME
    2026-01-01 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    437 GBP2024-10-31
    Officer
    2022-01-01 ~ now
    IIF 29 - Director → ME
    2026-01-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,943 GBP2024-10-31
    Officer
    2022-01-01 ~ now
    IIF 31 - Director → ME
    2026-01-01 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    G W 1 Great West House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    CRAVE 4 LTD - 2021-01-25
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,408 GBP2024-06-30
    Officer
    2020-09-03 ~ now
    IIF 39 - Director → ME
    2026-01-01 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -259,621 GBP2023-03-31
    Officer
    2020-09-03 ~ now
    IIF 40 - Director → ME
  • 9
    LEBANEATS KITCHEN LTD - 2023-11-21
    G W 1 Great West House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,070 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 33 - Director → ME
    2026-01-01 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    URBAN OASIS EVENTS LTD - 2025-03-12
    LB-MAYFAIR LTD - 2024-11-04
    G W 1 Great West House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 30 - Director → ME
    2026-01-01 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    Avenue Business Center, 17 New Road Avenue, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 53 - Director → ME
  • 12
    Avenue Business Center, 17 New Road Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 13
    Medway Innovation Centre, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 41 - Director → ME
  • 14
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,385 GBP2024-10-31
    Officer
    2022-01-01 ~ now
    IIF 34 - Director → ME
    2018-10-01 ~ now
    IIF 22 - Director → ME
    2026-01-01 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    Imperial Offices, 2a, Heigham Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2019-08-05 ~ now
    IIF 52 - Secretary → ME
Ceased 11
  • 1
    13 Moor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-25 ~ 2023-06-23
    IIF 36 - Director → ME
  • 2
    Gw1 Great West Road, Brentford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    2020-02-12 ~ 2020-02-12
    IIF 24 - Director → ME
  • 3
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25 GBP2024-10-31
    Officer
    2019-03-19 ~ 2025-03-01
    IIF 23 - Director → ME
    Person with significant control
    2019-03-19 ~ 2025-03-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-19 ~ 2019-03-19
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    437 GBP2024-10-31
    Officer
    2019-08-16 ~ 2022-01-01
    IIF 25 - Director → ME
    2015-11-23 ~ 2015-12-02
    IIF 55 - Director → ME
    2015-11-23 ~ 2019-03-19
    IIF 27 - Director → ME
    Person with significant control
    2021-07-01 ~ 2025-03-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-03-19
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,943 GBP2024-10-31
    Officer
    2018-11-14 ~ 2022-01-01
    IIF 26 - Director → ME
    Person with significant control
    2019-03-19 ~ 2019-03-19
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-05-01 ~ 2025-03-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-19 ~ 2019-03-19
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    2018-11-14 ~ 2019-03-19
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    17 Lansdowne Road, Hounslow, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2023-06-03 ~ 2023-08-19
    IIF 35 - Director → ME
    Person with significant control
    2023-06-03 ~ 2023-08-19
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    2a, Imperial Offices, Heigham Road, London, England
    Dissolved Corporate
    Officer
    2019-06-01 ~ 2019-07-22
    IIF 44 - Director → ME
  • 8
    DELIVERFOOD LTD - 2025-07-25
    1417-1419 London Road London Road, Norbury, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ 2025-07-25
    IIF 42 - Director → ME
  • 9
    Gw1 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,385 GBP2024-10-31
    Person with significant control
    2022-01-01 ~ 2022-11-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-12-01 ~ 2022-11-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Doney, 181 Marlborough Road, Marlborough Road, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-05 ~ 2013-12-17
    IIF 54 - Director → ME
  • 11
    30 Millers Grove Millers Grove, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,911 GBP2023-09-30
    Officer
    2021-04-24 ~ 2022-10-10
    IIF 43 - Director → ME

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.