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

Janmohamed, Alim Amirali

    Related profiles found in government register
  • Janmohamed, Alim Amirali
    British bsc economics & business born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Janmohamed, Alim Amirali
    British bsc economics and business born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Janmohamed, Alim Amirali
    British bsc economincs & business born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashneal Gardens, Harrow-on-the-hill, Middlesex, HA1 3XJ

      IIF 13
  • Janmohamed, Alim Amirali
    British bsl econimics and business born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ashneal Gardens, Harrow On The Hill, Middlesex, HA1 3XJ

      IIF 14
  • Janmohamed, Alim Amirali
    British bsl economics and business born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ashneal Gardens, Harrow On The Hill, Middlesex, HA1 3XJ

      IIF 15
  • Janmohamed, Alim Amirali
    British company secretary born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ashneal Gardens, Harrow On The Hill, Middlesex, HA1 3XJ

      IIF 16
  • Janmohamed, Alim Amirali
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashneal Gardens, Harrow On The Hill, Middlesex, HA1 3XJ, England

      IIF 17 IIF 18
    • icon of address 2, Ashneal Gardens, Harrow-on-the-hill, Middlesex, HA1 3XJ

      IIF 19
    • icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex, HA4 7LF, United Kingdom

      IIF 20 IIF 21
  • Janmohamed, Alim Amirali
    British managing director of restaurant group born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Sheraton Street, 2nd Floor, London, W1F 8BH, United Kingdom

      IIF 22
  • Janmohamed, Alim Amirali
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ

      IIF 23
  • Janmohamed, Alim Amirali
    British restauranteur born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sheraton Street, 2nd Floor, London, W1F 8BH, United Kingdom

      IIF 24
  • Janmohamed, Alim Amirali
    British

    Registered addresses and corresponding companies
  • Janmohamed, Alim Amirali
    British bsc business economics

    Registered addresses and corresponding companies
    • icon of address 2 Ashneal Gardens, Harrow On The Hill, Middlesex, HA1 3XJ

      IIF 28
  • Janmohamed, Alim Amirali
    British bsc economics & business

    Registered addresses and corresponding companies
    • icon of address 2 Ashneal Gardens, Harrow On The Hill, Middlesex, HA1 3XJ

      IIF 29
  • Janmohamed, Alim Amirali
    British company secretary

    Registered addresses and corresponding companies
  • Mr Alim Amirali Janmohamed
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashneal Gardens, Harrow On The Hill, Middlesex, HA1 3XJ

      IIF 39 IIF 40 IIF 41
    • icon of address 2 Ashneal Gardens, Mount Park Road, Harrow On The Hill, HA1 3XJ, United Kingdom

      IIF 44
    • icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex, HA4 7LF, United Kingdom

      IIF 45
  • Janmohamed, Alim Amirali

    Registered addresses and corresponding companies
    • icon of address 2, Ashneal Gardens, Harrow On The Hill, Middlesex, HA1 3XJ, England

      IIF 46 IIF 47
    • icon of address 2, Ashneal Gardens, Harrow-on-the-hill, Middlesex, HA1 3XJ, United Kingdom

      IIF 48
    • icon of address 2, Ashneal Gardens, Harrow On The Hill, Middlesex, HA1 3XJ, United Kingdom

      IIF 49
    • icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex, HA4 7LF, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    MSP 001 LIMITED - 2010-03-26
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    134,483 GBP2024-06-30
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,021,200 GBP2024-08-31
    Officer
    icon of calendar 2011-09-28 ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-08-16 ~ now
    IIF 34 - Secretary → ME
  • 3
    icon of address 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    3,848,863 GBP2020-12-31
    Officer
    icon of calendar 2004-07-23 ~ now
    IIF 10 - Director → ME
    icon of calendar 2003-11-24 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Jubilee House 7-9 The Oaks, Ruislip, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,235,517 GBP2024-08-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-04-23 ~ now
    IIF 49 - Secretary → ME
  • 5
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,452 GBP2020-09-30
    Officer
    icon of calendar 2018-09-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-09-08 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-08 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 6
    GORDONBUSH LIMITED - 1997-03-12
    icon of address 7-9 The Oaks, Ruislip, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    61 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2003-07-01 ~ now
    IIF 37 - Secretary → ME
  • 8
    icon of address Jubilee House 7-9, The Oaks, Ruislip, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 17 - Director → ME
    icon of calendar 2017-12-04 ~ now
    IIF 46 - Secretary → ME
  • 9
    icon of address Jubilee House 7-9 The Oaks, Ruislip, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-06-04 ~ now
    IIF 47 - Secretary → ME
  • 10
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-24 ~ now
    IIF 11 - Director → ME
    icon of calendar 2003-07-01 ~ now
    IIF 32 - Secretary → ME
  • 11
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 21 - Director → ME
  • 12
    BUFFSTORE LIMITED - 1979-12-31
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    358,315 GBP2024-08-31
    Officer
    icon of calendar 2009-03-29 ~ now
    IIF 7 - Director → ME
    icon of calendar 2005-11-10 ~ now
    IIF 30 - Secretary → ME
  • 13
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 7-9 The Oaks, Ruislip, Middlesex, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,687,154 GBP2020-10-31
    Officer
    icon of calendar 2009-03-29 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-11-15 ~ now
    IIF 27 - Secretary → ME
  • 15
    icon of address Jubilee House, 7 - 9 The Oaks, Ruislip, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,495,050 GBP2024-08-31
    Officer
    icon of calendar 2004-06-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-06-17 ~ now
    IIF 48 - Secretary → ME
  • 16
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-22 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-06-22 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2005-06-22 ~ now
    IIF 16 - Director → ME
    icon of calendar 2005-06-22 ~ now
    IIF 38 - Secretary → ME
  • 18
    icon of address 7-9 The Oaks, Ruislip, Middlesex, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,395,109 GBP2021-05-31
    Officer
    icon of calendar 2009-03-29 ~ now
    IIF 15 - Director → ME
    icon of calendar 2006-08-31 ~ now
    IIF 31 - Secretary → ME
  • 19
    BROOMCO (999) LIMITED - 1995-12-13
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    233,430 GBP2023-11-30
    Officer
    icon of calendar 2009-03-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 35 - Secretary → ME
  • 20
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    6,051,829 GBP2020-12-31
    Officer
    icon of calendar 2009-03-29 ~ now
    IIF 3 - Director → ME
    icon of calendar 2004-12-09 ~ now
    IIF 28 - Secretary → ME
  • 21
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 13 - Director → ME
    icon of calendar 2006-11-20 ~ now
    IIF 36 - Secretary → ME
  • 22
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,110 GBP2024-08-31
    Officer
    icon of calendar 2009-03-29 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-07-01 ~ now
    IIF 25 - Secretary → ME
Ceased 5
  • 1
    icon of address C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2003-08-31
    IIF 26 - Secretary → ME
  • 2
    icon of address 8 Smarts Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    462,713 GBP2018-04-30
    Officer
    icon of calendar 2012-06-28 ~ 2015-05-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 4
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 8 Smarts Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -567,971 GBP2018-02-28
    Officer
    icon of calendar 2014-02-17 ~ 2015-05-11
    IIF 24 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.