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 Mohamed Sarwar Mughal

    Related profiles found in government register
  • Mr Mohamed Sarwar Mughal
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Audley Road, Hendon, London, NW4 3EY

      IIF 1
  • Mr Mohamed Sarwar Mughal
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wood Close, London, NW9 7NR, England

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mughal, Mohamed Sarwar
    British chartered accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mughal, Mohamed Sarwar
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 11 Old Jewry, London, EC2R 8DU

      IIF 10
    • icon of address 6 Audley Road, London, NW4 3EY, United Kingdom

      IIF 11
  • Mughal, Mohamed Sarwar
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mughal, Mohamed Sarwar
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mughal, Mohamed Sarwar
    British chartered accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wood Close, London, NW9 7NR, England

      IIF 15
  • Mughal, Mohamed Sarwar
    British

    Registered addresses and corresponding companies
  • Mughal, Mohamed Sarwar

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address Queensberry House, 3-9 Old Burlington Street, London, W1S 3AE, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    MATRIX INCHINNAN RR2 LIMITED - 2005-02-03
    icon of address Chobham Park Cottage, Chobham Park Lane, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-13 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,371 GBP2025-03-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-11-10 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 6 Audley Road, Hendon, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,851 GBP2015-02-28
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address 6 Audley Road, Hendon, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -264,236 GBP2015-06-30
    Officer
    icon of calendar 1998-10-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Audley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 11 - Director → ME
  • 6
    CAMBRIDGE COMPLIANCE CONSULTANCY LIMITED - 2024-05-29
    icon of address Flat 3, Cherrytree House, 11 Droop Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    5 CANADA SQUARE (UK) LIMITED - 2010-12-06
    TROYWAY LIMITED - 2007-07-19
    icon of address Queensberry House, 3-9 Old Burlington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 16
  • 1
    CLIFFBACK LIMITED - 2006-06-22
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-05 ~ 2015-04-23
    IIF 10 - Director → ME
    icon of calendar 2006-06-15 ~ 2007-10-23
    IIF 16 - Secretary → ME
  • 2
    ZEDPATCH LIMITED - 2004-09-15
    PRESTBURY 33 OBS LIMITED - 2006-06-27
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2007-10-23
    IIF 28 - Secretary → ME
  • 3
    CONTINENTAL SHELF 314 LIMITED - 2004-09-15
    UBERIOR VENTURES 33 OBS LIMITED - 2006-06-27
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2007-10-23
    IIF 17 - Secretary → ME
  • 4
    CONTINENTAL SHELF 313 LIMITED - 2004-09-15
    WEST COAST CAPITAL 33 OBS LIMITED - 2006-06-27
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2007-10-23
    IIF 29 - Secretary → ME
  • 5
    EVANS RANDALL INTERNATIONAL LLP - 2017-06-21
    OC316776 LLP - 2011-06-01
    icon of address Chobham Park, Chobham Park Lane, Chobham, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2015-07-27
    IIF 13 - LLP Designated Member → ME
  • 6
    icon of address Chobham Park Chobham Park Lane, Chobham, Woking
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-17 ~ 2016-03-08
    IIF 25 - Secretary → ME
  • 7
    TRUSHELFCO (NO.2464) LIMITED - 1998-12-16
    EVANS RANDALL FINANCE LIMITED - 2005-03-22
    icon of address Chobham Park, Chobham Park Lane Chobham, Working, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -153,041 GBP2019-06-30
    Officer
    icon of calendar 2007-03-31 ~ 2015-07-27
    IIF 19 - Secretary → ME
  • 8
    TRUSHELFCO (NO. 1913) LIMITED - 1993-09-22
    icon of address Chobham Park Cottage Chobham Park Lane, Chobham, Woking, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,374,267 GBP2019-06-30
    Officer
    icon of calendar 2007-03-31 ~ 2015-07-27
    IIF 26 - Secretary → ME
  • 9
    icon of address 4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2012-06-12
    IIF 20 - Secretary → ME
  • 10
    FOS INVESTMENT MANAGEMENT LIMITED - 2001-07-16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2015-06-05
    IIF 9 - Director → ME
  • 11
    R.B. PROPERTY INVESTMENTS LIMITED - 2000-10-26
    icon of address 2nd Floor 11 Old Jewry, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2008-08-08
    IIF 7 - Director → ME
    icon of calendar 2007-07-23 ~ 2008-03-03
    IIF 24 - Secretary → ME
  • 12
    FORMATFOLDER LIMITED - 2004-01-16
    icon of address 2nd Floor 11 Old Jewry, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2008-08-08
    IIF 6 - Director → ME
    icon of calendar 2007-07-23 ~ 2008-03-03
    IIF 22 - Secretary → ME
  • 13
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-04 ~ 2015-06-30
    IIF 18 - Secretary → ME
  • 14
    icon of address Pentax House Unit 307, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -763 GBP2024-09-30
    Officer
    icon of calendar 2000-09-01 ~ 2001-08-30
    IIF 4 - Director → ME
  • 15
    5 CANADA SQUARE (UK) LIMITED - 2010-12-06
    TROYWAY LIMITED - 2007-07-19
    icon of address Queensberry House, 3-9 Old Burlington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2008-08-08
    IIF 5 - Director → ME
    icon of calendar 2007-07-18 ~ 2008-03-03
    IIF 21 - Secretary → ME
  • 16
    icon of address 44 Great Marlborough Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2005-10-17
    IIF 12 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.