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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sajid Munir

    Related profiles found in government register
  • Mr Sajid Munir
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 1
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 2 IIF 3
  • Mr Mohammed Munir
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 4
  • Mr Sajid Munir
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Roman Way, West Bromwich, B71 3NZ, United Kingdom

      IIF 5
  • Munir, Mohamad
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 6
  • Munir, Mohamad
    British businessman born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 7
  • Munir, Mohamad
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 8
  • Munir, Mohamad
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 9
  • Munir, Mohammed
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 39, Raymond Avenue, South Woodford, London, United Kingdom, E18 2HF, England

      IIF 13
  • Mr Sajid Munir
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohamad Munir
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 28
    • 39 Raymond Avenue, South Woodford, London, E18 2HF

      IIF 29
  • Mr Mohammad Munir
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, South Woodford, London, E18 2HF

      IIF 30
  • Mr Mohammed Munir
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 31
    • Suite 2b, New Bedford Road, Luton, Bedfordshire, LU1 1HS, England

      IIF 32
  • Sajid Munir
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 145, Olive Road, London, E13 9PU, England

      IIF 33
  • Munir, Sajid
    Pakistani director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Roman Way, West Bromwich, B71 3NZ, United Kingdom

      IIF 34
  • Munir, Mohamad
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 35
  • Munir, Muhammad
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 107, Boundary Road, London, E13 9PT, United Kingdom

      IIF 36
  • Munir, Mohammad
    British business born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 107 Boundary Road, Plaistow, London, E13 9PT

      IIF 37
  • Munir, Mohammad
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 107 Boundary Road, Plaistow, London, E13 9PT

      IIF 38
  • Munir, Mohammad
    British secretary born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 107 Boundary Road, Plaistow, London, E13 9PT

      IIF 39
  • Munir, Mohammed
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 40
  • Munir, Mohammed
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, United Kingdom

      IIF 41
  • Munir, Sajid
    British self employed born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 145, Olive Road, London, E13 9PU, England

      IIF 42
  • Munir, Sajid
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

      IIF 43
    • 145, Olive Road, London, E13 9PU, England

      IIF 44 IIF 45
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 46 IIF 47 IIF 48
    • 39, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 51
    • 39 Raymond Avenue London, Raymond Avenue, London, E18 2HF, England

      IIF 52
    • 47, Walter Street, Brierfield, Nelson, BB9 5JB, England

      IIF 53
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 54
  • Munir, Sajid
    British business man born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, Barking Road, London, E6 1PY, United Kingdom

      IIF 55
  • Munir, Sajid
    British businessman born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 107, Boundary Road, London, E13 9PT, United Kingdom

      IIF 56
    • 145, Olive Road, London, E13 9PU, England

      IIF 57
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 58
    • 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 59
  • Munir, Sajid
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 145, Olive Road, London, E13 9PU, England

      IIF 60
  • Munir, Sajid
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, United Kingdom

      IIF 61
    • 107, Boundary Road, London, E13 9PT, England

      IIF 62
    • 107, Boundary Road, Plaistow, London, E13 9PT, United Kingdom

      IIF 63
    • 145, Olive Road, London, E13 9PU, England

      IIF 64
    • 39, Raymond Avenue, London, E18 2HF, England

      IIF 65 IIF 66
    • 39, Raymond Avenue, South Woodford, E18 2HF, United Kingdom

      IIF 67
  • Munir, Sajid
    British director

    Registered addresses and corresponding companies
    • 107, Boundary Road, London, E13 9PT, England

      IIF 68
child relation
Offspring entities and appointments 32
  • 1
    AMELIA BUSINESS LTD
    15303181
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    BAKERD LIMITED
    10034103
    51 Barking Road, London, England
    Active Corporate (4 parents)
    Officer
    2019-08-17 ~ 2019-08-17
    IIF 54 - Director → ME
    2018-01-15 ~ 2019-08-01
    IIF 45 - Director → ME
  • 3
    CHA CHA CHAI PENDLE LTD
    14162481
    47 Walter Street, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    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
  • 4
    CHESTER CHICKEN & PIZZA LIMITED
    07406006
    39 Raymond Avenue, South Woodford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 67 - Director → ME
  • 5
    E11 TRADERS LIMITED
    10480153
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (7 parents)
    Officer
    2017-10-01 ~ 2018-10-16
    IIF 36 - Director → ME
  • 6
    E13 ENTERPRISES LTD
    11758124 10069984
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    2019-01-09 ~ 2019-08-10
    IIF 10 - Director → ME
    Person with significant control
    2019-01-09 ~ 2021-03-18
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    E6 ENTERPRISES LTD
    14394036
    43 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    EAST HAM FOODS LIMITED
    04401256
    205 High Street North, East Ham, London
    Dissolved Corporate (6 parents)
    Officer
    2003-03-22 ~ dissolved
    IIF 37 - Director → ME
  • 9
    FOREST GATE FOODS LTD
    13492679
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2021-07-05 ~ 2021-08-03
    IIF 9 - Director → ME
    2021-08-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    FRAMPTON BERRY LIMITED
    14760778
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-01 ~ now
    IIF 43 - Director → ME
  • 11
    GULSTAR LIMITED
    04007207
    25 Barking Road, London, England
    Active Corporate (8 parents)
    Officer
    2002-09-10 ~ 2017-12-22
    IIF 39 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-12-22
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 12
    HAROLD WILLIAM LTD
    14741883
    2-3 Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-05-01 ~ now
    IIF 40 - Director → ME
  • 13
    LEYTON ENTERPRISES LTD
    14845160
    39 Raymond Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 14
    LIYANAH FOODS LTD
    13487403
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2021-07-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    LONDON 786 LTD
    15408849 10996955... (more)
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    LONDON HIGH STREET ENTERPRISE LTD
    13499045
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2021-08-03 ~ now
    IIF 48 - Director → ME
    2021-07-07 ~ 2021-08-03
    IIF 12 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    2021-07-07 ~ 2021-08-03
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    NOORI LTD
    09494379 04186764
    107 Boundary Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 56 - Director → ME
  • 18
    NOVUS ALTAIR ANTHONY LIMITED
    14845147
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    PAPA CHICKEN LIMITED
    13994134
    39 Raymond Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    PAPA FOODS LTD
    08475381
    1st Floor Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ 2021-03-02
    IIF 13 - Director → ME
    2013-04-05 ~ 2017-06-01
    IIF 63 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-06-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    2017-06-02 ~ 2021-03-02
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 21
    REYNOLS ENTERPRISES LTD
    14850308
    39 Raymond Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    S S BROTHERS LIMITED
    05866595
    39 Raymond Avenue, South Woodford, London
    Active Corporate (4 parents)
    Officer
    2013-01-01 ~ now
    IIF 6 - Director → ME
    2006-07-04 ~ 2016-09-01
    IIF 62 - Director → ME
    2006-07-04 ~ 2016-09-01
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    SAJ BUSINESS LIMITED
    11781602
    First Floor, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2019-01-25 ~ 2021-03-05
    IIF 58 - Director → ME
    Person with significant control
    2019-01-25 ~ 2021-03-05
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    SM1 ENTERPRISES LTD
    11949283
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    2019-11-01 ~ 2019-11-15
    IIF 7 - Director → ME
    2019-04-16 ~ 2019-11-01
    IIF 64 - Director → ME
    2019-11-15 ~ 2019-11-15
    IIF 57 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-11-15
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 25
    SS19 TRADERS LTD
    12918127
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2021-01-21 ~ now
    IIF 50 - Director → ME
    2020-10-01 ~ 2021-01-21
    IIF 8 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    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
  • 26
    SUBHAANS FOOD LIMITED
    13690403
    39 Raymond Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2021-10-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-10-20 ~ 2021-10-20
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    2021-10-20 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    THE RESERVATIONS LTD
    15673173
    44 Roman Way, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 28
    WEST HAM FOODS LIMITED
    04056184 09494501
    39 Raymond Avenue, South Woodford, London
    Dissolved Corporate (5 parents)
    Officer
    2000-08-21 ~ dissolved
    IIF 38 - Director → ME
  • 29
    WESTHAM FOODS LTD
    09494501 04056184
    2 Celtic Farm Road, Rainham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    YAHYA786 LTD
    12817258
    145 Olive Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 42 - Director → ME
    2020-08-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 31
    YB GENERAL TRADERS LTD
    - now 09975086
    YUSUF BROS WIGAN LTD - 2017-09-11
    33-39 Bury Old Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    2021-01-01 ~ 2021-01-01
    IIF 44 - Director → ME
  • 32
    ZETA NEON FOUR SEASON LIMITED - now
    NEON FOUR SEASON LIMITED - 2024-03-02
    NOVUSALTAIR LIMITEC FOUR SEASON LIMITED
    - 2024-02-14 14698977
    NOVUS ALTAIR LIMITEC LIMITED
    - 2023-04-14 14698977
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-23 ~ 2023-08-12
    IIF 41 - Director → ME
    2023-03-23 ~ 2023-06-08
    IIF 61 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.