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 Mahmood Ismailjee

    Related profiles found in government register
  • Mr Mahmood Ismailjee
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183-189 The Vale, London, W3 7RW

      IIF 1 IIF 2
    • 183-189, The Vale, Acton, London, W3 7RW, United Kingdom

      IIF 3
    • 183 The Vale, London, London, W3 7RW, United Kingdom

      IIF 4
    • 183-189 The Vale, London, W3 7RW, United Kingdom

      IIF 5
    • Flat 3, Prince Albert Road, London, NW8 7PP, England

      IIF 6
    • 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 7
    • Metropolitan House, 1st Floor, Darkes Lane, Potters Bar, EN6 1AG, England

      IIF 8
  • Mr Mahmood Ismailjee
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 183-189 The Vale, London, W3 7RW

      IIF 9
    • 183-189 The Vale, London, W3 7RW, England

      IIF 10
  • Mahmood, Ismailjee
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Gooseberry Hill, Luton, Bedfordshire, LU3 2LA

      IIF 11
  • Ismailjee, Mahmood
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ismailjee, Mahmood
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183 The Vale, London, London, W3 7RW, United Kingdom

      IIF 18
    • Delta House, Wavell Road, Wythenshawe, Manchester, M22 5QZ, England

      IIF 19
    • Delta House, Wavell Road, Wythenshawe, Manchester, M22 5QZ, United Kingdom

      IIF 20
  • Ismailjee, Mahmood
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Metropolitan House, Darkes Lane, Potters Bar, EN6 1AG, England

      IIF 21 IIF 22
  • Ismailjee, Mahmood
    British none born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor Metropolitan House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG, United Kingdom

      IIF 23
  • Ismail Jee, Mahmood, Mr.
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Farm House, London Road, Rickmansworth, Hertfordshire, WD3 1JS

      IIF 24
  • Ismailjee, Mahmood
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 183-189, The Vale, Acton, London, W3 7RW, United Kingdom

      IIF 25 IIF 26
    • 183 The Vale, London, London, W3 7RW, United Kingdom

      IIF 27
    • 183-189 The Vale, London, W3 7RW, United Kingdom

      IIF 28
    • 7th Floor, Metropolitan House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG, England

      IIF 29
  • Ismailjee, Mahmood
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Park View, 183-189 The Vale, Acton, London, W3 7RW, United Kingdom

      IIF 30
    • The Farm House, London Road, Rickmansworth, Hertfordshire, WD3 1JS

      IIF 31 IIF 32
    • The Farm House, London Road, Rickmansworth, WD3 1JS, United Kingdom

      IIF 33
  • Ismailjee, Mahmood
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW, England

      IIF 34
    • The Farm House, London Road, Rickmansworth, Hertfordshire, WD3 1JS

      IIF 35 IIF 36
    • The Farm, House, London Road, Rickmansworth, Herts, WD3 1JS, United Kingdom

      IIF 37
  • Ismailjee, Mahmood
    British

    Registered addresses and corresponding companies
    • 183-189 The Vale, London, W3 7RW, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    WORLD EWAYS.COM LIMITED - 2001-05-16
    EW@YS LIMITED - 2000-06-16
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    108 GBP2017-12-31
    Officer
    2016-04-18 ~ dissolved
    IIF 19 - Director → ME
  • 2
    A. S. M. INVESTMENTS (UK) LIMITED - 2019-04-16
    CYDEX LIMITED - 2003-10-21
    183-189 The Vale, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,132,487 GBP2024-04-30
    Officer
    2014-06-01 ~ now
    IIF 28 - Director → ME
    2006-08-21 ~ now
    IIF 38 - Secretary → ME
  • 3
    1st Floor, Metropolitan House, Darkes Lane, Potters Bar, England
    Dissolved Corporate (4 parents)
    Officer
    2021-11-25 ~ dissolved
    IIF 22 - Director → ME
  • 4
    Parkview House Ground Floor, 82 Oxford Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-08-16 ~ now
    IIF 14 - Director → ME
  • 5
    Parkview House Ground Floor, 82 Oxford Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,011 GBP2024-03-31
    Officer
    2017-08-30 ~ now
    IIF 15 - Director → ME
  • 6
    1st Floor, Metropolitan House, Darkes Lane, Potters Bar, England
    Dissolved Corporate (4 parents)
    Officer
    2023-06-07 ~ dissolved
    IIF 21 - Director → ME
  • 7
    Parkview House Ground Floor, 82 Oxford Road, Uxbridge, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    324,577 GBP2024-03-31
    Officer
    2017-09-06 ~ now
    IIF 17 - Director → ME
  • 8
    Parkview House Ground Floor, 82 Oxford Road, Uxbridge, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -53,338 GBP2024-03-31
    Officer
    2013-11-08 ~ now
    IIF 29 - Director → ME
  • 9
    Parkview House Ground Floor, 82 Oxford Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,440 GBP2024-03-31
    Officer
    2017-07-14 ~ now
    IIF 16 - Director → ME
  • 10
    40 Gooseberry Hill, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-11 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 11
    183-189 The Vale, Acton, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-06 ~ now
    IIF 26 - Director → ME
  • 12
    1st Flo0r 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,361,414 GBP2020-12-31
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    568,640 GBP2019-12-31
    Officer
    1996-12-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    183-189 The Vale, Acton, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-06 ~ now
    IIF 25 - Director → ME
  • 15
    183-189 The Vale, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-16 ~ now
    IIF 12 - Director → ME
  • 16
    SPELTHORNE PROPERTIES LTD - 2020-09-10
    Parkview House Ground Floor, 82 Oxford Road, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    32,186 GBP2024-03-31
    Officer
    2018-01-17 ~ now
    IIF 13 - Director → ME
  • 17
    183-189 The Vale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 18 - Director → ME
  • 18
    183-189 The Vale, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    309,171 GBP2024-04-30
    Officer
    2022-09-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    ABBOTRENT PROPERTIES LIMITED - 1997-03-03
    183-189 The Vale, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2023-02-28
    Officer
    1996-08-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    A. S. M. INVESTMENTS (UK) LIMITED - 2019-04-16
    CYDEX LIMITED - 2003-10-21
    183-189 The Vale, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,132,487 GBP2024-04-30
    Officer
    2003-05-20 ~ 2004-01-15
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-04-20
    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
  • 2
    SENTINEL FIRE & SECURITY LTD - 2008-10-20
    Care Of Icts (uk) Ltd Tavistock House, Tavistock Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -694,279 GBP2018-09-30
    Officer
    2016-06-30 ~ 2018-11-12
    IIF 20 - Director → ME
  • 3
    HACKNEY PROPERTY LTD - 2015-10-28
    Melbourne House Hea Road, Heamoor, Penzance, Cornwall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,485 GBP2015-12-31
    Officer
    2012-11-13 ~ 2013-01-01
    IIF 37 - Director → ME
  • 4
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    9,236,112 GBP2021-12-31
    Officer
    1996-12-20 ~ 2022-09-08
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-09-08
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SPELTHORNE PROPERTIES LTD - 2020-09-10
    Parkview House Ground Floor, 82 Oxford Road, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    32,186 GBP2024-03-31
    Person with significant control
    2018-01-17 ~ 2021-04-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2012-02-02 ~ 2022-09-08
    IIF 34 - Director → ME
  • 7
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    9,242,504 GBP2021-12-31
    Officer
    2008-03-01 ~ 2012-03-01
    IIF 24 - Director → ME
    2014-06-18 ~ 2022-09-08
    IIF 30 - Director → ME
  • 8
    TRITAX ATHERSTONE LIMITED - 2018-03-15
    AEQUITAS ESTATES (MIDLANDS) LIMITED - 2017-09-25
    72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-08-04 ~ 2017-09-06
    IIF 23 - Director → ME
  • 9
    183-189 The Vale, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    309,171 GBP2024-04-30
    Person with significant control
    2022-09-14 ~ 2024-02-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SMV DEVELOPMENTS LTD - 2018-02-28
    Spitalfields House 1st Floor, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,006,635 GBP2024-12-31
    Officer
    2015-08-08 ~ 2018-02-21
    IIF 33 - Director → ME
    Person with significant control
    2016-07-31 ~ 2018-02-21
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    ABBOTRENT PROPERTIES LIMITED - 1997-03-03
    183-189 The Vale, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2023-02-28
    Person with significant control
    2019-01-02 ~ 2021-01-31
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE

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.