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 Mohammed Shafiq

    Related profiles found in government register
  • Mr Mohammed Shafiq
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat F, 282 Hagley Road, Birmingham, B17 8DJ, England

      IIF 1
    • Basepoint, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 2
    • Suite 54, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 3
    • 7, Clifton Road, Harrow, HA3 9NX, England

      IIF 4
    • 2, Dorset Road, Preston, PR1 6LD, England

      IIF 5
    • Unit 2, 1 Bazaar Street., Salford., M6 6GS, England

      IIF 6 IIF 7
  • Mr Mohammed Shafiq
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1460, London Road, London, SW16 4BU, England

      IIF 8
    • 294, Merton Road, London, SW18 5JW, United Kingdom

      IIF 9
    • 10, South Lodge Avenue, Mitcham, CR4 1LU, England

      IIF 10
  • Mr Moahmmed Shafiq
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 170, Church Road, Mitcham, CR4 3BW, England

      IIF 11
  • Mr Mohammed Abeel Shafiq
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 295 Finchley Road, Finchley Road, London, NW3 6DT, England

      IIF 12
    • 38, Cricklewood Lane, London, NW2 1HD, England

      IIF 13
  • Shafiq, Mohammed
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 295, Finchley Road, London, NW3 6DT, England

      IIF 14
    • 38, Cricklewood Lane, London, NW2 1HD, United Kingdom

      IIF 15
    • 2, Dorset Road, Preston, PR1 6LD, England

      IIF 16
  • Shafiq, Mohammed
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat F, 282 Hagley Road, Birmingham, B17 8DJ, England

      IIF 17
    • Basepoint, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 18
    • Suite 54, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 19
    • 7, Clifton Road, Harrow, HA3 9NX, England

      IIF 20
    • 295, Finchley Road, London, NW3 6DT, England

      IIF 21
    • Unit 2, 1 Bazaar Street., Salford., M6 6GS, England

      IIF 22
  • Shafiq, Mohammed
    British director and company secretary born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 1 Bazaar Street., Salford., M6 6GS, England

      IIF 23
  • Shafiq, Mohammed Abeel
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Cricklewood Lane, London, NW2 1HD, England

      IIF 24
    • 38, Cricklewood Lane, London, NW2 1HD, United Kingdom

      IIF 25
  • Shafiq, Mohammed Abeel
    British car sales born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 533-535, Staines Road, Feltham, Middlesex, TW14 8BP, United Kingdom

      IIF 26
  • Shafiq, Mohammed Abeel
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 598-600, Oxford Road, Reading, RG30 1EG, United Kingdom

      IIF 27
  • Shafiq, Mohammed Abeel
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 109, Cricklewood Broadway, London, NW2 3JG, United Kingdom

      IIF 28
  • Mr Mohammed Shafiq
    British

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 339, Lower Addiscombe Road, Croydon, CR0 6RG, England

      IIF 29
  • Shafiq, Mohammed
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 339, Lower Addiscombe Road, Croydon, CR0 6RG, England

      IIF 30
    • 10, South Lodge Avenue, Mitcham, CR4 1LU, England

      IIF 31
  • Shafiq, Mohammed
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1423, London Road, Norbury, London, SW16 4AH, England

      IIF 32
    • 1460, London Road, London, SW16 4BU, England

      IIF 33
    • 294, Merton Road, London, SW18 5JW, United Kingdom

      IIF 34
  • Shafiq, Mohammed
    British slf employed born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18 Grange Park Road, Thornton Heath, Surrey, CR7 8QA

      IIF 35
  • Mohammed Abeel Shafiq
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Cricklewood Lane, London, NW2 1HD, United Kingdom

      IIF 36
  • Shafiq, Mohammed
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wembley Point Floor 20, Suite 21, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, United Kingdom

      IIF 37 IIF 38
  • Shafiq, Mohammed
    British self employed born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Church Road, Mitcham, Surrey, CR4 3BW, England

      IIF 39
  • Shafiq, Mohammed
    British shop keeper born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Rowdon Avenue, Willesden, NW10 2AJ

      IIF 40
  • Shafiq, Mohammed
    British shop keeper

    Registered addresses and corresponding companies
    • 27 Rowdon Avenue, Willesden, NW10 2AJ

      IIF 41
  • Shafiq, Mohammed Abeel
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Cricklewood Lane, London, NW2 1HD, United Kingdom

      IIF 42
  • Shafiq, Mohammed
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Church Road, Mitcham, Surrey, CR4 3BW, England

      IIF 43
  • Shafiq, Mohammed
    British director

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 44
  • Shafiq, Mohammed

    Registered addresses and corresponding companies
    • Basepoint, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 45
    • Suite 54, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 46
    • 7, Clifton Road, Harrow, HA3 9NX, England

      IIF 47
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 22
  • 1
    ALTAEB RESTAURANT & GRILL LTD
    - now 13060964
    AL- GHALI LTD - 2022-06-29
    38 Cricklewood Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2025-03-10 ~ 2025-10-13
    IIF 24 - Director → ME
    Person with significant control
    2025-10-08 ~ 2025-10-13
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    ANUMSA SERVICES LIMITED
    12677709
    526 London Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-01 ~ 2022-01-01
    IIF 23 - Director → ME
    Person with significant control
    2022-01-01 ~ 2022-01-01
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    BELGROVE INVESTMENTS LTD
    04610206
    179 Station Road, Edgware, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2002-12-10 ~ 2006-06-30
    IIF 40 - Director → ME
    2002-12-10 ~ 2004-11-09
    IIF 41 - Secretary → ME
  • 4
    CROYDON KEBABISH LTD
    10487927
    294 Merton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    EMERALD ELECTRONICS LTD
    - now 11730230
    UR FONE.COM LTD - 2021-03-22
    MADINA IMPORT & EXPORT LTD - 2019-05-21
    MADINA INVESTMENTS LTD - 2019-01-08
    71-75 Shelton Street, London, England
    Active Corporate (15 parents)
    Officer
    2021-12-01 ~ 2022-01-10
    IIF 16 - Director → ME
    2021-12-01 ~ 2022-07-01
    IIF 48 - Secretary → ME
    Person with significant control
    2021-12-01 ~ 2022-01-10
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    EMERALD MOBILES LTD
    07833469 12045700
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-11-03 ~ 2013-09-30
    IIF 37 - Director → ME
  • 7
    EMERALD SUPERMARKET LTD
    07636766
    Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-10-08 ~ 2014-07-01
    IIF 38 - Director → ME
    2011-09-22 ~ 2011-11-03
    IIF 39 - Director → ME
  • 8
    EXCLUSIVE CAR SALES LIMITED
    09428928
    533-535 Staines Road, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ 2015-03-06
    IIF 26 - Director → ME
  • 9
    FARMHOUSE PIZZA CRICKLEWOOD LTD
    16312710
    38 Cricklewood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-24 ~ now
    IIF 25 - Director → ME
    2025-03-13 ~ 2025-05-02
    IIF 42 - Director → ME
    2025-03-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    FUNKY FLAVAZ LIMITED
    09884782
    598-600 Oxford Road, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 27 - Director → ME
  • 11
    FURY TECH LTD
    13214735
    295 Finchley Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-10-14 ~ 2026-01-19
    IIF 14 - Director → ME
  • 12
    HOT SPOT XPRESS LTD
    14818540
    339 Lower Addiscombe Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2023-04-21 ~ 2023-04-21
    IIF 44 - Director → ME
    2023-04-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    HYLTON LIMITED
    11117697
    4385, 11117697 - Companies House Default Address, Cardiff
    Active Corporate (18 parents)
    Officer
    2021-12-01 ~ 2021-12-01
    IIF 19 - Director → ME
    2021-12-01 ~ 2021-12-01
    IIF 46 - Secretary → ME
    Person with significant control
    2021-12-01 ~ 2021-12-01
    IIF 3 - Has significant influence or control OE
  • 14
    KABABISH LIMITED
    09614162
    10 South Lodge Avenue, Mitcham, England
    Active Corporate (3 parents)
    Officer
    2016-04-08 ~ 2022-05-06
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    NEW TANDOOR LTD
    06270448
    Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 32 - Director → ME
    2007-06-06 ~ 2008-04-07
    IIF 35 - Director → ME
  • 16
    NORBURY SWEET'S LTD
    12780535
    170 Church Road Mitcham, Surrey, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    SNOWFLAKE ENTERPRISES LIMITED
    12940894
    21 Mora Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-01 ~ 2021-12-01
    IIF 20 - Director → ME
    2021-12-01 ~ 2021-12-01
    IIF 47 - Secretary → ME
    Person with significant control
    2021-12-01 ~ 2021-12-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    SOLAR GREEN COMMERCIAL ENERGY LIMITED - now
    CAR CASH GO UK LTD
    - 2023-11-27 11175152
    MEDIALOGIC PAKISTAN LTD - 2020-10-28
    1 Coldbath Square, London, England
    Active Corporate (19 parents)
    Officer
    2021-12-01 ~ 2021-12-01
    IIF 18 - Director → ME
    2021-12-01 ~ 2021-12-01
    IIF 45 - Secretary → ME
    Person with significant control
    2021-12-01 ~ 2021-12-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    SOLAR GREEN ENERGY SERVICES LIMITED
    - now 11744381 11175152
    CAR CASH GO LONDON LTD
    - 2023-11-30 11744381
    MADINA DRINKS LTD - 2021-02-09
    Unit 18 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (23 parents)
    Officer
    2021-12-01 ~ 2021-12-01
    IIF 17 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 1 - Has significant influence or control OE
  • 20
    TANDOORI JUNCTION LTD
    10103133
    339 Lower Addiscombe Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2016-04-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    THE TECH GUYZ MOBILE LTD
    15121083
    295 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-07 ~ 2024-01-02
    IIF 28 - Director → ME
    2024-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-09-07 ~ 2024-01-02
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 22
    WE THE BEST TRADING LTD
    - now 10586015
    MR.B INVESTMENTS LTD - 2021-05-20
    KUKU LIMITED - 2021-02-03
    4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    2022-03-01 ~ 2022-04-19
    IIF 22 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-04-19
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm 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 22 March 2026 and licensed under the Open Government Licence v3.0.