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

Mukadam, Dilnawaz

    Related profiles found in government register
  • Mukadam, Dilnawaz
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Ringway Business Park, Richard Street, Birmingham, B7 4AA

      IIF 1
    • D S E Accountants, 47, Shrubbery House, Prospect Hill, Redditch, Worcestershire, B97 4BS, United Kingdom

      IIF 2
    • Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire, B97 4BS, England

      IIF 3 IIF 4
  • Mukadam, Dilnawaz
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Ringway Business Park, Richard Street, Birmingham, B7 4AA

      IIF 5
    • C/o Chamberlains, 8 Oakfield House, 478 Station Road, Dorridge, Solihull, B93 8HE, United Kingdom

      IIF 6
  • Mukadam, Dilnawaz
    British director and company secretary born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shrubbery House, Prospect Hill, Redditch, Worcestershire, B97 4BY, England

      IIF 7
  • Mukadam, Dilnawaz
    British finance director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire, B97 4BS, United Kingdom

      IIF 8
  • Mukadam, Dilnawaz
    British printer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Ringway Business Park, Richard Street, Birmingham, B7 4AA

      IIF 9 IIF 10
  • Mukadam, Dilu
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire, B97 4BS, England

      IIF 11
  • Mukadam, Dilnawaz
    Kenyan company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Canterbury Road, Perry Barr, Birmingham, West Midlands, B20 3AA

      IIF 12
  • Mrs Dilu Mukadam
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shrubbery House, 47 Prospect Hill, Redditch, B97 4BS, England

      IIF 13 IIF 14
    • 38, Jute Road, York, YO26 5EN, England

      IIF 15
  • Dilnawaz Mukadam
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D S E Accountants, 47, Shrubbery House, Prospect Hill, Redditch, B97 4BS, United Kingdom

      IIF 16
  • Mrs Dilnawaz Mukadam
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Croft Court, Croft Lane, Temple Grafton, Alcester, B49 6PW, England

      IIF 17 IIF 18
    • C/o Chamberlains, 8 Oakfield House, 478 Station Road, Solihull, B93 8HE, United Kingdom

      IIF 19
  • Mukadam, Dilnawaz
    British

    Registered addresses and corresponding companies
  • Mukadam, Dilu
    British

    Registered addresses and corresponding companies
    • Unit 2 Ringway Business Park, Richard Street, Birmingham, B7 4AA

      IIF 25
  • Mukadam, Dilnawaz

    Registered addresses and corresponding companies
    • D S E Accountants, 47, Shrubbery House, Prospect Hill, Redditch, Worcestershire, B97 4BS, United Kingdom

      IIF 26
    • Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire, B97 4BS, England

      IIF 27
  • Mrs Dilnawaz Mukadam
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Croft Court, Croft Lane, Temple Grafton, Alcester, B49 6PW, England

      IIF 28
    • Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire, B97 4BS

      IIF 29
  • Mukadam, Dilu

    Registered addresses and corresponding companies
    • Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire, B97 4BS, England

      IIF 30
child relation
Offspring entities and appointments 13
  • 1
    ALL TRADE GROUP LIMITED
    04252343
    Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2001-07-13 ~ dissolved
    IIF 10 - Director → ME
    2001-07-13 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    ALL TRADE PRINTERS (SALES) LIMITED
    03136376
    2 Croft Court Croft Lane, Temple Grafton, Alcester, England
    Active Corporate (5 parents)
    Officer
    1995-12-18 ~ now
    IIF 1 - Director → ME
    1996-02-01 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHROMACY LTD
    11340372
    2 Croft Court Croft Lane, Temple Grafton, Alcester, England
    Active Corporate (1 parent)
    Officer
    2018-05-01 ~ now
    IIF 11 - Director → ME
    2018-05-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    FUTYLE LIMITED
    - now 12329093
    ID2020 LIMITED
    - 2019-12-09 12329093
    C/o Chamberlains 8 Oakfield House, 478 Station Road, Dorridge, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-22 ~ 2019-12-02
    IIF 6 - Director → ME
    Person with significant control
    2019-11-22 ~ 2019-12-09
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KHAIR EDUCATION AND WELFARE
    08176337 07884170
    2 Croft Court Croft Lane, Temple Grafton, Alcester, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
  • 6
    N U PRINTERS LIMITED
    04222452
    Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2001-05-23 ~ dissolved
    IIF 5 - Director → ME
    2001-05-23 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NAVIDON LIMITED
    06336826
    Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2007-08-08 ~ 2010-07-31
    IIF 12 - Director → ME
  • 8
    ONLINECALENDARSHOP.COM LIMITED
    - now 05680989
    ALL DAYS PUBLISHING LIMITED
    - 2011-07-05 05680989
    2 Croft Court Croft Lane, Temple Grafton, Alcester, England
    Active Corporate (5 parents)
    Officer
    2006-01-19 ~ now
    IIF 3 - Director → ME
    2006-01-19 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OPTISCREEN (BIRMINGHAM) LIMITED
    04188312
    Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2001-03-27 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    TWENTY 20ID LTD
    12365754
    2 Croft Court Croft Lane, Temple Grafton, Alcester, England
    Active Corporate (2 parents)
    Officer
    2019-12-16 ~ now
    IIF 4 - Director → ME
    2019-12-16 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    UNIV 2000 PRINT LIMITED
    - now 04284431
    ALL PRINT MANAGEMENT LIMITED
    - 2013-07-08 04284431
    Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2001-09-10 ~ dissolved
    IIF 9 - Director → ME
    2001-09-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 12
    WEIRD HOLIDAYS LIMITED
    - now 09153640
    WEIRD HOLIDAY LIMITED
    - 2014-09-11 09153640
    38 Jute Road, York, England
    Dissolved Corporate (6 parents)
    Officer
    2014-07-30 ~ 2017-05-05
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    WOTS TRENDING LTD
    12736956
    2 Croft Court Croft Lane, Temple Grafton, Alcester, England
    Active Corporate (1 parent)
    Officer
    2020-07-13 ~ now
    IIF 2 - Director → ME
    2020-07-13 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.