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

Godil, Junaid

    Related profiles found in government register
  • Godil, Junaid
    Pakistani business consultant born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 339a, Aldborough Road South, Ilford, IG38JE, United Kingdom

      IIF 1 IIF 2
  • Godil, Junaid
    Pakistani business consutlant born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 339a, Aldborough Road South, Ilford, IG38JE, United Kingdom

      IIF 3
  • Godil, Junaid
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Godil, Junaid
    British accountant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, High Road, Romford, RM6 6LS, England

      IIF 16
  • Godil, Junaid
    British accountants born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, High Raod Chadwell Heath, Romford, RM6 6LS, England

      IIF 17
  • Godil, Junaid
    British bsiness consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 18
  • Godil, Junaid
    British business advisor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 19
  • Godil, Junaid
    British business consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 20
  • Godil, Junaid
    British business person born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 21
    • 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 22 IIF 23
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 24
    • 216, High Road, Romford, RM6 6LS, England

      IIF 25
  • Godil, Junaid
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, Sussex, RM12 4BA

      IIF 26
  • Godil, Junaid
    British enterprenuer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 27
  • Godil, Junaid
    British entrepreneur born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 28
  • Godil, Junaid
    British management consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 Carfax Road, Elm Park, Hornchurch, Essex, RM12 4BA, United Kingdom

      IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 31
    • 216, High Road, Chadwell Heath, Romford, Essex, RM6 6LS

      IIF 32
    • 216, High Road, Romford, RM6 6LS, England

      IIF 33
    • 411, Whalebone Lane North, Romford, RM6 6RH, England

      IIF 34
  • Godil, Junaid
    British tax consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, High Road, Romford, RM6 6LS, England

      IIF 35
  • Godil, Junaid
    Pakistani business advisor born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 36
  • Godil, Junaid
    Pakistani director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 339a, Aldborough Road South, Ilford, Essex, IG3 8JE, United Kingdom

      IIF 37
    • 35b, Ashgrove Road, Ilford, IG3 9XF, United Kingdom

      IIF 38 IIF 39
    • 788-790, Finchley Road, London, NW11 7TJ, England

      IIF 40
  • Godil, Junaid

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 41
    • 35b, Ashgrove Road, Ilford, Essex, IG3 9XF, United Kingdom

      IIF 42 IIF 43
  • Godil, Junaid
    British business person born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216, High Road, Chadwell Heath, Romford, RM6 6LS, United Kingdom

      IIF 44
  • Godil, Junaid
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 45
  • Godil, Sara Junaid
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Godil, Sara Junaid
    British accountant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, Essex, RM12 4BA

      IIF 50
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 51
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 52
  • Godil, Sara Junaid
    British business women born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 53
  • Godil, Sara Junaid

    Registered addresses and corresponding companies
    • 12 Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 54 IIF 55
  • Mr Junaid Godil
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Bano, Sara
    Pakistani accountants born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216, High Road, Romford, RM6 6LS, England

      IIF 74
  • Mr Sara Junaid Godil
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 75
  • Mrs Sara Junaid Godil
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Junaid Godil
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, RM12 4BA, England

      IIF 82
child relation
Offspring entities and appointments
Active 22
  • 1
    ALCOVE INVESTMENT LIMITED - 2021-03-18
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,985 GBP2024-03-31
    Officer
    2007-06-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    TAXPRENEURS LTD - 2023-09-19
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,435 GBP2024-03-31
    Officer
    2019-02-11 ~ now
    IIF 8 - Director → ME
    2019-02-11 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 64 - Has significant influence or controlOE
  • 3
    7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 22 - Director → ME
  • 4
    7 Carfax Road, Hornchurch, Sussex
    Dissolved Corporate (1 parent)
    Officer
    2017-11-30 ~ dissolved
    IIF 26 - Director → ME
  • 5
    12 TADWORTH PARADE LTD - 2021-03-18 14373592
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,508 GBP2024-03-31
    Officer
    2019-06-01 ~ now
    IIF 49 - Director → ME
    2019-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 61 - Has significant influence or controlOE
  • 6
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,559 GBP2024-03-31
    Officer
    2021-12-03 ~ now
    IIF 46 - Director → ME
    IIF 12 - Director → ME
    2021-12-03 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    892 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 47 - Director → ME
    IIF 4 - Director → ME
    2021-12-14 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    TECHITNET LTD - 2022-12-16
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -702 GBP2024-03-31
    Officer
    2018-07-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,171 GBP2024-03-31
    Officer
    2018-11-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-11-23 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    2020-07-14 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HARICHY 4 LTD - 2022-11-04
    HARICHY PROPERTIES LTD - 2022-06-09
    VOYA SOLUTIONS LTD - 2022-04-06
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    484 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 48 - Director → ME
    2018-01-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 67 - Has significant influence or controlOE
  • 11
    7 Carfax Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 17 - Director → ME
  • 12
    216 High Road, Chadwell Heath, Romford
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 44 - Director → ME
  • 13
    7 Carfax Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    912 GBP2017-03-31
    Officer
    2015-11-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    7 Carfax Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 15
    7 Carfax Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,633 GBP2018-03-31
    Officer
    2017-02-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 16
    CHECKYOURLUBE LTD - 2012-06-01
    PRIDE LUBRICANTS LIMITED - 2012-04-16
    12 Tadworth Parade, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2019-04-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    TALENTLOG LIMITED - 2017-10-26
    7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 18
    SSAJ DESIGN STORE LTD - 2012-02-16
    GODIL TRADING CO LTD - 2011-07-06 08184406
    GODIL MANAGEMENT COMPANY LIMITED - 2011-05-24
    339a Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-02-08 ~ dissolved
    IIF 37 - Director → ME
  • 19
    JG CORP ACCOUNTANTS LIMITED - 2012-05-11
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,062 GBP2019-03-30
    Officer
    2018-05-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-05-05 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Has significant influence or controlOE
  • 20
    SARA COOPERS BUSINESS SUPPORT SERVICES LIMITED - 2018-05-02
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,225 GBP2024-03-31
    Officer
    2021-09-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,043 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    7 Carfax Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,700 GBP2018-11-30
    Officer
    2017-01-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 68 - Has significant influence or controlOE
Ceased 15
  • 1
    FOCUS FORWARD LIMITED - 2022-07-07
    Rico House, George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,556 GBP2022-03-31
    Officer
    2014-07-31 ~ 2014-09-20
    IIF 14 - Director → ME
  • 2
    7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ 2013-05-18
    IIF 25 - Director → ME
  • 3
    ALCOVE INVESTMENT LIMITED - 2021-03-18
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,985 GBP2024-03-31
    Officer
    2010-04-01 ~ 2011-12-31
    IIF 43 - Secretary → ME
  • 4
    EHSAS INVEST LTD - 2020-06-03 06297736
    FLYITMEDIA LTD - 2019-03-21
    DENOVO LIMITED - 2017-02-23
    12 Tadworth Parade, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,204 GBP2019-03-30
    Officer
    2014-01-30 ~ 2020-02-01
    IIF 21 - Director → ME
    2013-12-01 ~ 2014-02-01
    IIF 33 - Director → ME
    Person with significant control
    2017-01-23 ~ 2020-02-01
    IIF 60 - Has significant influence or control OE
  • 5
    MAXWELL INT LTD - 2011-07-05
    86 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2010-04-09 ~ 2010-09-09
    IIF 39 - Director → ME
  • 6
    1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate
    Officer
    2010-05-01 ~ 2010-05-01
    IIF 40 - Director → ME
    2010-02-05 ~ 2010-02-28
    IIF 38 - Director → ME
    2011-08-25 ~ 2011-10-12
    IIF 36 - Director → ME
  • 7
    MMAZ MANAGEMENT CONSULTANCY LTD - 2016-08-09
    KWIK TECHNOLOGIES (ESSEX) LTD - 2015-06-19
    FAMZ LTD - 2015-01-20
    LETS GET REAL ESTATE LTD - 2015-01-08
    BOOKSMART ACCOUNTANTS LTD - 2013-05-23
    411 Whalebone Lane North, Romford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,363 GBP2016-03-31
    Officer
    2013-05-13 ~ 2014-12-31
    IIF 18 - Director → ME
    2015-01-05 ~ 2016-05-31
    IIF 34 - Director → ME
    2011-11-24 ~ 2011-12-01
    IIF 3 - Director → ME
  • 8
    PROSPECT CAPITAL INVESTMENTS LTD - 2014-03-04 08199704
    30 Tyndall Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -736 GBP2016-07-31
    Officer
    2013-07-19 ~ 2014-02-28
    IIF 16 - Director → ME
  • 9
    CHECKYOURLUBE LTD - 2012-06-01
    PRIDE LUBRICANTS LIMITED - 2012-04-16
    12 Tadworth Parade, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2010-01-19 ~ 2019-04-01
    IIF 45 - Director → ME
    2010-01-19 ~ 2012-04-16
    IIF 42 - Secretary → ME
    Person with significant control
    2016-11-30 ~ 2019-04-01
    IIF 62 - Has significant influence or control OE
  • 10
    JG CORP ACCOUNTANTS LIMITED - 2012-05-11
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,062 GBP2019-03-30
    Officer
    2011-11-21 ~ 2011-12-31
    IIF 1 - Director → ME
    2017-12-10 ~ 2018-05-04
    IIF 52 - Director → ME
    2013-04-01 ~ 2014-03-31
    IIF 32 - Director → ME
    2015-04-01 ~ 2017-11-30
    IIF 31 - Director → ME
    2012-01-01 ~ 2016-10-31
    IIF 50 - Director → ME
    Person with significant control
    2017-12-01 ~ 2018-05-04
    IIF 81 - Has significant influence or control OE
    2016-11-21 ~ 2017-11-30
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    E-TAX ACCOUNTANTS LIMITED - 2014-12-08
    7 Carfax Road, Elm Park, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,337 GBP2016-03-31
    Officer
    2012-01-01 ~ 2012-05-01
    IIF 74 - Director → ME
    2012-05-01 ~ 2014-03-31
    IIF 35 - Director → ME
    2011-11-21 ~ 2011-12-31
    IIF 2 - Director → ME
  • 12
    SARA COOPERS BUSINESS SUPPORT SERVICES LIMITED - 2018-05-02
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,225 GBP2024-03-31
    Officer
    2016-06-28 ~ 2021-09-20
    IIF 51 - Director → ME
    2019-03-31 ~ 2019-03-31
    IIF 28 - Director → ME
    Person with significant control
    2016-06-28 ~ 2021-09-20
    IIF 79 - Ownership of shares – 75% or more OE
    2019-03-31 ~ 2019-03-31
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,043 GBP2024-03-31
    Person with significant control
    2021-09-20 ~ 2022-04-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SECURITY LOGISTICS INT LTD - 2015-09-07
    GRA ENTERPRISES PARTNERS LTD - 2014-03-03 07566493
    1 Finway, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,328 GBP2020-03-31
    Officer
    2013-12-01 ~ 2014-03-03
    IIF 15 - Director → ME
  • 15
    JG SECURE LTD - 2017-01-26
    27 Scholars Way, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ 2016-10-31
    IIF 23 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.