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 Mohan Mavadia

    Related profiles found in government register
  • Mr Mohan Mavadia
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wedmore Road, Greenford, UB6 8SB, England

      IIF 1
  • Mr Mohanlal Mavadia
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 2
  • Mr Amish Mavadia
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 3
  • Mavadia, Mohan
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wedmore Road, Greenford, Middlesex, UB6 8SB, United Kingdom

      IIF 4
  • Mavadia, Mohan
    British company executive born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wedmore Road, Greenford, UB6 8SB, United Kingdom

      IIF 5
  • Mavadia, Mohan
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wedmore Road, Greenford, Middlesex, UB6 8SB, United Kingdom

      IIF 6
  • Mavadia, Mohanlal
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 7
  • Mr Amish Mohanlal Mavadia
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Christchurch Avenue, Harrow, HA3 8NJ, England

      IIF 8
    • 54, Edgware Road, London, W2 2EH, England

      IIF 9
    • 54, William James Estate Agents, Edgware Road, London, W2 2EH, United Kingdom

      IIF 10
    • G30, 1 Burwood Place, London, W2 2UT

      IIF 11
    • G36, 1 Burwood Place, G36, 1 Burwood Place, London, Uk, W2 2UT, United Kingdom

      IIF 12
    • G36, 1 Burwood Place, G36, 1 Burwood Place, London, W2 2UT, England

      IIF 13
    • G36, 1 Burwood Place, London, W2 2UT, England

      IIF 14
    • 39, Gyles Park, Stanmore, HA7 1AN, England

      IIF 15
    • 39, Gyles Park, Stanmore, HA7 1AN, United Kingdom

      IIF 16 IIF 17
    • 39, Gyles Park, Stanmore, Middx, HA7 1AN, England

      IIF 18
  • Sima Amish Mavadia
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 19
  • Mrs Sima Amish Mavadia
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
    • 843, Honeypot Lane, Stanmore, HA7 1AR, United Kingdom

      IIF 21
  • Mavadia, Amish
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Wedmore Road, Greenford, Middlesex, UB6 8SB

      IIF 22
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 23
  • Mavadia, Amish
    British company executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wedmore Road, Greenford, UB6 8SB, United Kingdom

      IIF 24
    • 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 25
    • 843, Honeypot Lane, Stanmore, Middlesex, HA7 1AR, United Kingdom

      IIF 26
  • Mavadia, Amish
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Wedmore Road, Greenford, Middlesex, UB6 8SB

      IIF 27
    • Meridien House, 42 Upper Berkeley Street, Mayfair, London, W1H 5QJ, England

      IIF 28
  • Mavadia, Sima Amish
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
    • 843, Honeypot Lane, Stanmore, HA7 1AR, United Kingdom

      IIF 30
  • Mavadia, Sima Amish
    British hairdresser born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wedmore Road, Greenford, UB6 8SB, United Kingdom

      IIF 31
  • Mavadia, Amish Mohanlal
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Edgware Road, London, W2 2EH, England

      IIF 32
    • 54, Edgware Road, Marble Arch, London, W2 2EH, England

      IIF 33
    • 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 34 IIF 35
  • Mavadia, Amish Mohanlal
    British business executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Gyles Park, Stanmore, Middx, HA7 1AN, England

      IIF 36
  • Mavadia, Amish Mohanlal
    British businessman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Gyles Park, Stanmore, HA7 1AN, United Kingdom

      IIF 37
  • Mavadia, Amish Mohanlal
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Edgware Road, London, W2 2EH, England

      IIF 38
    • 54, Edgware Road, London, W2 2EH, United Kingdom

      IIF 39
    • 39, Gyles Park, Stanmore, HA7 1AN, United Kingdom

      IIF 40
  • Mavadia, Amish Mohanlal
    British company executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mavadia, Amish Mohanlal
    British company secretary born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 45
  • Mavadia, Amish Mohanlal
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G30, 1 Burwood Place, London, W2 2UT

      IIF 46
    • 39, Gyles Park, Stanmore, Middlesex, HA7 1AN, England

      IIF 47
  • Mavadia, Amish Mohanlal
    British management consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Edgware Road, Marble Arch, London, W2 2EH, England

      IIF 48
  • Mr Mohanlal Harilal Mavadia
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Mistry House, 6-8 Dudley Street, Luton, LU2 0NT, England

      IIF 49
  • Mavadia, Mohan
    British business person born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Mistry House, 6-8 Dudley Street, Luton, LU2 0NT, England

      IIF 50
  • Mr Amish Mohanlal Mavadia
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42 Christchurch, Avenue, Kenton Harrow, Middlesex, HA3 8NJ

      IIF 51
  • Mrs Sima Amish Mavadia
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hair Corner, 843 Honeypot Lane, Stanmore, HA7 1AR, England

      IIF 52
  • Mavadia, Amish Mohanlal
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, William James Estate Agents, Edgware Road, London, W2 2EH, United Kingdom

      IIF 53
  • Mavadia, Sima Amish
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hair Corner, 843 Honeypot Lane, Stanmore, HA7 1AR, England

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    18 Lankers Drive, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    695 GBP2016-12-31
    Officer
    2010-12-16 ~ dissolved
    IIF 47 - Director → ME
  • 2
    54 Edgware Road, Marble Arch, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 48 - Director → ME
  • 3
    39 Gyles Park, Stanmore, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    15 Wedmore Road, Greenford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    66 Western Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,077 GBP2024-03-31
    Officer
    2009-01-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    G30 1 Burwood Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113,837 GBP2018-12-31
    Officer
    2015-02-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    1st Floor 1-3 Sun Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,821 GBP2024-06-30
    Person with significant control
    2022-06-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    54 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    SQUARE DEVELOPMENTS HARROW LIMITED - 2015-11-25
    Office G30 1 Burwood Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,948 GBP2018-03-31
    Officer
    2015-10-01 ~ dissolved
    IIF 38 - Director → ME
  • 11
    SQUARE PRIVATE EQUITY LIMITED - 2016-07-21
    G36, 1 Burwood Place G36, 1 Burwood Place, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,994 GBP2021-03-31
    Officer
    2016-05-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MMF CORPORATION LIMITED - 2015-11-30
    4385, 08936490 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -275,648 GBP2024-03-31
    Officer
    2014-03-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    4385, 09916883 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -69,713 GBP2024-03-31
    Officer
    2015-12-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    54, William James Estate Agents, Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    42 Christchurch Avenue, Kenton Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2016-05-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    4385, 09789176 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -49,528 GBP2024-03-31
    Officer
    2015-09-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Hair Corner, 843 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,774 GBP2024-03-31
    Officer
    2011-11-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    15 Wedmore Road, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 31 - Director → ME
  • 19
    843 Honeypot Lane, Stanmore
    Dissolved Corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 26 - Director → ME
  • 20
    843 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    Company number 07294314
    Non-active corporate
    Officer
    2010-06-24 ~ now
    IIF 28 - Director → ME
Ceased 11
  • 1
    Unit 1 Mistry House, 6-8 Dudley Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2022-07-22 ~ 2024-03-27
    IIF 50 - Director → ME
    Person with significant control
    2023-05-15 ~ 2024-03-27
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    42 Christchurch Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-03-30
    Officer
    2009-02-08 ~ 2014-01-01
    IIF 27 - Director → ME
    2009-02-18 ~ 2014-01-01
    IIF 6 - Director → ME
  • 3
    66 Western Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,077 GBP2024-03-31
    Officer
    2009-01-16 ~ 2024-08-12
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-12
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    1st Floor 1-3 Sun Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,821 GBP2024-06-30
    Officer
    2022-06-07 ~ 2024-06-01
    IIF 7 - Director → ME
  • 5
    OAKLEY INVESTMEMTS LTD - 2023-01-30
    139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,506 GBP2024-10-31
    Person with significant control
    2024-08-22 ~ 2024-12-10
    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
    IIF 19 - Right to appoint or remove directors OE
  • 6
    SQUARE DEVELOPMENTS LIMITED - 2015-09-28
    C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,561 GBP2018-03-31
    Officer
    2014-11-11 ~ 2014-11-11
    IIF 44 - Director → ME
    2015-03-09 ~ 2017-05-17
    IIF 45 - Director → ME
  • 7
    MMF CORPORATION LIMITED - 2015-11-30
    4385, 08936490 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -275,648 GBP2024-03-31
    Officer
    2014-03-12 ~ 2015-03-09
    IIF 5 - Director → ME
  • 8
    Hair Corner, 843 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,774 GBP2024-03-31
    Officer
    2012-01-06 ~ 2013-12-03
    IIF 24 - Director → ME
    2014-05-01 ~ 2018-11-15
    IIF 25 - Director → ME
  • 9
    SQUARE DEVELOPMENTS BRISTOL LIMITED - 2017-04-08
    Ground Floor 100 College Road, Harrow
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -61,695 GBP2024-12-31
    Officer
    2015-09-21 ~ 2015-11-24
    IIF 39 - Director → ME
  • 10
    10 Hill Drive, Kingsbury, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,705 GBP2024-10-31
    Officer
    2016-10-28 ~ 2018-12-24
    IIF 37 - Director → ME
    Person with significant control
    2016-10-28 ~ 2018-12-24
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    TABSHICO LIMITED - 1985-12-09
    54 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,820 GBP2024-12-31
    Officer
    2006-11-01 ~ 2008-11-18
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.