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

Mohammed, Raed Esmail

    Related profiles found in government register
  • Mohammed, Raed Esmail
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 1
    • 7th Floor Bluestar House London, 234 - 244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 2
    • C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, HA5 3LW, England

      IIF 3 IIF 4
  • Mohammed, Raed Esmail
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1330, Greenford Road, Greenford, Middlesex, UB6 0HL, England

      IIF 5
  • Mohammed, Raed
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unimix House, Platinum Suite, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 6
  • Mohammed, Raed Esmail
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, Blue Star House, 234 - 244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 7
    • 7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 8
    • 1324, Greenford Road, Greenford, Middlesex, UB6 0HL, England

      IIF 9
    • 1324, Greenford Road, Greenford, Middlesex, UB6 0HL, United Kingdom

      IIF 10 IIF 11
  • Mohammed, Raed Esmail
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50 Manor Drive North, New Malden, Surrey, KT3 5NY, England

      IIF 12
  • Mohammed, Raed Esmail
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57 Keswick Avenue, Kingston Vale, London, SW15 3QH, England

      IIF 13
    • 57, Keswick Avenue, London, SW15 3QH, United Kingdom

      IIF 14
    • 50 Manor Drive North, New Malden, London, KT3 5NY, England

      IIF 15
  • Mohammed, Raed Esmail
    British entrepreneur born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 786, Harrow Road, Wembley, Middlesex, HA0 3EL

      IIF 16
  • Mr Raed Mohammed
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unimix House, Platinum Suite, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 17
  • Mr Raed Esmail Mohammed
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, Blue Star House, 234 - 244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 18
    • 7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 19
    • 1324, Greenford Road, Greenford, Middlesex, UB6 0HL, United Kingdom

      IIF 20
    • 1330, Greenford Road, Greenford, Middlesex, UB6 0HL, England

      IIF 21
    • C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, HA5 3LW, England

      IIF 22 IIF 23
  • Mohammed, Raed Esmail

    Registered addresses and corresponding companies
    • 7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 24
  • Mr Raed Esmail Mohammed
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1324, Greenford Road, Greenford, Middlesex, UB6 0HL, England

      IIF 25
    • 1324, Greenford Road, Greenford, Middlesex, UB6 0HL, United Kingdom

      IIF 26 IIF 27
    • 1330, Greenford Road, Greenford, Middlesex, UB6 0HL

      IIF 28
  • Raed Mohammed
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50 Manor Drive North, New Malden, London, KT3 5NY, England

      IIF 29
    • 50 Manor Drive North, New Malden, Surrey, KT3 5NY, England

      IIF 30
  • Mr Raed Esmail Mohammed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1324, Greenford Road, Greenford, Middlesex, UB6 0HL, England

      IIF 31
  • Raed Esmail Mohammed
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 32
  • Mohammed, Raed

    Registered addresses and corresponding companies
    • 57, Keswick Avenue, London, SW15 3QH, United Kingdom

      IIF 33
    • 50 Manor Drive North, New Malden, Surrey, KT3 5NY, England

      IIF 34
child relation
Offspring entities and appointments 16
  • 1
    A K DELI LIMITED
    11064995
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    BONHAM AND BROOK LTD
    - now 11361543
    SME GOV CAPITAL LIMITED
    - 2020-07-06 11361543
    SME GOVCAPITAL LIMITED
    - 2019-06-19 11361543
    7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-05-15 ~ now
    IIF 8 - Director → ME
    2018-05-15 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BONHAM AND BROOK NORTH LTD
    - now 12929549
    BONHAM AND BROOK (MANCHESTER) LTD
    - 2022-04-27 12929549
    BONHAN AND BROOK (MANCHESTER) LTD
    - 2020-10-09 12929549
    7th Floor Blue Star House, 234 - 244 Stockwell Road, Brixton, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-10-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-10-05 ~ 2021-10-15
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 4
    BONHAM AND BROOK VENTURES LIMITED
    17083021
    7th Floor Bluestar House, 234 - 244 Stockwell Road, Brixton, London, England
    Active Corporate (4 parents)
    Officer
    2026-03-10 ~ now
    IIF 2 - Director → ME
  • 5
    CARPET STORE GREENFORD LIMITED
    09287129
    1326-1328 Greenford Road, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-29 ~ dissolved
    IIF 13 - Director → ME
  • 6
    CARPET STORE LONDON LTD
    11168064
    1330 Greenford Road, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FLAT 4 PICTON PLACE LTD
    11178343
    Unit E5, Aladdin Workspace, 426 Long Drive, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-30 ~ dissolved
    IIF 12 - Director → ME
    2018-01-30 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    GRIND AND BREW LIMITED
    08097804
    1330 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2014-12-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    HUVAAD LTD
    10579906
    1324 Greenford Road, Greenford, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2017-01-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    2018-01-23 ~ 2019-02-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    J&R INVESTMENT HOLDINGS LTD
    12644047
    1324 Greenford Road, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2020-06-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    PEDINI LONDON LIMITED
    08392569
    1330 Greenford Road, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 14 - Director → ME
    2013-02-07 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    PRISTINE WASTE CLEARANCE LTD
    17018141
    C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    PRISTINE WASTE MANAGEMENT LTD
    17019557
    C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, England
    Active Corporate (2 parents)
    Officer
    2026-02-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 14
    R HAMANDI LIMITED
    - now 07115240
    NEW WORTH KITCHENS LIMITED
    - 2017-03-02 07115240
    1324 Greenford Road, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-01-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-01-04 ~ 2025-01-14
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    2017-01-04 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    R HAMANDI LONDON LIMITED
    12454006
    1324 Greenford Road, Greenford, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    RAED HAMANDI LTD
    17077465
    7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-03-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - 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.