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

Mirza, Anjam Rashid

    Related profiles found in government register
  • Mirza, Anjam Rashid
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 1
    • Rear Of 20, Berkeley Avenue, Hounslow, TW4 6LA, England

      IIF 2
  • Mirza, Anjam
    British businessman born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 746c, Bath Road, Heathrow, London, TW5 9TY, United Kingdom

      IIF 3
  • Mirza, Anjam
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 746c, Bath Road, Hounslow, TW5 9TY, England

      IIF 4 IIF 5
    • Marble Arch Tower, 55 Bryanston Street, London, W1H 7AA, United Kingdom

      IIF 6
  • Mirza, Anjam Rashid
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13137726 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 450 Bath Road, Longford, Heathrow, West Drayton, UB7 0EB, United Kingdom

      IIF 8 IIF 9
  • Mirza, Anjam Rashid
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 746c, Bath Road, Hounslow, TW5 9TY, England

      IIF 10
    • 130, Old Street, London, EC1V 9BD, England

      IIF 11
  • Mirza, Anjam Rashid
    British entrepreneur born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 12
    • 20, Berkeley Avenue, Hounslow, Middlesex, TW4 6LA, United Kingdom

      IIF 13
    • Rear Of 20, Berkeley Avenue, Hounslow, Middlesex, TW4 6LA, United Kingdom

      IIF 14
  • Mirza, Anjam Rashid
    British taxi driver born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Berkeley Avenue, Hounslow, Middlesex, TW4 6LA, United Kingdom

      IIF 15
  • Mirza, Anjam
    British born in January 1966

    Registered addresses and corresponding companies
    • 14, The Croft, Hounslow, Middlesex, TW5 0EF, United Kingdom

      IIF 16 IIF 17
    • Silkin House, 5 Bath Road, Heathrow, Hounslow, TW6 2AA

      IIF 18
    • 40, Lakeside House, 1 Furzeground Way, Stockley, Park, Uxbridge, UB11 1BD, United Kingdom

      IIF 19
  • Mirza, Anjam
    British born in January 1976

    Registered addresses and corresponding companies
    • 14, The Croft, Hounslow, Middlesex, TW5 0EF, United Kingdom

      IIF 20
  • Mirza, Anjam
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, United Kingdom

      IIF 21
  • Mirza, Anjam
    British taxi driver born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, United Kingdom

      IIF 22
  • Mirza, Anjam Rashid

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 23
  • Mr Anjam Mirza
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, UB3 4AZ, United Kingdom

      IIF 24
    • 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Middlesex, UB3 4AZ, United Kingdom

      IIF 25
  • Mr Anjam Rashid Mirza
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12970555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 13137726 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 746c, Bath Road, Hounslow, TW5 9TY, England

      IIF 28
    • 130, Old Street, London, EC1V 9BD, England

      IIF 29 IIF 30
    • 20, Berkeley Avenue, Middlesex, TW4 6LA, United Kingdom

      IIF 31 IIF 32
    • Rear Of 20, Berkeley Avenue, Middlesex, TW4 6LA, United Kingdom

      IIF 33
    • 450 Bath Road, Longford, Heathrow, West Drayton, UB7 0EB, United Kingdom

      IIF 34
    • 450 Bath Road, Longford, West Drayton, UB7 0EB, United Kingdom

      IIF 35
  • Mirza, Anjam

    Registered addresses and corresponding companies
    • 13137726 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, United Kingdom

      IIF 37
    • 746c, Bath Road, Hounslow, TW5 9TY, England

      IIF 38 IIF 39
    • 746c, Bath Road, Heathrow, London, TW5 9TY, United Kingdom

      IIF 40
    • 20, Berkeley Avenue, Hounslow, Middlesex, TW4 6LA, United Kingdom

      IIF 41 IIF 42
    • 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, United Kingdom

      IIF 43
    • Rear Of 20, Berkeley Avenue, Hounslow, Middlesex, TW4 6LA, United Kingdom

      IIF 44
    • 450 Bath Road, Longford, Heathrow, West Drayton, UB7 0EB, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 22
  • 1
    A1 CARS HEATHROW LIMITED
    11272052 08167714... (more)
    5th Floor, Hyde Park Hayes 3 11 Millington Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 22 - Director → ME
    2018-03-23 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    A1 CARS HEATHROW LIMITED
    12770060 08167714... (more)
    Rear Of 20 Berkeley Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 14 - Director → ME
    2020-07-27 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    ACTIVE CHAUFFEUR DRIVE LIMITED
    08067899
    746c Bath Road, Heathrow, Hounslow, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 3 - Director → ME
    2012-05-14 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    ACTIVE123 LIMITED
    10862302
    23a Kenilworth Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2017-07-12 ~ now
    IIF 21 - Director → ME
    2017-07-12 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    ALPINE PROPERTY LIMITED
    - now 12110272
    ALPINE PROPERTY (HOUNSLOW) LIMITED
    - 2024-01-23 12110272
    ALPINE PROPERTY LIMITED
    - 2019-11-19 12110272
    ACTIVE PROPERTY 123 LIMITED
    - 2019-10-12 12110272
    23a Kenilworth Gardens, Hayes, England
    Active Corporate (2 parents)
    Officer
    2019-07-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    ELITE SUPERCARS LIMITED
    13137726
    4385, 13137726 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-01-15 ~ now
    IIF 7 - Director → ME
    2021-01-15 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    EXPERT MONEY ONLINE LIMITED
    12727565
    20 Berkeley Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 13 - Director → ME
    2020-07-08 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    FAST PROPERTY SERVICES LIMITED
    07007316
    14 The Croft, Hounslow, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-09-02 ~ dissolved
    IIF 17 - Director → ME
  • 9
    FIDELITY GLOBAL LIMITED
    12128088
    746c Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    HIGHLIGHT RECRUITMENTS LIMITED
    07794476
    746c Bath Road, Heathrow, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 6 - Director → ME
  • 11
    HOTELBOOKINGS123 LIMITED
    08443210
    746c Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-13 ~ dissolved
    IIF 4 - Director → ME
    2013-03-13 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    HOUNSLOW LETTING AGENCY LIMITED
    08535985
    746c Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 5 - Director → ME
    2013-05-20 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    LANDLORD CONNECT LIMITED
    12143599
    23a Kenilworth Gardens, Hayes, England
    Active Corporate (2 parents)
    Officer
    2021-07-22 ~ 2022-01-06
    IIF 2 - Director → ME
  • 14
    MOBILES 4 ANYONE LIMITED
    06938598
    223 Lakeside House, 1 Furzeground Way, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-19 ~ dissolved
    IIF 16 - Director → ME
  • 15
    PANGEA ENTERTAINMENT LIMITED
    06927002
    Amc House 12 Cumberland Avenue, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 20 - Director → ME
  • 16
    PREMIER WORLDWIDE LIMITED
    06791417
    40 Lakeside House, 1 Furzeground Way, Stockley, Park, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 19 - Director → ME
  • 17
    RASHID PROPERTY HOLDINGS LIMITED
    12372761
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 18
    SPEEDY 247 LIMITED
    - now 12970555
    SPEEDY LOANS LIMITED
    - 2026-03-03 12970555
    23a Kenilworth Gardens, Hayes, England
    Active Corporate (2 parents)
    Officer
    2020-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    SPEEDY BRIDGINGS LIMITED
    11583266
    4385, 11583266: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 11 - Director → ME
    2018-09-21 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 20
    TOP POSITION LIMITED
    12638688 13766507
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 15 - Director → ME
    2020-06-02 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 21
    TOP POSITIONS LIMITED
    13766507 12638688
    Rear Of 20 Berkeley Avenue, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2021-11-26 ~ now
    IIF 9 - Director → ME
    2021-11-26 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 22
    WELCOME PROPERTY SERVICES LIMITED
    06453132
    Unit 1 768 Bath Road, Cranford, Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2007-12-13 ~ 2007-12-14
    IIF 18 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.