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 Imran Mundiya

    Related profiles found in government register
  • Mr Imran Mundiya
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 226, Hoe Street, London, E17 3AY

      IIF 3
    • icon of address 33, Springfield Gardens, London, NW9 0RY

      IIF 4
    • icon of address 33, Springfield Gardens, London, NW9 0RY, England

      IIF 5
    • icon of address 33, Springfield Gardens, London, NW9 0RY, United Kingdom

      IIF 6 IIF 7
    • icon of address Kingsbury House, Oasis Serviced Houses, Office G5, 468 Church Lane, London, NW9 8UA, England

      IIF 8
    • icon of address Pynnacle Assets Ltd, Buckingham House East, Unit 13, The Broadway, Buckingham Parade, Stanmore, HA7 4EB, United Kingdom

      IIF 9
    • icon of address Suite 13, Buckingham House East, Buckingham Parade, The Broadway, Stanmore, Middlesex, HA7 4EB, England

      IIF 10
  • Mundiya, Imran
    British businessman born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Springfield Gardens, London, NW9 0RY, England

      IIF 11
  • Mundiya, Imran
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, The Mall, Luton, LU1 2TJ, United Kingdom

      IIF 12
  • Mundiya, Imran
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 33, Springfield Gardens, London, NW9 0RY

      IIF 14
    • icon of address 33, Springfield Gardens, London, NW9 0RY, Uk

      IIF 15
    • icon of address 33, Springfield Gardens, London, NW9 0RY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Pynnacle Assets Ltd, Buckingham House East, Unit 13, The Broadway, Buckingham Parade, Stanmore, Middlesex, HA7 4EB, United Kingdom

      IIF 20
    • icon of address Suite 13, Buckingham House East, Buckingham Parade, The Broadway, Stanmore, Middlesex, HA7 4EB, England

      IIF 21
    • icon of address 226, Hoe Street, Walthamstow, E17 3AY, United Kingdom

      IIF 22
  • Mundiya, Imran
    British none born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Springfield Gardens, London, NW9 0RY, England

      IIF 23
  • Mundiya, Imran
    British property manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mundiya, Imran
    British self employed born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Springfield Gardens, London, NW9 0RY, England

      IIF 25
    • icon of address 33, Springfield Gardens, London, NW9 ORY, United Kingdom

      IIF 26
  • Mundiya, Imran
    British company secretary born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Larch Road, London, NW2 6SE, United Kingdom

      IIF 27
  • Mundiya, Imran
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Manor Park Road, London, London, NW10 4JJ, England

      IIF 28
    • icon of address 4, Colin Parade, London, NW9 6SG, United Kingdom

      IIF 29
    • icon of address 46 Larch Road, Cricklewood, London, NW2 6SE

      IIF 30
  • Mundiya, Imran
    British

    Registered addresses and corresponding companies
    • icon of address 33, Springfield Gardens, London, NW9 0RY, Uk

      IIF 31
  • Imran Mundiya, Sumera
    British director born in September 1982

    Registered addresses and corresponding companies
    • icon of address 46 Larch Road, London, NW2 6SE

      IIF 32
  • Mundiya, Imran

    Registered addresses and corresponding companies
    • icon of address 1564, Stratford Road, Hall Green, Birmingham, B28 9HA, England

      IIF 33
    • icon of address 33, Springfield Gardens, London, NW9 0RY, England

      IIF 34
    • icon of address 33, Springfield Gardens, London, NW9 0RY, United Kingdom

      IIF 35 IIF 36
    • icon of address 184, The Mall, Luton, LU1 2TJ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 20 Howard Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    icon of address 184 The Mall, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 15 Cavendish Drive, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address 33 Springfield Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 63 Tixall Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,181 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 36 Manor Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address Kingsbury House Oasis Serviced Houses, Office G5, 468 Church Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,509 GBP2024-10-31
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Office G5 Oasis Kingsbury, 468 Church Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,538 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 34 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 33 Springfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,421 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 33 Springfield Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    -16,705 GBP2024-07-31
    Officer
    icon of calendar 2015-10-25 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-07-18 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Company number 07010615
    Non-active corporate
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 15 - Director → ME
    icon of calendar 2009-09-07 ~ now
    IIF 31 - Secretary → ME
  • 14
    Company number 07258241
    Non-active corporate
    Officer
    icon of calendar 2010-05-19 ~ now
    IIF 16 - Director → ME
Ceased 9
  • 1
    icon of address 36 Manor Park Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,439 GBP2017-08-31
    Officer
    icon of calendar 2011-12-23 ~ 2013-01-24
    IIF 28 - Director → ME
  • 2
    icon of address 184 The Mall, Luton
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-10 ~ 2014-02-01
    IIF 12 - Director → ME
    icon of calendar 2011-01-04 ~ 2014-02-01
    IIF 37 - Secretary → ME
  • 3
    icon of address 4385, 08827687 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -418,446 GBP2022-12-31
    Officer
    icon of calendar 2013-12-30 ~ 2020-11-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 1564 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,388 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-02-28
    IIF 22 - Director → ME
    icon of calendar 2019-02-07 ~ 2021-02-04
    IIF 33 - Secretary → ME
  • 5
    icon of address 36 Manor Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2006-10-25
    IIF 32 - Director → ME
  • 6
    icon of address 4 Colin Parade, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-10-04
    IIF 29 - Director → ME
  • 7
    THE FOOD VENUE LTD - 2015-02-25
    icon of address 149 High Street, Winchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -267 GBP2020-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2015-02-27
    IIF 17 - Director → ME
  • 8
    icon of address Stanmore Business And Innovation Centre Suite 2001, Howard Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,545 GBP2024-06-30
    Officer
    icon of calendar 2024-08-30 ~ 2024-10-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ 2024-10-15
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Company number 07117655
    Non-active corporate
    Officer
    icon of calendar 2010-01-06 ~ 2011-08-15
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.