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

Mumtaz, Jabbar

    Related profiles found in government register
  • Mumtaz, Jabbar
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ley Street, Ilford, IG1 4BL, England

      IIF 1
    • Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • B, The Point Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 5
    • The Point, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 6
    • House, 12, Mill Hill, Leeds, LS1 5DQ

      IIF 7
    • Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 8 IIF 9
    • Floor Office, Dalwood House, 73 London Rd, Romford, RM7 9DF, England

      IIF 10
    • House, 79 London Road, Romford, RM7 9QD, England

      IIF 11
  • Mumtaz, Jabbar
    British business person born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 12
  • Mumtaz, Jabbar
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • House, Warley Hill Bisiness Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 13
  • Mumtaz, Jabbar
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom

      IIF 14
    • Ley Street, Ilford, IG1 4BL, England

      IIF 15
    • Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 16 IIF 17
    • Floor 241, High Street, London, E17 7BH, England

      IIF 18
    • Worcester Crescent, Woodford Green, Essex, IG8 0LU, England

      IIF 19
    • Worcester Crescent, Woodford Green, IG8 0LU, United Kingdom

      IIF 20
  • Mumtaz, Jabbar
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Worcester Crescent, Woodford Green, Essex, IG8 0LU, United Kingdom

      IIF 21
  • Mumtaz, Jabbar
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Worcester Crescent, Woodford Green, Essex, IG8 0LU, United Kingdom

      IIF 22
  • Mumtaz, Jabbar
    British consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor Road, London, E11 3QU, United Kingdom

      IIF 23
  • Mumtaz, Jabbar
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor Road, Wanstead, London, E11 3QU

      IIF 24 IIF 25
    • Windsor Road, Wanstead, London, E11 3QU, England

      IIF 26
    • Windsor Road, Wanstead, London, E11 3QU, United Kingdom

      IIF 27
  • Mumtaz, Jabbar
    British management consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor Road, London, E11 3QU, United Kingdom

      IIF 28
  • Mumtaz, Jabbar
    British director

    Registered addresses and corresponding companies
    • Windsor Road, Wanstead, London, E11 3QU

      IIF 29
  • Mr Jabbar Mumtaz
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ley Street, Ilford, IG1 4BL, England

      IIF 30 IIF 31
    • Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 32
    • B, The Point Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 33
    • The Point, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 34
    • 2b, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 35
    • House, 12, Mill Hill, Leeds, LS1 5DQ

      IIF 36
    • Floor, 241 High Street, London, E17 7BH, England

      IIF 37
    • Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 38 IIF 39
    • Floor Office, Dalwood House, 73 London Road, Romford, RM7 9DF, England

      IIF 40
    • House, 79 London Road, Romford, RM7 9QD, England

      IIF 41
    • Solicitors, Romily Court, 7 St Albans Road, St Albans, Hertfordshire, EN5 4LN, England

      IIF 42
    • Worcester Crescent, Woodford Green, IG8 0LU, England

      IIF 43 IIF 44 IIF 45
  • Mumtaz, Jabbar

    Registered addresses and corresponding companies
    • Windsor Road, London, E11 3QU, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments 29
  • 1
    3PJ ASSOCIATES LTD
    - now 12308812
    MQK MMA LTD
    - 2023-10-13 12308812
    155 Cowick Street, Exeter, England
    Active Corporate (2 parents)
    Officer
    2023-04-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 2
    ADJ CONSULTANCY LTD
    - now 15554343
    ADJ CONSULTANCY LTD
    - 2025-12-18 15554343
    Unit 2b 420 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALTERNATIVE FOODS LIMITED
    07334167
    143 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AQUATIC BLUE LTD
    - now 12057181
    ALINE LTD
    - 2023-10-13 12057181
    155 Cowick Street, Exeter, England
    Active Corporate (4 parents)
    Officer
    2023-01-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 5
    CAMPUS CORPORATION LIMITED
    07342420
    C/o Quantuma Advisory Limited, Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (5 parents)
    Officer
    2010-08-19 ~ 2021-05-01
    IIF 23 - Director → ME
    2010-08-19 ~ 2021-05-01
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CRUST PIZZA CAMBERLEY LTD
    13595836
    209 Ley Street, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    DOUBLETREE MANAGEMENT LTD
    07732032
    2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 21 - Director → ME
  • 8
    EKUITAS RETAIL LTD
    15173835
    420 B The Point Eastern Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 9
    GL5 ASSOCIATES LTD
    15864682
    110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 10
    GL5 INVESTMENTS LTD
    15864195
    110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    INVICTUS CORPORATION LIMITED
    07153507
    Flat 12, Louise De Marillac House, Smithy Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-10 ~ 2018-03-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    INVIKTUS LIMITED
    07285619
    37 Craven Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 27 - Director → ME
  • 13
    ITALIA COFFEE HOUSE LTD
    08478111
    2nd Floor 241 High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-08 ~ 2021-05-23
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-23
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 14
    JABS ASSOCIATES LIMITED
    11658041
    209 Ley Street, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-11-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    JVT CORPORATION LIMITED
    07153457
    2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    2010-06-19 ~ dissolved
    IIF 28 - Director → ME
    2010-02-10 ~ 2012-02-10
    IIF 26 - Director → ME
    2012-02-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 16
    MAV MANAGEMENT LIMITED
    06352424
    143 Eastfield Road, Peterborough
    Dissolved Corporate (5 parents)
    Officer
    2009-07-01 ~ 2010-01-06
    IIF 25 - Director → ME
  • 17
    MCM PARTNERS LIMITED
    11362494
    32 Gerston Road, Paignton, England
    Active Corporate (5 parents)
    Officer
    2022-07-01 ~ 2024-10-23
    IIF 1 - Director → ME
    Person with significant control
    2022-07-01 ~ 2024-10-23
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    NEW ERA FOODS LTD
    09173954
    143 Eastfield Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2014-08-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    OCEAN BOUNTY RESTAURANTS LIMITED
    07370448
    37 Craven Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 22 - Director → ME
  • 20
    RADIANT MANAGEMENT LTD
    05477854
    24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Officer
    2005-07-09 ~ dissolved
    IIF 24 - Director → ME
    2005-07-09 ~ dissolved
    IIF 29 - Secretary → ME
  • 21
    RETAIL FOOD COLLECTIONS LIMITED
    11714219
    209 Ley Street, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 17 - Director → ME
  • 22
    RETAIL FOOD CORPORATE LIMITED
    11695276
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 16 - Director → ME
  • 23
    RETAIL FOOD FRANCHISING LIMITED
    11020865
    Jupiter House, Warley Hill Bisiness Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-10-19 ~ 2019-02-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 24
    RETAIL FOOD HOLDING LIMITED
    11683636
    2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2018-11-19 ~ dissolved
    IIF 14 - Director → ME
  • 25
    RETAIL FOOD PROCUREMENT LIMITED
    11695250
    316 E Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2018-11-26 ~ now
    IIF 4 - Director → ME
  • 26
    RETAIL FOOD REALTY LIMITED
    11695350
    316 E Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2018-11-26 ~ now
    IIF 3 - Director → ME
  • 27
    RETAIL FOOD SERVICES LIMITED
    11695357
    316 E Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2018-11-26 ~ now
    IIF 2 - Director → ME
  • 28
    SHORESIDE ASSOCIATES LTD
    - now 11964578
    RP MMA UK LTD
    - 2023-10-13 11964578
    155 Cowick Street, Exeter, England
    Active Corporate (2 parents)
    Officer
    2023-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    SOUTHWEST ASSOCIATES LTD
    15864007
    110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.