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

Lilani, Munawar Ali, Mr.

    Related profiles found in government register
  • Lilani, Munawar Ali, Mr.
    British business born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Kingsmead Avenue, Mitcham, Surrey, CR4 1ES

      IIF 1
    • Unit G, 31-33 High Street, Carshalton, Sutton, Surrey, SM5 3AX, England

      IIF 2
    • Unit G, 31/33 High Street, Carshalton, Sutton, Surrey, SM5 3AX, United Kingdom

      IIF 3
  • Lilani, Munawar Ali, Mr.
    British electrical installation born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Kingsmead Avenue, Mitcham, Surrey, CR4 1ES

      IIF 4
  • Lilani, Munawar Ali, Mr.
    British engineer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Kingsmead Avenue, Mitcham, CR4 1ES

      IIF 5
    • Unit G, High Street, Carshalton, Surrey, SM5 3AX

      IIF 6
    • Unit G, 31-33 High Street, Carshalton, Sutton, Surrey, SM5 3AX, England

      IIF 7
  • Lilani, Munawar
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4610, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 8
  • Munawar Lilani
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4610, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 9
  • Lilani, Munawar Ali
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 59, Stanford Road, London, London, SW16 4PP, England

      IIF 10
    • 59, Stanford Road, London, SW16 4PP, England

      IIF 11
    • Suite 4610, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 12
  • Lilani, Munawar Ali
    British business born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 59 Stanford Road, London, Greater London, SW16 4PP, England

      IIF 13
    • 59, Stanford Road, London, London, SW16 4PP, England

      IIF 14 IIF 15
    • 159, Abbotts Road, Mitcham, Surrey, CR4 1JZ, United Kingdom

      IIF 16
  • Lilani, Munawar Ali
    British business executive born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 59, Stanford Road, London, SW16 4PP, England

      IIF 17
  • Lilani, Munawar Ali
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 59, Stanford Road, London, SW16 4PP, United Kingdom

      IIF 18
  • Lilani, Munawar Ali
    British electrician born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit G, 31-33 High Street, Carshalton, Surrey, SM5 3AX, United Kingdom

      IIF 19
    • 59, Stanford Road, London, SW16 4PP, United Kingdom

      IIF 20
  • Lilani, Munawar, Mr.
    British retail business born in June 1974

    Resident in Surrey

    Registered addresses and corresponding companies
    • Unit G, 31/33 High Street, Carshalton, Sutton, Surrey, SM5 3AX, United Kingdom

      IIF 21
  • Lilani, Munawar Ali, Mr.
    British

    Registered addresses and corresponding companies
    • 31 Kingsmead Avenue, Mitcham, Surrey, CR4 1ES

      IIF 22
  • Lilani, Munawar Ali, Mr.
    British engineer

    Registered addresses and corresponding companies
    • 31 Kingsmead Avenue, Mitcham, Surrey, CR4 1ES

      IIF 23
  • Mr Munawar Ali Lilani
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 59 Stanford Road, London, Greater London, SW16 4PP, England

      IIF 24
    • 59, Stanford Road, London, London, SW16 4PP, England

      IIF 25 IIF 26 IIF 27
    • 59, Stanford Road, London, SW16 4PP

      IIF 28
    • 59, Stanford Road, London, SW16 4PP, United Kingdom

      IIF 29 IIF 30
    • Suite 4610, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 31
  • Lilani, Munawar

    Registered addresses and corresponding companies
    • Unit G, 31-33 High Street, Carshalton, Surrey, SM5 3AX, United Kingdom

      IIF 32
    • 59 Stanford Road, London, Greater London, SW16 4PP, England

      IIF 33
    • 59, Stanford Road, London, London, SW16 4PP, England

      IIF 34 IIF 35 IIF 36
    • Suite 4610, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 37
    • 159, Abbotts Road, Mitcham, Surrey, CR4 1JZ, United Kingdom

      IIF 38
    • 268, Grove Road, Mitcham, Surrey, CR4 1AA, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 15
  • 1
    ABBOTTSWAY ELECTRICIANS LIMITED
    09921483
    59 Stanford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    ABBOTTSWAY ENGINEERING LTD
    08391855
    Suite 4610, Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    2013-02-07 ~ now
    IIF 12 - Director → ME
    2013-02-07 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    AQUA TECHNOLOGIES (EUROPE) LIMITED
    07116904
    Unit 2 Hounslow Business Park, Alice Way, Hounslow, Middlesex
    Active Corporate (9 parents)
    Officer
    2021-04-12 ~ 2022-02-18
    IIF 11 - Director → ME
  • 4
    FIXY247 LIMITED
    12343754
    59, Stanford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 15 - Director → ME
    2019-12-02 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    GLOBAL ARCHITECTURAL PRODUCTS (UK) LIMITED
    07763151
    Just At Pound, Unit G, High Street, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 6 - Director → ME
    2011-09-05 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    INKMAN SERVICES LIMITED
    13224289
    Suite 4610, Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    2021-02-24 ~ now
    IIF 10 - Director → ME
    2021-02-24 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    JUST AT POUND LIMITED
    06826874
    Unit G 31/33 High Street, Carshalton, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-02-23 ~ 2009-07-21
    IIF 1 - Director → ME
    2011-08-08 ~ dissolved
    IIF 21 - Director → ME
    2010-11-05 ~ 2011-04-08
    IIF 3 - Director → ME
    2009-02-23 ~ 2009-07-21
    IIF 22 - Secretary → ME
  • 8
    JUST FROM POUND LIMITED
    08203170
    59 Stanford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-05 ~ 2013-10-09
    IIF 16 - Director → ME
    2012-09-05 ~ dissolved
    IIF 17 - Director → ME
    2012-09-05 ~ 2013-10-08
    IIF 38 - Secretary → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    MUSHK FRAGRANCES LTD
    15751118
    Suite 4610 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-05-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PIONEER FACILITIES MANAGEMENT LIMITED
    08165000
    Unit G 31-33, High Street, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-02 ~ dissolved
    IIF 19 - Director → ME
    2012-08-02 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    RHODIUM CONSTRUCTION LTD
    10625257
    59 Stanford Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-17 ~ dissolved
    IIF 13 - Director → ME
    2017-02-17 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 12
    SASSY HOLIDAYS LTD
    11716371
    59 Stanford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 13
    SEAGULL FOOD IMPEX LIMITED
    12217110
    117 - 119 London Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-20 ~ 2020-01-10
    IIF 14 - Director → ME
    2019-09-20 ~ 2020-01-10
    IIF 35 - Secretary → ME
    Person with significant control
    2019-09-20 ~ 2020-01-10
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    VISIONTECH SOLUTIONS (LONDON) LTD
    07242524
    Unit G 31-33 High Street, Carshalton, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-05 ~ 2011-04-08
    IIF 2 - Director → ME
    2011-09-06 ~ dissolved
    IIF 7 - Director → ME
  • 15
    VISIONTECH SOLUTIONS LTD
    05039861
    268 Grove Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-06-04 ~ dissolved
    IIF 5 - Director → ME
    2004-09-10 ~ 2010-05-06
    IIF 4 - Director → ME
    2008-10-10 ~ 2010-05-06
    IIF 23 - Secretary → 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 March 2026 and licensed under the Open Government Licence v3.0.