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 Mudassar Aziz

    Related profiles found in government register
  • Mr Mudassar Aziz
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address 1, Meadow Road, Reading, Berkshire, RG1 8LB, England

      IIF 2
    • icon of address Windfall House D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, Hertfordshire, AL4 0LA, England

      IIF 3 IIF 4
    • icon of address Windfall House, Unit D1 The Courtyard, Alban Park Hatfield Road, St. Albans, Hertfordshire, AL4 0LA, United Kingdom

      IIF 5
  • Aziz, Mudassar
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Meadow Road, Reading, Berkshire, RG1 8LB, England

      IIF 6
    • icon of address Windfall House, Unit D1 The Courtyard, Alban Park Hatfield Road, St. Albans, Hertfordshire, AL4 0LA, United Kingdom

      IIF 7
  • Aziz, Mudassar
    British accountant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windfall House, D1 The Courtyard, Alban Park, St Albans, Hertfordshire, AL4 0LA, United Kingdom

      IIF 8
  • Aziz, Mudassar
    British consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Aziz, Mudassar
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, Hertfordshire, AL4 0LA, England

      IIF 10 IIF 11
  • Aziz, Mudassar
    British manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 12
  • Aziz, Mudassar
    British sales director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41-43, Castle Street, Edgerley, Stockport, SK3 9AT, United Kingdom

      IIF 13
  • Aziz, Mudassar
    British accountant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Broad Oak, Slough, Berkshire, SL2 1JB

      IIF 14
  • Aziz, Mudassar
    British sales born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Broad Oak, Slough, Berkshire, SL2 1JB

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 10 Broad Oak, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 1 Meadow Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Windfall House, D1 The Courtyard Alban Park, Hatfield Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Windfall House D1 The Courtyard Alban Park, Hatfield Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GRENADE ENERGY LTD - 2016-05-21
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,181 GBP2017-06-30
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 12 - Director → ME
  • 6
    MATA SUPPORT LIMITED - 2014-07-17
    icon of address Windfall House Unit D1 The Courtyard, Alban Park Hatfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,617 GBP2024-09-30
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    HD BRANDS LTD - 2020-01-24
    icon of address Radio House, Aston Road North, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -974,604 GBP2022-10-31
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Windfall House D1 The Courtyard, Alban Park, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2020-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2022-02-09
    IIF 8 - Director → ME
  • 2
    icon of address 28 Premier Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -180,346 GBP2020-09-30
    Officer
    icon of calendar 2020-01-23 ~ 2020-01-27
    IIF 13 - Director → ME
  • 3
    NATIONEX LIMITED - 2000-08-17
    icon of address A & L Chartered Accountants, Checknet House, 153 East Barnet Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2001-11-19
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.