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

Mr Furqan Ahmad

    Related profiles found in government register
  • Mr Furqan Ahmad
    British born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Egham Crescent, Cheam, SM3 9AP, United Kingdom

      IIF 1
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 2
  • Mr Irfan Ahmad
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 3
    • 6, Morris Gardens, London, SW18 5HL, United Kingdom

      IIF 4
  • Mr Irfan Ahmad
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 5
  • Ahmad, Furqan
    British director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Egham Crescent, Cheam, Surrey, SM3 9AP, United Kingdom

      IIF 6
  • Mr Furqan Ahmad
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
  • Mr Furqan Ahmad
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 14
  • Mr Furqan Ahmad
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sheelin Grove, Bletchley, Milton Keynes, MK2 3PQ, England

      IIF 15
  • Mr Malik Jawad Ahmad
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Linden Avenue, Blackburn, BB1 8BL, England

      IIF 16
  • Mr Furqan Ahmad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 17
  • Ahmad, Irfan
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, United Kingdom

      IIF 18
    • Flat 14, 50 Burr Road, London, SW18 4SS, England

      IIF 19
    • Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 20
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 21
  • Mr Irfan Ahmad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15223784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 23
    • 253, London Road, Mitcham, Surrey, CR4 3NH

      IIF 24
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 25
    • 3, Morden Way, Sutton, SM3 9PQ, England

      IIF 26 IIF 27 IIF 28
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 29 IIF 30
  • Mr Mahmood Ahmed
    German born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Bardney Road, Morden, SM4 5JN, England

      IIF 31
  • Ahmad, Furqan
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Furqan
    British commercial director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 37
  • Ahmad, Furqan
    British company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 3, Morden Way, Sutton, SM3 9PQ, England

      IIF 38
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 39
  • Mr Irfan Ahmad
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 125, Ash Road, Aldershot, GU12 4BZ, England

      IIF 40
    • 125, Ash Road, Aldershot, GU12 4BZ, United Kingdom

      IIF 41
    • 12, London Road, Morden, SM4 5BQ, United Kingdom

      IIF 42
  • Mr Irfan Daud Ahmad
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Goodwin Close, Mitcham, CR4 3HZ, England

      IIF 43
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 44
  • Ahmad, Furqan
    Pakistani company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sheelin Grove, Bletchley, Milton Keynes, MK2 3PQ, England

      IIF 45
  • Mr Malik Jawad Ahmad
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Irfan Daud
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Goodwin Close, Mitcham, CR4 3HZ, England

      IIF 50
    • 39 Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 51
  • Ahmad, Irfan Daud
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 52 IIF 53
  • Ahmad, Irfan
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15223784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 55 IIF 56
    • 253, London Road, Mitcham, Surrey, CR4 3NH

      IIF 57
    • 3, Morden Way, Sutton, SM3 9PQ, England

      IIF 58
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 59 IIF 60
  • Ahmad, Irfan
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 61
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 62
    • 3, Morden Way, Sutton, SM3 9PQ, England

      IIF 63
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 64
  • Ahmad, Irfan
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morris Gardens, Southfields, London, SW18 5HL, United Kingdom

      IIF 65
  • Ahmad, Irfan
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 66
  • Ahmad, Malik Jawad
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 67
    • 39, Egham Crescent, Cheam, Sutton, SM3 9AP, England

      IIF 68
  • Ahmad, Malik Jawad
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Malik Jawad
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 72 IIF 73
  • Mr Mahmood Ahmad
    German born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 55, Bardney Road, Morden, SM4 5JN, England

      IIF 74
  • Ahmad, Malik Jawad
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Linden Avenue, Blackburn, BB1 8BL, England

      IIF 75
  • Mr Mahmood Ahmed
    German born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 76
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 77
  • Ahmad, Irfan
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 125, Ash Road, Aldershot, GU12 4BZ, England

      IIF 78
  • Ahmad, Irfan
    Pakistani business born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 125, Ash Road, Aldershot, GU12 4BZ, United Kingdom

      IIF 79
  • Ahmad, Irfan
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 80
  • Ahmad, Mahmood
    German chef born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 55, Bardney Road, Morden, SM4 5JN, England

      IIF 81
  • Ahmed, Mahmood
    German business born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 82
  • Ahmed, Mahmood
    German company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, England

      IIF 83
    • 55, Bardney Road, Morden, SM4 5JN, England

      IIF 84
  • Ahmad, Malik Jawad

    Registered addresses and corresponding companies
    • Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 85 IIF 86
  • Ahmad, Furqan

    Registered addresses and corresponding companies
    • 39, Egham Crescent, Cheam, Surrey, SM3 9AP, United Kingdom

      IIF 87
    • Peel House Suite 304, London Road, Morden, London, SM4 5BT, United Kingdom

      IIF 88
  • Ahmad, Irfan

    Registered addresses and corresponding companies
    • 6, Morris Gardens, London, SW18 5HL, United Kingdom

      IIF 89
    • Flat 14, 50 Burr Road, London, SW18 4SS, England

      IIF 90
    • 6, Morris Gardens, Southfields, London, SW18 5HL, England

      IIF 91
child relation
Offspring entities and appointments 27
  • 1
    14148214 LTD - now
    F1 ACCIDENT MANAGEMENT LTD
    - 2026-01-06 14148214 12587625
    6 Morris Gardens, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 59 - Director → ME
    2022-06-03 ~ 2022-06-03
    IIF 34 - Director → ME
    Person with significant control
    2022-06-03 ~ 2022-06-03
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    2024-05-01 ~ 2024-05-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    AF INTERNATIONAL LTD
    - now 11110340
    AF GROUP LIMITED
    - 2018-11-28 11110340
    Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    AIF COMMODITIES LTD
    08076893
    Flat 14 50 Burr Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 19 - Director → ME
    2012-05-21 ~ dissolved
    IIF 90 - Secretary → ME
  • 4
    AMBER ACCIDENT CLAIMS MANAGEMENT LTD
    15927715
    Vestry Hall, London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-08-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    AMBER ACCIDENT MANAGEMENT LTD
    13670132 12587625
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ 2022-03-01
    IIF 39 - Director → ME
    Person with significant control
    2021-10-08 ~ 2022-03-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    AMBER ACCIDENT SOLUTIONS LIMITED
    14209945
    39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ 2024-12-10
    IIF 52 - Director → ME
    2025-06-01 ~ 2025-06-01
    IIF 60 - Director → ME
    2022-07-01 ~ 2024-03-01
    IIF 38 - Director → ME
    2025-06-01 ~ now
    IIF 33 - Director → ME
    2024-12-01 ~ 2025-06-01
    IIF 35 - Director → ME
    Person with significant control
    2022-07-01 ~ 2024-03-01
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    2024-03-01 ~ 2024-12-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    2024-12-01 ~ 2025-06-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
    2025-06-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    AMBER CATERING SERVICES LTD - now
    AMBER SOCIAL CARE SERVICES LTD
    - 2024-08-05 15223784
    4385, 15223784 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 54 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-01
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    AMBER FOODS (TRADING) LTD
    12893951
    39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 9
    AMBER FRAGRANCES LTD
    - now 11188767
    AMBER FRAGRANCE LTD
    - 2018-02-21 11188767
    4385, 11188767: Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    2020-03-01 ~ 2020-03-01
    IIF 66 - Director → ME
    2020-01-01 ~ 2020-03-01
    IIF 61 - Director → ME
    2018-02-06 ~ 2019-02-23
    IIF 21 - Director → ME
    2020-03-01 ~ 2020-07-31
    IIF 71 - Director → ME
    2020-03-01 ~ 2020-03-01
    IIF 75 - Director → ME
    IIF 83 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE
    2020-03-01 ~ 2020-07-31
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    2020-01-06 ~ 2020-03-01
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 10
    AMBER GLOBAL LTD
    12362179
    39 Egham Crescent, Cheam, Sutton, England
    Active Corporate (3 parents)
    Officer
    2021-10-01 ~ 2021-10-01
    IIF 55 - Director → ME
  • 11
    AMBER SUPREME LIMITED
    12987006
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-01 ~ 2024-04-20
    IIF 67 - Director → ME
    Person with significant control
    2021-09-01 ~ 2024-04-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 12
    AUTO MAX CARS UK LTD
    11515312
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-01 ~ 2020-03-01
    IIF 84 - Director → ME
    2018-08-14 ~ 2019-02-26
    IIF 18 - Director → ME
    2019-02-26 ~ 2019-09-06
    IIF 73 - Director → ME
    2020-01-01 ~ 2020-03-01
    IIF 37 - Director → ME
    2018-08-14 ~ 2019-02-26
    IIF 89 - Secretary → ME
    2019-09-09 ~ 2020-03-01
    IIF 88 - Secretary → ME
    2019-02-26 ~ 2019-09-06
    IIF 86 - Secretary → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2018-08-14 ~ 2019-02-26
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    BATZMT LIMITED
    14439105
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2024-08-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    BUDGET GADGETS LTD
    12890196
    125 Ash Road, Aldershot, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    BUYORACO LTD
    16649389
    125 Ash Road, Aldershot, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 16
    F17 ACCIDENT MANAGEMENT LIMITED
    - now 12587625 14148214
    AMBER ACCIDENT MANAGEMENT LTD
    - 2020-05-21 12587625 13670132
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 6 - Director → ME
    2020-05-05 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    FAGR LIMITED
    14411457
    22 Sheelin Grove, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    FAIZA COLLECTIONS LTD
    09183337
    6 Morris Gardens, Southfields, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 65 - Director → ME
    2014-08-20 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 19
    FGK CONSTRUCION LTD
    15341881
    8 Goodwin Close, Mitcham, England
    Active Corporate (3 parents)
    Officer
    2026-01-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2026-01-10 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 20
    JAP UK PARTS LTD
    11467146
    Peel House Suite 304 London Road, Morden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 72 - Director → ME
    2018-07-16 ~ 2019-02-26
    IIF 20 - Director → ME
    2018-07-16 ~ dissolved
    IIF 85 - Secretary → ME
  • 21
    MAQ CATERING SERVICES LTD
    15779634
    253 London Road, Mitcham, Surrey
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ 2025-09-01
    IIF 57 - Director → ME
    Person with significant control
    2025-09-01 ~ 2025-09-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 22
    MASHMOOM FOODS LTD
    14508156
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-01 ~ 2024-09-01
    IIF 63 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-09-01
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    MOBILE TECQ LTD
    11429390
    Suite 3-04 Peel House London Road, Morden
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 24
    R&M CONSTRUCTION LIMITED
    12309962
    107b Melrose Avenue, London, England
    Active Corporate (5 parents)
    Officer
    2020-03-01 ~ 2020-03-01
    IIF 36 - Director → ME
    2021-10-01 ~ 2021-10-01
    IIF 56 - Director → ME
    2020-02-28 ~ 2020-03-01
    IIF 68 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 25
    SIGMMA ENTERPRISES LTD
    10733981
    Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 26
    SULTAN SPICE WORLD LTD
    12690909
    55 Bardney Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WESTFIELD RETAIL GROUP LTD
    - now 12239201
    WESTFIELD RECRUITMENT AGENCY LTD
    - 2021-09-09 12239201
    39 Egham Crescent, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-01 ~ 2021-09-08
    IIF 70 - Director → ME
    2020-03-01 ~ 2020-03-01
    IIF 53 - Director → ME
    2021-03-01 ~ 2024-05-01
    IIF 64 - Director → ME
    2020-02-28 ~ 2020-02-28
    IIF 69 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-05-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    2021-09-08 ~ 2024-01-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2021-09-08
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    2020-02-28 ~ 2020-02-28
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.