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 Ruhel Mohammed

    Related profiles found in government register
  • Mr Ruhel Mohammed
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 1 IIF 2
    • icon of address 4, Princes Close, Edgware, Middlesex, HA8 7QB

      IIF 3
    • icon of address 48, Littlefield Road, Edgware, HA8 0TD, United Kingdom

      IIF 4
    • icon of address 485 Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herfordshire, WD6 3SY, United Kingdom

      IIF 5
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 6
  • Mr Ruhel Mohammed
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Roc Accountancy, C/o Roc Accountancy, Old Rectory Building, Spinghead Road, Northfleet, Kent, DA11 8HN, England

      IIF 7
  • Mohammed, Ruhel
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 8 IIF 9
  • Mohammed, Ruhel
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 10
    • icon of address 485 Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herfordshire, WD6 3SY, United Kingdom

      IIF 11
    • icon of address 485 Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 12 IIF 13
    • icon of address C/o Roc Accountancy, Old Rectory Building, Springhead Road, Northfleet, Gravesend, DA11 8HN, England

      IIF 14
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 15
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 16
  • Mohammed, Ruhel
    Uk consultant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cayos Consulting Services, 40 Bowling Green Lane, London, EC1R 0NE, England

      IIF 17
  • Mohammed, Ruhel
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Roc Accountancy, C/o Roc Accountancy, Old Rectory Building, Spinghead Road, Northfleet, Kent, DA11 8HN, England

      IIF 18
  • Mohammed, Ruhel
    British designer born in July 1982

    Registered addresses and corresponding companies
    • icon of address 23 Holmes Road, Camden, London, NW5 3AA

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    ANISHA PROPETIES LTD - 2022-07-20
    icon of address 485 Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,696 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    -152,012 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -57,761 GBP2023-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,250 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Cayos Consulting Services, 40 Bowling Green Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address C/o Roc Accountancy C/o Roc Accountancy, Old Rectory Building, Spinghead Road, Northfleet, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,045 GBP2024-10-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Roc Accountancy, Old Rectory Building Springhead Road, Northfleet, Gravesend, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,409 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    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
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,021 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address 485 Catalyst House 720 Centennial Court, Centennial Park, Elstree, Herfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,463 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    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
Ceased 3
  • 1
    ANISHA PROPETIES LTD - 2022-07-20
    icon of address 485 Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,696 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ 2024-11-05
    IIF 12 - Director → ME
  • 2
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -57,761 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-22 ~ 2022-09-18
    IIF 3 - Right to appoint or remove directors OE
    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
  • 3
    icon of address 26 Hill Side Walk, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2008-08-20
    IIF 19 - 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.