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

Ali, Mohammad Asif

    Related profiles found in government register
  • Ali, Mohammad Asif
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 2
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 3
  • Ali, Mohammad Asif
    Indian business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 4
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 5 IIF 6
  • Ali, Mohammad Asif
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 8
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 9 IIF 10
  • Ali, Mohammad Asif
    Indian business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 11
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 12
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 13
  • Ali, Mohammad Asif
    Indian director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 14
  • Ali, Mohammad Asif
    Indian company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 15
  • Mr Mohammad Asif Ali
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 17
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 19
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 20
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 21
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 22 IIF 23 IIF 24
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 26
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 27 IIF 28
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 29
  • Ali, Mohammad
    English business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126 Southcroft Road, London, SW17 9TP, England

      IIF 30
  • Asif Ali, Mohammad
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 31
  • Mr Mohammad Asif
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mulgrave Road, Harrow, HA1 3UG, England

      IIF 32
  • Ali, Mohammad Asif
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 33
  • Mr Mohammad Ali
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126 Southcroft Road, London, SW17 9TP, England

      IIF 34
  • Mr Mohammad Asif Ali
    Indian born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 35
  • Asif, Mohammad
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mulgrave Road, Harrow, HA1 3UG, England

      IIF 36
  • Mohammad, Asif Ali
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Caithness Road, Mitcham, CR4 2EY, England

      IIF 37 IIF 38
    • 1393a, London Road, None, SW16 4AN, England

      IIF 39
  • Mohammad, Asif Ali
    Indian business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 40
  • Mohammad, Asif Ali
    Indian businessman born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 41
  • Mohammad, Asif Ali
    Indian company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 42
  • Mr Asif Ali Mohammad
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 43
    • 1517a, London Road, London, SW16 4AE

      IIF 44
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 45
    • 31, Caithness Road, Mitcham, CR4 2EY

      IIF 46
    • 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 47
  • Mr Adnan Ali
    Indian born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Upper Tulse Hill, London, SW2 2NT, England

      IIF 48
  • Ali, Mohammad Asif
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 49
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 50
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 51
  • Ali, Mohammad Asif
    British businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 52
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 53
  • Asif Ali, Mohammad
    Indian business born in October 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 54
  • Asif Ali, Mohammad
    Indian employee born in October 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 55
  • ., Mohammad Asif Ali
    Indian director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 56
  • Ali, Mohammad Asif

    Registered addresses and corresponding companies
    • 14677052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 59
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 60
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 61
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 62 IIF 63
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 64 IIF 65
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 66
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 67
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 68 IIF 69
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 70
  • Ali, Adnan
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Norwood Road, London, SE24 9BH, England

      IIF 71
    • 94, Rowan Road, London, SW16 5JJ, England

      IIF 72
  • Ali, Adnan
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Upper Tulse Hill, London, SW2 2NT, England

      IIF 73
  • Mohammad Asif Ali
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 74
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 75
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 76 IIF 77
    • 186, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 78
  • Mr Adnan Ali
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Norwood Road, London, SE24 9BH, England

      IIF 79
    • 94, Rowan Road, London, SW16 5JJ, England

      IIF 80
  • Mr Mohammad Asif
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 81
  • Mr Mohammad Asif Ali .
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 82
  • Ali, Mohammad
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saffron Takeaway, 121, Witton Street, Northwich, Cheshire, CW9 5DY, United Kingdom

      IIF 83
  • Mr Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saffron Takeaway, 121, Witton Street, Northwich, CW9 5DY, United Kingdom

      IIF 84
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 85
  • Asif, Mohammad
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 87
  • Mohammad, Asif Ali
    Indian

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 88
    • 1393a, London Road, None, SW16 4AN, England

      IIF 89
  • Mr Mohammad Asif Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 90
  • Asif, Mohammad

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 91
  • Mohammad, Asif Ali
    Indian business born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 92
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 93
  • Mohammad, Asif Ali
    Indian immigration advicer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 94
  • Mohammed, Asif Ali
    Indian none born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Heron Court, 18 Wilkins Close, Mitcham, Surrey, CR4 3SA

      IIF 95
  • Asif Ali, Mohammad
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 96
  • Mr Asif Ali Mohammed
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, CR4 2EW, England

      IIF 97
  • Asif Ali, Mohammad

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 98
  • Mohammad, Azam Ali
    Indian business born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Caithness Road, Mitcham, CR4 2EY, United Kingdom

      IIF 99 IIF 100
  • Mohammad, Azam Ali
    Indian business men born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1517a, London Road, London, SW16 4AE, England

      IIF 101
  • Mohammad, Asif Ali

    Registered addresses and corresponding companies
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 102
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 103
    • 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 104
  • Mohammad, Asif

    Registered addresses and corresponding companies
    • 31, Caithness Road, Mitcham, CR4 2EY, England

      IIF 105
  • Mohammad, Azam Ali

    Registered addresses and corresponding companies
    • 1517a, London Road, London, SW16 4AE

      IIF 106
    • 31, Caithness Road, Mitcham, CR4 2EY, United Kingdom

      IIF 107 IIF 108
child relation
Offspring entities and appointments
Active 35
  • 1
    110 Caithness Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2022-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    110 Caithness Road, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-20 ~ now
    IIF 96 - Director → ME
    2025-05-20 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 86 - Director → ME
    2020-11-11 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 4
    136 Merton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 49 - Director → ME
    2024-09-02 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 5
    6 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    5-6 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2024-04-30
    Officer
    2023-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 55 - Director → ME
  • 8
    31 Caithness Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 100 - Director → ME
    2013-04-17 ~ dissolved
    IIF 107 - Secretary → ME
  • 9
    94 Rowan Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Unit 6 Sanders Parade, Greyhound Ln, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 4 - Director → ME
    2023-09-12 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    31 Caithness Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-04 ~ dissolved
    IIF 99 - Director → ME
    2016-04-04 ~ dissolved
    IIF 108 - Secretary → ME
  • 12
    186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-08 ~ dissolved
    IIF 52 - Director → ME
    2024-03-08 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 13
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 1 - Director → ME
    2021-11-18 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    8 Norbury Cres, Norbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 13 - Director → ME
    2020-06-22 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    38 Mulgrave Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 54 - Director → ME
  • 18
    167 Links Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 56 - Director → ME
    2017-01-19 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    1517a London Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 101 - Director → ME
    2016-05-01 ~ dissolved
    IIF 106 - Secretary → ME
  • 20
    110 Caithness Road, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-17 ~ now
    IIF 33 - Director → ME
    2025-08-17 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 21
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,150 GBP2016-11-30
    Officer
    2013-11-01 ~ dissolved
    IIF 105 - Secretary → ME
  • 22
    110 Caithness Road, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 51 - Director → ME
    2024-09-02 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 23
    12a Norwood Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 11 - Director → ME
    2018-03-06 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 25
    20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 5 - Director → ME
    2023-05-19 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 26
    8 Norbury Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 12 - Director → ME
    2020-08-31 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    1517a London Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 28
    4385, 14677052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-20 ~ dissolved
    IIF 7 - Director → ME
    2023-02-20 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 29
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 6 - Director → ME
    2023-05-22 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 31
    8 Wide Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2016-12-31
    Officer
    2017-04-19 ~ dissolved
    IIF 41 - Director → ME
    2015-12-10 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 32
    20 South Lodge Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 50 - Director → ME
    2024-06-25 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 33
    Saffron Takeaway, 121 Witton Street, Northwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 34
    110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 39 - Director → ME
    2015-12-15 ~ dissolved
    IIF 89 - Secretary → ME
  • 35
    110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 9 - Director → ME
    2018-03-28 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 22 - Has significant influence or controlOE
Ceased 13
  • 1
    110 Caithness Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2021-04-14 ~ 2021-04-15
    IIF 10 - Director → ME
    Person with significant control
    2021-04-14 ~ 2021-04-15
    IIF 25 - Has significant influence or control OE
  • 2
    NORTH ANGEL LTD - 2013-07-03
    24 Heron Court, 18 Wilkins Close, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2012-07-31
    IIF 95 - Director → ME
  • 3
    186 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-11-28 ~ 2012-02-24
    IIF 93 - Director → ME
  • 4
    5-6 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2024-04-30
    Officer
    2022-04-25 ~ 2023-12-10
    IIF 15 - Director → ME
    Person with significant control
    2022-04-25 ~ 2023-12-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    31 Caithness Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ 2016-03-01
    IIF 31 - Director → ME
  • 6
    1393a London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-12 ~ 2013-01-01
    IIF 94 - Director → ME
    2012-07-12 ~ 2012-12-01
    IIF 103 - Secretary → ME
  • 7
    5 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ 2025-07-07
    IIF 53 - Director → ME
    2024-11-29 ~ 2025-10-01
    IIF 85 - Secretary → ME
    Person with significant control
    2024-11-29 ~ 2025-10-01
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 8
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,150 GBP2016-11-30
    Officer
    2013-11-01 ~ 2018-01-01
    IIF 37 - Director → ME
    Person with significant control
    2016-11-01 ~ 2018-01-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Officer
    2016-09-28 ~ 2020-09-11
    IIF 40 - Director → ME
    2016-09-28 ~ 2020-09-11
    IIF 102 - Secretary → ME
    Person with significant control
    2016-09-28 ~ 2020-09-11
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Has significant influence or control OE
  • 10
    126 Southcroft Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ 2021-04-01
    IIF 8 - Director → ME
    Person with significant control
    2020-09-22 ~ 2021-04-01
    IIF 21 - Has significant influence or control OE
  • 11
    14 Palatine Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,375 GBP2022-12-31
    Officer
    2020-02-24 ~ 2020-07-07
    IIF 30 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-07-01
    IIF 34 - Has significant influence or control OE
  • 12
    8 Wide Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2016-12-31
    Officer
    2015-12-10 ~ 2016-03-01
    IIF 38 - Director → ME
  • 13
    Flat 21, Princes Court, The Mall, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,391 GBP2020-09-30
    Officer
    2019-11-14 ~ 2020-09-11
    IIF 14 - Director → ME
    Person with significant control
    2019-11-14 ~ 2020-09-11
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.