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 Surud Hiwaizi

    Related profiles found in government register
  • Mr Surud Hiwaizi
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Fife Road, Kingston Upon Thames, KT1 1SF, England

      IIF 1
    • Ground Floor, 16 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 2
    • 149, Edgware Road, London, W2 2HU, England

      IIF 3 IIF 4
    • 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 5
  • Mr Surud Huwaizi
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 6
  • Mr Surud Hiwaizi
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Jessops Wharf, Tallow Road, Brentford, TW8 8EH, England

      IIF 7
    • 18, Cambridge Avenue, New Malden, KT3 4LE, England

      IIF 8
    • 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 9
  • Hiwaizi, Surud
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Jessops Wharf, Tallow Road, Brentford, TW8 8EH, England

      IIF 10
    • 35, Gunnersbury Avenue, London, W5 3XD, England

      IIF 11
  • Hiwaizi, Surud
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Jessops Wharf, Tallow Road, Brentford, TW8 8EH, England

      IIF 12
    • 51, Fife Road, Kingston Upon Thames, KT1 1SF, England

      IIF 13
    • 149, Edgware Road, London, W2 2HU, England

      IIF 14
  • Hiwaizi, Surud
    British pharmacist born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 149, Edgware Road, London, W2 2HU

      IIF 15
    • 94, Clarence Avenue, New Malden, Surrey, KT3 3EB, United Kingdom

      IIF 16
    • 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 17 IIF 18
  • Huwaizi, Surud
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 19
  • Ms Savana Al Khudairy
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Upper Montagu Street, London, W1H 1SW, England

      IIF 20
  • Hiwaizi, Surud
    British pharmacist born in October 1967

    Registered addresses and corresponding companies
    • 1 Osborne Court, Park View Road, London, W5 2JE

      IIF 21
  • Hiwaizi, Surud
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cambridge Avenue, New Malden, Surrey, KT3 4LE, United Kingdom

      IIF 22
  • Hiwaizi, Surud
    British pharmacist born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Beechcroft Avenue, New Malden, Surrey, KT3 3EE

      IIF 23
  • Hiwaizi, Savana
    British

    Registered addresses and corresponding companies
    • 149 Edgware Road, London, W2 2HU

      IIF 24
    • 149 Edgware Road, London, Greater London, W2 2HU

      IIF 25
    • 149, Edgware Road, London, W2 2HU

      IIF 26
  • Hiwaizi, Surud
    British

    Registered addresses and corresponding companies
    • 149, Edgware Road, London, W2 2HU, England

      IIF 27
    • 149, Edgware Road, London, W2 2HU, United Kingdom

      IIF 28
  • Al-khudhairi, Savana
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cambridge Avenue, New Malden, Surrey, KT3 4LE, England

      IIF 29
  • Al-khudhairi, Savana
    British none born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cambridge Avenue, New Malden, Surrey, KT3 4LE

      IIF 30
  • Hiwaizi, Surud

    Registered addresses and corresponding companies
    • 149, Edgware Road, London, W2 2HU, England

      IIF 31
    • 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 32
child relation
Offspring entities and appointments 15
  • 1
    GBCTRADE LIMITED - now
    GBCSHOP LTD - 2014-03-05
    BEAUTY MIDDLE EAST LIMITED
    - 2013-03-25 06502701
    40 Slocum Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-02-13 ~ 2013-03-11
    IIF 23 - Director → ME
    2008-02-13 ~ 2009-10-13
    IIF 28 - Secretary → ME
  • 2
    LONDON EXCLUSIVE DESIGN LIMITED
    05253557
    Langley House, Park Road, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -48,675 GBP2021-09-30
    Officer
    2004-10-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    MEDOROUX MEDICAL LIMITED
    03236619
    11 Regency Parade, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -172,299 GBP2015-08-31
    Officer
    2012-06-14 ~ dissolved
    IIF 22 - Director → ME
  • 4
    OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED
    00903152
    15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (30 parents)
    Equity (Company account)
    9,064 GBP2024-12-31
    Officer
    1998-08-19 ~ 2000-09-06
    IIF 21 - Director → ME
  • 5
    PANACEA HEAD OFFICE LTD.
    - now 11823201
    PHARMACENTRE MUSWELL HILL LIMITED
    - 2020-07-06 11823201
    18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-02-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    PANACEA NATURAL STORES LTD
    12604167
    149 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,819 GBP2023-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    PANACEUTICALS LIMITED
    11493558
    51 Fife Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    PHARMACENTRE EDGWARE LIMITED
    - now 01548135
    PHARMAFOTO LIMITED
    - 2009-06-11 01548135
    18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,000 GBP2019-02-27
    Officer
    2009-02-27 ~ dissolved
    IIF 17 - Director → ME
    2009-02-27 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    PHARMACENTRE KINGSTON LIMITED
    - now 03496846
    MILLENNIUM HEALTH FOODS (KINGSTON) LIMITED
    - 2007-01-29 03496846
    VICTORIA HEALTH FOODS (KINGSTON) LIMITED - 1999-01-15
    18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2006-05-03 ~ dissolved
    IIF 18 - Director → ME
    2006-05-03 ~ 2017-02-23
    IIF 24 - Secretary → ME
    2017-03-23 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    PHARMACENTRE LIMITED
    05751285
    149 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,459 GBP2024-03-31
    Officer
    2006-03-22 ~ now
    IIF 11 - Director → ME
    2017-03-28 ~ now
    IIF 31 - Secretary → ME
    2006-03-22 ~ 2017-03-28
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    PHARMACENTRE PUTNEY LTD
    09091019
    18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2014-06-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    PHARMACENTRE WATFORD LIMITED
    - now 02947014
    VICTORIA HEALTH FOODS (WATFORD) LIMITED
    - 2009-06-01 02947014
    Ground Floor 16 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-02-27
    Officer
    2009-02-27 ~ dissolved
    IIF 15 - Director → ME
    2009-02-27 ~ 2016-07-27
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    PHARMAT LIMITED
    - now 03200749
    149 EDGWARE ROAD LIMITED - 1996-06-14
    149 Edgware Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    775,747 GBP2024-09-30
    Officer
    1999-10-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    RING 14 UK
    09630470
    151 Askew Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 15
    SONDOS PHOTO VISION LIMITED
    01822684
    Seymour Cooper & Co, Finchley House 707 High Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -145,616 GBP2017-03-31
    Officer
    2014-06-16 ~ dissolved
    IIF 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.