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

Anjum, Kamran

    Related profiles found in government register
  • Anjum, Kamran
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Warwick Gardens, Ilford, IG1 4LE, England

      IIF 1
    • Caxton Place 2, 1st Floor, Roden Street, Ilford, London, IG1 2AH, United Kingdom

      IIF 2
    • F25 Waterfront Studios, Dock Road, London, E16 1AH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 91, Borough Road, Middlesbrough, TS1 3AA, United Kingdom

      IIF 7
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, England

      IIF 8
    • D B A - Sutton Business Centre -s B C House, Restmor Way, Wallington, SM6 7AH, England

      IIF 9 IIF 10
  • Anjum, Kamran
    British buiness born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 511 Coventry House, 1-3 Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 11 IIF 12
  • Anjum, Kamran
    British business born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 65 Spectrum Tower, 2-20 Hainault Street, Ilford, IG1 4GZ, England

      IIF 13
  • Anjum, Kamran
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 511 Coventry House, 1-3 Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 14
  • Anjum, Kamran
    British enterpreneur born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F24b, Water Front Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 15
  • Anjum, Kamran
    British self employed born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 65 Spectrum Tower, 2-20, Hainault Street, Ilford, IG1 4GZ, United Kingdom

      IIF 16 IIF 17
  • Anjum, Kamran
    British business born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 67 Spectrum Tower, 2-20 Hainault Street, Ilford, Essex, IG1 4GZ, England

      IIF 18
  • Mr Kamran Anjum
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 511 Coventry House, 1-3 Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Office 2, Heraldic House, 160 - 162 Cranbrook Road, Ilford, IG1 4PE, England

      IIF 22
    • F25 Waterfront Studios, Dock Road, London, E16 1AH, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 91, Borough Road, Middlesbrough, TS1 3AA, United Kingdom

      IIF 27
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, England

      IIF 28
    • D B A - Sutton Business Centre -s B C House, Restmor Way, Wallington, SM6 7AH, England

      IIF 29 IIF 30
  • Anjum, Kamran

    Registered addresses and corresponding companies
    • 511 Coventry House, 1-3 Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 67 Spectrum Tower, 2-20 Hainault Street, Ilford, Essex, IG1 4GZ, England

      IIF 34
    • D B A - Sutton Business Centre -s B C House, Restmor Way, Wallington, SM6 7AH, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    F25 Waterfront Studios, Dock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    511 Coventry House 1-3 Coventry Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 11 - Director → ME
    2017-12-14 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    91 Borough Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    Flat 65 Spectrum Tower, 2-20 Hainault Street, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-20 ~ dissolved
    IIF 13 - Director → ME
  • 5
    Allen House, 1 Westmead Road, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,918 GBP2017-12-31
    Officer
    2019-02-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    Flat 65 Spectrum Tower 2-20, Hainault Street, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-07 ~ dissolved
    IIF 16 - Director → ME
  • 7
    F25 Waterfront Studios, Dock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    HOME IDEALS LTD. - 2017-01-24
    INDUS CARE LIMITED - 2016-08-03
    Suite 511, 1-3 Coventry Road Coventry Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    390 London Road, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,484 GBP2024-12-31
    Officer
    2021-01-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    511 Coventry House 1-3 Coventry Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 12 - Director → ME
    2017-12-18 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    511 Coventry House 1-3 Coventry Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 14 - Director → ME
    2018-03-28 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2018-03-28 ~ 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
  • 12
    D B A - 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,196 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 9 - Director → ME
    2018-04-30 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    F25 Waterfront Studios, Dock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    87a Wingfield Way, Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2011-12-29 ~ dissolved
    IIF 17 - Director → ME
  • 15
    F25 Waterfront Studios, Dock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    Suite 511 Coventry House, 1-3 Coventry Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,500 GBP2017-06-30
    Officer
    2016-06-24 ~ dissolved
    IIF 18 - Director → ME
    2016-06-24 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 2
  • 1
    Allen House, 1 Westmead Road, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,918 GBP2017-12-31
    Officer
    2012-12-24 ~ 2018-11-10
    IIF 1 - Director → ME
    Person with significant control
    2016-12-24 ~ 2018-11-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    102 Green Lane, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -223,960 GBP2020-09-30
    Officer
    2018-11-14 ~ 2019-02-01
    IIF 2 - 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.