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 Mohammed Kagalwala

    Related profiles found in government register
  • Mr Mohammed Kagalwala
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1
    • 5 Wadsworth Road, F21, Perivale, Middlesex, UB67JD, England

      IIF 2
    • Unit 7, 5 Wadsworth Rd, Perivale, Middlesex, UB6 7JD, England

      IIF 3
    • Office 20, Sabichi House, Perivale, Middlesex, UB67JD, England

      IIF 4
  • Mr Mohamed Kagalwala
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Wadsworth Road, F21, Perivale, Middlesex, UB6 7JD, England

      IIF 5
  • Mohammed Kagalwala
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Sabichi House, 5 Wadsworth Road, Greater London, UB67JD, England

      IIF 6
  • Mr Mohammed Kagalwala
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Gosling Close, Greenford, UB6 9UE, United Kingdom

      IIF 7
    • Suite 20, Sabichi House, 5 Wadsworth Road, Perivale, Greenford, UB6 7JD

      IIF 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 52nd Ltd, 4th Floor, 18, St. Cross Street, London, EC1N 8UN, England

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 13 IIF 14
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 15
    • 5 Wadsworth Road, F21, Perivale, Middlesex, UB6 7JD, England

      IIF 16 IIF 17
  • Kagalwala, Mohamed
    British business born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Wadsworth Road, F21, Perivale, Middlesex, UB6 7JD, England

      IIF 18
  • Kagalwala, Mohammed
    British business born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
    • 5 Wadsworth Road, F21, Perivale, Middlesex, UB67JD, England

      IIF 20
    • Unit 7, 5 Wadsworth Rd, Perivale, Middlesex, UB6 7JD, England

      IIF 21
    • Office 20, Sabichi House, Perivale, Middlesex, UB67JD, England

      IIF 22
  • Kagalwala, Mohammed
    British executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Sabichi House, 5 Wadsworth Road, Greater London, UB6 7JD, England

      IIF 23
  • Kagalwala, Mohammed
    British advertising professional born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Warple Mews, Warple Way, London, W3 0RF, United Kingdom

      IIF 24
  • Kagalwala, Mohammed
    British business born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • Kagalwala, Mohammed
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Gosling Close, Greenford, Middlesex, UB6 9UE

      IIF 27
    • 5, Gosling Close, Greenford, UB6 9UE, United Kingdom

      IIF 28
    • Suite 20, Sabichi House, 5 Wadsworth Road, Perivale, Greenford, UB6 7JD

      IIF 29
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 4th Floor, 18, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 31
    • 52nd Ltd, 4th Floor, 18, St. Cross Street, London, EC1N 8UN, England

      IIF 32
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 33 IIF 34 IIF 35
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 36
    • Suite 20, 5 Wadsworth Road, Perivale, Middlesex, UB6 7JD, England

      IIF 37
  • Kagalwala, Mohammed
    British marketing service born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Warple Mews, Warple Way, London, W3 0RF, Great Britain

      IIF 38
  • Kagalwala, Mohammed
    British professional born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Warple Mews, Warple Way, London, W3 0RF, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 3, Sabichi House, 5 Wadsworth Road, Perivale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    10 Warple Mews, Warple Way, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2024-05-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    10 Warple Mews, Warple Way, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 38 - Director → ME
  • 9
    5 Gosling Close, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-05-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    Office 20, Sabichi House, Perivale, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    Suite 20, Sabichi House 5 Wadsworth Road, Perivale, Greenford
    Active Corporate (1 parent)
    Equity (Company account)
    -29,015 GBP2023-11-30
    Officer
    2022-04-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    Company number 06353531
    Non-active corporate
    Officer
    2007-08-28 ~ now
    IIF 27 - Director → ME
Ceased 7
  • 1
    Suite 20 5 Wadsworth Road, Perivale, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,589 GBP2024-03-31
    Officer
    2018-03-16 ~ 2018-04-01
    IIF 31 - Director → ME
    2019-03-19 ~ 2023-09-12
    IIF 37 - Director → ME
  • 2
    Kemp House 152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-18 ~ 2023-09-12
    IIF 36 - Director → ME
    Person with significant control
    2022-05-18 ~ 2023-09-12
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    52ND LIMITED - 2023-01-03
    4385, 05914503 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -590 GBP2021-08-31
    Officer
    2007-04-01 ~ 2023-04-05
    IIF 32 - Director → ME
    Person with significant control
    2016-08-23 ~ 2023-04-04
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-18 ~ 2022-06-01
    IIF 35 - Director → ME
    2023-06-23 ~ 2024-03-28
    IIF 34 - Director → ME
    Person with significant control
    2022-05-18 ~ 2022-06-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    Suite 1018, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,852 GBP2024-02-29
    Officer
    2020-02-10 ~ 2025-02-04
    IIF 21 - Director → ME
    Person with significant control
    2020-02-10 ~ 2025-02-04
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    5 Wadsworth Road, F21, Perivale, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,219 GBP2024-01-31
    Officer
    2021-05-12 ~ 2021-07-09
    IIF 18 - Director → ME
    2021-01-11 ~ 2021-01-11
    IIF 20 - Director → ME
    Person with significant control
    2021-01-11 ~ 2021-01-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2021-05-10 ~ 2021-07-08
    IIF 5 - Right to appoint or remove directors OE
    2023-06-22 ~ 2024-01-03
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    2024-07-02 ~ 2025-02-20
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    Unit Ncf5, Hayes Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,735 GBP2024-03-31
    Officer
    2012-11-05 ~ 2013-11-01
    IIF 39 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.