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 Mohamed Fayaz Fazal

    Related profiles found in government register
  • Mr Mohamed Fayaz Fazal
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2 IIF 3
    • icon of address Flat 99, 41, Millharbour, London, E14 9NB, England

      IIF 4
    • icon of address 118, Furnival Avenue, Slough, SL2 1DN, England

      IIF 5 IIF 6 IIF 7
  • Mr Mohamed Fayaz Fazal
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 8 IIF 9 IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
    • icon of address 118, Furnival Avenue, Slough, SL2 1DN, United Kingdom

      IIF 13
  • Mr Fayaz Fazal
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Fazal, Mohamed Fayaz
    British company secretary/director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Furnival Avenue, Slough, SL2 1DN, England

      IIF 15
  • Fazal, Mohamed Fayaz
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 16 IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19 IIF 20
    • icon of address Flat 99, 41, Millharbour, London, E14 9NB, England

      IIF 21
    • icon of address Flat 99, 41, Millharbour, London, E14 9NB, United Kingdom

      IIF 22
    • icon of address Flat 99, 41, Millharbour, London, London, E14 9NB, United Kingdom

      IIF 23
    • icon of address 118, Furnival Avenue, Slough, SL2 1DN, England

      IIF 24 IIF 25 IIF 26
    • icon of address 118, Furnival Avenue, Slough, SL2 1DN, United Kingdom

      IIF 27
  • Mohamed, Fayaz
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Shaggy Calf Lane, Slough, Slough, SL2 5HR, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 118 Furnival Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    75 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 118 Furnival Avenue, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,750 GBP2024-08-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 118 Furnival Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,000 GBP2024-03-31
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 118 Furnival Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,776 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 09371074 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 118 Furnival Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,000 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    ATLANTIS CAR RENTAL LTD - 2015-01-02
    icon of address Flat 99 41, Millharbour, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,000 GBP2024-06-27
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 118 Furnival Avenue, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    GREY ABBEY INVESTMENTS LTD - 2015-11-24
    icon of address 4385, 09044885 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,750 GBP2024-03-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 131 Shaggy Calf Lane, Slough, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -15,066 GBP2024-02-29
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 22 - Director → ME
Ceased 6
  • 1
    icon of address 118 Furnival Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    75 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2020-03-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2020-03-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 118 Furnival Avenue, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,750 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2020-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-03-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 118 Furnival Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-03-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    ATLANTIS CAR RENTAL LTD - 2015-01-02
    icon of address Flat 99 41, Millharbour, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,000 GBP2024-06-27
    Officer
    icon of calendar 2016-02-10 ~ 2019-01-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2020-03-15
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 118 Furnival Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2020-04-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2020-04-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    icon of address 118 Furnival Avenue, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-05-01
    IIF 14 - Ownership of shares – 75% or more OE

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.