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

Mohammed, Samiuddin

    Related profiles found in government register
  • Mohammed, Samiuddin
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Firs Drive, Cranford, Hounslow, TW5 9TB, England

      IIF 1
    • icon of address 50, Meadowbank Gardens, Hounslow, TW5 9TU, England

      IIF 2
    • icon of address 611, Sipson Road, West Drayton, Middlesex, UB7 0JD, United Kingdom

      IIF 3
    • icon of address 611, Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 4
    • icon of address 611, Sipson Road, West Drayton, Middlesex, UB7 0JD, England

      IIF 5
    • icon of address Aero House, 611 Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 6
    • icon of address Aero House, Room 109.01, Regus 450, Bath Road, Longford, Heathrow, West Drayton, UB7 0EB, England

      IIF 7 IIF 8
    • icon of address Aeros House, 611 Sipson Road, West Drayton, UB7 0JD, England

      IIF 9
  • Mohammed, Samiuddin
    British buisness born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9b, Sipson Road, West Drayton, UB7 0JD, England

      IIF 10
  • Mohammed, Samiuddin
    British business born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neals Corner, 2 Bath Road, Suite 20, Hounslow, TW3 3HJ, England

      IIF 11
  • Mohammed, Samiuddin
    British businessman born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 611 Aero House, Sipson Road, West Drayton, UB7 0JD, United Kingdom

      IIF 12
  • Mohammed, Samiuddin
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 611, Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 13
    • icon of address Aero House, 611 Sipson Road, West Drayton, UB7 0JD, United Kingdom

      IIF 14
    • icon of address Aero House, Sipson Road, Sipson, West Drayton, Middlesex, UB7 0JD

      IIF 15 IIF 16
  • Mohammed, Samiuddin
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Berkeley Avenue, Hounslow, TW4 6LB, United Kingdom

      IIF 17
    • icon of address Neals Corner, 2 Bath Road, Suite 20, Hounslow, TW3 3HJ, England

      IIF 18 IIF 19
    • icon of address Suite 20, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, England

      IIF 20
    • icon of address 611, Sipson Road, West Drayton, Middlesex, UB7 0JD, United Kingdom

      IIF 21
    • icon of address 611, Sipson Road, West Drayton, Middlesex, UB7 0JD, England

      IIF 22
  • Mohammed, Samiuddin
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Meadowbank Gardens, Hounslow, TW5 9TU, England

      IIF 23
  • Mohammed, Safiuddin
    Indian company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Samiuddin
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Hounslow, TW3 1NH, England

      IIF 26
  • Samiuddin, Mohammed
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342 Rochfords Gardens, 342 Rochfords Gardens, Slough, Berkshire, SL2 5XW, England

      IIF 27
  • Samiuddin, Mohammed
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Hounslow, TW3 1NH, England

      IIF 28
  • Mr Samiuddin Mohammed
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Firs Drive, Cranford, Hounslow, TW5 9TB, England

      IIF 29
    • icon of address 50, Meadowbank Gardens, Hounslow, TW5 9TU, England

      IIF 30 IIF 31
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
    • icon of address 611 Sipson Road, West Drayton, Middlesex, UB7 0JD, England

      IIF 33
    • icon of address 611, Sipson Road, West Drayton, Middlesex, UB7 0JD, United Kingdom

      IIF 34 IIF 35
    • icon of address 611 Aero House, Sipson Road, West Drayton, UB7 0JD, United Kingdom

      IIF 36
    • icon of address Aero House, 611 Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 37
    • icon of address Aero House 611, Sipson Road, West Drayton, UB7 0JD, England

      IIF 38
    • icon of address Aero House, Room 109.01, Regus 450, Bath Road, Longford, Heathrow, West Drayton, UB7 0EB, England

      IIF 39 IIF 40
    • icon of address Suite 9b, Sipson Road, West Drayton, UB7 0JD, England

      IIF 41
  • Mohammed, Samiuddin
    Indian company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 611, Sipson Road, Sipson, West Drayton, Middlesex, UB7 0JD, England

      IIF 42
  • Mr Safiuddin Mohammed
    Indian born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Samiuddin Mohammed
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 611, Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 45
  • Samiuddin Mohammed
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 20 Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, United Kingdom

      IIF 46
    • icon of address Aero House, 611 Sipson Road, West Drayton, UB7 0JD, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 611 Aero House Sipson Road, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    HEATHROW AERO TRAININGS LTD - 2020-04-24
    AERO AIRPORT CONCIERGE SERVICES LTD - 2019-11-15
    icon of address 50 Meadowbank Gardens, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,583 GBP2024-03-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address 611 Sipson Road, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    460,501 GBP2024-03-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address 168 Academy Place, Isleworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Suite 20, Neals Corner, 2 Bath Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Synergy Accountancy Llp, Neals Corner 2 Bath Road, Suite 20, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 7
    AEROPARKING.COM LIMITED - 2025-02-25
    icon of address 611 Sipson Road, Sipson, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,907 GBP2024-03-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    IDEO HEALTH CARE LIMITED - 2019-10-14
    AERO AVIATION SERVICES LTD - 2018-02-02
    icon of address 611 Sipson Road, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,863 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 611 Sipson Road, West Drayton, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Aero House 611 Sipson Road, Sipson, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,501 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    icon of address 105 Firs Drive, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -493 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 12
    AERO LINX LIMITED - 2022-01-20
    icon of address Suite 9b Sipson Road, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,429 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 611 Sipson Road, Sipson, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    icon of address 82 High Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    SUPER SALE LIMITED - 2014-07-28
    icon of address Neals Corner 2 Bath Road, Suite 20, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address Suite 11 Aero House, 611 Sipson Road, West Drayton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 611 Sipson Road, West Drayton, Middlesex, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    HEATHROW AERO TRAININGS LTD - 2020-04-24
    AERO AIRPORT CONCIERGE SERVICES LTD - 2019-11-15
    icon of address 50 Meadowbank Gardens, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,583 GBP2024-03-31
    Officer
    icon of calendar 2014-11-25 ~ 2024-05-01
    IIF 22 - Director → ME
  • 2
    icon of address Synergy Accountancy Llp, Neals Corner 2 Bath Road, Suite 20, Hounslow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -863,475 GBP2014-12-31
    Officer
    icon of calendar 2012-09-01 ~ 2015-12-04
    IIF 18 - Director → ME
  • 3
    AERO LOGIX LTD - 2022-04-11
    icon of address 161 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,626 GBP2022-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2022-04-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2022-04-09
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 4
    icon of address Unit H7 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -574 GBP2021-05-31
    Officer
    icon of calendar 2018-03-13 ~ 2018-08-17
    IIF 27 - Director → ME
  • 5
    icon of address 611 Sipson Road, West Drayton, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ 2025-06-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 2025-06-26
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    AERO LINX LIMITED - 2022-01-20
    icon of address Suite 9b Sipson Road, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,429 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ 2024-10-31
    IIF 25 - Director → ME
    icon of calendar 2015-06-01 ~ 2022-01-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2024-10-31
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2022-01-19
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 7
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,057 GBP2024-05-31
    Officer
    icon of calendar 2015-09-01 ~ 2015-09-01
    IIF 42 - Director → ME
    IIF 15 - Director → ME
    icon of calendar 2016-02-26 ~ 2018-04-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 82 High Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2019-02-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2019-02-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 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.