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 Mahmad Neeshan Khodabux

    Related profiles found in government register
  • Mr Mahmad Neeshan Khodabux
    Mauritian born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 169, High Street, Barnet, EN5 5SU, England

      IIF 1
    • C/o Lesstax2pay, 169 High Street, Barnet, EN5 5SU, England

      IIF 2
    • 23, George Lovell Drive, Enfield, EN3 6WA

      IIF 3
    • Flat 1, 1-20 ,sylvester House, Sylvester Road, Hackney, London, E8 1ES

      IIF 4
  • Mr Mahmad Neeshan Khodabux
    Mauritian born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 5
  • Mr Mahmad Khodabux
    Mauritian born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 6
    • Park House, Appleby Street, Cheshunt, Waltham Cross, Hertfordshire, EN7 6PT, England

      IIF 7
  • Khodabux, Mahmad Neeshan
    Mauritian company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 159a, Chase Side, Enfield, EN2 0PW, England

      IIF 8
  • Khodabux, Mahmad Neeshan
    Mauritian director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 169, High Street, Barnet, EN5 5SU, England

      IIF 9
    • C/o Lesstax2pay, 169 High Street, Barnet, EN5 5SU, England

      IIF 10
    • 23, George Lovell Drive, Enfield, EN3 6WA, England

      IIF 11
    • Langley House, Park Road, London, N2 8EY, England

      IIF 12
  • Khodabux, Mahmad Neeshan
    Mauritian service coordinator born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 169, High Street, Barnet, EN5 5SU, England

      IIF 13
  • Mr Reshad Mahmad Khodabux
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hull Close, Cheshunt, Hertfordshire, EN7 6XG, England

      IIF 14 IIF 15
  • Reshad Khodabux
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 359, Eastern Avenue, Ilford, IG2 6NE, England

      IIF 16
  • Khodabux, Mahmad
    Mauritian company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 17
    • Park House, Appleby Street, Cheshunt, Waltham Cross, Hertfordshire, EN7 6PT, England

      IIF 18
  • Khodabux, Reshad Mahmad
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 19
  • Khodabux, Reshad Mahmad
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 20
    • Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 21
  • Mr Reshad Mahmad Khodabux
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, N2 8EY, United Kingdom

      IIF 22
    • 159a, Chase Side, Enfield, Enfield, EN2 0PW, England

      IIF 23
    • Pimlico House, 27 Gascoyne Way, Hertford, SG13 8EA, United Kingdom

      IIF 24
    • Pimlico House, Gascoyne Way, Hertford, SG13 8EA, England

      IIF 25 IIF 26 IIF 27
    • Pimlico House, Gascoyne Way, Hertford, SG13 8EA, United Kingdom

      IIF 28
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • Langley House, Park Road, London, N2 8EY, England

      IIF 30 IIF 31
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 32
    • 42, The Ridgeway, Cuffley, Potters Bar, Hertfordshire, EN6 4BA, England

      IIF 33 IIF 34 IIF 35
  • Khodabux, Reshad Mahmad
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159a, Chase Side, Enfield, EN2 0PW, United Kingdom

      IIF 36
    • 159a, Chase Side, Enfield, Enfield, EN2 0PW, England

      IIF 37
    • Pimlico House, Gascoyne Way, Hertford, SG13 8EA, England

      IIF 38
    • 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 39
    • Langley House, Park Road, London, N2 8EY, England

      IIF 40
    • 42, The Ridgeway, Cuffley, Potters Bar, Hertfordshire, EN6 4BA, England

      IIF 41 IIF 42 IIF 43
  • Khodabux, Reshad Mahmad
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pimlico House, Gascoyne Way, Hertford, SG13 8EA, England

      IIF 44 IIF 45
    • Pimlico House, Gascoyne Way, Hertford, SG13 8EA, United Kingdom

      IIF 46
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 47
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 48
  • Khodabux, Reshad Mahmad
    British manager born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197 Lavender Hill, Enfield, Middlesex, EN2 8RH

      IIF 49
  • Khodabux, Reshad Mahmad
    British managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, N2 8EY, United Kingdom

      IIF 50
    • Pimlico House, Gascoyne Way, Hertford, SG13 8EA, England

      IIF 51
    • Langley House, Park Road, London, N2 8EY, England

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 20 - Director → ME
  • 2
    169 High Street, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,589,980 GBP2023-12-31
    Officer
    2005-11-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    169 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,008,044 GBP2023-12-31
    Officer
    2009-01-31 ~ now
    IIF 9 - Director → ME
  • 4
    Pimlico House, Gascoyne Way, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-01-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 5
    Pimlico House, Gascoyne Way, Hertford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    23 George Lovell Drive, Enfield
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 7
    590 Green Lanes, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    413,294 GBP2023-10-31
    Officer
    2018-11-14 ~ now
    IIF 39 - Director → ME
  • 8
    359 Eastern Avenue, Ilford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C/o Lesstax2pay, 169 High Street, Barnet, England
    Active Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Pimlico House 27 Gascoyne Way, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,755 GBP2023-12-31
    Officer
    2023-07-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    Langley House, Park Road, East Finchley, England
    Active Corporate (1 parent)
    Equity (Company account)
    320,234 GBP2023-12-31
    Officer
    2021-04-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    Pimlico House, Gascoyne Way, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,754 GBP2023-12-31
    Officer
    2020-04-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,657,240 GBP2023-12-31
    Officer
    2019-04-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    Langley House Park Road, East Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    349,917 GBP2023-12-31
    Officer
    2009-10-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    2018-11-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    432,630 GBP2022-12-31
    Officer
    2019-04-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    Pimlico House 27 Gascoyne Way, Hertford, England
    Active Corporate (1 parent)
    Officer
    2023-08-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    733,702 GBP2023-12-31
    Officer
    2022-03-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    Pimlico House 27 Gascoyne Way, Hertford, England
    Active Corporate (2 parents)
    Officer
    2024-01-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    Langley House, Park Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    27,322 GBP2023-12-31
    Officer
    2019-05-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    Langley House, Park Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-06-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    Langley House Park Road, East Finchley, London
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    595,756 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 23
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-17 ~ dissolved
    IIF 36 - Director → ME
Ceased 7
  • 1
    026 Sopers House Suite 026 Sopers House, Sopers Road, Cuffley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,794 GBP2023-10-31
    Officer
    2021-07-19 ~ 2022-05-20
    IIF 8 - Director → ME
  • 2
    169 High Street, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,589,980 GBP2023-12-31
    Officer
    2005-11-30 ~ 2010-04-05
    IIF 49 - Director → ME
  • 3
    169 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,008,044 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2019-12-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Pimlico House, 27 Gascoyne Way, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,892 GBP2023-09-30
    Officer
    2024-01-29 ~ 2024-10-24
    IIF 44 - Director → ME
    Person with significant control
    2022-09-05 ~ 2024-10-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,657,240 GBP2023-12-31
    Officer
    2019-04-12 ~ 2024-06-05
    IIF 17 - Director → ME
    Person with significant control
    2019-04-12 ~ 2024-12-05
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    Langley House Park Road, East Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    349,917 GBP2023-12-31
    Officer
    2018-07-04 ~ 2024-06-05
    IIF 12 - Director → ME
    Person with significant control
    2018-07-04 ~ 2024-12-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    432,630 GBP2022-12-31
    Officer
    2019-04-11 ~ 2019-04-11
    IIF 18 - Director → ME
    Person with significant control
    2019-04-11 ~ 2019-04-11
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
© 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.