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 Mohamad Reza Daneshnia

    Related profiles found in government register
  • Mr Mohamad Reza Daneshnia
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158 Horn Lane, Acton, Acton, London, W3 6PH, England

      IIF 1
    • icon of address 158, Horn Lane, Acton, London, W3 6PH, England

      IIF 2
    • icon of address 158, Horn Lane, London, W3 6PH, England

      IIF 3 IIF 4
    • icon of address 158, Horn Lane, London, W3 6PH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address Flat 19, 150 Creffield Road, Acton, London, W3 9PX, England

      IIF 9
    • icon of address Unit 25, 203-205 The Vale, London, W3 7QS, England

      IIF 10 IIF 11
  • Mr Mohamad Daneshnia
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, 203-205 The Vale, London, W3 7QS, United Kingdom

      IIF 12
  • Mr Mohamad Reza Daneshnia
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Nether Street, London, N3 1RJ, England

      IIF 13
    • icon of address Unit 25, 203-205 The Vale, London, W3 7QS, England

      IIF 14
    • icon of address Unit 25, 203-205 The Vale, London, W3 7QS, United Kingdom

      IIF 15
  • Daneshnia, Mohamad Reza
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Horn Lane, Acton, London, W3 6PH, England

      IIF 16
    • icon of address 158, Horn Lane, London, W3 6PH, England

      IIF 17
    • icon of address 158, Horn Lane, London, W3 6PH, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address Flat 19, 150 Creffield Road, Acton, London, W3 9PX, England

      IIF 22
    • icon of address The Vale Business Centre, Unit 25, 203-205 The Vale, London, W3 7QS, England

      IIF 23
    • icon of address Unit 18, 23 -25 Queensway, London, W2 4QP, England

      IIF 24
    • icon of address Unit 25, 203-205, The Vale Acton, London, W3 7QS

      IIF 25 IIF 26
    • icon of address Unit 25, 203-205 The Vale, Acton, London, W3 7QS, England

      IIF 27
    • icon of address Unit 25, 203-205 The Vale, London, W3 7QS, England

      IIF 28 IIF 29 IIF 30
  • Daneshnia, Mohamad Reza
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Horn Lane, London, W3 6PH, England

      IIF 31
  • Daneshnia, Mohamad
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, 203-205 The Vale, London, W3 7QS, United Kingdom

      IIF 32
  • Daneshnia, Mohamad Reza
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Nether Street, London, N3 1RJ, England

      IIF 33
    • icon of address Unit 25, 203-205 The Vale, London, W3 7QS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 158 Horn Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -335 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 158 Horn Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 158 Horn Lane, Acton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,546 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 25 203-205 The Vale, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 158 Horn Lane, Acton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    975 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 158 Horn Lane, Acton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,572 GBP2024-09-30
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 158 Horn Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 158 Horn Lane, Acton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 158 Horn Lane, Acton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,567 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 18 23 -25 Queensway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,579 GBP2024-05-31
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 158 Horn Lane, Acton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,836 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 158 Horn Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Vale Business Centre Unit 25, 203-205 The Vale, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,220 GBP2015-04-30
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 158 Horn Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 151 The Manor Drive, Worcester Park, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ 2025-05-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ 2025-05-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 158 Horn Lane, Acton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,555 GBP2022-10-31
    Officer
    icon of calendar 2015-12-01 ~ 2015-12-14
    IIF 25 - Director → ME
    icon of calendar 2015-06-03 ~ 2015-08-05
    IIF 26 - Director → ME
  • 3
    MELODY'S JEWLLERY LTD - 2019-06-06
    icon of address 158 Horn Lane, Acton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,884 GBP2024-11-30
    Officer
    icon of calendar 2019-01-28 ~ 2020-08-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-08-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    150 CREFFIELD ROAD LTD - 2020-11-20
    icon of address 158 Horn Lane, Acton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,480 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2020-09-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-09-01
    IIF 9 - 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.