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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jabbar Mumtaz

    Related profiles found in government register
  • Mr Jabbar Mumtaz
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 209, Ley Street, Ilford, IG1 4BL, England

      IIF 1 IIF 2
    • 209, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 3
    • 420 B, The Point Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 4
    • 420b The Point, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 5
    • Unit 2b, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 6
    • Resolution House, 12, Mill Hill, Leeds, LS1 5DQ

      IIF 7
    • 2nd Floor, 241 High Street, London, E17 7BH, England

      IIF 8
    • 110w, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 9 IIF 10
    • Ground Floor Office, Dalwood House, 73 London Road, Romford, RM7 9DF, England

      IIF 11
    • Stratsmore House, 79 London Road, Romford, RM7 9QD, England

      IIF 12
    • Bottrills Solicitors, Romily Court, 7 St Albans Road, St Albans, Hertfordshire, EN5 4LN, England

      IIF 13
    • 20, Worcester Crescent, Woodford Green, IG8 0LU, England

      IIF 14 IIF 15 IIF 16
  • Mumtaz, Jabbar
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 209, Ley Street, Ilford, IG1 4BL, England

      IIF 18
    • 209 Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 420 B, The Point Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 22
    • 420b The Point, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 23
    • Resolution House, 12, Mill Hill, Leeds, LS1 5DQ

      IIF 24
    • 110w, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 25 IIF 26
    • Ground Floor Office, Dalwood House, 73 London Rd, Romford, RM7 9DF, England

      IIF 27
    • Stratsmore House, 79 London Road, Romford, RM7 9QD, England

      IIF 28
  • Mumtaz, Jabbar
    British business person born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 209, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 29
  • Mumtaz, Jabbar
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Bisiness Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 30
  • Mumtaz, Jabbar
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom

      IIF 31
    • 209, Ley Street, Ilford, IG1 4BL, England

      IIF 32
    • 209 Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 33 IIF 34
    • 2nd Floor 241, High Street, London, E17 7BH, England

      IIF 35
    • 20, Worcester Crescent, Woodford Green, Essex, IG8 0LU, England

      IIF 36
    • 20 Worcester Crescent, Woodford Green, IG8 0LU, United Kingdom

      IIF 37
  • Mumtaz, Jabbar
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Worcester Crescent, Woodford Green, Essex, IG8 0LU, United Kingdom

      IIF 38
  • Mumtaz, Jabbar
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Worcester Crescent, Woodford Green, Essex, IG8 0LU, United Kingdom

      IIF 39
  • Mumtaz, Jabbar
    British consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Windsor Road, London, E11 3QU, United Kingdom

      IIF 40
  • Mumtaz, Jabbar
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Windsor Road, Wanstead, London, E11 3QU

      IIF 41 IIF 42
    • 28, Windsor Road, Wanstead, London, E11 3QU, England

      IIF 43
    • 28, Windsor Road, Wanstead, London, E11 3QU, United Kingdom

      IIF 44
  • Mumtaz, Jabbar
    British management consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Windsor Road, London, E11 3QU, United Kingdom

      IIF 45
  • Mumtaz, Jabbar
    British director

    Registered addresses and corresponding companies
    • 28 Windsor Road, Wanstead, London, E11 3QU

      IIF 46
  • Mumtaz, Jabbar

    Registered addresses and corresponding companies
    • 28, Windsor Road, London, E11 3QU, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments 29
  • 1
    3PJ ASSOCIATES LTD
    - now 12308812
    MQK MMA LTD
    - 2023-10-13 12308812
    Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (2 parents)
    Officer
    2023-04-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    ALTERNATIVE FOODS LIMITED
    07334167
    143 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AQUATIC BLUE LTD
    - now 12057181
    ALINE LTD
    - 2023-10-13 12057181
    Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2023-01-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    CAMPUS CORPORATION LIMITED
    07342420
    C/o Quantuma Advisory Limited, Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (5 parents)
    Officer
    2010-08-19 ~ 2021-05-01
    IIF 40 - Director → ME
    2010-08-19 ~ 2021-05-01
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CRUST PIZZA CAMBERLEY LTD
    13595836
    209 Ley Street, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    DEEN CAPITAL LTD
    - now 15554343
    ADJ CONSULTANCY LTD
    - 2025-12-18 15554343
    Unit 2b 420 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ 2026-03-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DOUBLETREE MANAGEMENT LTD
    07732032
    2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 38 - Director → ME
  • 8
    EKUITAS RETAIL LTD
    15173835
    420 B The Point Eastern Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    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
  • 9
    GL5 ASSOCIATES LTD
    15864682
    110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    GL5 INVESTMENTS LTD
    15864195
    110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    INVICTUS CORPORATION LIMITED
    07153507
    Flat 12, Louise De Marillac House, Smithy Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-10 ~ 2018-03-01
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    INVIKTUS LIMITED
    07285619
    37 Craven Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 44 - Director → ME
  • 13
    ITALIA COFFEE HOUSE LTD
    08478111
    2nd Floor 241 High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-08 ~ 2021-05-23
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-23
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    JABS ASSOCIATES LIMITED
    11658041
    209 Ley Street, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-11-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    JVT CORPORATION LIMITED
    07153457
    2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    2010-02-10 ~ 2012-02-10
    IIF 43 - Director → ME
    2010-06-19 ~ dissolved
    IIF 45 - Director → ME
    2012-02-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 16
    MAV MANAGEMENT LIMITED
    06352424
    143 Eastfield Road, Peterborough
    Dissolved Corporate (5 parents)
    Officer
    2009-07-01 ~ 2010-01-06
    IIF 42 - Director → ME
  • 17
    MCM PARTNERS LIMITED
    11362494
    32 Gerston Road, Paignton, England
    Active Corporate (5 parents)
    Officer
    2022-07-01 ~ 2024-10-23
    IIF 18 - Director → ME
    Person with significant control
    2022-07-01 ~ 2024-10-23
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    NEW ERA FOODS LTD
    09173954
    143 Eastfield Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2014-08-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    OCEAN BOUNTY RESTAURANTS LIMITED
    07370448
    37 Craven Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 39 - Director → ME
  • 20
    RADIANT MANAGEMENT LTD
    05477854
    24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Officer
    2005-07-09 ~ dissolved
    IIF 41 - Director → ME
    2005-07-09 ~ dissolved
    IIF 46 - Secretary → ME
  • 21
    RETAIL FOOD COLLECTIONS LIMITED
    11714219
    209 Ley Street, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 34 - Director → ME
  • 22
    RETAIL FOOD CORPORATE LIMITED
    11695276
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 33 - Director → ME
  • 23
    RETAIL FOOD FRANCHISING LIMITED
    11020865
    Jupiter House, Warley Hill Bisiness Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-10-19 ~ 2019-02-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 24
    RETAIL FOOD HOLDING LIMITED
    11683636
    2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2018-11-19 ~ dissolved
    IIF 31 - Director → ME
  • 25
    RETAIL FOOD PROCUREMENT LIMITED
    11695250
    316 E Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2018-11-26 ~ now
    IIF 21 - Director → ME
  • 26
    RETAIL FOOD REALTY LIMITED
    11695350
    316 E Ilford Lane, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 20 - Director → ME
  • 27
    RETAIL FOOD SERVICES LIMITED
    11695357
    316 E Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2018-11-26 ~ now
    IIF 19 - Director → ME
  • 28
    SHORESIDE ASSOCIATES LTD
    - now 11964578
    RP MMA UK LTD
    - 2023-10-13 11964578
    Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (2 parents)
    Officer
    2023-02-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 29
    SOUTHWEST ASSOCIATES LTD
    15864007
    Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.