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

Moaven, Amir Ahmad

    Related profiles found in government register
  • Moaven, Amir Ahmad
    British company director born in May 1970

    Registered addresses and corresponding companies
    • icon of address Flat 1 192 Queens Gate, London, SW7 5EU

      IIF 1 IIF 2
  • Moaven, Amir Ahmad
    British

    Registered addresses and corresponding companies
    • icon of address 8b, Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 3
    • icon of address Flat 1 192 Queens Gate, London, SW7 5EU

      IIF 4
  • Moaven, Amir Ahmad
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225a, Portobello Road, London, W11 1LU, England

      IIF 5
    • icon of address 8b, Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 6 IIF 7
    • icon of address 8b, Accommodation Road, London, NW11 8ED, England

      IIF 8
    • icon of address Garden Flat 2, 33 Holland Park, London, W11 3TA, United Kingdom

      IIF 9
  • Moaven, Amir Ahmad
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Portobello Road, London, W11 1LR, England

      IIF 10
    • icon of address 8b, Accommodation Road, London, NW11 8ED, England

      IIF 11
  • Moaven, Amir Ahmad
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Portobello Road, London, Greater London, W11 1LJ, England

      IIF 12 IIF 13
    • icon of address 4a, Westbourne Grove, London, W2 5RA, England

      IIF 14
    • icon of address 4a, Westbourne Grove, London, W2 5RA, United Kingdom

      IIF 15
    • icon of address 8b, Accommodation Road, Golders Green, London, NW11 8ED

      IIF 16 IIF 17 IIF 18
    • icon of address 8b, Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Garden Flat 2, 33 Holland Park, London, W11 3TA, United Kingdom

      IIF 22
    • icon of address 254, Portobello Road, London, W11 1LL, England

      IIF 23
  • Moaven, Amir Ahmad
    British co director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b Accommodation Road, London, NW11 8ED

      IIF 24
    • icon of address 8b, Accommodation Road, Golders Green, London, NW11 8ED

      IIF 25
    • icon of address 8b, Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 26
  • Moaven, Amir Ahmad
    British co. director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moaven, Amir Ahmad
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amir Ahmad, Moaven
    British co secretary

    Registered addresses and corresponding companies
    • icon of address Flat 1, 192 Queensgate, London, SW7 5EU

      IIF 48
  • Mr Amir Ahmad Moaven
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Portobello Road, London, W11 1LR, England

      IIF 49
    • icon of address 8b, Accommodation Road, London, NW11 8ED, England

      IIF 50
    • icon of address 8b, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 51 IIF 52
    • icon of address First Floor, 4 Westbourne Grove, London, W2 5RA, United Kingdom

      IIF 53
    • icon of address Garden Flat 2, 33 Holland Park, London, W11 3TA, United Kingdom

      IIF 54
  • Mr Amir Ahmad Moaven
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 220 Portobello Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8b Accommodation Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 8b Accommodation Road, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    icon of address 220 Portobello Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,456 GBP2025-05-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    icon of address 8b Accommodation Road, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 8b Accommodation Road, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8b Accommodation Road, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    BELLPRO LIMITED - 2010-11-08
    icon of address 8b Accommodation Road, Golders Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-01-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    icon of address 220 Portobello Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 8b Accommodation Road, Golders Green, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-16 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 8b Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 8b Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 26 - Director → ME
  • 13
    EUROFONE PROPERTIES LIMITED - 2005-01-04
    FONEGUARD LIMITED - 2005-02-09
    icon of address 8b Accommodation Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 8b Accommodation Road, Golders Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    icon of address 8b Accommodation Road, Golders Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-11-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 16
    2A WESTBOURNE GROVE LTD - 2016-02-17
    icon of address 4385, 09745600 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Total liabilities (Company account)
    32,780 GBP2024-08-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 70 - Has significant influence or controlOE
  • 17
    CRESLAKE HOMES LIMITED - 2009-05-14
    icon of address 8b Accommodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address 8b Accommodation Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,157,041 GBP2023-12-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    TASTE OF GREEK LTD - 2019-11-22
    icon of address 8b Accommodation Road, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,003 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 20
    icon of address 8b Accommodation Road, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 21
    icon of address 8b Accommodation Road, Golders Green, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    380,566 GBP2024-05-31
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 8b Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 36 - Director → ME
  • 23
    icon of address 8b Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 34 - Director → ME
  • 24
    icon of address 8b Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 30 - Director → ME
  • 25
    BAYTRONICS LIMITED - 2012-11-21
    icon of address 8b Accommodation Road, Golders Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 26
    icon of address 267 Portobello Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 27
    TEKMOOR LIMITED - 2013-02-20
    icon of address 8b Accommodation Road, Golders Green, London
    Active Corporate (1 parent)
    Total liabilities (Company account)
    69,713 GBP2023-11-30
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 8b Accommodation Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 1999-03-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 29
    AMIAN PROPERTIES LTD - 2018-04-13
    icon of address 8b Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 8b Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address 220 Portobello Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,456 GBP2025-05-30
    Officer
    icon of calendar 2017-01-25 ~ 2017-01-25
    IIF 38 - Director → ME
    icon of calendar 2015-02-04 ~ 2015-12-16
    IIF 40 - Director → ME
    icon of calendar 2019-06-28 ~ 2019-06-28
    IIF 11 - Director → ME
  • 2
    icon of address 8b Accommodation Road, Golders Green, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2024-04-03
    IIF 44 - Director → ME
  • 3
    icon of address 75 Coniston Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,359 GBP2023-10-31
    Officer
    icon of calendar 2001-07-03 ~ 2001-07-25
    IIF 2 - Director → ME
  • 4
    icon of address 8b Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-31 ~ 2012-01-22
    IIF 33 - Director → ME
  • 5
    icon of address 8b Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ 2013-09-03
    IIF 32 - Director → ME
  • 6
    EUROFONE PROPERTIES LIMITED - 2005-01-04
    FONEGUARD LIMITED - 2005-02-09
    icon of address 8b Accommodation Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-24 ~ 2004-11-26
    IIF 1 - Director → ME
    icon of calendar 2004-11-26 ~ 2006-12-15
    IIF 48 - Secretary → ME
  • 7
    icon of address 8b Accommodation Road, Golders Green, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-06 ~ 2014-11-28
    IIF 43 - Director → ME
    icon of calendar 2015-01-08 ~ 2016-02-28
    IIF 41 - Director → ME
  • 8
    CRESLAKE HOMES LIMITED - 2009-05-14
    icon of address 8b Accommodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2011-03-21
    IIF 28 - Director → ME
  • 9
    icon of address 8b Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2012-05-16
    IIF 35 - Director → ME
  • 10
    DRAIN ACTIVITY LTD - 2014-10-09
    icon of address 8b Accommodation Road, Golders Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2014-10-09
    IIF 46 - Director → ME
  • 11
    icon of address 223 Portobello Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ 2010-09-28
    IIF 37 - Director → ME
    icon of calendar 2006-05-22 ~ 2010-04-19
    IIF 4 - Secretary → ME
  • 12
    icon of address 8b Accommodation Road, Golders Green, London
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    229 GBP2015-10-31
    Officer
    icon of calendar 2011-11-04 ~ 2012-05-15
    IIF 31 - Director → ME
  • 13
    icon of address 8b Accommodation Road, Golders Green, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-04 ~ 2016-06-16
    IIF 39 - Director → ME
  • 14
    icon of address 8b Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ 2020-11-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2022-05-31
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.