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, Mujeeb

    Related profiles found in government register
  • Mohammed, Mujeeb
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Romford Road, Chigwell, IG7 4QX, England

      IIF 1 IIF 2
    • icon of address 93, Woodlands Cottage, Romford Road, Chigwell, Essex, IG7 4QX, United Kingdom

      IIF 3
    • icon of address 760, Eastern Avenue, Ilford, IG2 7HU, England

      IIF 4
    • icon of address 251, High Road Leytonstone, London, E11 4HH, England

      IIF 5 IIF 6
    • icon of address 99, Kitchener Road, London, E7 8JH, England

      IIF 7 IIF 8 IIF 9
    • icon of address 14, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 12
  • Mohammed, Mujeeb
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Romford Road, Chigwell, IG7 4QX, England

      IIF 13
    • icon of address 760, Ground Floor, Eastern Avenue, Ilford, Essex, IG2 7HU, England

      IIF 14
    • icon of address Ground Floor, 760, Eastern Avenue, Ilford, Essex, IG2 7HU, United Kingdom

      IIF 15
    • icon of address 99, Kitchener Road, London, E7 8JH, England

      IIF 16 IIF 17 IIF 18
    • icon of address 99, Kitchener Road, London, E7 8JH, United Kingdom

      IIF 19
  • Mohammed, Mujeeb
    British managing director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kitchener Road, London, E7 8JH, England

      IIF 20
  • Mohammed, Mujeeb
    Indian director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 479, Katherine Road, London, E7 8DR, Great Britain

      IIF 21
  • Mr Mohammed Mujeeb
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Woodlands Cottage, Romford Road, Chigwell, Essex, IG7 4QX, England

      IIF 22
    • icon of address 93 Woodlands Cottage, Romford Road, Chigwell, IG7 4QX, England

      IIF 23
  • Mohammed, Mujeeb
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 24
  • Mujeeb, Mohammed
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Woodlands Cottage, Romford Road, Chigwell, Essex, IG7 4QX, England

      IIF 25
    • icon of address 93 Woodlands Cottage, Romford Road, Chigwell, IG7 4QX, England

      IIF 26
  • Mujeeb, Mohammed
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kitchener Road, London, E7 8JH, England

      IIF 27
  • Mr Mujeeb Mohammed
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Romford Road, Chigwell, IG7 4QX, England

      IIF 28 IIF 29 IIF 30
    • icon of address 93, Woodlands Cottage, Romford Road, Chigwell, Essex, IG7 4QX, United Kingdom

      IIF 32
    • icon of address 251, High Road Leytonstone, London, E11 4HH, England

      IIF 33 IIF 34
    • icon of address 99, Kitchener Road, London, E7 8JH, England

      IIF 35 IIF 36 IIF 37
    • icon of address 14, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 40
    • icon of address C/o Incorporate Online Ltd, Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 41 IIF 42
    • icon of address 34, London Road, Romford, RM7 9RB, England

      IIF 43
    • icon of address 34, London Road, Romford, RM7 9RB, United Kingdom

      IIF 44
  • Mohammed, Mujeeb
    Indian

    Registered addresses and corresponding companies
    • icon of address 479, Katherine Road, London, E7 8DR, United Kingdom

      IIF 45
  • Mr Mujeeb Mohammed
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 93 Woodlands Cottage, Romford Road, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ dissolved
    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
  • 2
    icon of address C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 251 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,474 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 93 Romford Road, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 99 Kitchener Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 93 Romford Road, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,198 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 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
  • 7
    icon of address 34 London Road, Romford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 46a Marlands Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 251 High Road Leytonstone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 Stratford Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 89 Flat 403, Echo House, 89 City Island Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -110,286 GBP2025-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Suite 3 Town Quay Wharf, Abbey Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-09-10 ~ dissolved
    IIF 45 - Secretary → ME
  • 13
    icon of address 93 Romford Road, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,790 GBP2024-03-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 93 Woodlands Cottage Romford Road, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,201 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    icon of address 251 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,624 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 93 Romford Road, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -198,304 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 251 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    icon of address Woodlands Cottage, 93 Romford Road, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,449 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 34 London Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    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
  • 20
    icon of address 93 Romford Road, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    NIDESHAK LTD - 2016-08-15
    icon of address 46a Marlands Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,681 GBP2024-07-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 93 Woodlands Cottage Romford Road, Chigwell, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 34 London Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2021-01-11
    IIF 4 - Director → ME
  • 2
    icon of address 43 Outwood Drive, Heald Green, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,448,045 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ 2022-02-15
    IIF 20 - Director → ME
    icon of calendar 2022-02-15 ~ 2022-07-01
    IIF 27 - Director → ME
  • 3
    icon of address 34 London Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2021-05-31
    IIF 15 - Director → ME
  • 4
    icon of address C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,241 GBP2019-06-30
    Officer
    icon of calendar 2012-06-06 ~ 2019-03-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2019-03-29
    IIF 42 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.