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. Abdul Waheed

    Related profiles found in government register
  • Mr. Abdul Waheed
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Lodge Avenue, Dagenham, RM8 2HQ, England

      IIF 1
  • Mr Abdul Waheed
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ashbourne End, Aylesbury, HP21 8BE, England

      IIF 2
  • Mr Abdul Waheed
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, West Park Road, Bradford, BD8 9SJ, England

      IIF 3
  • Mr Abdul Waheed
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 3, House No 15b, Airport Housing Society Rawalpindi, 43600, Pakistan

      IIF 4
  • Mr Abdul Waheed
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 302, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 5
  • Mr Abdul Waheed
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gali#2, Muhallah , Qaziyanula, Zila Okara, Deplapur, Punjab, 56180, Pakistan

      IIF 6
  • Mr, Abdul Waheed
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 28 Street, 4 New Shakrial, Islamabad, Islamabad, 44000, Pakistan

      IIF 7
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 8
  • Mr Abdul Waheed
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, W&m Global, London, EC1V 2NX, England

      IIF 9
  • Mr Abdul Waheed
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 10
  • Abdul Waheed
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2698, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 11
  • Mr Abdul Waheed
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10162, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 12
  • Abdul Waheed
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 375, Manchester Road, Droylsden, M43 6GE, United Kingdom

      IIF 13
  • Abdul Waheed
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3369, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 14
  • Abdul Waheed
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Engr Waheed, Dr Ejaz Rehman Ghousia Street Sadiqabad Near Aps, Kotli Azad Kashmir, 11100, Pakistan

      IIF 15
  • Abdul Waheed
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2891, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Abdul Waheed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Malthouse Lane, Washwood Heath, Birmingham, B8 1SR, England

      IIF 17
  • Abdul Waheed
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, The Green House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 18
  • Abdul Waheed
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 19
  • Waheed, Abdul, Mr.
    Pakistani director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Lodge Avenue, Dagenham, RM8 2HQ, England

      IIF 20
  • Mr Abdul Waheed
    British born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10a, Dundasvale Court, Glasgow, G4 0JS, Scotland

      IIF 21
    • icon of address 22 Milnpark Street, Glasgow, G41 1BB

      IIF 22
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 23
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, United Kingdom

      IIF 24 IIF 25
    • icon of address 96, Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 26 IIF 27
    • icon of address 96, Caledonia Street, Park View House, Glasgow, G5 0XG, Scotland

      IIF 28
    • icon of address Park View House, 96 Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 29 IIF 30 IIF 31
  • Waheed, Abdul
    Pakistani director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ashbourne End, Aylesbury, HP21 8BE, England

      IIF 32
  • Abdul, Waheed
    Italian hgv driver born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Rowley Street, Ashton-under-lyne, OL6 8DT, England

      IIF 33 IIF 34
  • Mr Abdul Waheed
    Pakistani born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Camm, Lower Strand, Colindale, NW9 5PA, United Kingdom

      IIF 35
  • Mr Abdul Waheed
    Pakistani born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Main Street, Glasgow, Lanarkshire, G40 1QD, Scotland

      IIF 36
  • Waheed, Abdul
    Pakistani accounts manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Tufnell Park Road, London, N7 0QA, England

      IIF 37
  • Waheed, Abdul
    Pakistani director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat D Block 33, Fieldgate Mansions, Fieldgate Street, London, E1 1ET, England

      IIF 38
  • Waheed, Abdul
    Pakistani director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, West Park Road, Bradford, BD8 9SJ, England

      IIF 39
  • Mr Abdul Waheed
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, United Kingdom

      IIF 40
  • Mr Abdul Waheed
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Blacksmiths Drive, Keresley End, Coventry, CV7 8QX, United Kingdom

      IIF 41
    • icon of address 162, Cross Road, Coventry, CV6 5GS, United Kingdom

      IIF 42 IIF 43
    • icon of address 3, Butts, Coventry, CV1 3GJ, England

      IIF 44
    • icon of address 49, Owens Road, Coventry, CV6 5BF, United Kingdom

      IIF 45
  • Mr Waheed Abdul
    Italian born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Rowley Street, Ashton-under-lyne, OL6 8DT, England

      IIF 46 IIF 47
  • Waheed, Abdul
    Pakistani software engineer born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 3, House No 15b, Airport Housing Society Rawalpindi, 43600, Pakistan

      IIF 48
  • Waheed, Abdul
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2698, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 49
  • Waheed, Abdul
    Pakistani company director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 302, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 50
  • Waheed, Abdul
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 375, Manchester Road, Droylsden, M43 6GE, United Kingdom

      IIF 51
  • Waheed, Abdul
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3369, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Waheed, Abdul
    Pakistani mechanical engineer born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Engr Waheed, Dr Ejaz Rehman Ghousia Street Sadiqabad Near Aps, Kotli Azad Kashmir, 11100, Pakistan

      IIF 53
  • Waheed, Abdul
    Pakistani owner born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gali#2, Muhallah , Qaziyanula, Zila Okara, Deplapur, Punjab, 56180, Pakistan

      IIF 54
  • Waheed, Abdul
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2891, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Waheed, Abdul, Mr,
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 56
  • Waheed, Abdul, Mr,
    Pakistani owner born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 28 Street, 4 New Shakrial, Islamabad, Islamabad, 44000, Pakistan

      IIF 57
  • Waheed, Abdul
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hedge Way, Bradford, BD8 0AJ, England

      IIF 58
  • Waheed, Abdul
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Malthouse Lane, Washwood Heath, Birmingham, B8 1SR, England

      IIF 59
  • Waheed, Abdul
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, The Green House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 60
  • Waheed, Abdul
    British sales director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, W&m Global, London, EC1V 2NX, England

      IIF 61
  • Waheed, Abdul
    Pakistani company director born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 62
  • Waheed, Abdul
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 63
  • Abdul, Waheed
    Italian director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Knowle Avenue, Ashton-under-lyne, OL7 9DX, United Kingdom

      IIF 64
  • Waheed, Abdul
    Pakistani company director born in December 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 355, Welford Road, Leicester, LE2 6BJ, England

      IIF 65
    • icon of address 77, Hylion Road, Leicester, LE2 6JE, England

      IIF 66
  • Waheed, Abdul
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10162, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 67
  • Waheed, Abdul
    British business development director born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 68
  • Waheed, Abdul
    British business development officer born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10a, Dundasvale Court, Glasgow, G4 0JS, Scotland

      IIF 69
  • Waheed, Abdul
    British ceo born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 70
    • icon of address Park View House, 96 Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 71
  • Waheed, Abdul
    British company director born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Park View House, 96 Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 72
  • Waheed, Abdul
    British construction manager born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom

      IIF 73
  • Waheed, Abdul
    British director born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Milnpark Street, Glasgow, G41 1BB

      IIF 74
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 75
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address 96, Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 79
    • icon of address 96, Caledonia Street, Park View House, Glasgow, G5 0XG, Scotland

      IIF 80
    • icon of address Park View House, 96 Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 81 IIF 82
  • Waheed, Abdul
    British lettings manager born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Park View House, 96 Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 83
  • Mr Waheed Abdul
    Italian born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Knowle Avenue, Ashton-under-lyne, OL7 9DX, United Kingdom

      IIF 84
  • Waheed, Abdul
    Pakistani director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Camm, Lower Strand, Colindale, NW9 5PA, United Kingdom

      IIF 85
  • Waheed, Abdul
    Pakistani business born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Main Street, Glasgow, Lanarkshire, G40 1QD, Scotland

      IIF 86
  • Waheed, Abdul
    British

    Registered addresses and corresponding companies
    • icon of address 137 Maxwell Drive, Glasgow, G41 5AE

      IIF 87
  • Waheed, Abdul
    British businessman born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Cross Road, Coventry, CV6 5GS, United Kingdom

      IIF 88
    • icon of address 49, Owens Road, Coventry, CV6 5BF, United Kingdom

      IIF 89
  • Waheed, Abdul
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Cross Road, Coventry, CV6 5GS, United Kingdom

      IIF 90
    • icon of address 3, Butts, Coventry, CV1 3GJ, England

      IIF 91
  • Waheed, Abdul
    British self employed born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Blacksmiths Drive, Keresley End, Coventry, CV7 8QX, United Kingdom

      IIF 92
  • Waheed, Abdul

    Registered addresses and corresponding companies
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 93
    • icon of address 96, Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 94
    • icon of address Flat D Block 33, Fieldgate Mansions, Fieldgate Street, London, E1 1ET, England

      IIF 95
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 6 Ashbourne End, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,535 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    RELAX WITH STAX LTD - 2023-09-26
    icon of address 96 Caledonia Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,615,649 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 68 - Director → ME
  • 3
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Blacksmiths Drive, Keresley End, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 102482, Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 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
  • 6
    icon of address 92 West Park Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address 162 Cross Road, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,637 GBP2019-07-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    icon of address 37 Malthouse Lane, Washwood Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2023-11-30
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address Park View House, 96 Caledonia Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 81 - Director → ME
  • 10
    icon of address 23 New Drum Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10a Dundasvale Court, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,608 GBP2024-04-30
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 302 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,095 GBP2022-02-28
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address A Waheed, D - 33 Block, Fieldgate Mansions, Fieldgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2014-06-03 ~ dissolved
    IIF 95 - Secretary → ME
  • 15
    icon of address Office 10162 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    icon of address 96 Caledonia Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    icon of address 115 Main Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 21 The Green House, 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 19
    H1 TECH LTD - 2018-05-18
    icon of address Park View House, 96 Caledonia Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    HV SYSTEMS LTD - 2022-09-13
    icon of address Park View House, 96 Caledonia Street, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -2,541,825 GBP2024-01-01 ~ 2024-10-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 22 Milnpark Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3 The Butts, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Park View House, 96 Caledonia Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 24
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 62 - Director → ME
  • 25
    icon of address 22 Milnpark Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 75 - Director → ME
    icon of calendar 2017-02-24 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 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
  • 26
    icon of address 43 Rowley Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 27
    icon of address 1 Camm Lower Strand, Colindale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 28
    icon of address 2 Tufnell Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,312 GBP2018-01-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 29
    icon of address 96 Caledonia Street, Park View House, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-02-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-02-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 47 Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 73 - Director → ME
  • 31
    icon of address 375 Manchester Road, Droylsden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 32
    icon of address 44 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 33
    ARFOTECH LTD - 2023-10-16
    icon of address Park View House, 96 Caledonia Street, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Office 62, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 35
    icon of address 4385, 14601669 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 124 City Road, W&m Global, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,270 GBP2023-10-31
    Officer
    icon of calendar 2018-11-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 37
    icon of address 43 Rowley Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 38
    icon of address 191 Lodge Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 39
    icon of address 4385, 14599923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 32 Minto Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,600 GBP2019-05-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 41
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 42
    icon of address 96 Caledonia Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 79 - Director → ME
    icon of calendar 2016-11-23 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 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
Ceased 11
  • 1
    icon of address 6 Ashbourne End, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,535 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ 2025-04-14
    IIF 32 - Director → ME
  • 2
    icon of address 27 Bank Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-10-04 ~ 2019-09-20
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2019-10-28
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AMECO TRADING LTD - 2022-08-25
    icon of address 4385, 12813753 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,142 GBP2022-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2020-09-26
    IIF 65 - Director → ME
  • 4
    icon of address 3 Butts, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,030 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ 2021-09-02
    IIF 91 - Director → ME
    icon of calendar 2022-03-01 ~ 2024-11-15
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-09-02
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    icon of calendar 2022-03-01 ~ 2024-11-15
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 5
    icon of address 9 Hedge Way, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    483 GBP2025-03-31
    Officer
    icon of calendar 2022-05-06 ~ 2024-01-03
    IIF 58 - Director → ME
  • 6
    icon of address 23 New Drum Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-31 ~ 2021-09-09
    IIF 56 - Director → ME
  • 7
    HV SYSTEMS LTD - 2022-09-13
    icon of address Park View House, 96 Caledonia Street, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -2,541,825 GBP2024-01-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-09-13 ~ 2020-06-08
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2020-06-08
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Park View House, 96 Caledonia Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2017-10-06
    IIF 83 - Director → ME
  • 9
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-01 ~ 2024-08-08
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 10
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-08 ~ 2010-08-25
    IIF 87 - Secretary → ME
  • 11
    icon of address 18 Poppy Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,247 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ 2020-10-10
    IIF 66 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.