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

Wahid, Abdul

    Related profiles found in government register
  • Wahid, Abdul
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 547, Hartshill Road, Stoke-on-trent, ST4 6AS, England

      IIF 1
    • icon of address Evolution Systems Building, Jenkins Street, Stoke-on-trent, ST6 4EL, England

      IIF 2
  • Wahid, Abdul
    British consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolution System Limited, Jenkins Street, Stoke-on-trent, ST6 4EL, England

      IIF 3
  • Wahid, Abdul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolution Systems Building, Jenkins Street, Stoke-on-trent, England, ST6 4EL, United Kingdom

      IIF 4
  • Wahid, Abdul
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 547, Hartshill Road, Stoke-on-trent, ST4 6AS, England

      IIF 5 IIF 6
  • Wahid, Abdul
    British sales person born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Junction Road, London, N19 5QT, England

      IIF 7
  • Wahid, Abdul
    British salesman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Blackstock Road, London, N4 2DX

      IIF 8
    • icon of address 3, Junction Road, London, N19 5QT, England

      IIF 9
  • Wahid, Abdul
    British waiter born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 289, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 10
    • icon of address Flat 5, 83 Camden Road, London, NW1 9EX

      IIF 11
  • Wahid, Abdul
    British chief executive born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wahid, Abdul
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253a, Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 28
    • icon of address 253a, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 29
  • Wahid, Abdul
    British company director chief executive born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251 Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 30
  • Wahid, Abdul
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wahid, Abdul
    British director & chief executive officer ceo born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253a, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 50
  • Wahid, Abdul
    British company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Terminus Street, Harlow, CM20 1ES, England

      IIF 51
  • Wahid, Abdul
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Terminus Street, Harlow, CM20 1ES, England

      IIF 52 IIF 53
    • icon of address 12a-12b, Terminus Street, Harlow, Essex, CM20 1ES, United Kingdom

      IIF 54
    • icon of address 53, Ryecroft, Harlow, Essex, CM19 4BG, United Kingdom

      IIF 55
  • Wahid, Abdul
    British manager born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 56
  • Wahid, Abdul
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Hanger Lane, London, W5 3HJ, England

      IIF 57
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 58 IIF 59
    • icon of address 23, Adrienne Avenue, Southall, UB1 2QW, England

      IIF 60
  • Wahid, Abdul
    Pakistani entrepreneur born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Hanger Lane, London, W5 3HJ, England

      IIF 61
  • Wahid, Abdul
    Pakistani self employed born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 62
  • Wahid, Abdul
    British business man born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Wood End Gardens, Northolt, Middlesex, UB5 4QH, United Kingdom

      IIF 63
  • Wahid, Abdul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 547, Hartshill Road, Stoke-on-trent, ST4 6AS, England

      IIF 64
    • icon of address 82, Dunrobin Street, Stoke-on-trent, ST3 4LL, England

      IIF 65
  • Wahid, Abdul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Willesden Lane, London, NW6 7TA, United Kingdom

      IIF 66
    • icon of address Smart Innovation Hub, Denise Coates Foundation Building (ic6), Keele University, Newcastle-under-lyme, Staffordshire, ST5 5NS, England

      IIF 67
  • Wahid, Abdul
    British electrical engineer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Dunrobin Street, Stoke-on-trent, ST3 4LL, United Kingdom

      IIF 68
  • Wahid, Abdul
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Dunrobin Street, Stoke-on-trent, ST3 4LL, England

      IIF 69
    • icon of address Unit 4, Bedford Works, Lower Bedford Street, Stoke-on-trent, ST4 7AF, England

      IIF 70
  • Mr Abdul Wahid
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Wahid, Abdul
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 251 Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 76
  • Wahid, Abdul
    British director

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Blackstock Road, London, N4 2DX

      IIF 80
    • icon of address 3, Junction Road, London, N19 5QT, England

      IIF 81 IIF 82
  • Wahid, Abdul
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 83
  • Wahid, Abdul
    British chief executive born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253a, Ilford Lane, Ilford, United Kingdom

      IIF 84
  • Wahid, Abdul
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253a, Ilford Lane, Ilford, Essex, IG1 2SB, United Kingdom

      IIF 85
  • Wahid, Abdul
    British engineer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253a, Ilford Lane, Ilford, Essex, IG1 2LA, United Kingdom

      IIF 86
  • Wahid, Abdul
    British operations manager born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Spencers Croft, Harlow, CM18 6JS, England

      IIF 87
  • Mr Abdul Wahid
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Terminus Street, Harlow, CM20 1ES, England

      IIF 107 IIF 108
    • icon of address 12a-12b, Terminus Street, Harlow, Essex, CM20 1ES, United Kingdom

      IIF 109
    • icon of address 12b, Terminus Street, Harlow, CM20 1ES, England

      IIF 110
    • icon of address 53, Ryecroft, Harlow, Essex, CM19 4BG, United Kingdom

      IIF 111
  • Mr Abdul Wahid
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 112
  • Wahid, Abdul
    Pakistani businessman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Prospect Place, Bromley, BR2 9HN, United Kingdom

      IIF 113
    • icon of address 34, Waltham Avenue, Hayes, Middlesex, UB3 1TA, England

      IIF 114
  • Wahid, Abdul
    Pakistani online household product seller born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barbican Road, Greenford, Middlesex, UB6 9DJ, United Kingdom

      IIF 115
  • Mr Abdul Wahid
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Hanger Lane, London, W5 3HJ, England

      IIF 116 IIF 117
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 118 IIF 119
    • icon of address 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 120
  • Mr Abdul Wahid
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Willesden Lane, London, NW6 7TA, United Kingdom

      IIF 121
    • icon of address Smart Innovation Hub, Denise Coates Foundation Building (ic6), Keele University, Newcastle-under-lyme, Staffordshire, ST5 5NS, England

      IIF 122
    • icon of address 82, Dunrobin Street, Stoke-on-trent, ST3 4LL, United Kingdom

      IIF 123
    • icon of address Unit 4, Bedford Works, Lower Bedford Street, Stoke-on-trent, ST4 7AF, England

      IIF 124
  • Mr Abdul Wahid
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Adrienne Avenue, Southall, UB1 2QW, England

      IIF 137
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12b Terminus Street, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    APPROVED CARS SPECIALISTS LTD - 2021-03-15
    INSTANT CAR SPECIALIST LTD - 2021-02-04
    INSTANT LEASE LTD - 2019-12-06
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -564 GBP2021-07-31
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,784 GBP2024-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address 3 Junction Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    881 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Junction Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 253a Ilford Lane, Ilford, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 12
    ELITE CAR CLUB LTD - 2021-02-04
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,325 GBP2023-03-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ dissolved
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 14
    GOL STUDIO LTD - 2025-07-15
    icon of address 547 Hartshill Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 78 Willesden Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 47 - Director → ME
  • 19
    THE REG PLUG LTD - 2023-05-22
    icon of address 23 Adrienne Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,390 GBP2020-08-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 253a Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,209 GBP2024-02-28
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Has significant influence or control as a member of a firmOE
    IIF 98 - Has significant influence or control over the trustees of a trustOE
    IIF 98 - Has significant influence or controlOE
  • 21
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 253a Ilford Lane, Ilford, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,366 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 23
    SCOREFLEET LIMITED - 1990-05-21
    icon of address Smart Innovation Hub Denise Coates Foundation Building (ic6), Keele University, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,414 GBP2024-03-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 24
    LATTGRID LTD - 2025-07-15
    icon of address 547 Hartshill Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 25
    icon of address 82 Dunrobin Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Unit 4, Bedford Works, Lower Bedford Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,700 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 43 - Director → ME
  • 28
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    746 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 44 - Director → ME
  • 29
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,530 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 42 - Director → ME
  • 30
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 41 - Director → ME
  • 31
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,798 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 40 - Director → ME
  • 33
    icon of address 251 Ilford Lane, Ilford, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,757,107 GBP2024-06-30
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2007-01-29 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 253a Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 91 - Has significant influence or control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Evolution Systems Building, Jenkins Street, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Evolution Systems Building, Jenkins Street, Stoke-on-trent, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 4 - Director → ME
  • 37
    icon of address 547 Hartshill Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 251 Ilford Lane, Ilford, Essex
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,965,279 GBP2024-03-31
    Officer
    icon of calendar 1999-09-09 ~ now
    IIF 30 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 88 - Has significant influence or controlOE
  • 39
    icon of address 17 York Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 33 - Director → ME
  • 40
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,924 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 104 - Has significant influence or controlOE
  • 41
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,591 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 251 Ilford Lane, Ilford, Essex
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,469,427 GBP2024-12-31
    Officer
    icon of calendar 1997-08-19 ~ now
    IIF 37 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,569 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 13 - Director → ME
  • 46
    REGENTS CAR HIRE LTD - 2012-12-05
    A TO Z ACCIDENT MANAGEMENT LIMITED - 2012-10-26
    icon of address Unit 3 Wood End Gardens, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,467 GBP2015-10-31
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 63 - Director → ME
  • 47
    icon of address 130 Blackstock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -40,479 GBP2021-03-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 251 Ilford Lane Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,384 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 12 Terminus Street, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 547 Hartshill Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,619 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Suite 2 1st Floor, 253a Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 92 - Has significant influence or controlOE
  • 53
    icon of address 12 Barbican Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 115 - Director → ME
  • 54
    icon of address 53 Ryecroft, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 253a Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 12a-12b Terminus Street, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 9 Summerfield Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,964 GBP2024-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2021-08-20
    IIF 65 - Director → ME
    icon of calendar 2014-04-08 ~ 2015-11-01
    IIF 69 - Director → ME
  • 2
    icon of address 31 Abington Place, Haverhill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    382 GBP2023-01-31
    Officer
    icon of calendar 2015-03-02 ~ 2015-04-22
    IIF 113 - Director → ME
  • 3
    icon of address 34 Waltham Avenue, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    163 GBP2016-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2015-08-01
    IIF 114 - Director → ME
  • 4
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,784 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-10 ~ 2021-08-31
    IIF 132 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Lodge, Bracknell Road, Bagshot, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -820,155 GBP2024-09-30
    Officer
    icon of calendar 2017-02-07 ~ 2021-10-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2021-10-28
    IIF 129 - Ownership of shares – 75% or more OE
  • 6
    ELITE CAR CLUB LTD - 2021-02-04
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,325 GBP2023-03-31
    Officer
    icon of calendar 2019-04-20 ~ 2022-03-07
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2022-03-07
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 7
    icon of address 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ 2024-04-16
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2024-04-16
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 8
    icon of address 130 Spencers Croft, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-11-09
    IIF 87 - Director → ME
  • 9
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2020-11-27
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2020-11-27
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 10
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,537 GBP2025-03-31
    Officer
    icon of calendar 2017-03-18 ~ 2023-09-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2023-08-01
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    EURO QUALITY LAMBS LIMITED - 2024-05-20
    HAVERLEY TRADING LIMITED - 1992-05-29
    icon of address Euro House Dale Street, Craven Arms, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-06-30
    Officer
    icon of calendar 1992-05-11 ~ 1993-11-29
    IIF 35 - Director → ME
  • 12
    icon of address Suite 2 First Floor, 253a Ilford Lane, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2012-06-27
    IIF 48 - Director → ME
  • 13
    PREMIUM QUALITY LAMBS LIMITED - 2002-01-03
    icon of address 251 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 1998-08-26 ~ 2002-08-31
    IIF 34 - Director → ME
  • 14
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,130 GBP2020-02-28
    Officer
    icon of calendar 2014-02-28 ~ 2015-02-22
    IIF 10 - Director → ME
  • 15
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,530 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-18 ~ 2022-08-29
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 16
    icon of address Sygmo Ltd, Jenkins Street, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,150 GBP2025-03-31
    Officer
    icon of calendar 2024-08-12 ~ 2024-10-01
    IIF 3 - Director → ME
  • 17
    icon of address 251 Ilford Lane, Ilford, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,757,107 GBP2024-06-30
    Officer
    icon of calendar 2012-01-10 ~ 2012-10-31
    IIF 32 - Director → ME
    icon of calendar 2002-01-02 ~ 2002-06-02
    IIF 36 - Director → ME
    icon of calendar 2002-01-02 ~ 2002-06-02
    IIF 77 - Secretary → ME
  • 18
    icon of address 55-57 Moorgate Street, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,999 GBP2022-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2020-06-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-10
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Has significant influence or control over the trustees of a trust OE
    IIF 93 - Has significant influence or control OE
  • 19
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,924 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2017-08-01
    IIF 130 - Ownership of shares – 75% or more OE
  • 20
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-28 ~ 2021-05-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-05-19
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 21
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,569 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2020-03-06
    IIF 126 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address 130 Blackstock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -40,479 GBP2021-03-31
    Officer
    icon of calendar 2005-03-18 ~ 2014-07-18
    IIF 11 - Director → ME
  • 23
    icon of address 12 Terminus Street, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-09-19
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-09-19
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address One Canada Square, 37th Floor, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    333,815 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-10-18
    IIF 86 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.