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 Abed Eid

    Related profiles found in government register
  • Mr Abed Eid
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191 Main St, Billinge, Lancs, WN5 7PB, United Kingdom

      IIF 1
    • icon of address 191 Main Street, Billinge, Lancs, WA5 7PG, United Kingdom

      IIF 2
    • icon of address 191 Main Street, Billinge, Lancs, WN5 7PB, United Kingdom

      IIF 3 IIF 4
    • icon of address 1, Greenacres, Turton, Bolton, Lancs, BL7 0QG, England

      IIF 5
    • icon of address Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 6
    • icon of address 1a South St, Thatto Heath, St Helens, Merseyside, WA9 5QF, United Kingdom

      IIF 7
    • icon of address 1a South Street, Thatto Heath, St Helens, Lancs, WA9 5QF, United Kingdom

      IIF 8
    • icon of address 1a, South Street, Thatto Heath, St. Helens, Lancs, WA9 5QF, England

      IIF 9 IIF 10
    • icon of address 1a, South Street, Thatto Heath, St. Helens, WA9 5QF, England

      IIF 11
    • icon of address 191, Main Street, Billinge, Wigan, Lancs, WN5 7PB, England

      IIF 12
    • icon of address 191, Main Street, Billinge, Wigan, WN5 7PB, England

      IIF 13 IIF 14 IIF 15
    • icon of address 191 Main Street, Main Street, Billinge, Wigan, Lancs, WN5 7PB, England

      IIF 16
    • icon of address 191a, Main Street, Billinge, Wigan, WN5 7PB, England

      IIF 17
    • icon of address The Billinge Arms, 191 Main Street, Billinge, Wigan, Lancashire, WN5 7PB, United Kingdom

      IIF 18
  • Mr Abed Eid
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191a, Main Street, Billinge, Wigan, Lancashire, WN5 7PB, England

      IIF 19
  • Eid, Abed
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Penroyson Close, Manchester, M12 5FN, England

      IIF 20
    • icon of address 1a, South Street, Thatto Heath, St. Helens, Lancs, WA9 5QF, England

      IIF 21
  • Eid, Abed
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191 Main St, Billinge, Lancs, WN5 7PB, United Kingdom

      IIF 22
    • icon of address 191 Main Street, Billinge, Lancs, WA5 7PG, United Kingdom

      IIF 23
    • icon of address 191, Main Street, Billinge, Lancs, WN5 7PB, United Kingdom

      IIF 24
    • icon of address 1, Greenacres, Turton, Bolton, Lancs, BL7 0QG, England

      IIF 25
    • icon of address 1a South Street, Thatto Heath, St Helens, Lancs, WA9 5QF, United Kingdom

      IIF 26
    • icon of address 1a, South Street, Thatto Heath, St. Helens, Lancs, WA9 5QF, England

      IIF 27 IIF 28
    • icon of address 1a, South Street, Thatto Heath, St. Helens, WA9 5QF, England

      IIF 29
    • icon of address 191, Main Street, Billinge, Wigan, WN5 7PB, England

      IIF 30
  • Eid, Abed
    British general manager born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 31
    • icon of address 191, Main Street, Billinge, Wigan, WN5 7PB, England

      IIF 32
  • Eid, Abed
    British manager born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191 Main Street, Billinge, Lancs, WN5 7PB, United Kingdom

      IIF 33
  • Eid, Abed
    British surveyor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, South Street, Thatto Heath, St. Helens, Merseyside, WA9 5QF, United Kingdom

      IIF 34
  • Mr Abed Eid
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Overdale Crescent, Urmston, Manchester, M41 5GR, England

      IIF 35
    • icon of address The Old School House, Old Barton Road, Urmston, Manchester, M41 7LF, England

      IIF 36
    • icon of address 191, Main Street, Billinge, Wigan, WN5 7PB, England

      IIF 37
  • Eid, Abed
    British civil engineer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, Old Barton Road, Urmston, Manchester, M41 7LF, England

      IIF 38
    • icon of address 191a, Main Street, Billinge, Wigan, Lancashire, WN5 7PB, England

      IIF 39
  • Eid, Abed
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brentmead House, Britannia Road, London, N12 9RU

      IIF 40
    • icon of address 19, Overdale Crescent, Urmston, Manchester, M41 5GR, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 1a South St, Thatto Heath, St Helens, Merseyside, WA9 5QF, United Kingdom

      IIF 44
    • icon of address 1a, South Street, Thatto Heath, St. Helens, WA9 5QF, England

      IIF 45
    • icon of address 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN, United Kingdom

      IIF 46
    • icon of address 441, Gateford Road, Worksop, Notts, S81 7BN, United Kingdom

      IIF 47 IIF 48
  • Eid, Abed
    British general manager born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Main Street, Billinge, Wigan, WN5 7PB, England

      IIF 49
  • Eid, Abed
    British

    Registered addresses and corresponding companies
    • icon of address 19 Overdale Crescent, Urmston, Manchester, M41 5GR

      IIF 50
  • Eid, Abed

    Registered addresses and corresponding companies
    • icon of address 23 Flixton Road, Urmston, Manchester, M41 5AW

      IIF 51
    • icon of address 1a, South Street, Thatto Heath, St. Helens, Merseyside, WA9 5QF, United Kingdom

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address 191 Main Street, Billinge, Wigan, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address The Old School House Old Barton Road, Urmston, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 191 Main Street, Billinge, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 191 Main Street, Billinge, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,295 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1a South Street, Thatto Heath, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,399 GBP2019-08-31
    Officer
    icon of calendar 2011-08-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 24 Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Greenacres, Turton, Bolton, Lancs, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,329 GBP2025-02-28
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1a South Street, Thatto Heath, St. Helens, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Old School House Old Barton Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,402 GBP2024-05-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 1a South Street, Thattto Heath, St Helens, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 191 Main Street, Billinge, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 1a South Street, Thatto Heath, St Helens, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 191 Main Street, Billinge, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    icon of address 441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 48 - Director → ME
  • 17
    icon of address 441 Gateford Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address 191 Main Street, Billinge, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ 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
  • 19
    icon of address 25 Parr St, St Helens, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address 441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 47 - Director → ME
  • 21
    icon of address 1a South St, Thatto Heath, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 191a Main Street, Billinge, Wigan, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 191 Main Street, Billinge, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1a South Street, Thatto Heath, St. Helens, Lancs, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1a South Street, Thatto Heath, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,980 GBP2024-02-28
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 191 Main Street, Billinge, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 191 Main Street Main Street, Billinge, Wigan, Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 191a Main Street, Billinge, Wigan, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,296 GBP2024-05-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 1a South Street, Thatto Heath, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-01
    IIF 34 - Director → ME
    icon of calendar 2012-03-01 ~ 2012-03-01
    IIF 52 - Secretary → ME
    icon of calendar 2012-02-29 ~ 2012-03-01
    IIF 53 - Secretary → ME
  • 2
    icon of address 18 Penroyson Close, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-18
    IIF 20 - Director → ME
  • 3
    icon of address 27 Flixton Road, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,880 GBP2024-03-31
    Officer
    icon of calendar 2004-04-02 ~ 2005-04-20
    IIF 51 - Secretary → ME
  • 4
    PARK LANE PROPERTY & ESTATE AGENTS LTD - 2003-11-26
    icon of address 27 Flixton Road, Urmston, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -209,884 GBP2024-03-31
    Officer
    icon of calendar 2005-02-10 ~ 2005-11-25
    IIF 50 - Secretary → 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.