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

Waheed, Abdul

    Related profiles found in government register
  • Waheed, Abdul
    British business development director born in December 1976

    Resident in Scotland

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

      IIF 1
  • Waheed, Abdul
    British business development officer born in December 1976

    Resident in Scotland

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

      IIF 2
  • Waheed, Abdul
    British ceo born in December 1976

    Resident in Scotland

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

      IIF 3
    • Park View House, 96 Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 4
  • Waheed, Abdul
    British company director born in December 1976

    Resident in Scotland

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

      IIF 5
  • Waheed, Abdul
    British construction manager born in December 1976

    Resident in Scotland

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

      IIF 6
  • Waheed, Abdul
    British director born in December 1976

    Resident in Scotland

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

      IIF 7
    • 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 8
    • 22, Milnpark Street, Glasgow, G41 1BB, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 96, Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 12
    • 96, Caledonia Street, Park View House, Glasgow, G5 0XG, Scotland

      IIF 13
    • Park View House, 96 Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 14 IIF 15
  • Waheed, Abdul
    British lettings manager born in December 1976

    Resident in Scotland

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

      IIF 16
  • Waheed, Abdul
    British company director born in October 1972

    Resident in England

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

      IIF 17
  • Waheed, Abdul
    British director born in October 1972

    Resident in England

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

      IIF 18
  • Waheed, Abdul
    British director born in July 1982

    Resident in England

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

      IIF 19
  • Waheed, Abdul
    British sales director born in July 1982

    Resident in England

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

      IIF 20
  • Waheed, Abdul
    Pakistani accounts manager born in January 1990

    Resident in England

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

      IIF 21
  • Mr Abdul Waheed
    British born in December 1976

    Resident in Scotland

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

      IIF 22
    • 22 Milnpark Street, Glasgow, G41 1BB

      IIF 23
    • 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 24
    • 22, Milnpark Street, Glasgow, G41 1BB, United Kingdom

      IIF 25 IIF 26
    • 96, Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 27 IIF 28
    • 96, Caledonia Street, Park View House, Glasgow, G5 0XG, Scotland

      IIF 29
    • Park View House, 96 Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 30 IIF 31 IIF 32
  • Waheed, Abdul
    British

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

      IIF 33
  • Waheed, Abdul
    Pakistani company director born in December 1966

    Resident in Pakistan

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

      IIF 34
    • 77, Hylion Road, Leicester, LE2 6JE, England

      IIF 35
  • Waheed, Abdul
    British businessman born in October 1982

    Resident in United Kingdom

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

      IIF 36
    • 49, Owens Road, Coventry, CV6 5BF, United Kingdom

      IIF 37
  • Waheed, Abdul
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 38
    • 3, Butts, Coventry, CV1 3GJ, England

      IIF 39
  • Waheed, Abdul
    British self employed born in October 1982

    Resident in United Kingdom

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

      IIF 40
  • Waheed, Abdul
    Pakistani director born in July 1982

    Resident in England

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

      IIF 41
  • Waheed, Abdul
    Pakistani director born in July 1989

    Resident in England

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

      IIF 42
  • Waheed, Abdul
    Pakistani director born in April 1993

    Resident in England

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

      IIF 43
  • Waheed, Abdul
    Pakistani company director born in January 1990

    Resident in Pakistan

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

      IIF 44
  • Waheed, Abdul
    Pakistani director born in January 1993

    Resident in Pakistan

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

      IIF 45
  • Waheed, Abdul
    Pakistani mechanical engineer born in January 1997

    Resident in Pakistan

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

      IIF 46
  • Waheed, Abdul
    Pakistani owner born in January 1998

    Resident in Pakistan

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

      IIF 47
  • Waheed, Abdul
    Pakistani director born in December 1999

    Resident in Pakistan

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

      IIF 48
  • Waheed, Abdul
    Pakistani company director born in July 1982

    Resident in Pakistan

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

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

    Resident in Pakistan

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

      IIF 50
  • Waheed, Abdul
    Pakistani software engineer born in June 1993

    Resident in Pakistan

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

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

    Resident in Pakistan

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

      IIF 52
  • Waheed, Abdul
    Pakistani director born in April 1998

    Resident in Pakistan

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

      IIF 53
  • Abdul Waheed
    British born in October 1972

    Resident in England

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

      IIF 54
  • Waheed, Abdul
    Pakistani business born in December 1976

    Resident in United Kingdom

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

      IIF 55
  • Waheed, Abdul
    Pakistani director born in March 2003

    Resident in Pakistan

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

      IIF 56
  • Waheed, Abdul, Mr.
    Pakistani director born in June 1993

    Resident in England

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

      IIF 57
  • Abdul Waheed
    British born in July 1982

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 59
  • Mr Abdul Waheed
    British born in July 1982

    Resident in England

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

      IIF 60
  • Waheed, Abdul

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

      IIF 61
    • 96, Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 62
    • Flat D Block 33, Fieldgate Mansions, Fieldgate Street, London, E1 1ET, England

      IIF 63
  • Waheed, Abdul, Mr,
    Pakistani director born in October 1993

    Resident in Pakistan

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

      IIF 64
  • Waheed, Abdul, Mr,
    Pakistani owner born in October 1993

    Resident in Pakistan

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

      IIF 65
  • Mr Waheed Abdul
    Italian born in August 1993

    Resident in England

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

      IIF 66 IIF 67
  • Abdul, Waheed
    Italian hgv driver born in August 1993

    Resident in England

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

      IIF 68 IIF 69
  • Mr Abdul Waheed
    British born in December 1976

    Resident in United Kingdom

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

      IIF 70
  • Abdul Waheed
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 71
  • Abdul Waheed
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 72
  • Abdul Waheed
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 73
  • Abdul Waheed
    Pakistani born in July 1982

    Resident in Pakistan

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

      IIF 74
  • Abdul Waheed
    Pakistani born in July 1994

    Resident in Pakistan

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

      IIF 75
  • Abdul Waheed
    Pakistani born in April 1998

    Resident in Pakistan

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

      IIF 76
  • Mr Abdul Waheed
    British born in October 1982

    Resident in United Kingdom

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

      IIF 77
    • 162, Cross Road, Coventry, CV6 5GS, United Kingdom

      IIF 78 IIF 79
    • 3, Butts, Coventry, CV1 3GJ, England

      IIF 80
    • 49, Owens Road, Coventry, CV6 5BF, United Kingdom

      IIF 81
  • Mr Abdul Waheed
    Pakistani born in July 1989

    Resident in England

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

      IIF 82
  • Mr Abdul Waheed
    Pakistani born in April 1993

    Resident in England

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

      IIF 83
  • Mr. Abdul Waheed
    Pakistani born in June 1993

    Resident in England

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

      IIF 84
  • Mr Abdul Waheed
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 85
  • Mr Abdul Waheed
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 86
  • Mr, Abdul Waheed
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 87
    • 23, New Drum Street, London, E1 7AY, England

      IIF 88
  • Mr Abdul Waheed
    Pakistani born in August 1983

    Resident in Pakistan

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

      IIF 89
  • Mr Abdul Waheed
    Pakistani born in June 1993

    Resident in Pakistan

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

      IIF 90
  • Mr Waheed Abdul
    Italian born in August 1993

    Resident in United Kingdom

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

      IIF 91
  • Mr Abdul Waheed
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 92
  • Abdul, Waheed
    Italian director born in August 1993

    Resident in United Kingdom

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

      IIF 93
  • Mr Abdul Waheed
    Pakistani born in December 1976

    Resident in United Kingdom

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

      IIF 94
  • Mr Abdul Waheed
    Pakistani born in October 1972

    Resident in United Kingdom

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

      IIF 95
child relation
Offspring entities and appointments
Active 42
  • 1
    6 Ashbourne End, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    -2,535 GBP2024-08-31
    Person with significant control
    2022-08-17 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    RELAX WITH STAX LTD - 2023-09-26
    96 Caledonia Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,615,649 GBP2024-03-31
    Officer
    2020-03-11 ~ now
    IIF 1 - director → ME
  • 3
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 4
    11 Blacksmiths Drive, Keresley End, Coventry, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 5
    Unit 102482, Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 6
    92 West Park Road, Bradford, England
    Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 7
    162 Cross Road, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,637 GBP2019-07-31
    Officer
    2016-07-29 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 8
    37 Malthouse Lane, Washwood Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    33 GBP2023-11-30
    Officer
    2022-08-17 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    Park View House, 96 Caledonia Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2025-03-06 ~ now
    IIF 14 - director → ME
  • 10
    23 New Drum Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 11
    10a Dundasvale Court, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -2,608 GBP2024-04-30
    Officer
    2023-02-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    Office 302 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,095 GBP2022-02-28
    Officer
    2021-02-17 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 13
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-22 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 14
    A Waheed, D - 33 Block, Fieldgate Mansions, Fieldgate Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 41 - director → ME
    2014-06-03 ~ dissolved
    IIF 63 - secretary → ME
  • 15
    Office 10162 182-184 High Street North, East Ham, London, England
    Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 16
    96 Caledonia Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-04-09 ~ 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
  • 17
    115 Main Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 18
    Unit 21 The Green House, 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    H1 TECH LTD - 2018-05-18
    Park View House, 96 Caledonia Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2017-09-13 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    HV SYSTEMS LTD - 2022-09-13
    Park View House, 96 Caledonia Street, Glasgow, Scotland
    Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -2,541,825 GBP2024-01-01 ~ 2024-10-31
    Officer
    2024-10-29 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    22 Milnpark Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-06-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 22
    3 The Butts, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-27 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Park View House, 96 Caledonia Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 24
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 49 - director → ME
  • 25
    22 Milnpark Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-24 ~ now
    IIF 8 - director → ME
    2017-02-24 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 26
    43 Rowley Street, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 27
    1 Camm Lower Strand, Colindale, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 28
    2 Tufnell Park Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,312 GBP2018-01-31
    Officer
    2021-04-01 ~ dissolved
    IIF 21 - director → ME
  • 29
    96 Caledonia Street, Park View House, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-02-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-02-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 30
    47 Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 6 - director → ME
  • 31
    375 Manchester Road, Droylsden, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 44 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 32
    44 Charles Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 33
    ARFOTECH LTD - 2023-10-16
    Park View House, 96 Caledonia Street, Glasgow, Scotland
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-03-22 ~ 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
  • 34
    Office 62, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 35
    4385, 14601669 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 36
    124 City Road, W&m Global, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,270 GBP2023-10-31
    Officer
    2018-11-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 37
    43 Rowley Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 68 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 67 - Right to appoint or remove directorsOE
  • 38
    191 Lodge Avenue, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-09-18 ~ 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
  • 39
    4385, 14599923 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 40
    32 Minto Street, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,600 GBP2019-05-31
    Officer
    2018-05-01 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 41
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 42
    96 Caledonia Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-11-23 ~ now
    IIF 12 - director → ME
    2016-11-23 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    6 Ashbourne End, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    -2,535 GBP2024-08-31
    Officer
    2022-08-17 ~ 2025-04-14
    IIF 43 - director → ME
  • 2
    27 Bank Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2017-10-04 ~ 2019-09-20
    IIF 11 - director → ME
    Person with significant control
    2017-10-04 ~ 2019-10-28
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AMECO TRADING LTD - 2022-08-25
    4385, 12813753 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,142 GBP2022-08-31
    Officer
    2020-08-14 ~ 2020-09-26
    IIF 34 - director → ME
  • 4
    3 Butts, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    -11,030 GBP2024-04-30
    Officer
    2021-04-14 ~ 2021-09-02
    IIF 39 - director → ME
    2022-03-01 ~ 2024-11-15
    IIF 36 - director → ME
    Person with significant control
    2021-04-14 ~ 2021-09-02
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
    2022-03-01 ~ 2024-11-15
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 5
    9 Hedge Way, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,295 GBP2024-03-31
    Officer
    2022-05-06 ~ 2024-01-03
    IIF 17 - director → ME
  • 6
    23 New Drum Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-31 ~ 2021-09-09
    IIF 64 - director → ME
  • 7
    HV SYSTEMS LTD - 2022-09-13
    Park View House, 96 Caledonia Street, Glasgow, Scotland
    Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -2,541,825 GBP2024-01-01 ~ 2024-10-31
    Officer
    2017-09-13 ~ 2020-06-08
    IIF 10 - director → ME
    Person with significant control
    2017-09-13 ~ 2020-06-08
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Park View House, 96 Caledonia Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-05-23 ~ 2017-10-06
    IIF 16 - director → ME
  • 9
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-08-01 ~ 2024-08-08
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 10
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-08-08 ~ 2010-08-25
    IIF 33 - secretary → ME
  • 11
    18 Poppy Close, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -2,342 GBP2022-06-30
    Officer
    2020-06-15 ~ 2020-10-10
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.