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

Hilmi Paul, Metin, Lord

    Related profiles found in government register
  • Hilmi Paul, Metin, Lord
    British business owner born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leasing Automobile Group, The Charter Building, Charter Place, Uxbridge, UB8 1JG, United Kingdom

      IIF 1
  • Hilmi Paul, Metin, Lord
    British chairman born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Highbridge Industrial Estate, Oxford Road Regus, Uxbridge, UB8 1HR, England

      IIF 2
  • Hilmi Paul, Metin, Lord
    British company director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Woolacombe Way, Hayes, UB3 4EU, England

      IIF 3
  • Hilmi Paul, Metin, Lord
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Woolacombe Way, Hayes, UB3 4EU, England

      IIF 4
    • 52, Woolacombe Way, Hayes, UB3 4EU, United Kingdom

      IIF 5
    • Prestige Carriage Hire Limited, Frederick Place, High Wycombe, HP11 1JU, England

      IIF 6
    • Leasing Automobile Group, Charter Place, Uxbridge, UB8 1JG

      IIF 7
    • Leasing Automobile Group, Charter Place, Uxbridge, UB8 1JG, England

      IIF 8
    • Leasing Automobile Group, The Charter Building, Charter Place, Uxbridge, UB8 1JG, United Kingdom

      IIF 9
  • Hilmi Paul, Metin, Lord
    British director and company secretary born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Woolacombe Way, Hayes, Middlesex, UB3 4EU, United Kingdom

      IIF 10
    • Regus House, Oxford Road, Uxbridge, UB8 1HR, United Kingdom

      IIF 11
  • Hilmi Paul, Metin, Lord
    British managing director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Hyde Park, 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, United Kingdom

      IIF 12
    • Leasing Automobile Group, The Charter Building, Charter Place, Uxbridge, UB8 1JG, United Kingdom

      IIF 13
  • Hilmi Paul, Metin, Lord
    British self employed born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Woolacombe Way, Hayes, UB3 4EU, United Kingdom

      IIF 14
  • Hilmi Paul, Metin
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Woolacombe Way, Hayes, UB3 4EU, United Kingdom

      IIF 15
  • Paul, Metin Hilmi
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Charter Building, Charter Place, Uxbridge, UB8 1JG

      IIF 16
  • Mr Metin Hilmi Paul
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Charter Building, Charter Place, Uxbridge, UB8 1JG

      IIF 17
  • Lord Metin Hilmi Paul
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 5th Floor Hyde Park Hayes 3, 11 Millington Road, Hayes, UB3 4AZ, United Kingdom

      IIF 18
    • 52, Woolacombe Way, Hayes, UB3 4EU, England

      IIF 19 IIF 20 IIF 21
    • 52, Woolacombe Way, Hayes, UB3 4EU, United Kingdom

      IIF 23
    • Hilmi Group Ltd, 11 Millington Road, Hayes, UB3 4AZ, England

      IIF 24
    • Leasing Automobile Group, Charter Place, Uxbridge, UB8 1JG

      IIF 25
    • Leasing Automobile Group, Charter Place, Uxbridge, UB8 1JG, England

      IIF 26
    • Leasing Automobile Group, The Charter Building, Charter Place, Uxbridge, UB8 1JG, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Metin Hilmi Paul
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Woolacombe Way, Hayes, UB3 4EU, United Kingdom

      IIF 30
  • Hilmi Paul, Metin, Lord

    Registered addresses and corresponding companies
    • Regus House, Highbridge Industrial Estate, Oxford Road Regus, Uxbridge, UB8 1HR, England

      IIF 31
    • Regus, Regus House, Uxbridge, UB8 1HR, England

      IIF 32
  • Hilmi Paul, Metin

    Registered addresses and corresponding companies
    • 52 Woolacombe Way, Hayes, UB3 4EU, England

      IIF 33 IIF 34
    • Hilmi Group Ltd, 11 Millington Road, Hayes, UB3 4AZ, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    Leasing Automobile Group The Charter Building, Charter Place, Uxbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-04-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 24 - Has significant influence or controlOE
  • 2
    52 Woolacombe Way, Hayes, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    4385, 11741204 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    420,000 GBP2022-12-31
    Officer
    2018-12-24 ~ now
    IIF 2 - director → ME
    2018-12-24 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    52 Woolacombe Way, Hayes, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    Ub3 4az, 3 5th Floor Hyde Park Hayes 3, 11 Millington Road, Hayes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    Leasing Automobile Group The Charter Building, Charter Place, Uxbridge
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-01-31
    Officer
    2018-01-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-01-02 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    The Charter Building, Charter Place, Uxbridge
    Dissolved corporate (1 parent)
    Equity (Company account)
    59,001 GBP2021-01-31
    Officer
    2020-01-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    HILMI FINANCE GROUP UK LTD - 2019-08-15
    Leasing Automobile Group The Charter Building, Charter Place, Uxbridge, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    70,100 GBP2019-05-31
    Officer
    2016-05-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    Leasing Automobile Group The Charter Building, Charter Place, Uxbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-10
    Officer
    2018-09-17 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 22 - Has significant influence or controlOE
  • 10
    Leasing Automobile Group, Charter Place, Uxbridge
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-24 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    Prestige Carriage Hire Limited, Frederick Place, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    -1,733 GBP2024-10-31
    Officer
    2024-10-11 ~ now
    IIF 6 - director → ME
  • 12
    Leasing Automobile Group The Charter Building, Charter Place, Uxbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    114,000 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 21 - Has significant influence or controlOE
  • 13
    5th Floor, Hyde Park 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 12 - director → ME
  • 14
    Leasing Automobile Group The Charter Building, Charter Place, Uxbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-01
    Officer
    2016-07-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 27 - Has significant influence or controlOE
Ceased 6
  • 1
    Leasing Automobile Group The Charter Building, Charter Place, Uxbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-04-10 ~ 2019-12-17
    IIF 35 - secretary → ME
  • 2
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Corporate (1 parent)
    Equity (Company account)
    985,000 GBP2022-12-31
    Officer
    2019-12-24 ~ 2025-04-04
    IIF 9 - director → ME
    Person with significant control
    2019-12-24 ~ 2025-04-04
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-04-07 ~ 2022-08-31
    IIF 8 - director → ME
    Person with significant control
    2021-04-07 ~ 2022-08-31
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    Leasing Automobile Group The Charter Building, Charter Place, Uxbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-10
    Officer
    2018-09-17 ~ 2020-07-30
    IIF 32 - secretary → ME
  • 5
    Leasing Automobile Group The Charter Building, Charter Place, Uxbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    114,000 GBP2024-03-31
    Officer
    2017-03-13 ~ 2020-07-30
    IIF 34 - secretary → ME
  • 6
    Leasing Automobile Group The Charter Building, Charter Place, Uxbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-01
    Officer
    2016-07-05 ~ 2019-11-17
    IIF 33 - secretary → 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.