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

Kassim, Walid

    Related profiles found in government register
  • Kassim, Walid
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 2, Imperial Offices Heigham Road, London, E6 2JG, United Kingdom

      IIF 1
  • Kassim, Walid
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Highpoint Offices Heron House, Heigham Road, London, E6 2JG, United Kingdom

      IIF 2
  • Mr Walid Kassim
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 2, Imperial Offices Heigham Road, London, E6 2JG, United Kingdom

      IIF 3
  • Kassim, Walid Khalid
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Imperial Offices, 2 Heigham Road, East Ham, London, E6 2JG, United Kingdom

      IIF 4
  • Kassim, Walid Khalid
    British broker born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bedford Road, East Ham, London, E6 2NL, England

      IIF 5
  • Kassim, Walid Khalid
    British ecig supplier born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bedford Road, London, E6 2NL, United Kingdom

      IIF 6
  • Kassim, Walid Khalid
    British engineer born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, First Floor Dhl Building, Box Lane, Renwick Road, Barking, Essex, IG11 0SQ, United Kingdom

      IIF 7
  • Walid Kassim
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Highpoint Offices Heron House, Heigham Road, London, E6 2JG, United Kingdom

      IIF 8
  • Elegbeleye, Vincent
    Nigerian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Petrone House, 31 Church Street, Dagenham, RM10 9UR, England

      IIF 9
  • Elegbeleye, Vincent
    Nigerian entrepreneur born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Petronne House, 31 Church Street, Dagenham, RM10 9UR, England

      IIF 10
  • Mr Walid Khalid Kassim
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bedford Road, London, E6 2NL, United Kingdom

      IIF 11
    • 2a Imperial Offices, 2 Heigham Road, East Ham, London, E6 2JG, United Kingdom

      IIF 12
  • Elegbeleye, Vincent

    Registered addresses and corresponding companies
    • 127, First Floor Dhl Building, Box Lane, Renwick Road, Barking, Essex, IG11 0SQ, United Kingdom

      IIF 13
    • Dhl Building, Box Lane, Renwick Road, Barking, Essex, IG11 0SQ, England

      IIF 14
  • Mr Vincent Elegbeleye
    Nigerian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Petronne House, 31 Church Street, Dagenham, RM10 9UR, England

      IIF 15
  • Elegbeleye, Vincent Ayodeji

    Registered addresses and corresponding companies
    • Petrone House, 31 Church Street, Dagenham, RM10 9UR, England

      IIF 16
  • Elegbeleye, Vincent Ayodeji
    Nigerian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 127 First Floor, Dhl Building, Box Lane, Renwick Road, Barking, Essex, IG11 0SQ, United Kingdom

      IIF 17
    • The Granary, Studio 3, 80 Abbey Road, Barking, Abbey Road, Barking, Essex, IG11 7BT, England

      IIF 18
  • Elegbeleye, Vincent Ayodeji
    Nigerian entrepreneur born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 127 Dhl Building, Box Lane, Renwick Road, Barking, Essex, IG11 0SQ, United Kingdom

      IIF 19
  • Elegbeleye, Vincent
    Nigerian born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127 First Floor, Dhl Building, Box Lane, Renwick Road, Barking, Essex, IG11 0SQ, United Kingdom

      IIF 20
  • Elegbeleye, Vincent
    Nigerian entreprenuer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dhl Building, Box Lane, Renwick Road, Barking, Essex, IG11 0SQ, England

      IIF 21
  • Mr Vincent Elegbeleye
    Nigerian born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Petrone House, 31 Church Street, Dagenham, RM10 9UR, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    2a Imperial Offices 2 Heigham Road, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,715 GBP2024-11-30
    Officer
    2021-11-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    Unit 2, Highpoint Offices Heron House, Heigham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    Dhl Building Box Lane, Renwick Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 21 - Director → ME
    2012-09-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    127 Dhl Building Box Lane, Renwick Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 19 - Director → ME
  • 5
    Unit 2, 2 Imperial Offices Heigham Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    317 GBP2024-01-31
    Officer
    2019-01-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    Petrone House, 31 Church Street, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-03-10 ~ now
    IIF 9 - Director → ME
    2016-12-28 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    Petronne House, 31 Church Street, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-01-15 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    127 First Floor Dhl Building, Box Lane, Renwick Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 7 - Director → ME
    2012-09-24 ~ dissolved
    IIF 13 - Secretary → ME
  • 9
    1 Bedford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    1 Bedford Road, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-22 ~ dissolved
    IIF 5 - Director → ME
Ceased 1
  • 1
    Petrone House, 31 Church Street, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2015-02-01 ~ 2015-08-25
    IIF 18 - Director → ME
    2014-03-17 ~ 2014-03-31
    IIF 20 - Director → ME
    2014-07-03 ~ 2014-07-12
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.