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 Naveed Ahmed

    Related profiles found in government register
  • Mr Naveed Ahmed
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 578, Wellesley Road, Leven, Fife, KY8 3PF, United Kingdom

      IIF 1
  • Mr Naveed Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247, Halliwell Road, Bolton, BL1 3NT, United Kingdom

      IIF 2
    • icon of address 239, Portland Street, Peartree, Derby, Derbyshire, DE23 8WP, United Kingdom

      IIF 3
  • Mr Naveed Ahmed
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Chipstead Avenue, London, CR7 7DG, United Kingdom

      IIF 4
  • Mr Naveed Ahmed
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1 N3AX, United Kingdom

      IIF 5
  • Mr Naveed Ahmad
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA

      IIF 6
  • Ahmed, Naveed
    British energy broker born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 578, Wellesley Road, Leven, Fife, KY8 3PF, United Kingdom

      IIF 7
  • Ahmed, Naveed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247, Halliwell Road, Bolton, BL1 3NT, United Kingdom

      IIF 8
    • icon of address 239, Portland Street, Peartree, Derby, Derbyshire, DE23 8WP, United Kingdom

      IIF 9
  • Mr Naveed Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Lye, Stourbridge, DY9 8LB, England

      IIF 10
  • Ahmad, Naveed
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA

      IIF 11
  • Ahmed, Naveed
    British business executive born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Chipstead Avenue, Thornton Heath, London, CR7 7DG, United Kingdom

      IIF 12
  • Ahmed, Naveed
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1 N3AX, United Kingdom

      IIF 13
  • Mr Naveed Ahmed
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challegne House, Slz1, Mitcham Road, Croydon, CR0 3AA, England

      IIF 14
    • icon of address Lancefield House Unit 1, No 5a Commerce Way, Croydon, CR0 4XA, United Kingdom

      IIF 15
    • icon of address 34, Chipstead Avenue, Thornton Heath, CR7 7DG, United Kingdom

      IIF 16 IIF 17
  • Mr Naveed Ahmed
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 18
  • Mr Naveed Ahmed
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15481217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Mr Naveed Ahmed
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
  • Mr Naveed Ahmed
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2 Sarah House, 64 Greaves Avenue, Failsworth, Manchester, M35 0NA, England

      IIF 21
    • icon of address Unit 6, Vaughan Street Industrial Estate, Manchester, M12 5BT, England

      IIF 22
  • Mr Naveed Ahmed
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chamber 01, Abdullah Haroon Road Victoria, Karachi, 74400, Pakistan

      IIF 23
  • Mr Naveed Ahmed
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, Deh Giddu Bandar, Hyderabad, 71000, Pakistan

      IIF 24
  • Mr Naveed Ahmed
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Yousaf Colony Mohalla, Raza Abad Purani Mandi, Pattoki, Pattoki Punjab, 55300, Pakistan

      IIF 25
  • Naveed Ahmed
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 25, Street 128, G13/4, Islamabad, Pakistan, 44220, Pakistan

      IIF 26
  • Mr Naveed Ahmed
    Pakistani born in January 2021

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cumberland Trading Estate, Cumberland Road, Loughborough, LE11 5DF, England

      IIF 27
  • Naveed Ahmed
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 19 Sovereign Court 15-21, Staines Road, Hounslow, TW3 3FZ, England

      IIF 28
  • Ahmed, Naveed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Lye, Stourbridge, DY9 8LB, England

      IIF 29
  • Naveed Ahmed
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 15651, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Ahmed, Naveed
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challegne House, Slz1, Mitcham Road, Croydon, CR0 3AA, England

      IIF 31
  • Ahmed, Naveed
    British business executive born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, Unit 4, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 32
    • icon of address Lancefield House Unit 1, No 5 Commerce Way, Croydon, CR0 4XA, England

      IIF 33
    • icon of address Lancefield House Unit 1, No 5a Commerce Way, Croydon, CR0 4XA, United Kingdom

      IIF 34
    • icon of address Safety House, Beddington Farm Road, Croydon, CR0 4XZ, England

      IIF 35
    • icon of address Safety House, Beddington Farm Road, Croydon, CR0 4XZ, United Kingdom

      IIF 36
    • icon of address 34, Chipstead Avenue, Thornton Heath, CR7 7DG, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 34, Chipstead Avenue, Thornton Heath, Surrey, CR7 7DG, England

      IIF 40
  • Ahmed, Naveed
    British businessman born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 616, Mitcham Road, Croydon, CR0 3AA

      IIF 41
  • Mr Ahmed Naveed
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 42
  • Ahmed, Naveed
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 43
  • Naveed, Ahmed
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 44
  • Ahmed, Naveed
    Pakistani business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 45
  • Ahmed, Naveed
    Pakistani self employed born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Belgrave Road, London, IG1 3AW, England

      IIF 46
  • Ahmed, Naveed
    Pakistani company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15481217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Ahmed, Naveed
    Pakistani blogger born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 48
  • Ahmed, Naveed
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 25, Street 128, G13/4, Islamabad, Pakistan, 44220, Pakistan

      IIF 49
  • Ahmed, Naveed
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2 Sarah House, 64 Greaves Avenue, Failsworth, Manchester, M35 0NA, England

      IIF 50
    • icon of address Unit 6, Vaughan Street Industrial Estate, Manchester, M12 5BT, England

      IIF 51
  • Ahmed, Naveed
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit B2, Cumberland Trading Estate, Cumberland Road, Loughborough, LE11 5DF, England

      IIF 52
  • Ahmed, Naveed
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chamber 01, Abdullah Haroon Road Victoria, Karachi, 74400, Pakistan

      IIF 53
  • Ahmed, Naveed
    Pakistani international director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Offeringo Limited, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 54
  • Ahmed, Naveed
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 19 Sovereign Court 15-21, Staines Road, Hounslow, TW3 3FZ, England

      IIF 55
  • Ahmed, Naveed
    Pakistani business executive born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 56
  • Ahmed, Naveed
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, Deh Giddu Bandar, Hyderabad, 71000, Pakistan

      IIF 57
  • Mr Ahmed Naveed
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Ahmed, Naveed
    Pakistani telecommunications born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ariston House, Albany Road, Gateshead, NE8 3AT, United Kingdom

      IIF 59
  • Ahmed, Naveed
    Pakistani director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Yousaf Colony Mohalla, Raza Abad Purani Mandi, Pattoki, Pattoki Punjab, 55300, Pakistan

      IIF 60
  • Naveed, Ahmed
    Pakistani business man born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Ahmed, Naveed
    Pakistan motor trader born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 129, Gorgie Road, Edinburgh, Midlothian, EH11 1TH, Scotland

      IIF 62
  • Ahmed, Naveed
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 15651, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Ahmed, Naveed

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1 N3AX, United Kingdom

      IIF 64
    • icon of address 34, Chipstead Avenue, Thornton Heath, CR7 7DG, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 34 Chipstead Avenue, Thornton Heath, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 44 Penshurst Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 3805 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 24 High Street, Lye, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,485.92 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4385, 15481217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address 281 Normanton Road, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,051 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 34 Chipstead Avenue, Thornton Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 6 Vaughan Street Industrial Estate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,028 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 11003477: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 13
    icon of address Ariston House, Albany Road, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 59 - Director → ME
  • 14
    icon of address Office 15651 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    MY CAB LTD - 2011-05-27
    icon of address 616 Mitcham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 17
    icon of address 270a Strone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address 247 Halliwell Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Challenge House Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 14493370 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    icon of address Apartment 2 Sarah House 64 Greaves Avenue, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,964 GBP2024-10-31
    Officer
    icon of calendar 2023-10-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-08 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-09-12 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 45 Neeld Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 34 Chipstead Avenue, Thornton Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 26
    icon of address Flat 19 Sovereign Court 15-21 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    MMC SCOTLAND (MAKKAH MOTOR COMPANY) LTD - 2012-02-21
    icon of address 34 Dalry Road, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-01 ~ 2012-02-20
    IIF 62 - Director → ME
  • 2
    icon of address C/o Challenge House,slz1, 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153,853 GBP2021-06-30
    Officer
    icon of calendar 2021-01-25 ~ 2021-01-25
    IIF 45 - Director → ME
  • 3
    CAPITAL CAR RENTAL LTD - 2025-09-15
    icon of address Lancefield House Unit 1, No 5 Commerce Way, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,396 GBP2024-05-31
    Officer
    icon of calendar 2012-10-24 ~ 2012-10-24
    IIF 40 - Director → ME
    icon of calendar 2025-09-20 ~ 2025-09-20
    IIF 33 - Director → ME
    icon of calendar 2013-05-15 ~ 2014-06-01
    IIF 35 - Director → ME
  • 4
    icon of address 44 Penshurst Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-06-01
    IIF 37 - Director → ME
    icon of calendar 2014-08-01 ~ 2015-06-01
    IIF 65 - Secretary → ME
  • 5
    icon of address Lancefield House Unit 1, No 5a Commerce Way, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,838 GBP2023-04-30
    Officer
    icon of calendar 2025-09-24 ~ 2025-11-01
    IIF 31 - Director → ME
    icon of calendar 2016-04-27 ~ 2016-11-01
    IIF 36 - Director → ME
    icon of calendar 2016-11-30 ~ 2025-08-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-06 ~ 2025-08-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2025-09-20 ~ 2025-11-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address Offeringo Limited, 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-05-13
    IIF 54 - Director → ME
  • 7
    icon of address 578 Wellesley Road, Leven, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ 2017-07-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-07-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 2 Norman Road, Thornton Heath, Croydon, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    777 GBP2024-02-29
    Officer
    icon of calendar 2017-08-01 ~ 2019-03-25
    IIF 56 - Director → ME
  • 9
    icon of address 45 Neeld Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-16 ~ 2024-05-11
    IIF 57 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.