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

Wahid, Abdul

    Related profiles found in government register
  • Wahid, Abdul
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 33, Hanger Lane, London, W5 3HJ, England

      IIF 1
    • 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 2 IIF 3
    • 23, Adrienne Avenue, Southall, UB1 2QW, England

      IIF 4
  • Wahid, Abdul
    Pakistani entrepreneur born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 33, Hanger Lane, London, W5 3HJ, England

      IIF 5
  • Wahid, Abdul
    Pakistani self employed born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 6
  • Wahid, Abdul
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 547, Hartshill Road, Stoke-on-trent, ST4 6AS, England

      IIF 7
    • Evolution Systems Building, Jenkins Street, Stoke-on-trent, ST6 4EL, England

      IIF 8
  • Wahid, Abdul
    British consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Evolution System Limited, Jenkins Street, Stoke-on-trent, ST6 4EL, England

      IIF 9
  • Wahid, Abdul
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 547, Hartshill Road, Stoke-on-trent, ST4 6AS, England

      IIF 10 IIF 11
  • Wahid, Abdul
    British company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12b, Terminus Street, Harlow, CM20 1ES, England

      IIF 12
  • Wahid, Abdul
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Terminus Street, Harlow, CM20 1ES, England

      IIF 13 IIF 14
    • 12a-12b, Terminus Street, Harlow, Essex, CM20 1ES, United Kingdom

      IIF 15
    • 53, Ryecroft, Harlow, Essex, CM19 4BG, United Kingdom

      IIF 16
  • Wahid, Abdul
    British sales person born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Junction Road, London, N19 5QT, England

      IIF 17
  • Wahid, Abdul
    British salesman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 130 Blackstock Road, London, N4 2DX

      IIF 18
    • 3, Junction Road, London, N19 5QT, England

      IIF 19
  • Wahid, Abdul
    British waiter born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 289, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 20
    • Flat 5, 83 Camden Road, London, NW1 9EX

      IIF 21
  • Wahid, Abdul
    British chief executive born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wahid, Abdul
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 253a, Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 38
    • 253a, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 39
  • Wahid, Abdul
    British company director chief executive born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 251 Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 40
  • Wahid, Abdul
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wahid, Abdul
    British director & chief executive officer ceo born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 253a, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 60
  • Wahid, Abdul
    Pakistani online household product seller born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Barbican Road, Greenford, Middlesex, UB6 9DJ, United Kingdom

      IIF 61
  • Mr Abdul Wahid
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 33, Hanger Lane, London, W5 3HJ, England

      IIF 62 IIF 63
    • 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 64 IIF 65
    • 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 66
  • Wahid, Abdul
    British manager born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 67
  • Wahid, Abdul
    Pakistani businessman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Prospect Place, Bromley, BR2 9HN, United Kingdom

      IIF 68
    • 34, Waltham Avenue, Hayes, Middlesex, UB3 1TA, England

      IIF 69
  • Wahid, Abdul
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 70
  • Wahid, Abdul
    British business man born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Wood End Gardens, Northolt, Middlesex, UB5 4QH, United Kingdom

      IIF 71
  • Wahid, Abdul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 547, Hartshill Road, Stoke-on-trent, ST4 6AS, England

      IIF 72
    • 82, Dunrobin Street, Stoke-on-trent, ST3 4LL, England

      IIF 73
  • Wahid, Abdul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smart Innovation Hub, Denise Coates Foundation Building (ic6), Keele University, Newcastle-under-lyme, Staffordshire, ST5 5NS, England

      IIF 74
  • Wahid, Abdul
    British electrical engineer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Dunrobin Street, Stoke-on-trent, ST3 4LL, United Kingdom

      IIF 75
  • Wahid, Abdul
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Dunrobin Street, Stoke-on-trent, ST3 4LL, England

      IIF 76
    • Unit 4, Bedford Works, Lower Bedford Street, Stoke-on-trent, ST4 7AF, England

      IIF 77
  • Wahid, Abdul
    British operations manager born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Spencers Croft, Harlow, CM18 6JS, England

      IIF 78
  • Wahid, Abdul
    British chief executive born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253a, Ilford Lane, Ilford, United Kingdom

      IIF 79
  • Wahid, Abdul
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253a, Ilford Lane, Ilford, Essex, IG1 2SB, United Kingdom

      IIF 80
  • Wahid, Abdul
    British engineer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253a, Ilford Lane, Ilford, Essex, IG1 2LA, United Kingdom

      IIF 81
  • Wahid, Abdul
    British chief executive

    Registered addresses and corresponding companies
    • 251 Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 82
  • Wahid, Abdul
    British director

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Terminus Street, Harlow, CM20 1ES, England

      IIF 91 IIF 92
    • 12a-12b, Terminus Street, Harlow, Essex, CM20 1ES, United Kingdom

      IIF 93
    • 12b, Terminus Street, Harlow, CM20 1ES, England

      IIF 94
    • 53, Ryecroft, Harlow, Essex, CM19 4BG, United Kingdom

      IIF 95
  • Mr Abdul Wahid
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 118
  • Mr Abdul Wahid
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Adrienne Avenue, Southall, UB1 2QW, England

      IIF 119
  • Mr Abdul Wahid
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Willesden Lane, London, NW6 7TA, United Kingdom

      IIF 120
    • Smart Innovation Hub, Denise Coates Foundation Building (ic6), Keele University, Newcastle-under-lyme, Staffordshire, ST5 5NS, England

      IIF 121
    • 82, Dunrobin Street, Stoke-on-trent, ST3 4LL, United Kingdom

      IIF 122
    • Unit 4, Bedford Works, Lower Bedford Street, Stoke-on-trent, ST4 7AF, England

      IIF 123
  • Mr Abdul Wahid
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 55
  • 1
    253a Ilford Lane, Ilford, England
    Corporate (3 parents)
    Officer
    2024-03-12 ~ now
    IIF 56 - director → ME
  • 2
    253a Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-25 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 3
    12b Terminus Street, Harlow, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2017-07-12 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    253a Ilford Lane, Ilford, England
    Corporate (3 parents)
    Officer
    2024-04-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 6
    APPROVED CARS SPECIALISTS LTD - 2021-03-15
    INSTANT CAR SPECIALIST LTD - 2021-02-04
    INSTANT LEASE LTD - 2019-12-06
    4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -564 GBP2021-07-31
    Officer
    2019-07-11 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10,784 GBP2024-02-28
    Officer
    2017-02-10 ~ now
    IIF 37 - director → ME
  • 8
    3 Junction Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,862 GBP2023-06-30
    Officer
    2022-06-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 9
    3 Junction Road, London, England
    Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 10
    253a Ilford Lane, Ilford, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-10-26 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 11
    253a Ilford Lane, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 12
    ELITE CAR CLUB LTD - 2021-02-04
    4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,325 GBP2023-03-31
    Officer
    2023-01-27 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 13
    33 Hanger Lane, London, England
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
  • 14
    78 Willesden Lane, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 15
    253a Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 16
    253a Ilford Lane, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-24 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 17
    253a Ilford Lane, Ilford, England
    Corporate (5 parents)
    Officer
    2023-12-19 ~ now
    IIF 57 - director → ME
  • 18
    THE REG PLUG LTD - 2023-05-22
    23 Adrienne Avenue, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    1,390 GBP2020-08-31
    Officer
    2021-02-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 19
    253a Ilford Lane, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    39,209 GBP2024-02-28
    Officer
    2016-02-08 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Has significant influence or controlOE
    IIF 106 - Has significant influence or control over the trustees of a trustOE
    IIF 106 - Has significant influence or control as a member of a firmOE
  • 20
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 21
    253a Ilford Lane, Ilford, United Kingdom, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,366 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 22
    SCOREFLEET LIMITED - 1990-05-21
    Smart Innovation Hub Denise Coates Foundation Building (ic6), Keele University, Newcastle-under-lyme, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    78,414 GBP2024-03-31
    Officer
    2018-07-26 ~ now
    IIF 74 - director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 23
    82 Dunrobin Street, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 24
    Unit 4, Bedford Works, Lower Bedford Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 25
    547 Hartshill Road, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 26
    253a Ilford Lane, Ilford, England
    Corporate (5 parents)
    Equity (Company account)
    9,346 GBP2023-05-31
    Officer
    2021-05-19 ~ now
    IIF 53 - director → ME
  • 27
    253a Ilford Lane, Ilford, England
    Corporate (3 parents)
    Officer
    2023-11-01 ~ now
    IIF 54 - director → ME
  • 28
    253a Ilford Lane, Ilford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-18 ~ now
    IIF 52 - director → ME
  • 29
    253a Ilford Lane, Ilford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-18 ~ now
    IIF 51 - director → ME
  • 30
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,798 GBP2024-03-31
    Officer
    2016-03-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of shares – 75% or more as a member of a firmOE
  • 31
    253a Ilford Lane, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-25 ~ now
    IIF 50 - director → ME
  • 32
    251 Ilford Lane, Ilford, Essex, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,959,497 GBP2023-06-30
    Officer
    2011-12-01 ~ now
    IIF 41 - director → ME
    2007-01-29 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
  • 33
    547 Hartshill Road, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-04-23 ~ 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
  • 34
    253a Ilford Lane, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-12-21 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Has significant influence or control over the trustees of a trustOE
  • 35
    Evolution Systems Building, Jenkins Street, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 36
    547 Hartshill Road, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 37
    251 Ilford Lane, Ilford, Essex
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,965,279 GBP2024-03-31
    Officer
    1999-09-09 ~ now
    IIF 40 - director → ME
    2005-04-21 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 96 - Has significant influence or controlOE
  • 38
    17 York Road, Ilford, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-24 ~ dissolved
    IIF 43 - director → ME
  • 39
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,124 GBP2023-07-31
    Officer
    2016-07-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 112 - Has significant influence or controlOE
  • 40
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,300 GBP2023-07-31
    Officer
    2017-07-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    251 Ilford Lane, Ilford, Essex
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,419,105 GBP2023-12-31
    Officer
    1997-08-19 ~ now
    IIF 47 - director → ME
    2005-04-21 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-12-02 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 44
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,569 GBP2024-03-31
    Officer
    2017-03-06 ~ now
    IIF 23 - director → ME
  • 45
    REGENTS CAR HIRE LTD - 2012-12-05
    A TO Z ACCIDENT MANAGEMENT LIMITED - 2012-10-26
    Unit 3 Wood End Gardens, Northolt, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,467 GBP2015-10-31
    Officer
    2012-10-08 ~ dissolved
    IIF 71 - director → ME
  • 46
    130 Blackstock Road, London
    Corporate (1 parent)
    Equity (Company account)
    -40,479 GBP2021-03-31
    Officer
    2016-06-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 47
    251 Ilford Lane Ilford Lane, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    151,766 GBP2023-11-30
    Officer
    2018-11-09 ~ now
    IIF 79 - director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 48
    12 Terminus Street, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2024-03-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-06-07 ~ 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
  • 49
    547 Hartshill Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -10,619 GBP2024-03-31
    Officer
    2020-03-24 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-03-24 ~ now
    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
  • 50
    Suite 2 1st Floor, 253a Ilford Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2012-08-07 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 51
    3 Brooks Parade, Green Lane, Essex, Ilford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2020-01-23 ~ now
    IIF 70 - llp-designated-member → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 100 - Has significant influence or controlOE
  • 52
    12 Barbican Road, Greenford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-23 ~ dissolved
    IIF 61 - director → ME
  • 53
    53 Ryecroft, Harlow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 54
    253a Ilford Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2015-08-01 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 55
    12a-12b Terminus Street, Harlow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    9 Summerfield Road, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    -14,964 GBP2024-03-31
    Officer
    2017-05-01 ~ 2021-08-20
    IIF 73 - director → ME
    2014-04-08 ~ 2015-11-01
    IIF 76 - director → ME
  • 2
    31 Abington Place, Haverhill, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    382 GBP2023-01-31
    Officer
    2015-03-02 ~ 2015-04-22
    IIF 68 - director → ME
  • 3
    34 Waltham Avenue, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    163 GBP2016-07-31
    Officer
    2015-07-22 ~ 2015-08-01
    IIF 69 - director → ME
  • 4
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10,784 GBP2024-02-28
    Person with significant control
    2017-02-10 ~ 2021-08-31
    IIF 131 - Ownership of shares – 75% or more OE
  • 5
    The Lodge, Bracknell Road, Bagshot, England
    Corporate (1 parent)
    Equity (Company account)
    1,743,013 GBP2022-09-30
    Officer
    2017-02-07 ~ 2021-10-28
    IIF 35 - director → ME
    Person with significant control
    2017-02-07 ~ 2021-10-28
    IIF 128 - Ownership of shares – 75% or more OE
  • 6
    ELITE CAR CLUB LTD - 2021-02-04
    4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,325 GBP2023-03-31
    Officer
    2019-04-20 ~ 2022-03-07
    IIF 6 - director → ME
    Person with significant control
    2019-04-20 ~ 2022-03-07
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 7
    33 Hanger Lane, London, England
    Corporate (1 parent)
    Officer
    2023-07-03 ~ 2024-04-16
    IIF 5 - director → ME
    Person with significant control
    2023-07-03 ~ 2024-04-16
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 8
    130 Spencers Croft, Harlow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-23 ~ 2018-11-09
    IIF 78 - director → ME
  • 9
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -110 GBP2024-04-30
    Officer
    2018-04-30 ~ 2020-11-27
    IIF 60 - director → ME
    Person with significant control
    2018-04-30 ~ 2020-11-27
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 10
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    16,731 GBP2024-03-31
    Officer
    2017-03-18 ~ 2023-09-13
    IIF 27 - director → ME
    Person with significant control
    2017-03-18 ~ 2023-08-01
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    EURO QUALITY LAMBS LIMITED - 2024-05-20
    HAVERLEY TRADING LIMITED - 1992-05-29
    Euro House Dale Street, Craven Arms, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    27,338,000 GBP2023-06-30
    Officer
    1992-05-11 ~ 1993-11-29
    IIF 45 - director → ME
  • 12
    Suite 2 First Floor, 253a Ilford Lane, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2011-12-05 ~ 2012-06-27
    IIF 58 - director → ME
  • 13
    PREMIUM QUALITY LAMBS LIMITED - 2002-01-03
    251 Ilford Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    1998-08-26 ~ 2002-08-31
    IIF 44 - director → ME
  • 14
    Unit 6 80a Ashfield Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,130 GBP2020-02-28
    Officer
    2014-02-28 ~ 2015-02-22
    IIF 20 - director → ME
  • 15
    253a Ilford Lane, Ilford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2021-05-18 ~ 2022-08-29
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 16
    Sygmo Ltd, Jenkins Street, Stoke-on-trent, England
    Corporate (5 parents)
    Equity (Company account)
    -89 GBP2024-03-31
    Officer
    2024-08-12 ~ 2024-10-01
    IIF 9 - director → ME
  • 17
    251 Ilford Lane, Ilford, Essex, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,959,497 GBP2023-06-30
    Officer
    2012-01-10 ~ 2012-10-31
    IIF 42 - director → ME
    2002-01-02 ~ 2002-06-02
    IIF 46 - director → ME
    2002-01-02 ~ 2002-06-02
    IIF 83 - secretary → ME
  • 18
    55-57 Moorgate Street, Rotherham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,999 GBP2022-01-31
    Officer
    2016-01-14 ~ 2020-06-10
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-10
    IIF 101 - Has significant influence or control OE
    IIF 101 - Has significant influence or control over the trustees of a trust OE
    IIF 101 - Has significant influence or control as a member of a firm OE
  • 19
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,124 GBP2023-07-31
    Person with significant control
    2016-07-18 ~ 2017-08-01
    IIF 129 - Ownership of shares – 75% or more OE
  • 20
    Silverstream House, 45 Fitzroy Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-28 ~ 2021-05-20
    IIF 67 - director → ME
    Person with significant control
    2021-04-28 ~ 2021-05-19
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 21
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,569 GBP2024-03-31
    Person with significant control
    2017-03-06 ~ 2020-03-06
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    130 Blackstock Road, London
    Corporate (1 parent)
    Equity (Company account)
    -40,479 GBP2021-03-31
    Officer
    2005-03-18 ~ 2014-07-18
    IIF 21 - director → ME
  • 23
    12 Terminus Street, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-16 ~ 2023-09-19
    IIF 14 - director → ME
    Person with significant control
    2021-04-16 ~ 2023-09-19
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Right to appoint or remove directors OE
  • 24
    70 Ilford Lane, Ilford, Essex
    Corporate (3 parents)
    Equity (Company account)
    333,815 GBP2024-03-31
    Officer
    2013-08-01 ~ 2013-10-18
    IIF 81 - 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.