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
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Lichfield Road, Aston, Birmingham, West Midlands, B6 5RW, United Kingdom

      IIF 1
  • Wahid, Abdul
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate, Moorfields, London, EC2Y 9AE, England

      IIF 2
  • Wahid, Abdul
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 469, Eglinton Street, Glasgow, Lanarkshire, G5 9RU, United Kingdom

      IIF 3
  • Wahid, Abdul
    British managing director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2/1, 25 Keir Street, Glasgow, G41 2NP, United Kingdom

      IIF 4
  • Wajid, Abdul
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 5
  • Wahid, Panahi
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Kingsland High Street, Dalston, London, E8 2PB, United Kingdom

      IIF 6
  • Wahid, Abdul
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 11 Lichfield Road, Birmingham, B6 5RW, England

      IIF 7
  • Abdul Wahid
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James Tower 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 8
  • Abdul Wajid
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 9
  • Wahid, Abdul
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71, Wensley Road, Blackburn, BB2 1QA, England

      IIF 10 IIF 11
  • Wahid, Abdul
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Ardleigh Road, London, N1 4HS, United Kingdom

      IIF 12
    • 3 Wells Terrace, Wells Terrace, London, N4 3JU, United Kingdom

      IIF 13
    • 293 Green Lanes, Palmers Green, London, N13 4XS, England

      IIF 14
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 15
  • Wahid, Abdul
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 A, Ardleigh Road, London, N1 4HS, England

      IIF 16
    • 15a Ardleigh Road, London, N1 4HS

      IIF 17
  • Wahid, Abdul
    British sale manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15a Ardleigh Road, London, N1 4HS

      IIF 18
  • Mr Abdul Wahid
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Kingsland High Street, Dalston, London, E8 2PB, United Kingdom

      IIF 19 IIF 20
  • Wahid, Abdul
    British managing director born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 610, Eglinton Street, Glasgow, G5 9RU, United Kingdom

      IIF 21
    • Flat 2/1, 25 Keir Street, Glasgow, Lanarkshire, G41 2NP, United Kingdom

      IIF 22
  • Wahid, Abdul
    British none born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 608-610, Eglinton Street, Glasgow, Scotland, G5 9RR, United Kingdom

      IIF 23
  • Wahid, Abdul
    British self employed born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 469, Eglinton Street, Glasgow, G59RU, United Kingdom

      IIF 24
  • Wahid, Abdul
    British company director born in January 1965

    Registered addresses and corresponding companies
    • Apartment 55 The Orion Building, Navigation Street, Birmingham, B5 4AA

      IIF 25
  • Wahid, Abdul
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 26
    • 399, Hollins Road, Oldham, OL8 3BD, England

      IIF 27 IIF 28
  • Wahid, Abdul
    British consultancy born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9BY, United Kingdom

      IIF 29
  • Wahid, Abdul
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Higher Lane, Whitefield, Manchester, M45 7FY, England

      IIF 30
    • 10, Middlegate, Oldham, OL8 3AH, England

      IIF 31
    • 399, Hollins Rd, Oldham, Greater Manchester, OL8 3BD, United Kingdom

      IIF 32
    • 399, Hollins Road, Oldham, OL8 3BD, England

      IIF 33
  • Mr Abdul Wahid
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Keir Street, Glasgow, G41 2NP, Scotland

      IIF 34
    • Flat 2/1, 25 Keir Street, Glasgow, Lanarkshire, G41 2NP

      IIF 35
    • Kashmir Store, 608 Eglinton Street, Glasgow, G5 9RR, Scotland

      IIF 36
  • Mr Abdul Wahid
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 399, Hollins Rd, Oldham, Greater Manchester, OL8 3BD, United Kingdom

      IIF 37
    • 399, Hollins Road, Oldham, OL8 3BD, England

      IIF 38
  • Mr Panahi Wahid
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Kingsland High Street, Dalston, London, E8 2PB, United Kingdom

      IIF 39
    • Prosperity Independent Ltd, Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, N4 3FU, England

      IIF 40
  • Wahid, Abdul
    Pakistani director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, Westmorland Avenue, Luton, Bedfordshire, LU3 2PU, United Kingdom

      IIF 41
  • Wahid, Abdul
    Pakistani director born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4101, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Wahid, Abdul
    Pakistani director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street Birmingham, Birmingham, B5 6TN, England

      IIF 43
  • Wahid, Abdul
    Pakistani director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Page Street, London, NW7 2EL, England

      IIF 44
  • Wahid, Abdul
    Pakistani director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 45
  • Wahid, Abdul
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 46
  • Wahid, Abdul
    Pakistani retailer born in January 1936

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59/c, Canal View Town, Sahiwal, 57000, Pakistan

      IIF 47
  • Wahid, Abdul
    Pakistani director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 48 IIF 49
  • Wahid, Abdul
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7389, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Wahid, Abdul
    Pakistani director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 211 Academy Court, 566 Longbridge Road, Dagenham, RM8 2AR, England

      IIF 51
  • Wahid, Abdul
    Pakistani owner born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 52
  • Wajid, Abdul
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 53
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 54
  • Wahid, Abdul
    British director

    Registered addresses and corresponding companies
    • 15a Ardleigh Road, London, N1 4HS

      IIF 55
  • Wahid, Abdul
    British shop owner

    Registered addresses and corresponding companies
    • 15a Ardleigh Road, London, N1 4HS

      IIF 56
  • Wahid, Abdul
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 57
  • Wahid, Abdul
    Pakistani company director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, 30, Lahore, 54840, Pakistan

      IIF 58
  • Wahid, Panahi
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Prosperity Independent Ltd, Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, N4 3FU, England

      IIF 59
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 60 IIF 61
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, United Kingdom

      IIF 62
    • C/o Michael Filiou Ltd, Salisbury House, 81 Potters Bar, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 63
  • Wahid, Panahi
    British manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Prosperity Independent Ltd, Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, N4 3FU, England

      IIF 64
  • Wahid, Abdul
    Pakistani ceo born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Village Nabi Bux Bhurgri, Badin, 72200, Pakistan

      IIF 65
  • Wahid, Abdul
    Bangladeshi manager born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 48, Prince Regent Lane, London, E13 8QQ, England

      IIF 66
  • Wahid, Abdul
    Pakistani commercial director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 11 Lichfield Road, Birmingham, B6 5RW, England

      IIF 68
  • Mr Abdul Wahid
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71, Wensley Road, Blackburn, BB2 1QA, England

      IIF 69 IIF 70
  • Mr Abdul Wahid
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 293 Green Lanes, Palmers Green, London, N13 4XS, England

      IIF 71
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 72
    • C/o Michael Filiou Ltd, Salisbury House, 81 Potters Bar, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 73
  • Abdul Wahid
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, Westmorland Avenue, Luton, Bedfordshire, LU3 2PU, United Kingdom

      IIF 74
  • Mr Abdul Wahid
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 75
    • 10, Middlegate, Oldham, OL8 3AH, England

      IIF 76
    • 399, Hollins Road, Oldham, OL8 3BD, England

      IIF 77
  • Wahid, Abdul

    Registered addresses and corresponding companies
    • 608-610, Eglinton Street, Glasgow, G5 9RR

      IIF 78
    • 15a, Ardleigh Road, London, N1 4HS, United Kingdom

      IIF 79
    • 14, Higher Lane, Whitefield, Manchester, M45 7FY, England

      IIF 80
  • Abdul Wahid
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4101, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Mr Panahi Wahid
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Prosperity Independent Ltd, Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, N4 3FU, England

      IIF 82 IIF 83 IIF 84
  • Abdul Wahid
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7389, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Abdul Wahid
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, 30, Lahore, 54840, Pakistan

      IIF 86
  • Mr Abdul Wahid
    Pakistani born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 87
  • Mr Abdul Wahid
    Pakistani born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Page Street, London, NW7 2EL, England

      IIF 88
  • Mr Abdul Wahid
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 89
  • Mr Abdul Wahid
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 90
  • Mr Abdul Wajid
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 91
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 92
  • Mr Wahid Abdul
    Australian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 401, The Beaux Arts Building, 10-18 Manor Gardens, London, N7 6JW, England

      IIF 93
  • Wahid, Panahi

    Registered addresses and corresponding companies
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 94
  • Mr Abdul Wahid
    Pakistani born in January 1936

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59/c, Canal View Town, Sahiwal, 57000, Pakistan

      IIF 95
  • Mr Abdul Wahid
    Bangladeshi born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 48, Prince Regent Lane, London, E13 8QQ, England

      IIF 96
  • Mr Abdul Wahid
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 97
  • Mr Abdul Wahid
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 211 Academy Court, 566 Longbridge Road, Dagenham, RM8 2AR, England

      IIF 98
    • 12, Constance Street, London, E16 2DQ, England

      IIF 99
  • Abdul, Wahid
    Australian director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 401, The Beaux Arts Building, 10-18 Manor Gardens, London, N7 6JW, England

      IIF 100
  • Mr Abdul Wahid
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 101
  • Mr Abdul Wahid
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Village Nabi Bux Bhurgri, Badin, 72200, Pakistan

      IIF 102
  • Mr Abdul Wahid
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14915807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
child relation
Offspring entities and appointments
Active 52
  • 1
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 87 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 2
    Flat 5 11 Lichfield Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    8,860 GBP2024-09-30
    Officer
    2022-09-06 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    4385, 15452382 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    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
  • 4
    182-184 High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 5
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 97 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
    IIF 97 - Has significant influence or control as a member of a firmOE
  • 6
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 7
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Has significant influence or control as a member of a firmOE
  • 8
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-04-29
    Officer
    2022-04-20 ~ now
    IIF 61 - director → ME
  • 9
    469 Eglinton Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 3 - director → ME
  • 10
    Flat 2/1 25 Keir Street, Glasgow, Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    -21,984 GBP2023-12-31
    Officer
    2013-05-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,182 GBP2023-07-30
    Officer
    2012-05-11 ~ now
    IIF 60 - director → ME
  • 12
    St James Tower 7, Charlotte Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-01-31
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 13
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 14
    4385, 14906169 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 15
    10 Middlegate, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,656 GBP2018-03-31
    Officer
    2016-01-28 ~ dissolved
    IIF 29 - director → ME
  • 16
    DEEN WAHID LAW LIMITED - 2018-05-10
    Suite 4c Mioc, Styal Road, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -22,375 GBP2023-02-28
    Officer
    2023-03-26 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 38 - Has significant influence or controlOE
  • 17
    10 Middlegate, Oldham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 18
    48 Prince Regent Lane, London, England
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 19
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2024-11-19 ~ now
    IIF 94 - secretary → ME
  • 20
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,955,669 GBP2023-07-30
    Officer
    2013-01-07 ~ now
    IIF 62 - director → ME
  • 21
    4385, 14358921 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 22
    176 Westmorland Avenue, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -787 GBP2024-01-31
    Officer
    2023-01-24 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 23
    Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    256,861 GBP2023-11-30
    Officer
    2019-11-12 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 24
    399 Hollins Rd, Oldham, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-10-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,668 GBP2017-04-30
    Officer
    2016-04-29 ~ dissolved
    IIF 21 - director → ME
  • 26
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 48 - director → ME
  • 27
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    57,008 GBP2024-03-31
    Officer
    2010-06-01 ~ now
    IIF 23 - director → ME
    2010-06-01 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 28
    Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    190,872 GBP2022-10-01 ~ 2023-09-29
    Officer
    2003-10-21 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 29
    Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    182,022 GBP2023-12-31
    Officer
    2016-12-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 30
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 31
    469 Eglinton Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 24 - director → ME
  • 32
    7 Page Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -100 GBP2023-11-30
    Officer
    2015-11-06 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 33
    Flat 2/1 25 Keir Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -20,500 GBP2022-09-30
    Officer
    2016-09-29 ~ now
    IIF 4 - director → ME
  • 34
    Accounting Direct Plus - M111, 293 Green Lanes, London
    Dissolved corporate (2 parents)
    Officer
    2007-05-29 ~ dissolved
    IIF 18 - director → ME
  • 35
    Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2004-09-14 ~ dissolved
    IIF 17 - director → ME
    2004-09-14 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 26 - director → ME
    2020-03-09 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Has significant influence or control over the trustees of a trustOE
  • 37
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-07-03 ~ now
    IIF 63 - director → ME
  • 38
    399 Hollins Road, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -19,909 GBP2023-06-30
    Officer
    2022-10-11 ~ now
    IIF 33 - director → ME
  • 39
    71 Wensley Road, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    1,705 GBP2024-03-31
    Officer
    2022-12-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    4385, 14915807 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 41
    399 Hollins Road, Oldham, England
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 42
    4385, 13058003: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 43
    Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    -66,065 GBP2022-09-30
    Person with significant control
    2021-12-17 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    293 Green Lanes, Palmers Green, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2017-08-03 ~ dissolved
    IIF 14 - director → ME
  • 45
    Flat 211 Academy Court 566 Longbridge Road, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 46
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 47
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 48
    North London Property Services, 3 Wells Terrace, Wells Terrace, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 13 - director → ME
  • 49
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 92 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
    IIF 92 - Has significant influence or control as a member of a firmOE
  • 50
    Flat 401 The Beaux Arts Building, 10-18 Manor Gardens, London, England
    Corporate (1 parent)
    Officer
    2023-04-13 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-04-13 ~ now
    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
  • 51
    14 Higher Lane, Whitefield, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2021-04-29 ~ now
    IIF 30 - director → ME
  • 52
    11 Lichfield Road, Aston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-21 ~ dissolved
    IIF 1 - director → ME
Ceased 13
  • 1
    496 Hoe Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-01-18 ~ 2012-01-17
    IIF 56 - secretary → ME
  • 2
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-04-29
    Person with significant control
    2022-04-20 ~ 2022-04-20
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 3
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,182 GBP2023-07-30
    Person with significant control
    2016-04-06 ~ 2022-09-08
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 4
    St James Tower 7, Charlotte Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-01-31
    Officer
    2018-01-17 ~ 2018-07-02
    IIF 2 - director → ME
  • 5
    Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Corporate (1 parent)
    Equity (Company account)
    43,659 GBP2024-04-30
    Officer
    2022-04-01 ~ 2022-12-05
    IIF 12 - director → ME
    2022-03-05 ~ 2022-12-05
    IIF 79 - secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-09-16
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    399 Hollins Rd, Oldham, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-26 ~ 2024-01-30
    IIF 32 - director → ME
  • 7
    Flat 2/1 25 Keir Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -20,500 GBP2022-09-30
    Person with significant control
    2016-09-29 ~ 2017-08-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ 2021-10-14
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    71 Wensley Road, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    1,705 GBP2024-03-31
    Officer
    2022-03-20 ~ 2022-04-05
    IIF 10 - director → ME
    Person with significant control
    2022-03-20 ~ 2022-04-05
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 10
    Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    116,162 GBP2023-11-30
    Officer
    2014-12-01 ~ 2019-07-31
    IIF 16 - director → ME
  • 11
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-30
    Officer
    2012-05-14 ~ 2022-04-21
    IIF 15 - director → ME
  • 12
    293 Green Lanes, Palmers Green, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    2017-08-03 ~ 2017-08-09
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 13
    16 Waterloo Road, Smethwick, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    332,861 GBP2023-12-31
    Officer
    2004-12-01 ~ 2008-05-31
    IIF 25 - 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.