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

Ahmad, Waseem

    Related profiles found in government register
  • Ahmad, Waseem
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Cd, London Road, Morden, SM4 5HP, United Kingdom

      IIF 1
    • icon of address 89 C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 2 IIF 3
  • Ahmad, Waseem
    British business born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 4
  • Ahmad, Waseem
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 C/d, London Road, Morden, Uk, SM4 5HP, United Kingdom

      IIF 5
  • Ahmed, Waseem
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 6
    • icon of address 45, Blackford Street, Birmingham, B18 4BN, United Kingdom

      IIF 7
    • icon of address Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 8
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 9
  • Ahmed, Baseer
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 580a, Coventry Road, Small Heath, Birmingham, B10 0US, United Kingdom

      IIF 10
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 11
  • Ahmed, Waseem
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hough Road, Walsall, WS2 9BB, United Kingdom

      IIF 12
  • Ahmad, Waseem
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, C/d, London Road, Morden, SM4 5HP, United Kingdom

      IIF 13
  • Ahmad, Waseem
    Pakistani accountancy born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 14
  • Ahmad, Waseem
    Pakistani business born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Holt, London Road, Morden, SM4 5AP, United Kingdom

      IIF 15
    • icon of address 89, C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 16
  • Ahmad, Waseem
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 C/d, London Road, Morden, SM4 5HP, England

      IIF 17
  • Mr Waseem Ahmad
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Waseem Ahmed
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 23
  • Waseem Ahmed
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 24
    • icon of address 45, Blackford Street, Birmingham, B18 4BN, United Kingdom

      IIF 25
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 26
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 27
  • Ahmed, Waseem
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13599451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 29
  • Ahmed, Waseem
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 30
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 31
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 32
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 33
  • Mr Baseer Ahmed
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 580a, Coventry Road, Small Heath, Birmingham, B10 0US, United Kingdom

      IIF 34
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 35
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 36
  • Mr Waseem Ahmed
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hough Road, Walsall, WS2 9BB, United Kingdom

      IIF 37
  • Ahmed, Baseer
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Camden Road, Tunbridge Wells, TN1 2QY, England

      IIF 38
  • Ahmed, Baseer
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 39
  • Ahmed, Waseem
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Holly Bank Road, Huddersfield, West Yorkshire, HD3 3LX, United Kingdom

      IIF 40
  • Ahmed, Waseem
    British director and company secretary born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Holly Bank Road, Huddersfield, HD3 3LX, England

      IIF 41
  • Ahmed, Waseem
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 88, 88, Birmingham, England, B5 6TN, United Kingdom

      IIF 42
  • Ahmed, Baseer
    Pakistani director born in January 1989

    Resident in England

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

      IIF 43
  • Ahmed, Waseem
    Pakistani business man born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bridge Business Centre, 5 Bridge House, Newerne St, Lydney, Gloucestershire, GL15 5RF, United Kingdom

      IIF 44
  • Ahmed, Waseem
    Pakistani chief executive born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 45
  • Ahmed, Waseem
    Pakistani consultant born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, St. James's Square, Manchester, M2 6DN, England

      IIF 46
  • Ahmed, Waseem
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, L44 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 47
  • Ahmed, Waseem
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, South Uxbridge Street, Burton Upon Trent, Staffordshire, DE14 3LD, United Kingdom

      IIF 48
  • Ahmed, Waseem
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13503036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Ahmad, Waseem
    Pakistani born in April 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Flat 3 Tigris House, 256 Edgware Road Paddington, London, W2 1DS, United Kingdom

      IIF 50
  • Ahmed, Waseem
    Pakistani company director born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 139 Sunny Plaza, Hasrat Mohani Road, Karachi, 74200, Pakistan

      IIF 51
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 52
  • Ahmed, Waseem
    Pakistani company director born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 150, Belgrave Gate, Leicester, Leicestershire, LE1 3XL, United Kingdom

      IIF 53
  • Ahmed, Waseem
    Pakistani entreprenuer born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 54
  • Ahmed, Waseem
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 166, Block 8 Azizabad, Fb Area, Karachi, 75950, Pakistan

      IIF 55
  • Mr Waseem Ahmad
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 C/d, London Road, Morden, SM4 5HP, United Kingdom

      IIF 56
  • Mr Waseem Ahmed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 57
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 58
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 59
    • icon of address 13599451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 61
  • Mr Waseem Ahmed
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Holly Bank Road, Huddersfield, HD3 3LX, England

      IIF 62
    • icon of address 49, Holly Bank Road, Huddersfield, West Yorkshire, HD3 3LX, United Kingdom

      IIF 63
  • Ahmad, Waseem

    Registered addresses and corresponding companies
    • icon of address 26, The Holt, London Road, Morden, SM4 5AP, United Kingdom

      IIF 64
    • icon of address 37, Grosvenor Court, London Road, Morden, Surrey, SM4 5HG, United Kingdom

      IIF 65
    • icon of address 89 Cd, London Road, Morden, SM4 5HP, United Kingdom

      IIF 66 IIF 67
    • icon of address 89, C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 68
    • icon of address 89 C/d, London Road, Morden, Uk, SM4 5HP, United Kingdom

      IIF 69
  • Ahmed, Waseem

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 70
  • Mr Baseer Ahmed
    Pakistani born in January 1989

    Resident in England

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

      IIF 71
  • Mr Waseem Ahmed
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 C/d, London Road, Morden, SM4 5HP, England

      IIF 72
  • Mr Waseem Ahmed
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13503036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Mr Waseem Ahmed
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 88, 88, Birmingham, England, B5 6TN, United Kingdom

      IIF 74
  • Mr Waseem Ahmed
    Pakistani born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 150, Belgrave Gate, Leicester, Leicestershire, LE1 3XL, United Kingdom

      IIF 75
  • Mr Waseem Ahmed
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 76
  • Mr Waseem Ahmed
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 77
  • Mr Waseem Ahmed
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, St. James's Square, Manchester, M2 6DN, England

      IIF 78
  • Mr Waseem Ahmed
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, L44 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 79
  • Mr Waseem Ahmed
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, South Uxbridge Street, Burton Upon Trent, Staffordshire, DE14 3LD, United Kingdom

      IIF 80
  • Mr Waseem Ahmed
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 166, Block 8 Azizabad, Fb Area, Karachi, 75950, Pakistan

      IIF 81
  • Waseem Ahmed
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 139 Sunny Plaza, Hasrat Mohani Road, Karachi, 74200, Pakistan

      IIF 82
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 83
  • Waseem Ahmad
    Pakistani born in April 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Flat 3 Tigris House, 256 Edgware Road Paddington, London, W2 1DS, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Unit 3 L44 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 2
    ZENBEL SOLUTIONS LTD - 2025-04-11
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    634 GBP2024-09-30
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 4
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 52 South Uxbridge Street, Burton Upon Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 St. James's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    COSMOSS RECRUITS LTD - 2019-09-19
    icon of address Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 89 C/d London Road, Morden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 89 C/d London Road, Morden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,808 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 150 Belgrave Gate, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address International House 776-778 Barking Road, Barking, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2018-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 89 C/d London Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-07-21 ~ dissolved
    IIF 68 - Secretary → ME
  • 15
    icon of address 89 C/d London Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-02-21 ~ dissolved
    IIF 64 - Secretary → ME
  • 16
    icon of address 89 Cd London Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,151 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-03-29 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 89 C/d London Road, Morden, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2020-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2019-07-12 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 216 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 11121843: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 34 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 21
    icon of address 45 Blackford Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 22
    icon of address 34 Parliament Street, Aston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 22 Hough Road, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,191 GBP2025-07-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 49 Holly Bank Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 26
    icon of address 49 Holly Bank Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68,194 GBP2025-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    icon of address 2 Queen Caroline Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 28
    icon of address 4385, 13929216: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 29
    icon of address Flat 2 179 Church Hill Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 85 Crabtree Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 31
    icon of address 89 C/d London Road, Morden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,407 GBP2024-11-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 67 - Secretary → ME
  • 32
    icon of address 4385, 13544205 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 33
    icon of address 4385, 13503036 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 34
    TW TAXI LINE LIMITED - 2015-10-05
    TAXXEELINE LIMITED - 2018-04-04
    icon of address 117 Camden Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,661 GBP2024-08-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 38 - Director → ME
  • 35
    icon of address 4385, 11887855: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 89 C/d London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,425 GBP2024-02-28
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Flat 3 Tigris House, 256 Edgware Road Paddington, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 4385, 14216647 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2022-07-05 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 89 C/d London Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2013-01-29
    IIF 44 - Director → ME
  • 2
    HAILIANS & CO LIMITED - 2019-12-19
    icon of address 89 C/d, London Road, Morden
    Active Corporate (1 parent)
    Equity (Company account)
    2,475 GBP2024-10-31
    Officer
    icon of calendar 2013-10-07 ~ 2014-11-30
    IIF 13 - Director → ME
  • 3
    icon of address 89 C/d London Road, Morden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,808 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ 2019-11-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2019-11-01
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 4
    icon of address 89 C/d, London Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-07 ~ 2013-04-05
    IIF 16 - Director → ME
    icon of calendar 2010-09-07 ~ 2013-04-05
    IIF 65 - Secretary → ME
  • 5
    icon of address 89 C/d London Road, Morden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,407 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-12-05 ~ 2023-08-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.