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

Warishaully, Adam

    Related profiles found in government register
  • Warishaully, Adam
    British company director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Southpark Road, Ilford, IG1 2XR, United Kingdom

      IIF 1
  • Warishaully, Adam
    British director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, IG1 2XR, United Kingdom

      IIF 2
  • Waris, Adam
    British company director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Southpark Road, Ilford, IG1 2XR, United Kingdom

      IIF 3
  • Warishaully, Arh
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, IG1 2XR, England

      IIF 4
  • Adam Waris
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Southpark Road, Ilford, IG1 2XR, United Kingdom

      IIF 5
  • Mr Adam Warishaully
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, IG1 2XR, United Kingdom

      IIF 6
    • 184, Southpark Road, Ilford, IG1 2XR, United Kingdom

      IIF 7
  • Warishaully, Abdur Rashid Hamid
    British accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49a, Grove Road, London, E17 9BL, England

      IIF 8
  • Warishaully, Abdur Rashid Hamid
    British ceo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, IG1 2XR, England

      IIF 9
  • Warishaully, Abdur Rashid Hamid
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, Essex, IG1 2XR, England

      IIF 10
    • 184, South Park Road, Ilford, IG1 2XR, United Kingdom

      IIF 11
  • Warishaully, Abdur Rashid Hamid
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Southpark Road, Ilford, Essex, IG1 2XR, United Kingdom

      IIF 12
  • Warishaully, Abdur Rashid Hamid
    British managing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, IG1 2XR, England

      IIF 13
  • Warishaully, Abdur Rashid Hamid
    British office manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Southpark Road, Ilford, Essex, IG1 2XR, United Kingdom

      IIF 14
  • Warishaully, Abdur Rashid Hamid
    British project director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Hillrise Road, Romford, Essex, RM5 3BY, England

      IIF 15
  • Warishaully, Abdur Rashid Hamid
    British transitional director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top 18, Karntnerstrabe 61, Dachgeschob, 1010 Wien, 1010, Austria

      IIF 16
    • 1, Canada Square, London, E14 5AW, United Kingdom

      IIF 17
  • Mr Arh Warishaully
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, IG1 2XR, England

      IIF 18
  • Warishaully, Abdur Rashid Hamid

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, Essex, IG1 2XR, England

      IIF 19
    • 1, Canada Square, London, E14 5AW, England

      IIF 20
  • Warishaully, Rashid
    British certified chartered accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 594a, Longbridge Road, Barking, Barking, Essex, IG11 8HU, England

      IIF 21
  • Warishaully, Rashid
    British director born in October 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 32, Cavenham Gardens, Ilford, Essex, IG1 1XX, Great Britain

      IIF 22
  • Mr Abdur Rashid Warishaully
    British born in July 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, Essex, IG1 2XR, England

      IIF 23
  • Warishaully, Abdur

    Registered addresses and corresponding companies
    • 184, 184, Southpark Road, Ilford, Essex, IG1 2XR, United Kingdom

      IIF 24
  • Warishaully, Abdur Rashid Hamid
    British consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 116a, Markhouse Road, London, E17 8BG, England

      IIF 25
  • Warishaully, Abdur Rashid Hamid
    British financial consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Clarendon Road, London, E17 9AY, England

      IIF 26
  • Mr Abdur Warishaully
    British born in August 2019

    Resident in England

    Registered addresses and corresponding companies
    • 184, South Park Road, Ilford, IG1 2XR, United Kingdom

      IIF 27
  • Mr Abdur Rashid Hamid Warishaully
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top 18, Karntnerstrabe 61, Dachgeschob, 1010 Wien, 1010, Austria

      IIF 28
    • 184, South Park Road, Ilford, IG1 2XR, England

      IIF 29
    • 184, Southpark Road, Ilford, Essex, IG1 2XR, United Kingdom

      IIF 30 IIF 31
    • 1, Canada Square, London, E14 5AW, United Kingdom

      IIF 32
    • 49, Grove Road, London, E17 9BL, England

      IIF 33
    • 9, Clarendon Road, London, E17 9AY, England

      IIF 34
  • Mr Abdur Rashid Hamid Warishaully
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 116a, Markhouse Road, London, E17 8BG, England

      IIF 35
child relation
Offspring entities and appointments
Active 5
  • 1
    184 Southpark Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2023-09-30
    Officer
    2022-09-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    MIDDLE FACILITATOR LTD - 2016-04-06
    49 Grove Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    184 South Park Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2018-07-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    Flat 2 40 Hatherley Mews, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 5
    9 Clarendon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-02-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ 2023-04-17
    IIF 16 - Director → ME
    Person with significant control
    2023-04-17 ~ 2023-04-17
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 2
    60 Goodmayes Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,100,000 GBP2017-07-31
    Officer
    2017-07-02 ~ 2019-06-16
    IIF 4 - Director → ME
    Person with significant control
    2017-07-01 ~ 2019-06-16
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    2 Paul Gardens, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-03-03 ~ 2021-03-03
    IIF 14 - Director → ME
    Person with significant control
    2021-03-03 ~ 2021-03-03
    IIF 31 - Has significant influence or control OE
  • 4
    PHILORO LONDON LIMITED - 2013-09-20
    SEAMONSTER PROPERTY LIMITED - 2013-07-12
    160 London Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-06-12 ~ 2013-07-23
    IIF 21 - Director → ME
  • 5
    4385, 11129089: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,197,000 GBP2021-01-31
    Officer
    2018-01-02 ~ 2020-06-01
    IIF 3 - Director → ME
    Person with significant control
    2018-01-02 ~ 2020-06-01
    IIF 5 - Has significant influence or control OE
  • 6
    1 Canada Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ 2024-10-11
    IIF 12 - Director → ME
    Person with significant control
    2024-10-11 ~ 2024-10-11
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    27 Mansfield Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,188 GBP2019-09-30
    Officer
    2018-03-01 ~ 2018-03-05
    IIF 15 - Director → ME
  • 8
    MIDDLE FACILITATOR LTD - 2016-04-06
    49 Grove Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ 2018-05-16
    IIF 25 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-05-16
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    1 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-18 ~ 2023-04-18
    IIF 17 - Director → ME
    Person with significant control
    2023-04-18 ~ 2023-04-18
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    119 Gordon Road, Redbridge, Ilford, Essex, England
    Dissolved Corporate
    Officer
    2012-04-10 ~ 2012-05-21
    IIF 22 - Director → ME
  • 11
    1 Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,581,424 GBP2023-08-31
    Officer
    2019-08-26 ~ 2019-09-24
    IIF 24 - Secretary → ME
    2022-10-10 ~ 2024-09-11
    IIF 20 - Secretary → ME
  • 12
    D S TRADIING LTD - 2020-06-15
    D S TRADER LTD - 2019-08-07
    SKY EXCELLENCE LTD - 2019-08-07
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,119,000 GBP2020-01-31
    Officer
    2018-01-02 ~ 2019-07-23
    IIF 1 - Director → ME
    Person with significant control
    2018-01-02 ~ 2019-07-20
    IIF 7 - Has significant influence or control OE
  • 13
    GOODIE IS INNOCENT LIMITED - 2013-05-13
    373a Hoe Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    395 GBP2024-01-31
    Officer
    2013-06-03 ~ 2014-04-01
    IIF 19 - Secretary → ME
  • 14
    373 A Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-08-23 ~ 2020-05-14
    IIF 11 - Director → ME
    2018-01-02 ~ 2019-08-23
    IIF 2 - Director → ME
    Person with significant control
    2018-01-02 ~ 2019-08-23
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    2019-08-23 ~ 2020-05-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
© 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.