logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abdul Waheed

    Related profiles found in government register
  • Mr Abdul Waheed
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gali#2, Muhallah , Qaziyanula, Zila Okara, Deplapur, Punjab, 56180, Pakistan

      IIF 1
  • Mr Abdul Waheed
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9018, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 2
  • Mr Abdul Waheed
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 3, House No 15b, Airport Housing Society Rawalpindi, 43600, Pakistan

      IIF 3
  • Mr Abdul Waheed
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 4
  • Mr Abdul Waheed
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 302, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 5
  • Mr Abdul Waheed
    Pakistani born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Zakori Town Deaband Road Dera Ismail Khan, Dera Ismail Khan, 29050, Pakistan

      IIF 6
  • Mr, Abdul Waheed
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 28 Street, 4 New Shakrial, Islamabad, Islamabad, 44000, Pakistan

      IIF 7
    • 23, New Drum Street, London, E1 7AY, England

      IIF 8
  • Abdul Waheed
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 375, Manchester Road, Droylsden, M43 6GE, United Kingdom

      IIF 9
  • Abdul Waheed
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2698, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 10
  • Abdul Waheed
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Engr Waheed, Dr Ejaz Rehman Ghousia Street Sadiqabad Near Aps, Kotli Azad Kashmir, 11100, Pakistan

      IIF 11
  • Abdul Waheed
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2891, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Abdul Waheed
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3369, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Abdul Waheed
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 32, Street 37 Jamil Town, Liaqat Chowk Sabzazar, Lahore, 54000, Pakistan

      IIF 14
  • Mr Abdul Waheed
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15956421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Abdul Waheed
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 16
  • Abdul Waheed
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 17
  • Abdul Waheed
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Lockton Road, Birmingham, West Midland, B30 2UR, United Kingdom

      IIF 18
  • Abdul Waheed
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14671, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Mr Abdul Waheed
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 18, Windleaves Road, Birmingham, B36 0BS, England

      IIF 20
    • 476-478, Alum Rock Road, Birmingham, B8 3HU, England

      IIF 21
  • Mr. Abdul Waheed
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 191, Lodge Avenue, Dagenham, RM8 2HQ, England

      IIF 22
  • Waheed, Abdul
    Pakistani owner born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gali#2, Muhallah , Qaziyanula, Zila Okara, Deplapur, Punjab, 56180, Pakistan

      IIF 23
  • Mr Abdul Waheed
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, W&m Global, London, EC1V 2NX, England

      IIF 24
  • Mr Abdul Waheed
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Adamsons Yard, Owler Lane, Birstall, Batley, WF17 9BW, England

      IIF 25
    • 9, Knowsley Avenue, Springhead, Oldham, OL4 4BL, England

      IIF 26
  • Mr Abdul Waheed
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ashley Road, Birmingham, B23 6BU, England

      IIF 27
    • 730-732, Alum Rock Road, Birmingham, Uk, B8 3PP, United Kingdom

      IIF 28
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 29
  • Waheed, Abdul
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 375, Manchester Road, Droylsden, M43 6GE, United Kingdom

      IIF 30
  • Waheed, Abdul
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2698, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 31
  • Waheed, Abdul
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Engr Waheed, Dr Ejaz Rehman Ghousia Street Sadiqabad Near Aps, Kotli Azad Kashmir, 11100, Pakistan

      IIF 32
  • Waheed, Abdul
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2891, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Waheed, Abdul
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9018, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 34
  • Waheed, Abdul
    Pakistani software engineer born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 3, House No 15b, Airport Housing Society Rawalpindi, 43600, Pakistan

      IIF 35
  • Waheed, Abdul
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3369, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 36
  • Waheed, Abdul
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 32, Street 37 Jamil Town, Liaqat Chowk Sabzazar, Lahore, 54000, Pakistan

      IIF 37
  • Waheed, Abdul
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 38
  • Waheed, Abdul, Mr,
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 39
  • Waheed, Abdul, Mr,
    Pakistani owner born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 28 Street, 4 New Shakrial, Islamabad, Islamabad, 44000, Pakistan

      IIF 40
  • Waheed, Abdul
    Pakistani born in December 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, Hylion Road, Leicester, LE2 6JE, England

      IIF 41
  • Waheed, Abdul
    Pakistani company director born in December 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355, Welford Road, Leicester, LE2 6BJ, England

      IIF 42
  • Waheed, Abdul
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 43
  • Waheed, Abdul
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 44
  • Waheed, Abdul
    Pakistani company director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 302, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 45
  • Waheed, Abdul
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Lockton Road, Birmingham, West Midland, B30 2UR, United Kingdom

      IIF 46
  • Abdul Waheed
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wadsworth Road, Unit 21, The Green House, Greenford, Ealing, UB6 7JD, United Kingdom

      IIF 47
    • Unit 21, The Green House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 48
  • Waheed, Abdul
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14671, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Waheed, Abdul
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15956421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Waheed, Abdul
    Pakistani accounts manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Tufnell Park Road, London, N7 0QA, England

      IIF 51
  • Waheed, Abdul
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 18, Windleaves Road, Birmingham, B36 0BS, England

      IIF 52
    • 476-478, Alum Rock Road, Birmingham, B8 3HU, England

      IIF 53
  • Waheed, Abdul, Mr.
    Pakistani director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 191, Lodge Avenue, Dagenham, RM8 2HQ, England

      IIF 54
  • Waheed, Abdul
    Pakistani director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat D Block 33, Fieldgate Mansions, Fieldgate Street, London, E1 1ET, England

      IIF 55
  • Waheed, Abdul
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 13140, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Waheed, Abdul
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wadsworth Road, Unit 21, The Green House, Greenford, Ealing, UB6 7JD, United Kingdom

      IIF 57
    • Unit 21, The Green House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 58
    • 124, City Road, W&m Global, London, EC1V 2NX, England

      IIF 59
  • Waheed, Abdul
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Adamsons Yard, Owler Lane, Birstall, Batley, WF17 9BW, England

      IIF 60
  • Waheed, Abdul
    British sales director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Knowsley Avenue, Springhead, Oldham, OL4 4BL, England

      IIF 61
  • Waheed, Abdul
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ashley Road, Birmingham, B23 6BU, England

      IIF 62
    • 730-732, Alum Rock Road, Birmingham, Uk, B8 3PP

      IIF 63
  • Waheed, Abdul
    Pakistani director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 730-732, Alum Rock Road, Birmingham, Uk, B8 3PP, United Kingdom

      IIF 64
  • Waheed, Abdul
    Pakistani owner born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 65
  • Waheed, Abdul

    Registered addresses and corresponding companies
    • 730-732, Alum Rock Road, Birmingham, Uk, B8 3PP, United Kingdom

      IIF 66
    • Flat D Block 33, Fieldgate Mansions, Fieldgate Street, London, E1 1ET, England

      IIF 67
child relation
Offspring entities and appointments
Active 32
  • 1
    ADAMSONS VAN BREAKERS LTD - 2024-02-04
    ADAMSONS VEHICLE RECYCLING LTD - 2024-02-01
    Adamsons Yard Owler Lane, Birstall, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,175 GBP2024-12-31
    Officer
    2022-12-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    ADAMSONS GROUP LEEDS LTD - 2022-04-19
    9 Knowsley Avenue, Springhead, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    Unit 102482, Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    18 Wadsworth Road, Unit 21, The Green House, Greenford, Ealing, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    23 New Drum Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    Office 13140 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    Office 302 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,095 GBP2022-02-28
    Officer
    2021-02-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    A Waheed, D - 33 Block, Fieldgate Mansions, Fieldgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 55 - Director → ME
    2014-06-03 ~ dissolved
    IIF 67 - Secretary → ME
  • 11
    Office 10162 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    Unit 21 The Green House, 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 13
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    18 Windleaves Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -224 GBP2024-07-31
    Officer
    2021-07-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 44 - Director → ME
  • 16
    2 Tufnell Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,312 GBP2018-01-31
    Officer
    2021-04-01 ~ dissolved
    IIF 51 - Director → ME
  • 17
    59 Lockton Road, Birmingham, West Midland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 43 - Director → ME
  • 19
    SHAHI DERA LTD - 2019-12-24
    47 Ashley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,376 GBP2021-12-31
    Person with significant control
    2016-12-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 20
    730-732 Alum Rock Road, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-07 ~ dissolved
    IIF 64 - Director → ME
    2017-02-07 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 21
    90 Craven Rd, Rugby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 22
    375 Manchester Road, Droylsden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 23
    44 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    476-478 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,849 GBP2024-02-29
    Officer
    2023-02-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 25
    Office 62, 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    4385, 14601669 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    124 City Road, W&m Global, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,000 GBP2024-10-31
    Officer
    2018-11-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 28
    191 Lodge Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 29
    Ideliverd #9018 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 30
    4385, 14599923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 31
    Office 14671 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 32
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    AMECO TRADING LTD - 2022-08-25
    4385, 12813753 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,142 GBP2022-08-31
    Officer
    2020-08-14 ~ 2020-09-26
    IIF 42 - Director → ME
  • 2
    23 New Drum Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-31 ~ 2021-09-09
    IIF 39 - Director → ME
  • 3
    730-732 Alum Rock Road, Birmingham, Uk
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,552 GBP2017-02-28
    Officer
    2016-01-01 ~ 2017-01-03
    IIF 63 - Director → ME
  • 4
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-08-01 ~ 2024-08-08
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-09-22 ~ 2025-10-06
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    SHAHI DERA LTD - 2019-12-24
    47 Ashley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,376 GBP2021-12-31
    Officer
    2016-12-13 ~ 2022-12-20
    IIF 62 - Director → ME
  • 7
    18 Poppy Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,247 GBP2024-06-30
    Officer
    2020-06-15 ~ 2020-10-10
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.