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

Ahmed, Waqas

    Related profiles found in government register
  • Ahmed, Waqas
    Pakistani businessman born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Rugby, Warwickshire, CV21 3PH, England

      IIF 1
  • Ahmed, Waqas
    Pakistani director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231a, Grange Road, London, E13 0HF, England

      IIF 2
    • icon of address 5, St. Mary's Avenue, London, N3 1SN, England

      IIF 3
    • icon of address 77, Gipsy Lane, Swindon, SN2 8DH, England

      IIF 4
  • Ahmed, Waqas
    Pakistani self employed born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Middle Road, Leatherhead, KT22 7HN, England

      IIF 5
  • Ahmed, Waqas
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 113 River Road, Balmoral Trading Estate, Barking, IG11 0EG, England

      IIF 6
    • icon of address 141, Collier Row Lane, Romford, RM5 3HL, England

      IIF 7
  • Ahmed, Waqas
    Pakistan business consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 The Larches, Luton, LU27PX, England

      IIF 8
  • Ahmed, Waqas
    Pakistani operations manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Truro Gardens, Luton, LU3 2AP, England

      IIF 9
  • Ahmed, Waqas
    Pakistani self employed born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Coppice Avenue, Stourbridge, DY9 9DN, England

      IIF 10
  • Ahmed, Waqas
    Pakistani company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 11
  • Ahmed, Waqas
    Pakistani electrical engineer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Addison Road, Derby, DE24 8FH, England

      IIF 12
  • Ahmed, Waqas
    Pakistani engineer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Addison Road, Derby, DE24 8FH, England

      IIF 13
  • Ahmed, Waqas
    Pakistani operations manager born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Burrow Road, Chigwell, IG7 4NL, England

      IIF 14
  • Ahmed, Waqar
    Pakistani company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Barton Street, Gloucester, GL1 4JR, England

      IIF 15
  • Ahmed, Waqas
    British consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Ashcroft Road, Luton, LU2 9AB, England

      IIF 16
  • Ahmed, Waqas
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Albert Road, Aston, Birmingham, B6 5LX, England

      IIF 17
  • Ahmed, Waqas
    Pakistani company director born in April 1985

    Resident in Pakistan

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

      IIF 18
  • Ahmed, Waqas
    British business person born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Hill, Great Portland Street, London, W1W 7LT, England

      IIF 19
  • Ahmed, Waqas
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15187253 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Ahmed, Waqas
    British labourer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 21
    • icon of address Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 22
  • Ahmed, Waqas
    British company secretary/director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 23
  • Ahmed, Waqas
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 102 Empire House, 1 Balme Street, Bradford, BD1 4AL, England

      IIF 24
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
  • Ahmed, Waqas, Mr.
    Pakistani company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wortley Road, London, E6 1AY, England

      IIF 26
  • Ahmed, Waqas
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Earnflex Ltd, 137a Molesey Avenue (unit 1), Surrey, KT8 2RY, England

      IIF 27
  • Ahmed, Waqas
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 28
    • icon of address Aztec House, 137a Molesey Avenue, Molesey, London, KT8 2RY, England

      IIF 29
  • Ahmed, Waqas
    British software engineer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 30
  • Ahmed, Waqas
    Pakistani director born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44, Shetland Way, Urmston, Manchester, M41 7HH, England

      IIF 31
  • Ahmed, Waqas
    British actuary born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150a, County Road, Liverpool, L4 3QW, United Kingdom

      IIF 32
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
    • icon of address 31, Monastery Close, Lawley Village, Telford, Shropshire, TF4 2GP, United Kingdom

      IIF 34
  • Ahmed, Waqas
    Pakistani engineer born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34, Kendal Road, East Kilbride, Glasgow, G75 8QT, Scotland

      IIF 35
  • Ahmed, Waqas
    Pakistani company secretary/director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 21, Street 05 , Federation Housing Society, Police Foundation, Pwd, Islamabad, 44000, Pakistan

      IIF 36
  • Ahmed, Waqas
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sullivan Street, Manchester, M12 4WS, England

      IIF 37
  • Ahmed, Waqas
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sullivan Street, Manchester, Greater Manchester, M12 4WS, United Kingdom

      IIF 38
  • Ahmed, Waqas
    British chauffeur born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Warren Lane, Oldham, OL8 2JE, England

      IIF 39
  • Ahmed, Waqas
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Warren Lane, Oldham, OL8 2JE, England

      IIF 40
  • Ahmed, Waqas
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 41
  • Ahmed, Waqas
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 117114, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 42
  • Ahmed, Waqas
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3488, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Ahmed, Waqas
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31a, Village Gher Khan, P.o Sarai Saleh, Haripur, 22620, Pakistan

      IIF 44
  • Ahmed, Waqas
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Savile Park Road, Halifax, HX1 2EX, England

      IIF 45
  • Ahmed, Waqas
    British engineering consultant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Savile Park Road, Halifax, HX1 2EX, England

      IIF 46
  • Ahmed, Waqas
    British structural engineer born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Savile Park Road, Halifax, HX1 2EX, England

      IIF 47
  • Ahmed, Waqas
    Pakistani businessman born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Reg. H, Room J7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 48
  • Ahmed, Waqas
    Pakistani company director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Space House Business Centre, Suite 13, Abbey Road, London, NW10 7SU, England

      IIF 49
  • Ahmed, Waqas
    Pakistani businessman born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Ryefield Avenue, Uxbridge, UB10 9BU, England

      IIF 50
  • Ahmed, Waqas
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 707, Block16,federal B Area, Gulberg Town, Karachi, 75950, Pakistan

      IIF 51
  • Ahmed, Waqas
    Pakistani self employed born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61, Gold Street, Northampton, NN1 1RA, United Kingdom

      IIF 52
  • Mr Ahmed Waqas
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St Stephens Road, Hounslow, Greater London, TW3 2AX

      IIF 53
  • Mr Waqas Ahmed
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Middle Road, Leatherhead, KT22 7HN, England

      IIF 54
    • icon of address 231a, Grange Road, London, E13 0HF, England

      IIF 55
    • icon of address 77, Gipsy Lane, Swindon, SN2 8DH, England

      IIF 56
  • Ahmed, Waqas
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Ilford Lane, Ilford, Essex, IG1 2RJ, United Kingdom

      IIF 57
  • Ahmed, Waqas
    Pakistani manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 01 Bradford St Mall, The Arcade, Victorian Arcade, Walsall, West Midlands, WS1 1RE, England

      IIF 58
    • icon of address Flat Above The Lost Lounge, The Arcade, Victorian Arcade, Walsall, West Midlands, WS1 1RE, United Kingdom

      IIF 59
  • Mr Waqas Ahmed
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Collier Row Lane, Romford, RM5 3HL, England

      IIF 60
  • Mr Waqas Ahmed
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Coppice Avenue, Stourbridge, DY9 9DN, England

      IIF 61
  • Ahmed, Waqas
    Pakistani director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Crescent Road, Rochdale, OL11 3LF, England

      IIF 62
  • Ahmed, Waqas
    Pakistani company secretary/director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West View Terrace Munby Street, Bradford, BD8 0HL, United Kingdom

      IIF 63
  • Ahmed, Waqas
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Crag Road, Shipley, BD18 2JR, England

      IIF 64
  • Ahmed, Waqas
    Pakistani texi driver born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West View Terrace Munby Street, Bradfrod, West Yorkshire, BD8 0HL, United Kingdom

      IIF 65
  • Mr Waqas Ahmed
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Addison Road, Derby, DE24 8FH, England

      IIF 66
  • Waqas, Ahmed
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St Stephens Road, Hounslow, Greater London, TW3 2AX

      IIF 67
  • Ahmed, Waqas
    Pakistani company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Enfield Road, Bristol, BS16 3QA, United Kingdom

      IIF 68
  • Mr Waqas Ahmed
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Burrow Road, Chigwell, IG7 4NL, England

      IIF 69
    • icon of address Reg. H, Room J7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 70
  • Mr. Waqas Ahmed
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wortley Road, London, E6 1AY, England

      IIF 71
  • Ahmed, Waqas
    British n/a born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Oadby Close, Oadby Close, Manchester, M12 4WJ, United Kingdom

      IIF 72
  • Ahmed, Waqas
    British sales manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Oadby Close, Manchester, M12 4WJ, United Kingdom

      IIF 73 IIF 74
  • Ahmed, Waqas
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64a, Cavendish Road, Birmingham, West Midlands, B16 0HS, United Kingdom

      IIF 75
    • icon of address 170, Stafford Street, Walsall, WS2 8EA, England

      IIF 76
  • Ahmed, Waqas
    British sales director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 2nd Floor, Soho Road, Birmingham, B21 9SP, England

      IIF 77
  • Ahmed, Waqas, Mr.
    Pakistani company director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-85 Block A, Garden City Scheme 45, Taiser Town, Karachi, 75950, Pakistan

      IIF 78
  • Ahmed, Waqas
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Stewart Road, Falkirk, Stirlingshire, FK2 7AQ, United Kingdom

      IIF 79
  • Ahmed, Waqas
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 155259, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 80
  • Mr Waqar Ahmed
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Barton Street, Gloucester, GL1 4JR, England

      IIF 81
  • Ahmed, Waqas
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Savile Park Road, Halifax, West Yorkshire, HX1 2EX, United Kingdom

      IIF 82
  • Ahmed, Waqas
    British director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Butler Street, Stoke-on-trent, ST4 1EG, United Kingdom

      IIF 83
  • Ahmed, Waqas
    British engineer born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit-3, 2 Cutts Street, Stoke-on-trent, Staffordshire, ST1 4LX, England

      IIF 84
  • Mr Waqas Ahmed
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Albert Road, Aston, Birmingham, B6 5LX, England

      IIF 85
    • icon of address 220, Ashcroft Road, Luton, LU2 9AB, England

      IIF 86
  • Waqas, Ahmed
    Pakistani director born in January 1985

    Registered addresses and corresponding companies
    • icon of address Hochfeldring 87/2, 76549 Huegelsheim, Germany

      IIF 87
  • Waqas Ahmed
    Pakistani born in April 1985

    Resident in Pakistan

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

      IIF 88
  • Mr Waqas Ahmed
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 102 Empire House, 1 Balme Street, Bradford, BD1 4AL, England

      IIF 89
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 90
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 91
  • Waqas Ahmed
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15187253 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Mr Waqas Ahmed
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Syon Lane, Isleworth, TW7 5NQ, England

      IIF 93
    • icon of address Aztec House, 137a Molesey Avenue, Molesey, London, KT8 2RY, England

      IIF 94
    • icon of address Earnflex Ltd, 137a Molesey Avenue (unit 1), Surrey, KT8 2RY, England

      IIF 95
  • Mr Waqas Ahmed
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150a, County Road, Liverpool, L4 3QW, United Kingdom

      IIF 96
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 97
    • icon of address 31, Monastery Close, Lawley Village, Telford, TF4 2GP, United Kingdom

      IIF 98
  • Mr Waqas Ahmed
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34, Kendal Road, East Kilbride, Glasgow, G75 8QT, Scotland

      IIF 99
  • Mr Waqas Ahmed
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 21, Street 05 , Federation Housing Society, Police Foundation, Pwd, Islamabad, 44000, Pakistan

      IIF 100
  • Mr Waqas Ahmed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Warren Lane, Oldham, OL8 2JE, England

      IIF 101 IIF 102
    • icon of address 95, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 103
  • Mr. Waqas Ahmed
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44, Shetland Way, Urmston, Manchester, M41 7HH, England

      IIF 104
  • Waqas Ahmed
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sullivan Street, Manchester, Greater Manchester, M12 4WS, United Kingdom

      IIF 105
    • icon of address 19, Sullivan Street, Manchester, M12 4WS, England

      IIF 106
  • Waqas Ahmed
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 117114, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 107
  • Waqas Ahmed
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3488, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 108
  • Ahmed, Waqas

    Registered addresses and corresponding companies
    • icon of address 113, Ilford Lane, Ilford, Essex, IG1 2RJ, United Kingdom

      IIF 109
    • icon of address Flat Above The Lost Lounge, The Arcade, Victorian Arcade, Walsall, West Midlands, WS1 1RE, United Kingdom

      IIF 110
  • Mr Waqas Ahmed
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31a, Village Gher Khan, P.o Sarai Saleh, Haripur, 22620, Pakistan

      IIF 111
  • Mr Waqas Ahmed
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Waqas Ahmed
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Space House Business Centre, Suite 13, Abbey Road, London, NW10 7SU, England

      IIF 115
  • Mr Waqas Ahmed
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 707, Block16,federal B Area, Gulberg Town, Karachi, 75950, Pakistan

      IIF 116
    • icon of address 11, Ryefield Avenue, Uxbridge, UB10 9BU, England

      IIF 117
  • Mr. Waqas Ahmed
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-85 Block A, Garden City Scheme 45, Taiser Town, Karachi, 75950, Pakistan

      IIF 118
  • Mr Waqas Ahmed
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Ilford Lane, Ilford, IG1 2RJ, United Kingdom

      IIF 119
  • Mr Waqas Ahmed
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 01 Bradford St Mall, The Arcade, Victorian Arcade, Walsall, WS1 1RE, England

      IIF 120
    • icon of address Flat Above The Lost Lounge, The Arcade, Victorian Arcade, Walsall, West Midlands, WS1 1RE, United Kingdom

      IIF 121
  • Mr Waqas Ahmed
    Pakistani born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Crescent Road, Rochdale, OL11 3LF, England

      IIF 122
  • Mr Waqas Ahmed
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West View Terrace Munby Street, Bradford, BD8 0HL, United Kingdom

      IIF 123
    • icon of address 25, West View Terrace Munby Street, Bradfrod, West Yorkshire, BD8 0HL, United Kingdom

      IIF 124
    • icon of address 21, Crag Road, Shipley, BD18 2JR, England

      IIF 125
  • Waqas Ahmed
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Enfield Road, Bristol, BS16 3QA, United Kingdom

      IIF 126
  • Mr Ahmed Waqas
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Waqas Ahmed
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Oadby Close, Manchester, M12 4WJ, United Kingdom

      IIF 129
  • Mr Waqas Ahmed
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 2nd Floor, Soho Road, Birmingham, B21 9SP, England

      IIF 130
    • icon of address 64a, Cavendish Road, Birmingham, West Midlands, B16 0HS, United Kingdom

      IIF 131
    • icon of address 170, Stafford Street, Walsall, WS2 8EA, England

      IIF 132
  • Waqas, Ahmed
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waqas Ahmed
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Stewart Road, Falkirk, Stirlingshire, FK2 7AQ, United Kingdom

      IIF 135
  • Waqas Ahmed
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 155259, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 136
  • Mr Waqas Ahmed
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Savile Park Road, Halifax, HX1 2EX, United Kingdom

      IIF 137
  • Mr Waqas Ahmed
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Butler Street, Stoke-on-trent, ST4 1EG, United Kingdom

      IIF 138
  • Waqas, Ahmed

    Registered addresses and corresponding companies
    • icon of address 32, St Stephens Road, Hounslow, Greater London, TW3 2AX

      IIF 139
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 15 Coppice Avenue, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,838 GBP2022-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 61 - Has significant influence or controlOE
  • 2
    icon of address 69 Great Hampton Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 87 - Director → ME
  • 3
    icon of address Unit 117114, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 19 Sullivan Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 5
    icon of address Regional House, 28-34 Chapel Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 49 Enfield Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-14 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-01-14 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 250 Barton Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 13479563: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 11522463 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    85,401 GBP2021-08-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Office D Office D Triaim House, Cyprus Street, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 134924 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 227 Waterloo Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 64a Cavendish Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Wortley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Earnflex Ltd, 137a Molesey Avenue (unit 1), Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    298,321 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 150a County Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,327 GBP2024-05-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 10 Butler Street, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 46 Syon Lane, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,507 GBP2023-08-31
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 20
    SCHOOLS CAR LIMITED - 2024-02-24
    icon of address 25 West View Terrace Munby Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,880 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 47a Addison Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address Unit 39 St Olavs Court Business Center, Lower Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 15187253 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    516 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Flat 102 Empire House 1 Balme Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 36 Crescent Road, Rochdale, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,282 GBP2025-03-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 28
    icon of address 220 Ashcroft Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,462 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Aztec House, 137a Molesey Avenue, Molesey, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,159 GBP2023-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 57 2nd Floor Soho Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 49 Savile Park Road, Halifax, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,699 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 243 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 34 Kendal Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 34
    AHMED CARS LIMITED - 2014-08-04
    icon of address 32 St Stephens Road, Hounslow, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 18 - Director → ME
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 95 Trentham Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 38
    icon of address 141 Collier Row Lane, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,299 GBP2025-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 49 Savile Park Road, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Space House Business Centre Suite 13, Abbey Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 59-61 Gold Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 52 - Director → ME
  • 43
    icon of address 3 Well Croft, Lawley Village, Telford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,343 GBP2024-09-28
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 47a Addison Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 10 Church Street, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,638 GBP2018-04-30
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 1 - Director → ME
  • 46
    icon of address 170 Stafford Street, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 21 Crag Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Office 155259 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-08-10 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 49
    icon of address 49 Savile Park Road, Halifax, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,247 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 113 Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 57 - Director → ME
    icon of calendar 2025-04-02 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Reg. H, Room J7, 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,087 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 140 Burrow Road, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 53
    icon of address 49 Savile Park Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    116,143 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 64 Nile 64 Nile St, London N1 7sr, Uk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 107 Stewart Road, Falkirk, Stirlingshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 259 Albert Road, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -643 GBP2025-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 01 Bradford St Mall The Arcade, Victorian Arcade, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 59 - Director → ME
    icon of calendar 2024-01-17 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
    IIF 121 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 121 - Ownership of shares – 75% or more as a member of a firmOE
  • 58
    icon of address Flat Above The Lost Lounge The Arcade, Victorian Arcade, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Flat 12 120 The Avenue, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 9 - Director → ME
  • 60
    icon of address 4385, 14130801 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Tower Hill, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,902 GBP2021-07-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-07-03
    IIF 19 - Director → ME
  • 2
    icon of address 227 Waterloo Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,784 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2022-10-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2022-10-01
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 78 Dickenson Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,627 GBP2018-11-30
    Officer
    icon of calendar 2017-05-05 ~ 2018-10-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-10-01
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 4
    SCHOOLS CAR LIMITED - 2024-02-24
    icon of address 25 West View Terrace Munby Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,880 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ 2025-07-01
    IIF 63 - Director → ME
  • 5
    icon of address Flat 19 Phoenix Court Langney Road, Langney Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2024-06-07
    IIF 30 - Director → ME
  • 6
    GAG322 LIMITED - 2011-01-25
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2012-09-28
    IIF 21 - Director → ME
    IIF 22 - Director → ME
  • 7
    icon of address 1st & 2nd Floor 32-38 Stafford Street, Hanley, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,824 GBP2024-12-31
    Officer
    icon of calendar 2021-08-01 ~ 2022-10-01
    IIF 84 - Director → ME
  • 8
    icon of address 36 Crescent Road, Rochdale, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,282 GBP2025-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2022-07-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2022-07-22
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 9
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,782 GBP2019-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2018-01-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-01-31
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 239 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-29 ~ 2023-06-23
    IIF 6 - Director → ME
  • 11
    KZ (MCR) LTD - 2023-02-10
    icon of address 19 Sullivan Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-11-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2024-08-01
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 12
    icon of address 649 Stockport Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,262 GBP2015-10-31
    Officer
    icon of calendar 2011-01-31 ~ 2013-05-31
    IIF 73 - Director → ME
    IIF 74 - Director → ME
  • 13
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-07-04
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 14
    icon of address 231a Grange Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,923 GBP2021-09-30
    Officer
    icon of calendar 2020-03-06 ~ 2020-07-01
    IIF 4 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-09-01
    IIF 3 - Director → ME
    icon of calendar 2020-08-01 ~ 2021-10-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-10-19
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-06 ~ 2020-06-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 15
    icon of address 170 Stafford Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ 2023-02-01
    IIF 76 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.