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

Lord Metin Hilmi Paul

    Related profiles found in government register
  • Lord Metin Hilmi Paul
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 5th Floor Hyde Park Hayes 3, 11 Millington Road, Hayes, UB3 4AZ, United Kingdom

      IIF 1
    • icon of address 52, Woolacombe Way, Hayes, UB3 4EU, England

      IIF 2 IIF 3 IIF 4
    • icon of address 52, Woolacombe Way, Hayes, UB3 4EU, United Kingdom

      IIF 6
    • icon of address Hilmi Group Ltd, 11 Millington Road, Hayes, UB3 4AZ, England

      IIF 7
    • icon of address Prestige Carriage Hire Limited, Chandlers Lane, Chandlers Cross, Rickmansworth, WD3 4NQ, England

      IIF 8
    • icon of address Leasing Automobile Group, Charter Place, Uxbridge, UB8 1JG

      IIF 9
    • icon of address Leasing Automobile Group, Charter Place, Uxbridge, UB8 1JG, England

      IIF 10
    • icon of address Leasing Automobile Group, The Charter Building, Charter Place, Uxbridge, UB8 1JG, United Kingdom

      IIF 11 IIF 12
  • Mr Metin Hilmi Paul
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Charter Building, Charter Place, Uxbridge, UB8 1JG

      IIF 13
  • Metin Hilmi Paul
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Woolacombe Way, Hayes, UB3 4EU, United Kingdom

      IIF 14
  • Paul, Metin Hilmi
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Charter Building, Charter Place, Uxbridge, UB8 1JG

      IIF 15
  • Hilmi Paul, Metin
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Woolacombe Way, Hayes, UB3 4EU, United Kingdom

      IIF 16
  • Hilmi Paul, Metin, Lord
    British business owner born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prestige Carriage Hire Limited, Chandlers Lane, Chandlers Cross, Rickmansworth, WD3 4NQ, England

      IIF 17
  • Hilmi Paul, Metin, Lord
    British chairman born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Highbridge Industrial Estate, Oxford Road Regus, Uxbridge, UB8 1HR, England

      IIF 18
  • Hilmi Paul, Metin, Lord
    British company director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Woolacombe Way, Hayes, UB3 4EU, England

      IIF 19
  • Hilmi Paul, Metin, Lord
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Woolacombe Way, Hayes, UB3 4EU, England

      IIF 20
    • icon of address 52, Woolacombe Way, Hayes, UB3 4EU, United Kingdom

      IIF 21
    • icon of address Prestige Carriage Hire Limited, Chandlers Lane, Chandlers Cross, Rickmansworth, WD3 4NQ, England

      IIF 22
    • icon of address Leasing Automobile Group, Charter Place, Uxbridge, UB8 1JG

      IIF 23
    • icon of address Leasing Automobile Group, Charter Place, Uxbridge, UB8 1JG, England

      IIF 24
    • icon of address Leasing Automobile Group, The Charter Building, Charter Place, Uxbridge, UB8 1JG, United Kingdom

      IIF 25
  • Hilmi Paul, Metin, Lord
    British director and company secretary born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11302015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 52, Woolacombe Way, Hayes, Middlesex, UB3 4EU, United Kingdom

      IIF 27
  • Hilmi Paul, Metin, Lord
    British managing director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Hyde Park, 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, United Kingdom

      IIF 28
    • icon of address Leasing Automobile Group, The Charter Building, Charter Place, Uxbridge, UB8 1JG, United Kingdom

      IIF 29
  • Hilmi Paul, Metin, Lord
    British self employed born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Woolacombe Way, Hayes, UB3 4EU, United Kingdom

      IIF 30
  • Hilmi Paul, Metin, Lord

    Registered addresses and corresponding companies
    • icon of address Regus House, Highbridge Industrial Estate, Oxford Road Regus, Uxbridge, UB8 1HR, England

      IIF 31
    • icon of address Regus, Regus House, Uxbridge, UB8 1HR, England

      IIF 32
  • Hilmi Paul, Metin

    Registered addresses and corresponding companies
    • icon of address 52 Woolacombe Way, Hayes, UB3 4EU, England

      IIF 33 IIF 34
    • icon of address Hilmi Group Ltd, 11 Millington Road, Hayes, UB3 4AZ, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Leasing Automobile Group The Charter Building, Charter Place, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address 52 Woolacombe Way, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ 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
  • 3
    icon of address 4385, 11741204 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    315,000 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-12-24 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address 52 Woolacombe Way, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ub3 4az, 3 5th Floor Hyde Park Hayes 3, 11 Millington Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Leasing Automobile Group The Charter Building, Charter Place, Uxbridge
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-01-31
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address The Charter Building, Charter Place, Uxbridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,001 GBP2021-01-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    HILMI FINANCE GROUP UK LTD - 2019-08-15
    icon of address Leasing Automobile Group The Charter Building, Charter Place, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    70,100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Prestige Carriage Hire Limited Chandlers Lane, Chandlers Cross, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-10
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address Leasing Automobile Group, Charter Place, Uxbridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Prestige Carriage Hire Limited Chandlers Lane, Chandlers Cross, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,733 GBP2024-10-31
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Prestige Carriage Hire Limited Chandlers Lane, Chandlers Cross, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address 5th Floor, Hyde Park 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Prestige Carriage Hire Limited Chandlers Lane, Chandlers Cross, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-01
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 8 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address Leasing Automobile Group The Charter Building, Charter Place, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2019-12-17
    IIF 35 - Secretary → ME
  • 2
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    985,000 GBP2022-12-31
    Officer
    icon of calendar 2019-12-24 ~ 2025-04-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ 2025-04-04
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-04-07 ~ 2022-08-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2022-08-31
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address Prestige Carriage Hire Limited Chandlers Lane, Chandlers Cross, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-10
    Officer
    icon of calendar 2018-09-17 ~ 2020-07-30
    IIF 32 - Secretary → ME
  • 5
    icon of address Prestige Carriage Hire Limited Chandlers Lane, Chandlers Cross, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2020-07-30
    IIF 34 - Secretary → ME
  • 6
    icon of address Prestige Carriage Hire Limited Chandlers Lane, Chandlers Cross, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-01
    Officer
    icon of calendar 2016-07-05 ~ 2019-11-17
    IIF 33 - Secretary → 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.