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, Nadeem

    Related profiles found in government register
  • Ahmed, Nadeem
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Heston Road, Hounslow, Middlesex, TW5 0RD

      IIF 1 IIF 2
    • icon of address 133, Heston Road, Hounslow, TW5 0RD

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Ahmed, Nadeem
    British businesman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 5
  • Ahmed, Nadeem
    British business man born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 6
  • Ahmed, Nadeem
    British businessman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Staines Road, Hounslow, TW3 3JJ, United Kingdom

      IIF 7
    • icon of address 373, Hanworth Road, Hounslow, TW4 5LF, England

      IIF 8
    • icon of address 90, Hibernia Road, Hounslow, Middlesex, TW3 3RN, United Kingdom

      IIF 9 IIF 10
    • icon of address 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 251 Staines Road, Hounslow, Middlesex, TW3 3JJ

      IIF 14
  • Ahmed, Nadeem
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 15
  • Ahmed, Nadeem
    British estate agent born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 16 IIF 17
  • Ahmed, Nadeem
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 18
  • Ahmed, Nadeem
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, York Mews, Ilford, Essex, IG1 3AE, United Kingdom

      IIF 19
    • icon of address 64a, The Drive, Ilford, Essex, IG1 3HZ

      IIF 20
  • Ahmed, Nadeem
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Halfway Avenue, Luton, LU4 8RA, United Kingdom

      IIF 21
  • Ahmed, Nadeem
    British cab driver born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Halfway Avenue, Luton, LU4 8RA, United Kingdom

      IIF 22
  • Ahmed, Naeem
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 23
    • icon of address 133, Heston Road, Hounslow, Middlesex, TW5 0RD, England

      IIF 24
    • icon of address 133, Heston Road, Hounslow, TW5 0RD, England

      IIF 25
    • icon of address 133, Heston Road, Hounslow, TW5 0RD, United Kingdom

      IIF 26
    • icon of address 24, Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 27 IIF 28
  • Ahmed, Nadeem
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Staines Road, Hounslow, Middlesex, TW3 3LL, England

      IIF 29
  • Mr Nadeem Ahmed
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Hibernia Road, Hounslow, TW3 3RN, England

      IIF 30
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Nadeem Ahmed
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 32
  • Ahmed, Nadeem
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Seymour Gardens, Ilford, IG1 3LN, England

      IIF 33
    • icon of address 8-10, Station Road, London, E12 5BT, England

      IIF 34
    • icon of address Charter House, 8-10 Station Road, Manor Park, London, E12 5BT, United Kingdom

      IIF 35
  • Mr Nadeem Ahmed
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, York Mews, Ilford, Essex, IG1 3AE

      IIF 36
    • icon of address 10, York Mews, Ilford, IG1 3AE, United Kingdom

      IIF 37
  • Mr Nadeem Ahmed
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Halfway Avenue, Luton, LU4 8RA, United Kingdom

      IIF 38
  • Mr Naeem Ahmed
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 39
    • icon of address 133, Heston Road, Hounslow, Middlesex, TW5 0RD

      IIF 40 IIF 41
    • icon of address 133, Heston Road, Hounslow, TW5 0RD

      IIF 42
    • icon of address 24, Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 43
  • Ahmed, Naheem
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Daniels Road, Birmingham, B9 5XU, England

      IIF 44
  • Ahmed, Nadeem
    Pakistani director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, The Drive, Ilford, IG1 3HX, England

      IIF 45
  • Ahmed, Nadeem
    Pakistani business born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23-25, Bawdlands, Clitheroe, Lancs, BB7 2LA, England

      IIF 46
  • Ahmed, Nadeem
    Pakistani company director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Ahmed, Nadeem
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 215, Upper Tooting Road, London, SW17 7TG, England

      IIF 48
  • Ahmed, Nadeem
    Pakistani director born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.a-39, Block I, North Nazimabad, Karachi, 75400, Pakistan

      IIF 49
  • Ahmed, Naheem
    English company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, Cranbrook Road, Ilford, IG2 6EP, England

      IIF 50
  • Ahmed, Naheem
    English director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Blake Avenue, Barking, IG11 9SG, England

      IIF 51
  • Ahmed, Naheem
    English mechanic born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Hedley Avenue, Grays, RM20 4EL, England

      IIF 52
  • Ahmed, Naheem
    English sales representative born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Davenport Centre, Barking, IG11 0SH, United Kingdom

      IIF 53
  • Ahmed, Nadeem
    British

    Registered addresses and corresponding companies
    • icon of address 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 54 IIF 55
  • Ahmed, Nadeem
    British director

    Registered addresses and corresponding companies
    • icon of address 10, York Mews, Ilford, Essex, IG1 3AE

      IIF 56
  • Mr Nadeem Ahmed
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Staines Road, Hounslow, Middlesex, TW3 3LL, England

      IIF 57
  • Nadeem, Ahmed
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 497, Alum Rock Road, Birmingham, B8 3EA, United Kingdom

      IIF 58
  • Nadeem, Ahmed
    British self employed born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 497, Alum Rock Road, Birmingham, B8 3EA, United Kingdom

      IIF 59
  • Nadeem, Ahmed
    British travel agent born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 497, Alum Rock Road, Birmingham, B8 3EA, England

      IIF 60
  • Mr Nadeem Ahmed
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, York Mews, Ilford, IG1 3AE, England

      IIF 61
    • icon of address 9, Seymour Gardens, Ilford, IG1 3LN, England

      IIF 62
  • Mr Naheem Ahmed
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Blake Avenue, Barking, IG11 9SG, England

      IIF 63
    • icon of address 332, Cranbrook Road, Ilford, IG2 6EP, England

      IIF 64
  • Ahmed, Nadeem

    Registered addresses and corresponding companies
    • icon of address 251, Staines Road, Hounslow, TW3 3JJ, United Kingdom

      IIF 65
    • icon of address 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Mr Naheem Ahmed
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Daniels Road, Birmingham, B9 5XU, England

      IIF 70
  • Ahmed, Naeem

    Registered addresses and corresponding companies
    • icon of address Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 71
  • Ahmed, Naheem

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Hedley Avenue, Grays, RM20 4EL, England

      IIF 72
  • Mr Nadeem Ahmed
    Pakistani born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, The Drive, Ilford, IG1 3HX, England

      IIF 73
  • Mr Nadeem Ahmed
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 215, Upper Tooting Road, London, SW17 7TG, England

      IIF 74
  • Mr Naheem Ahmed
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Hedley Avenue Mccormack Benson Health & Safety Ltd, Grays, RM20 4EL, England

      IIF 75
  • Mr. Nadeem Ahmed
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 76
  • Nadeem Ahmed
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.a-39, Block I, North Nazimabad, Karachi, 75400, Pakistan

      IIF 77
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 10 York Mews, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    93,864 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 20 - Director → ME
    icon of calendar 2007-03-19 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address M.afolabi & Co, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    103,214 GBP2024-03-31
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Charter House 8-10 Station Road, Manor Park, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,387,618 GBP2023-12-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    272,318 GBP2024-05-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow
    Active Corporate (6 parents)
    Equity (Company account)
    453,004 GBP2024-01-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 15 Halfway Avenue, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,284 GBP2024-09-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 3 10 James Town Road, Camden Town, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2020-11-26 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 4 - Director → ME
    icon of calendar 2025-08-04 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Laxton House, 191 Lincoln Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,142 GBP2019-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,286 GBP2020-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 497 Alum Rock Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 60 - Director → ME
  • 12
    icon of address 4385, 13964585 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 332 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,726 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 251 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-07-11 ~ dissolved
    IIF 65 - Secretary → ME
  • 15
    icon of address 497 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 59 - Director → ME
  • 16
    ENGINE SUPPLIERS LTD - 2015-10-01
    icon of address Unit 3 Davenport Centre, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 53 - Director → ME
  • 17
    icon of address 38a The Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 215 Upper Tooting Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 19
    icon of address 175 Staines Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 40c Preston New Road, Blackburn, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 46 - Director → ME
  • 21
    icon of address 1 Daniels Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,924 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 22
    icon of address 497 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 58 - Director → ME
  • 23
    icon of address 4385, 14902412 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 251 Staines Road, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-12-10 ~ dissolved
    IIF 66 - Secretary → ME
  • 25
    icon of address 251 Staines Road, Hounslow, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
  • 26
    icon of address 9 Seymour Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 70 Blake Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Charter House 8/10 Station Road, Manor Park, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    55,439 GBP2024-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 251 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 30
    icon of address 8-10 Station Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,060 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-22 ~ now
    IIF 61 - Has significant influence or controlOE
Ceased 15
  • 1
    icon of address M.afolabi & Co, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    103,214 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2023-06-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    272,318 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2023-09-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow
    Active Corporate (6 parents)
    Equity (Company account)
    453,004 GBP2024-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2023-09-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-07
    IIF 42 - Has significant influence or control OE
  • 4
    icon of address 239 Selbourne Road, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    459,129 GBP2024-12-31
    Officer
    icon of calendar 2010-12-29 ~ 2011-12-29
    IIF 22 - Director → ME
  • 5
    IX CLEAR AIMS LIMITED - 2019-09-12
    icon of address 181 Market Street, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,647 GBP2019-01-31
    Officer
    icon of calendar 2011-01-31 ~ 2015-04-10
    IIF 5 - Director → ME
    icon of calendar 2011-01-31 ~ 2015-04-10
    IIF 67 - Secretary → ME
  • 6
    icon of address 332 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,726 GBP2020-04-30
    Officer
    icon of calendar 2017-02-20 ~ 2018-11-15
    IIF 50 - Director → ME
  • 7
    icon of address 251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2024-02-29
    Officer
    icon of calendar 2007-02-14 ~ 2015-05-19
    IIF 17 - Director → ME
  • 8
    IX GLOBAL SOLUTIONS LIMITED - 2015-02-03
    icon of address 373 Hanworth Road, Hounslow
    Active Corporate (1 parent)
    Equity (Company account)
    5,572 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2015-05-18
    IIF 8 - Director → ME
  • 9
    GLOBAL VEHICLE SOLUTIONS LIMITED - 2010-07-05
    icon of address 83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,892 GBP2024-11-30
    Officer
    icon of calendar 2008-12-08 ~ 2015-05-19
    IIF 6 - Director → ME
    icon of calendar 2008-12-08 ~ 2015-05-19
    IIF 54 - Secretary → ME
  • 10
    NODIM INTERNATIONAL LIMITED - 2005-03-29
    icon of address 251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -136 GBP2024-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2023-01-23
    IIF 14 - Director → ME
    icon of calendar 2003-12-12 ~ 2015-05-19
    IIF 15 - Director → ME
    icon of calendar 2005-04-04 ~ 2015-05-19
    IIF 55 - Secretary → ME
  • 11
    icon of address 175 Staines Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-08-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    icon of address 251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    16,613 GBP2024-01-31
    Officer
    icon of calendar 2008-01-28 ~ 2015-05-19
    IIF 16 - Director → ME
  • 13
    icon of address 251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    5,187 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2015-05-19
    IIF 10 - Director → ME
  • 14
    THE LONDON COLLEGE OF CULTURE LTD - 2012-10-02
    icon of address 251 Staines Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ 2015-06-15
    IIF 9 - Director → ME
  • 15
    icon of address 62 Moore Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    295 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2021-10-15
    IIF 52 - Director → ME
    icon of calendar 2021-07-05 ~ 2021-10-15
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-10-15
    IIF 75 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.