logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mehboob Elahi

    Related profiles found in government register
  • Mr Mehboob Elahi
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Audley Range, Blackburn, BB1 1TH, England

      IIF 1
    • icon of address 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 2
  • Mehboob Elahi
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, James Street, Preston, PR1 4JU, England

      IIF 3
  • Mr Mehboob Elahi
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Katherine Road, East Ham, London, E6 1ER, United Kingdom

      IIF 4
    • icon of address 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 5 IIF 6
  • Mr Mehboob Elahi
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Harlington Road East, Feltham, TW13 5BW, England

      IIF 7
  • Mr Mehboob Elahi
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hardy Close, Preston, Lancashire, PR2 2XP, England

      IIF 8
  • Elahi, Mehboob
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 9
  • Elahi, Mehboob
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Audley Range, Blackburn, BB1 1TH, England

      IIF 10
    • icon of address 33, James Street, Preston, PR1 4JU, England

      IIF 11
  • Mr Mehboob Elahi
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 12
  • Elahi, Mehboob
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 13
    • icon of address 830a, Romford Road, Manor Park, London, E12 5JG

      IIF 14
  • Elahi, Mehboob
    British gas safe engineer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Katherine Road, East Ham, London, E6 1ER, United Kingdom

      IIF 15
    • icon of address 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 16
  • Elahi, Mehboob
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Harlington Road East, Feltham, TW13 5BW, England

      IIF 17
  • Elahi, Mehboob
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hardy Close, Preston, Lancashire, PR2 2XP, England

      IIF 18
  • Elahi, Mehboob
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 19
  • Elahi, Mehboob
    Pakistani director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Halley Road, Forest Gate, London, E7 8DX, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 47-49 New Hall Lane, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181 GBP2023-08-31
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    ASEZ LIMITED - 2021-07-30
    CARBON SAVIOUR LTD - 2014-12-18
    icon of address 103 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,944 GBP2023-10-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 33 James Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Office No: Lg 8, 14 Greville Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 7 Hardy Close, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    474,712 GBP2023-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 830a Romford Road, Manor Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 20 - Director → ME
Ceased 4
  • 1
    ASEZ LIMITED - 2021-07-30
    CARBON SAVIOUR LTD - 2014-12-18
    icon of address 103 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,944 GBP2023-10-31
    Officer
    icon of calendar 2014-10-02 ~ 2021-04-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 14 Rostrevor Gardens, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,848 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-06-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2022-06-24
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 3 Norfolk Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-26 ~ 2022-05-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-05-05
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    KCS ELECTRICAL SERVICES LTD - 2025-01-28
    KRYPTON CARBON SAVIOUR LTD - 2025-01-22
    MEHUK METALS LIMITED - 2015-01-28
    icon of address 103 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,846 GBP2023-06-30
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-31
    IIF 14 - Director → ME
    icon of calendar 2011-06-08 ~ 2024-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    IIF 5 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.