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 Waqas Ahmed

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • icon of address 231a, Grange Road, London, E13 0HF, England

      IIF 4
    • icon of address 77, Gipsy Lane, Swindon, SN2 8DH, England

      IIF 5
  • 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 6
  • 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 7
    • icon of address Reg. H, Room J7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 8
  • 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 9
  • 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 10
  • 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 11
    • icon of address 220, Ashcroft Road, Luton, LU2 9AB, England

      IIF 12
  • 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 13
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 14
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • 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 16 IIF 17
    • icon of address 95, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
    • icon of address 11, Ryefield Avenue, Uxbridge, UB10 9BU, England

      IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • Ahmed, Waqas
    Pakistani company director born in February 1984

    Resident in England

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

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
    • icon of address 141, Collier Row Lane, Romford, RM5 3HL, England

      IIF 33
  • 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 34
  • 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 35
    • icon of address 5, St. Mary's Avenue, London, N3 1SN, England

      IIF 36
    • icon of address 77, Gipsy Lane, Swindon, SN2 8DH, England

      IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • Waqas, Ahmed
    Pakistani director born in January 1985

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

      IIF 50
  • 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 51
  • Ahmed, Waqas
    British business person born in February 1984

    Resident in England

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

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 57
  • 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 58
  • 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 59
  • 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 60
    • icon of address Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 61
  • 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 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79
  • Waqas, Ahmed
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 82
  • 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 83
  • 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 84 IIF 85
  • Mr Ahmed Waqas
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 88
  • Waqas, Ahmed

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

      IIF 89
  • Ahmed, Waqas

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

      IIF 90
child relation
Offspring entities and appointments
Active 38
  • 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 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 6 - 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 50 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Regional House, 28-34 Chapel Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address 4385, 13479563: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    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 28 - Director → ME
  • 7
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 9
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 227 Waterloo Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Wortley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 47a Addison Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 26 - Director → ME
  • 13
    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 73 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15187253 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 16
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ 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
  • 17
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    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 77 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 34 Kendal Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    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 27 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    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 62 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 95 Trentham Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 26
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 59-61 Gold Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 79 - Director → ME
  • 28
    icon of address 47a Addison Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 29
    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 34 - Director → ME
  • 30
    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 88 - Director → ME
    Person with significant control
    icon of calendar 2025-08-10 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 31
    icon of address 113 Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 78 - Director → ME
    icon of calendar 2025-04-02 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 32
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 140 Burrow Road, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 34
    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 68 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 107 Stewart Road, Falkirk, Stirlingshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    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
  • 36
    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 54 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Flat 12 120 The Avenue, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 39 - Director → ME
  • 38
    icon of address 4385, 14130801 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 10
  • 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 52 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2022-10-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-10-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    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 60 - Director → ME
    IIF 61 - Director → ME
  • 5
    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 58 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2022-07-22
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-01-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 239 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-29 ~ 2023-06-23
    IIF 32 - Director → ME
  • 8
    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 85 - Director → ME
    IIF 84 - Director → ME
  • 9
    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 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    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 37 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-09-01
    IIF 36 - Director → ME
    icon of calendar 2020-08-01 ~ 2021-10-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-10-19
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-06 ~ 2020-06-01
    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 26 August 2025 and licensed under the Open Government Licence v3.0.