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 Abdul Wahid

    Related profiles found in government register
  • Mr Abdul Wahid
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Willesden Lane, London, NW6 7TA, United Kingdom

      IIF 1
    • Smart Innovation Hub, Denise Coates Foundation Building (ic6), Keele University, Newcastle-under-lyme, Staffordshire, ST5 5NS, England

      IIF 2
    • 82, Dunrobin Street, Stoke-on-trent, ST3 4LL, United Kingdom

      IIF 3
    • Unit 4, Bedford Works, Lower Bedford Street, Stoke-on-trent, ST4 7AF, England

      IIF 4
  • Mr Abdul Wahid
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Adrienne Avenue, Southall, UB1 2QW, England

      IIF 17
  • Mr Abdul Wahid
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Wahid, Abdul
    British business man born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Wood End Gardens, Northolt, Middlesex, UB5 4QH, United Kingdom

      IIF 23
  • Wahid, Abdul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 547, Hartshill Road, Stoke-on-trent, ST4 6AS, England

      IIF 24
    • 82, Dunrobin Street, Stoke-on-trent, ST3 4LL, England

      IIF 25
  • Wahid, Abdul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smart Innovation Hub, Denise Coates Foundation Building (ic6), Keele University, Newcastle-under-lyme, Staffordshire, ST5 5NS, England

      IIF 26
  • Wahid, Abdul
    British electrical engineer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Dunrobin Street, Stoke-on-trent, ST3 4LL, United Kingdom

      IIF 27
  • Wahid, Abdul
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Dunrobin Street, Stoke-on-trent, ST3 4LL, England

      IIF 28
    • Unit 4, Bedford Works, Lower Bedford Street, Stoke-on-trent, ST4 7AF, England

      IIF 29
  • Mr Abdul Wahid
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 130 Blackstock Road, London, N4 2DX

      IIF 30
    • 3, Junction Road, London, N19 5QT, England

      IIF 31 IIF 32
  • Mr Abdul Wahid
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Terminus Street, Harlow, CM20 1ES, England

      IIF 52 IIF 53
    • 12a-12b, Terminus Street, Harlow, Essex, CM20 1ES, United Kingdom

      IIF 54
    • 12b, Terminus Street, Harlow, CM20 1ES, England

      IIF 55
    • 53, Ryecroft, Harlow, Essex, CM19 4BG, United Kingdom

      IIF 56
  • Wahid, Abdul
    British chief executive born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253a, Ilford Lane, Ilford, United Kingdom

      IIF 57
  • Wahid, Abdul
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253a, Ilford Lane, Ilford, Essex, IG1 2SB, United Kingdom

      IIF 58
  • Wahid, Abdul
    British engineer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253a, Ilford Lane, Ilford, Essex, IG1 2LA, United Kingdom

      IIF 59
  • Wahid, Abdul
    British operations manager born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Spencers Croft, Harlow, CM18 6JS, England

      IIF 60
  • Mr Abdul Wahid
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 33, Hanger Lane, London, W5 3HJ, England

      IIF 61 IIF 62
    • 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 63 IIF 64
    • 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 65
  • Mr Abdul Wahid
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 66
  • Wahid, Abdul
    Pakistani businessman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Prospect Place, Bromley, BR2 9HN, United Kingdom

      IIF 67
    • 34, Waltham Avenue, Hayes, Middlesex, UB3 1TA, England

      IIF 68
  • Wahid, Abdul
    Pakistani online household product seller born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Barbican Road, Greenford, Middlesex, UB6 9DJ, United Kingdom

      IIF 69
  • Wahid, Abdul
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 70
  • Wahid, Abdul
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 547, Hartshill Road, Stoke-on-trent, ST4 6AS, England

      IIF 71
    • Evolution Systems Building, Jenkins Street, Stoke-on-trent, ST6 4EL, England

      IIF 72
  • Wahid, Abdul
    British consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Evolution System Limited, Jenkins Street, Stoke-on-trent, ST6 4EL, England

      IIF 73
  • Wahid, Abdul
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 547, Hartshill Road, Stoke-on-trent, ST4 6AS, England

      IIF 74 IIF 75
  • Wahid, Abdul
    British sales person born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Junction Road, London, N19 5QT, England

      IIF 76
  • Wahid, Abdul
    British salesman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 130 Blackstock Road, London, N4 2DX

      IIF 77
    • 3, Junction Road, London, N19 5QT, England

      IIF 78
  • Wahid, Abdul
    British waiter born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 289, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 79
    • Flat 5, 83 Camden Road, London, NW1 9EX

      IIF 80
  • Wahid, Abdul
    British chief executive born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wahid, Abdul
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 253a, Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 97
    • 253a, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 98
  • Wahid, Abdul
    British company director chief executive born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 251 Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 99
  • Wahid, Abdul
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wahid, Abdul
    British director & chief executive officer ceo born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 253a, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 119
  • Wahid, Abdul
    British company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12b, Terminus Street, Harlow, CM20 1ES, England

      IIF 120
  • Wahid, Abdul
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Terminus Street, Harlow, CM20 1ES, England

      IIF 121 IIF 122
    • 12a-12b, Terminus Street, Harlow, Essex, CM20 1ES, United Kingdom

      IIF 123
    • 53, Ryecroft, Harlow, Essex, CM19 4BG, United Kingdom

      IIF 124
  • Wahid, Abdul
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 33, Hanger Lane, London, W5 3HJ, England

      IIF 125
    • 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 126 IIF 127
    • 23, Adrienne Avenue, Southall, UB1 2QW, England

      IIF 128
  • Wahid, Abdul
    Pakistani entrepreneur born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 33, Hanger Lane, London, W5 3HJ, England

      IIF 129
  • Wahid, Abdul
    Pakistani self employed born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 130
  • Wahid, Abdul
    British manager born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 131
  • Wahid, Abdul
    British chief executive

    Registered addresses and corresponding companies
    • 251 Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 132
  • Wahid, Abdul
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 55
  • 1
    253a Ilford Lane, Ilford, England
    Corporate (3 parents)
    Officer
    2024-03-12 ~ now
    IIF 115 - director → ME
  • 2
    253a Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-25 ~ now
    IIF 114 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    12b Terminus Street, Harlow, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2017-07-12 ~ now
    IIF 92 - director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    253a Ilford Lane, Ilford, England
    Corporate (3 parents)
    Officer
    2024-04-03 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    APPROVED CARS SPECIALISTS LTD - 2021-03-15
    INSTANT CAR SPECIALIST LTD - 2021-02-04
    INSTANT LEASE LTD - 2019-12-06
    4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -564 GBP2021-07-31
    Officer
    2019-07-11 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10,784 GBP2024-02-28
    Officer
    2017-02-10 ~ now
    IIF 96 - director → ME
  • 8
    3 Junction Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,862 GBP2023-06-30
    Officer
    2022-06-16 ~ now
    IIF 78 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    3 Junction Road, London, England
    Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    253a Ilford Lane, Ilford, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-10-26 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    253a Ilford Lane, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    ELITE CAR CLUB LTD - 2021-02-04
    4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,325 GBP2023-03-31
    Officer
    2023-01-27 ~ now
    IIF 126 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
  • 13
    33 Hanger Lane, London, England
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 125 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
  • 14
    78 Willesden Lane, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    253a Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 107 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    253a Ilford Lane, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-24 ~ now
    IIF 108 - director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    253a Ilford Lane, Ilford, England
    Corporate (5 parents)
    Officer
    2023-12-19 ~ now
    IIF 116 - director → ME
  • 18
    THE REG PLUG LTD - 2023-05-22
    23 Adrienne Avenue, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    1,390 GBP2020-08-31
    Officer
    2021-02-24 ~ now
    IIF 128 - director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 19
    253a Ilford Lane, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    39,209 GBP2024-02-28
    Officer
    2016-02-08 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 20
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 84 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    253a Ilford Lane, Ilford, United Kingdom, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,366 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 90 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    SCOREFLEET LIMITED - 1990-05-21
    Smart Innovation Hub Denise Coates Foundation Building (ic6), Keele University, Newcastle-under-lyme, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    78,414 GBP2024-03-31
    Officer
    2018-07-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    82 Dunrobin Street, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    Unit 4, Bedford Works, Lower Bedford Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    547 Hartshill Road, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 26
    253a Ilford Lane, Ilford, England
    Corporate (5 parents)
    Equity (Company account)
    9,346 GBP2023-05-31
    Officer
    2021-05-19 ~ now
    IIF 112 - director → ME
  • 27
    253a Ilford Lane, Ilford, England
    Corporate (3 parents)
    Officer
    2023-11-01 ~ now
    IIF 113 - director → ME
  • 28
    253a Ilford Lane, Ilford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-18 ~ now
    IIF 111 - director → ME
  • 29
    253a Ilford Lane, Ilford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-18 ~ now
    IIF 110 - director → ME
  • 30
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,798 GBP2024-03-31
    Officer
    2016-03-15 ~ now
    IIF 89 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
  • 31
    253a Ilford Lane, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-25 ~ now
    IIF 109 - director → ME
  • 32
    251 Ilford Lane, Ilford, Essex, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,959,497 GBP2023-06-30
    Officer
    2011-12-01 ~ now
    IIF 100 - director → ME
    2007-01-29 ~ now
    IIF 132 - secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
  • 33
    547 Hartshill Road, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 34
    253a Ilford Lane, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-12-21 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 35
    Evolution Systems Building, Jenkins Street, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 36
    547 Hartshill Road, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 37
    251 Ilford Lane, Ilford, Essex
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,965,279 GBP2024-03-31
    Officer
    1999-09-09 ~ now
    IIF 99 - director → ME
    2005-04-21 ~ now
    IIF 135 - secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 38
    17 York Road, Ilford, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-24 ~ dissolved
    IIF 102 - director → ME
  • 39
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,124 GBP2023-07-31
    Officer
    2016-07-18 ~ now
    IIF 88 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 40
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,300 GBP2023-07-31
    Officer
    2017-07-07 ~ now
    IIF 91 - director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-07 ~ now
    IIF 87 - director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    251 Ilford Lane, Ilford, Essex
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,419,105 GBP2023-12-31
    Officer
    1997-08-19 ~ now
    IIF 106 - director → ME
    2005-04-21 ~ now
    IIF 134 - secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-12-02 ~ now
    IIF 98 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 44
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,569 GBP2024-03-31
    Officer
    2017-03-06 ~ now
    IIF 82 - director → ME
  • 45
    REGENTS CAR HIRE LTD - 2012-12-05
    A TO Z ACCIDENT MANAGEMENT LIMITED - 2012-10-26
    Unit 3 Wood End Gardens, Northolt, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,467 GBP2015-10-31
    Officer
    2012-10-08 ~ dissolved
    IIF 23 - director → ME
  • 46
    130 Blackstock Road, London
    Corporate (1 parent)
    Equity (Company account)
    -40,479 GBP2021-03-31
    Officer
    2016-06-06 ~ now
    IIF 77 - director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 47
    251 Ilford Lane Ilford Lane, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    151,766 GBP2023-11-30
    Officer
    2018-11-09 ~ now
    IIF 57 - director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 48
    12 Terminus Street, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2024-03-27 ~ now
    IIF 121 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 49
    547 Hartshill Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -10,619 GBP2024-03-31
    Officer
    2020-03-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 50
    Suite 2 1st Floor, 253a Ilford Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2012-08-07 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 51
    3 Brooks Parade, Green Lane, Essex, Ilford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2020-01-23 ~ now
    IIF 70 - llp-designated-member → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 37 - Has significant influence or controlOE
  • 52
    12 Barbican Road, Greenford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-23 ~ dissolved
    IIF 69 - director → ME
  • 53
    53 Ryecroft, Harlow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 54
    253a Ilford Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2015-08-01 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 55
    12a-12b Terminus Street, Harlow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    9 Summerfield Road, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    -14,964 GBP2024-03-31
    Officer
    2017-05-01 ~ 2021-08-20
    IIF 25 - director → ME
    2014-04-08 ~ 2015-11-01
    IIF 28 - director → ME
  • 2
    31 Abington Place, Haverhill, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    382 GBP2023-01-31
    Officer
    2015-03-02 ~ 2015-04-22
    IIF 67 - director → ME
  • 3
    34 Waltham Avenue, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    163 GBP2016-07-31
    Officer
    2015-07-22 ~ 2015-08-01
    IIF 68 - director → ME
  • 4
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10,784 GBP2024-02-28
    Person with significant control
    2017-02-10 ~ 2021-08-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    The Lodge, Bracknell Road, Bagshot, England
    Corporate (1 parent)
    Equity (Company account)
    1,743,013 GBP2022-09-30
    Officer
    2017-02-07 ~ 2021-10-28
    IIF 94 - director → ME
    Person with significant control
    2017-02-07 ~ 2021-10-28
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    ELITE CAR CLUB LTD - 2021-02-04
    4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,325 GBP2023-03-31
    Officer
    2019-04-20 ~ 2022-03-07
    IIF 130 - director → ME
    Person with significant control
    2019-04-20 ~ 2022-03-07
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 7
    33 Hanger Lane, London, England
    Corporate (1 parent)
    Officer
    2023-07-03 ~ 2024-04-16
    IIF 129 - director → ME
    Person with significant control
    2023-07-03 ~ 2024-04-16
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 8
    130 Spencers Croft, Harlow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-23 ~ 2018-11-09
    IIF 60 - director → ME
  • 9
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -110 GBP2024-04-30
    Officer
    2018-04-30 ~ 2020-11-27
    IIF 119 - director → ME
    Person with significant control
    2018-04-30 ~ 2020-11-27
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 10
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    16,731 GBP2024-03-31
    Officer
    2017-03-18 ~ 2023-09-13
    IIF 86 - director → ME
    Person with significant control
    2017-03-18 ~ 2023-08-01
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    EURO QUALITY LAMBS LIMITED - 2024-05-20
    HAVERLEY TRADING LIMITED - 1992-05-29
    Euro House Dale Street, Craven Arms, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    27,338,000 GBP2023-06-30
    Officer
    1992-05-11 ~ 1993-11-29
    IIF 104 - director → ME
  • 12
    Suite 2 First Floor, 253a Ilford Lane, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2011-12-05 ~ 2012-06-27
    IIF 117 - director → ME
  • 13
    PREMIUM QUALITY LAMBS LIMITED - 2002-01-03
    251 Ilford Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    1998-08-26 ~ 2002-08-31
    IIF 103 - director → ME
  • 14
    Unit 6 80a Ashfield Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,130 GBP2020-02-28
    Officer
    2014-02-28 ~ 2015-02-22
    IIF 79 - director → ME
  • 15
    253a Ilford Lane, Ilford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2021-05-18 ~ 2022-08-29
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 16
    Sygmo Ltd, Jenkins Street, Stoke-on-trent, England
    Corporate (5 parents)
    Equity (Company account)
    -89 GBP2024-03-31
    Officer
    2024-08-12 ~ 2024-10-01
    IIF 73 - director → ME
  • 17
    251 Ilford Lane, Ilford, Essex, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,959,497 GBP2023-06-30
    Officer
    2012-01-10 ~ 2012-10-31
    IIF 101 - director → ME
    2002-01-02 ~ 2002-06-02
    IIF 105 - director → ME
    2002-01-02 ~ 2002-06-02
    IIF 133 - secretary → ME
  • 18
    55-57 Moorgate Street, Rotherham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,999 GBP2022-01-31
    Officer
    2016-01-14 ~ 2020-06-10
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-10
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 19
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,124 GBP2023-07-31
    Person with significant control
    2016-07-18 ~ 2017-08-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    Silverstream House, 45 Fitzroy Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-28 ~ 2021-05-20
    IIF 131 - director → ME
    Person with significant control
    2021-04-28 ~ 2021-05-19
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 21
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,569 GBP2024-03-31
    Person with significant control
    2017-03-06 ~ 2020-03-06
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    130 Blackstock Road, London
    Corporate (1 parent)
    Equity (Company account)
    -40,479 GBP2021-03-31
    Officer
    2005-03-18 ~ 2014-07-18
    IIF 80 - director → ME
  • 23
    12 Terminus Street, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-16 ~ 2023-09-19
    IIF 122 - director → ME
    Person with significant control
    2021-04-16 ~ 2023-09-19
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
  • 24
    70 Ilford Lane, Ilford, Essex
    Corporate (3 parents)
    Equity (Company account)
    333,815 GBP2024-03-31
    Officer
    2013-08-01 ~ 2013-10-18
    IIF 59 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.