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

Wahid, Imran

    Related profiles found in government register
  • Wahid, Imran
    British business man born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Russell Road, Hall Green, Birmingham, B28 8SQ, United Kingdom

      IIF 1 IIF 2
    • icon of address 141, Bordesley Green, Birmingham, B9 5EG, England

      IIF 3
    • icon of address 25, Great Hampton Street, Birmingham, B18 6AA, United Kingdom

      IIF 4
  • Wahid, Imran
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Russell Road, Hall Green, Birmingham, B28 8SQ, England

      IIF 5
  • Wahid, Imran
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room S51, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 6
    • icon of address Room S51, 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 7
    • icon of address Room S51, Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 8
    • icon of address 130, Holton Road, Barry, Cardiff, CF63 4HH, Wales

      IIF 9 IIF 10
    • icon of address 17, Bell Walk, Eastgate Shopping Centre, Gloucester, Gloucestshire, GL1 1AG, England

      IIF 11
  • Wahid, Imran
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Bordesley Green, Birmingham, West Midlands, B9 5EG, United Kingdom

      IIF 12
    • icon of address 173, Highstreet, Birmingham, B17 9QE, United Kingdom

      IIF 13
  • Wahid, Imran
    British engineer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 712, Stratford Road, Sparkhill, Birmingham, B11 4AT, United Kingdom

      IIF 14
  • Wahid, Imran
    British entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Russell Road, Birmingham, B28 8SQ, England

      IIF 15
  • Wahid, Imran
    British manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, High Street, Birmingham, B17 9QE, United Kingdom

      IIF 16
    • icon of address Unit 190a Ground Floor, The Grace Church Centre, Sutton Coldfield, West Midlands, B72 1PA, England

      IIF 17
  • Mr Imran Wahid
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Russell Road, Birmingham, B28 8SQ, England

      IIF 18
    • icon of address 109, Russell Road, Hall Green, Birmingham, B28 8SQ

      IIF 19
    • icon of address 141, Bordesley Green, Birmingham, B9 5EG, England

      IIF 20
    • icon of address 141, Bordesley Green, Birmingham, West Midlands, B9 5EG, United Kingdom

      IIF 21
    • icon of address 173, High Street, Birmingham, B17 9QE, United Kingdom

      IIF 22
    • icon of address Room S51 205 Kings Road, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 23
    • icon of address Room S51, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 24
    • icon of address Room S51, 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 25
    • icon of address Room S51, Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 26
    • icon of address 130, Holton Road, Barry, Cardiff, CF63 4HH, Wales

      IIF 27 IIF 28
    • icon of address Unit 190a Ground Floor, The Grace Church Centre, Sutton Coldfield, West Midlands, B72 1PA, England

      IIF 29
  • Wahid, Imran
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 712, Stratford Road, Sparkhill, Birmingham, B11 4AT, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 141 Bordesley Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 130 Holton Road, Barry, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 17 Bell Walk, Eastgate Shopping Centre, Gloucester, Gloucestshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 130 Holton Road, Barry, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Room S51 Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 190a Ground Floor The Grace Church Centre, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 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
  • 8
    icon of address Room S51 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 109 Russell Road, Hall Green, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,528 GBP2015-09-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ISTYLE RETAIL LTD - 2022-08-23
    icon of address Room S51 Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,754,781 GBP2023-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2022-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2022-08-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,517 GBP2016-08-31
    Officer
    icon of calendar 2013-04-02 ~ 2017-08-26
    IIF 5 - Director → ME
    icon of calendar 2009-08-25 ~ 2013-01-14
    IIF 14 - Director → ME
    icon of calendar 2009-08-25 ~ 2013-01-15
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-26
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 190a The Parade, Ground Floor The Grace Church Centre, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,920 GBP2021-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2023-06-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2023-06-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    ISTYLE KENDAL UK LIMITED - 2022-10-21
    icon of address Room S51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2020-07-12 ~ 2022-10-01
    IIF 13 - Director → ME
  • 5
    G4S SECURITY LTD - 2019-04-08
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -622 GBP2020-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-04-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2019-04-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 25 Great Hampton Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ 2012-09-13
    IIF 4 - Director → ME
  • 7
    icon of address Flat 3-26 Great Hampton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,268 GBP2018-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2016-09-30
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.