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, Arslan

    Related profiles found in government register
  • Wahid, Arslan
    British accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Gooseberry Hill, Luton, Beds, LU3 2LA, England

      IIF 1
    • icon of address First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 2
  • Wahid, Arslan
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, Victory House, 400 Pavilion Drive, Brackmills, Northampton, NN4 7PA, England

      IIF 3
    • icon of address 40, Gooseberry Hill, Luton, LU3 2LA, England

      IIF 4
  • Wahid, Arslan
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Gooseberry Hill, Luton, Bedfordshire, LU3 2LA

      IIF 5 IIF 6
    • icon of address 40, Gooseberry Hill, Luton, Bedfordshire, LU3 2LA, England

      IIF 7
    • icon of address 40, Gooseberry Hill, Luton, Beds, LU3 2LA, United Kingdom

      IIF 8
    • icon of address Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 9
    • icon of address First Floor, Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 10
    • icon of address Melbourne House, Hea Road, Heamoor, Penzance, Cornwall, TR18 3HB, England

      IIF 11
  • Wahid, Arslan
    British financial accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Castle House, Bletchley, MK1 1QT, England

      IIF 12
    • icon of address Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 13
  • Wahid, Arslan
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Gooseberry Hill, Luton, Bedfordshire, LU3 2LA, Uk

      IIF 14
  • Wahid, Arslan
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Dawson Road, Milton Keynes, Bucks, MK1 1QT, England

      IIF 15
  • Wahid, Arslan
    born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Gooseberry Hill, Luton, Bedfordshire, LU3 2LA

      IIF 16
  • Wahid, Arslan
    British accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Castle House, Dawson Road, Milton Keynes, Bedfordshire, MK1 1QT, United Kingdom

      IIF 17
  • Wahid, Arslan
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Gooseberry Hill, Luton, LU3 2LA, United Kingdom

      IIF 18
    • icon of address 1st Floor Castle House, Dawson Road, Milton Keynes, Buckinghamshire, MK11QT, United Kingdom

      IIF 19
    • icon of address 1st Floor Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 20
    • icon of address Suite 18, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 21
  • Wahid, Arslan
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 George Street, Woburn, Milton Keynes, MK17 9PY, England

      IIF 22
    • icon of address Suite 18, 95 Miles Road, Mitcham, CR4 3PH, England

      IIF 23
  • Wahid, Arslan
    British financial accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 24
  • Mr Arslan Wahid
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Castle House, Bletchley, MK1 1QT, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 1st Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 27
    • icon of address Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 28 IIF 29
    • icon of address Castle House, First Floor, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 30
    • icon of address First Floor, Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 31
    • icon of address First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 32
  • Wahid, Arslan
    British

    Registered addresses and corresponding companies
    • icon of address 40 Gooseberry Hill, Luton, Bedfordshire, LU3 2LA

      IIF 33 IIF 34
  • Mr Arslan Wahid
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Abbey Parade, London, SW19 1DG, England

      IIF 35
    • icon of address 40, Gooseberry Hill, Luton, LU3 2LA, United Kingdom

      IIF 36
    • icon of address C/o Fred Lamptey & Co, Chartered Certified Accountants, 25 Felstead Way, Luton, LU2 7LH, United Kingdom

      IIF 37
    • icon of address 1st Floor Castle House, Dawson Road, Milton Keynes, Bedfordshire, MK11QT, United Kingdom

      IIF 38
    • icon of address 1st Floor Castle House, Dawson Road, Milton Keynes, Buckinghamshire, MK11QT, United Kingdom

      IIF 39
    • icon of address 1st Floor Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 40 IIF 41
    • icon of address Suite 18, 95 Miles Road, Mitcham, CR4 3PH, England

      IIF 42
    • icon of address Suite 18, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    GLOBAL TRAFFIC MANAGEMENT LTD - 2022-05-17
    icon of address 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,344 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 42 - Has significant influence or controlOE
  • 2
    icon of address 10 Abbey Parade, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    445,034 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor, Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,433,734 GBP2024-11-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 40 Gooseberry Hill, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 5
    icon of address 1st Floor, Castle House, Dawson Road, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    384,036 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    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 40 Gooseberry Hill, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-24 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 10 Abbey Parade, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2025-02-28
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address First Floor Castle House, Dawson Road, Bletchley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 40 Gooseberry Hill, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 40 Gooseberry Hill, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,988 GBP2024-03-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1st Floor, Castle House, Dawson Road, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,485 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1st Floor, Castle House, Dawson Road, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1st Floor Castle House, Dawson Road, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address First Floor Castle House, Dawson Road, Bletchley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address Castle House, Dawson Road, Milton Keynes, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,029 GBP2025-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 10 Abbey Parade, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,238 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 37 - Has significant influence or controlOE
  • 18
    icon of address Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 22 - Director → ME
Ceased 10
  • 1
    CYDEX LIMITED - 2003-10-21
    A. S. M. INVESTMENTS (UK) LIMITED - 2019-04-16
    icon of address 183-189 The Vale, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,132,487 GBP2024-04-30
    Officer
    icon of calendar 2005-08-10 ~ 2011-06-01
    IIF 6 - Director → ME
    icon of calendar 2003-09-22 ~ 2005-08-10
    IIF 33 - Secretary → ME
  • 2
    KPR TELECOMS LTD - 2015-03-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    420,350 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-02-04
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    APT HIRE AND LEASE LTD - 2019-08-12
    APT TRAFFIC MANAGEMENT LTD - 2018-07-11
    icon of address Xplus London Limited Studio 123 Trident Court, 1 Oakcroft Road, Chessington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    330,990 GBP2020-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-08-01
    IIF 15 - Director → ME
  • 4
    BLACKSTONE PROPERTY CONSULTANTS LIMITED - 2017-03-14
    icon of address Castle House Dawson Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,991 GBP2016-01-31
    Officer
    icon of calendar 2011-01-21 ~ 2015-11-01
    IIF 7 - Director → ME
  • 5
    icon of address 40 Gooseberry Hill, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-24 ~ 2009-10-01
    IIF 34 - Secretary → ME
  • 6
    icon of address 1st Flo0r 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,361,414 GBP2020-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2014-06-10
    IIF 14 - Director → ME
  • 7
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2022-07-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2022-10-17
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HACKNEY PROPERTY LTD - 2015-10-28
    icon of address Melbourne House Hea Road, Heamoor, Penzance, Cornwall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,485 GBP2015-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2016-01-31
    IIF 11 - Director → ME
  • 9
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    267,500 GBP2024-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2023-03-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2023-02-28
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    NOBLE EDGE LTD - 2014-05-23
    icon of address Beckett House, Billing Road, Northampton
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-06 ~ 2012-12-28
    IIF 8 - 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.