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

Hashmi, Muhammad Aamer

    Related profiles found in government register
  • Hashmi, Muhammad Aamer
    British co director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Nether Hall Road, Doncaster, South Yorkshire, DN1 2PW, England

      IIF 1
  • Hashmi, Muhammad Aamer
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Bawtry Road, Doncaster, DN4 7BQ, England

      IIF 2 IIF 3
    • icon of address Muhammad Hashmi, Homies 1 Ltd, Elite House, Kelham Street, Doncaster, Doncaster, DN1 3RE, United Kingdom

      IIF 4
    • icon of address Willsic Ferry Farm, Marsh Road, Doncaster, DN6 0DX, England

      IIF 5
  • Hashmi, Muhammad Aamer
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 6 IIF 7
    • icon of address 42a, Long Close, Doncaster, DN4 7PW, England

      IIF 8
    • icon of address Elite House, Kelham Street, Doncaster, DN1 3RE, United Kingdom

      IIF 9 IIF 10
    • icon of address Elite Motors Group Ltd, Kelham Street, Doncaster, South Yorkshire, DN1 3RE, England

      IIF 11
  • Hahsmi, Muhammad Aamer
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 12
    • icon of address 2, Askern Road, Bentley, Doncaster, DN5 0EA, England

      IIF 13
    • icon of address Elite, House, Kelham Street, Doncaster, South Yorkshire, DN1 3RE, United Kingdom

      IIF 14
  • Hashmi, Muhammad Aasim
    British co director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Whitton Close, Doncaster, South Yorkshire, DN4 7RD, England

      IIF 15
    • icon of address Am Solutions Ltd, Kelham Street, Doncaster, DN1 3RE, England

      IIF 16
  • Hashmi, Muhammad Aasim
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Netherhall Road, Second Floor, Doncaster, DN1 2PW, United Kingdom

      IIF 17
    • icon of address Elite House, Kelham Street, Doncaster, DN1 3RE, United Kingdom

      IIF 18
  • Hashmi, Muhammad Aasim
    British self employed born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 47 Wright Business Park, Carr Hill, Balby, Doncaster, South Yorkshire, DN4 8DE, England

      IIF 19
  • Hashmi, Muhammad
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 39 Lower York Street, Wakefield, WF1 3LJ, England

      IIF 20
  • Hashmi, Muhammad Aamer
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Grange Road, Development, Doncaster, DN4 6SA, United Kingdom

      IIF 21
    • icon of address 2, Grange Road, Doncaster, Doncaster, DN4 6SA, United Kingdom

      IIF 22
    • icon of address Elite House, Kelham Street, Doncaster, Doncaster, South Yorkshire, DN1 3RE, United Kingdom

      IIF 23
  • Hashmi, Muhammad Aamer
    British self employed born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Nether Hall Road, Doncaster, South Yorkshire, DN1 2PW, England

      IIF 24
    • icon of address 26, Netherhall Road, Doncaster, South Yorkshire, DN1 2PW, England

      IIF 25
  • Hashmi, Mohammad Aamer
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 26
  • Mr Muhammad Aamer Hahsmi
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 27
    • icon of address 2, Askern Road, Bentley, Doncaster, DN5 0EA, England

      IIF 28
    • icon of address Elite, House, Kelham Street, Doncaster, South Yorkshire, DN1 3RE, United Kingdom

      IIF 29
  • Mr Muhammad Aamer Hashmi
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Long Close, Doncaster, DN4 7PW, England

      IIF 30
    • icon of address 58 Bawtry Road, Doncaster, DN4 7BQ, England

      IIF 31 IIF 32
    • icon of address Elite Motors Group Ltd, Kelham Street, Doncaster, South Yorkshire, DN1 3RE, England

      IIF 33
    • icon of address Willsic Ferry Farm, Marsh Road, Doncaster, DN6 0DX, England

      IIF 34
  • Mr Muhammad Hashmi
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 39 Lower York Street, Wakefield, WF1 3LJ, England

      IIF 35
  • Hashmi, Muhammad Aasim
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Grange Road, Doncaster, DN4 6SA, England

      IIF 36
    • icon of address 2 Grange Road, Grange Road, Doncaster, DN4 6SA, England

      IIF 37
  • Hashmi, Muhammad Aasim
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Grange Road, Bessacarr, Doncaster, DN4 6SA, England

      IIF 38
    • icon of address 2, Grange Road, Doncaster, DN4 6SA, United Kingdom

      IIF 39 IIF 40
    • icon of address 9, Sunny Bar, Doncaster, DN1 1LY, England

      IIF 41
  • Mr Muhammad Aasim Hashmi
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Netherhall Road, Second Floor, Doncaster, DN1 2PW, United Kingdom

      IIF 42
    • icon of address Elite House, Kelham Street, Doncaster, DN1 3RE, England

      IIF 43
    • icon of address Elite House, Kelham Street, Doncaster, DN1 3RE, United Kingdom

      IIF 44
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 45
  • Hashmi, Muhammad
    British self employed born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Armthorpe Road, Doncaster, DN2 5PU, United Kingdom

      IIF 46
  • Hashmi, Muhammad
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Stubley Road, Heckmondwike, West Yorkshire, WF16 9BZ, United Kingdom

      IIF 47
  • Hashmi, Muhammad Aamer

    Registered addresses and corresponding companies
    • icon of address 26, Nether Hall Road, Doncaster, South Yorkshire, DN1 2PW, England

      IIF 48
    • icon of address 58 Bawtry Road, Doncaster, DN4 7BQ, England

      IIF 49 IIF 50
    • icon of address Elite House, Kelham Street, Doncaster, Doncaster, South Yorkshire, DN1 3RE, United Kingdom

      IIF 51
  • Hashmi, Muhammad Hamid Hussain
    Pakistani self-employed born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Electric Parade, Seven Kings Road, Ilford, Essex, IG3 8BY, United Kingdom

      IIF 52
  • Mr Muhammad Aamer Hashmi
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 53 IIF 54
    • icon of address 2 Grange Road, Development, Doncaster, DN4 6SA, United Kingdom

      IIF 55
    • icon of address 2, Grange Road, Doncaster, Doncaster, DN4 6SA, United Kingdom

      IIF 56
    • icon of address Elite House, Kelham Street, Doncaster, DN1 3RE, United Kingdom

      IIF 57 IIF 58
    • icon of address Elite House, Kelham Street, Doncaster, Doncaster, DN1 3RE, United Kingdom

      IIF 59
    • icon of address Muhammad Hashmi, Homies 1 Ltd, Elite House, Kelham Street, Doncaster, Doncaster, DN1 3RE, United Kingdom

      IIF 60
  • Mr Muhammad Hashmi
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Stubley Road, Heckmondwike, WF16 9BZ, United Kingdom

      IIF 61
  • Hashmi, Muhammad

    Registered addresses and corresponding companies
    • icon of address 151, Armthorpe Road, Doncaster, DN2 5PU, United Kingdom

      IIF 62
    • icon of address Muhammad Hashmi, Homies 1 Ltd, Elite House, Kelham Street, Doncaster, Doncaster, DN1 3RE, United Kingdom

      IIF 63
    • icon of address 23c, Dore Avenue, London, London, E12 6JT, United Kingdom

      IIF 64
  • Mr Mohammad Aamer Hashmi
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 65
  • Mr Muhammad Aasim Hashmi
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Grange Road, Bessacarr, Doncaster, DN4 6SA, England

      IIF 66
    • icon of address 2 Grange Road, Doncaster, DN4 6SA, England

      IIF 67
    • icon of address 2, Grange Road, Doncaster, DN4 6SA, United Kingdom

      IIF 68 IIF 69
    • icon of address 9, Sunny Bar, Doncaster, DN1 1LY

      IIF 70
    • icon of address Active Talent Solutions, Kelham Street, Doncaster, DN1 3RE, England

      IIF 71
    • icon of address Am Solutions Ltd, Kelham Street, Doncaster, DN1 3RE, England

      IIF 72
  • Hashmi, Muhammad
    United Kingdom company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a, Netherhall Road, Doncaster, South Yorkshire, DN1 2PW, United Kingdom

      IIF 73
  • Hashmi, Muhammad Hamid Hussain
    Pakistani businessman born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23c, Dore Avenue, London, E12 6JT, England

      IIF 74
  • Hashmi, Muhammad Hamid Hussain
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23c, Dore Avenue, London, E12 6JT, England

      IIF 75
  • Hashmi, Muhammad Hamid Hussain
    Pakistani travel agent born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23c, Dore Avenue, London, London, E12 6JT, United Kingdom

      IIF 76
  • Mr Muhammad Hashmi
    United Kingdom born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a, Netherhall Road, Doncaster, South Yorkshire, DN1 2PW, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 103 Scotney Gardens St Peters Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 25 - Director → ME
  • 2
    ADAMS CARS LTD - 2016-04-29
    icon of address 9 Sunny Bar, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,704 GBP2017-04-30
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Second Floor, 30 Heath Rd, Twickenham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 73 - Director → ME
  • 4
    icon of address Am Solutions Ltd, Kelham Street, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,198 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Elite House Connect Legal, Kelham Street, Doncaster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50,951 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 67 - Has significant influence or controlOE
  • 6
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,284 GBP2022-05-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Elite Motors Group Ltd, Kelham Street, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    136,021 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Elite House, Kelham Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ 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
  • 10
    icon of address Elite House, Kelham Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39,113 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    EXPREES BY HOMIES LIMITED - 2024-11-14
    icon of address 2 Askern Road, Bentley, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Elite House Kelham Street, Doncaster, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Grange Road, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-26
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 23c Dore Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-10 ~ dissolved
    IIF 74 - Director → ME
  • 15
    icon of address Sir Robert Peel House 344-348, High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 76 - Director → ME
  • 16
    icon of address 23c Dore Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 75 - Director → ME
  • 17
    icon of address Titan Business Centre Bradford Road, Birstall, Batley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Grange Road, Development, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 42a Long Close, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Elite House, Kelham Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,332 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 22
    icon of address Elite House Kelham Street, Doncaster, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,431 GBP2022-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-02-08 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Homeis, Unit 1, Block A, Crompton Retail Park Milestone Drive, Doncaster, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-11-17 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 25
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    PI REPORTING LIMITED - 2019-06-12
    icon of address 2 Grange Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-11-15 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 27
    icon of address 26a Nether Hall Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-05 ~ dissolved
    IIF 15 - Director → ME
  • 28
    icon of address 2 Grange Road, Bessacarr, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 29
    icon of address Elite House, Kelham Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,928 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 26 A Netherhall Road, Second Floor, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Second Floor, 30 Heath Rd, Twickenham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-13 ~ 2016-12-13
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2016-12-13 ~ 2019-01-10
    IIF 77 - Ownership of shares – 75% or more OE
  • 2
    icon of address Am Solutions Ltd, Kelham Street, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,198 GBP2017-03-31
    Officer
    icon of calendar 2015-02-28 ~ 2017-04-28
    IIF 16 - Director → ME
    icon of calendar 2013-03-05 ~ 2013-09-30
    IIF 46 - Director → ME
    icon of calendar 2013-10-01 ~ 2014-10-31
    IIF 24 - Director → ME
    icon of calendar 2013-03-05 ~ 2013-09-30
    IIF 62 - Secretary → ME
    icon of calendar 2013-10-01 ~ 2014-10-31
    IIF 48 - Secretary → ME
  • 3
    CONNECT LEGAL IMMIGRATION SERVICES LTD - 2023-07-12
    icon of address 12 Dunsfold Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ 2024-05-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ 2024-05-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 4
    HASAAL TRAVEL AND TOURS LTD - 2012-12-24
    icon of address 10 Electric Parade, Seven Kings Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2014-06-16
    IIF 52 - Director → ME
  • 5
    icon of address 23c Dore Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-03-21
    IIF 64 - Secretary → ME
  • 6
    icon of address Flat 1 39 Lower York Street, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-13
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    EAZY DEALS ONLINE LIMITED - 2019-10-21
    icon of address 16 Stanhope Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,238 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2019-06-24
    IIF 3 - Director → ME
    icon of calendar 2016-10-13 ~ 2019-06-24
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2019-06-24
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of address Willsic Ferry Farm, Marsh Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-04-07
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 16 Clarence Avenue, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    631 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-06-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-04-06
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 10
    F1 PRESTIGE CARS LTD - 2013-01-25
    icon of address 26a Nether Hall Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ 2016-08-24
    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.