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 Shoaib Jamil

    Related profiles found in government register
  • Mr Shoaib Jamil
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34, Valley Parade, Bradford, West Yorkshire, BD8 7DZ

      IIF 1
    • Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 2
  • Mr Shoaib Jamil
    Pakistani born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19-21, Burr Street, Luton, LU2 0HN, England

      IIF 3
    • 87 St. Augustine Avenue, Luton, LU3 1QE, England

      IIF 4
  • Jamil, Shoaib
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34, Valley Parade, Bradford, West Yorkshire, BD8 7DZ

      IIF 5
    • 34, Valley Parade, Bradford, West Yorkshire, BD8 7DZ, England

      IIF 6
    • 34, Valley Parade, Bradford, West Yorkshire, BD8 7DZ, United Kingdom

      IIF 7
    • Unit 9, Denholme Business Center, Halifax Road, Bradford, BD13 4EN, United Kingdom

      IIF 8
    • Unit 9, Halifax Road, Denholme, Bradford, West Yorkshire, BD13 4EN, United Kingdom

      IIF 9
    • Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 10
  • Mr Shoaib Jamil
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Leeds Old Road, Bradford, West Yorkshire, BD3 8JX

      IIF 11
    • 77, Windermere Road, Bradford, BD7 4BB, England

      IIF 12 IIF 13 IIF 14
    • Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 15
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Shoaib Jamil
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 19
  • Jamil, Shoaib
    Pakistani business born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 87 St. Augustine Avenue, Luton, LU3 1QE, England

      IIF 20
  • Jamil, Shoaib
    Pakistani company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19-21, Burr Street, Luton, LU2 0HN

      IIF 21
    • 19-21, Burr Street, Luton, LU2 0HN, England

      IIF 22
  • Jamil, Shoaib
    Pakistani director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 106 Engel Park, London, NW7 2HP, England

      IIF 23 IIF 24
    • 19-21, Burr Street, Luton, LU2 0HN, England

      IIF 25
  • Jamil, Shoaib
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Leeds Old Road, Bradford, West Yorkshire, BD3 8JX

      IIF 26
  • Jamil, Shoaib
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Windermere Road, Address Line 2, Bradford, BD7 4BB, England

      IIF 27
    • 77 Windermere Road, Bradford, BD7 4BB, England

      IIF 28 IIF 29
    • Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 30
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Jamil, Shoaib

    Registered addresses and corresponding companies
    • 106 Engel Park, London, NW7 2HP, England

      IIF 35 IIF 36
    • 19-21, Burr Street, Luton, LU2 0HN

      IIF 37
    • 87 St. Augustine Avenue, Luton, LU3 1QE, England

      IIF 38
  • Jamil, Shoaib
    Pakistani director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trend House, Dallow Road, Luton, LU1 1LY, England

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    Park House, Wilmington Street, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    Unit 9 Halifax Road, Denholme, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-19 ~ dissolved
    IIF 9 - director → ME
  • 3
    Park House, Wilmington Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-11-25 ~ 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
  • 4
    Unit 11, Black Dyke Mills, Brighouse Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    32,360 GBP2024-02-29
    Officer
    2018-02-26 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    Park House, Wilmington Street, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-04 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    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
  • 6
    Park House, Wilmington Street, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-01-26 ~ 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
  • 7
    77 Windermere Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 8
    CAR ZONE LIMITED - 2017-03-04
    19-21 Burr Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    521 GBP2019-07-31
    Officer
    2018-04-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    106 Engel Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 24 - director → ME
    2014-05-19 ~ dissolved
    IIF 35 - secretary → ME
  • 10
    106 Engel Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 39 - director → ME
  • 11
    106 Engel Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 23 - director → ME
    2014-05-19 ~ dissolved
    IIF 36 - secretary → ME
  • 12
    77 Windermere Road, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-18 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 14 - Has significant influence or controlOE
Ceased 8
  • 1
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,753 GBP2017-07-31
    Officer
    2015-10-01 ~ 2018-04-01
    IIF 5 - director → ME
    2014-01-13 ~ 2015-07-01
    IIF 8 - director → ME
    2013-10-19 ~ 2013-10-21
    IIF 7 - director → ME
  • 2
    Cars House Ltd, 19-21 Burr Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    2017-02-16 ~ 2017-03-18
    IIF 20 - director → ME
    2017-02-16 ~ 2017-03-18
    IIF 38 - secretary → ME
    Person with significant control
    2017-02-16 ~ 2017-03-01
    IIF 4 - Has significant influence or control OE
  • 3
    Dsi Busines Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    871 GBP2016-10-31
    Officer
    2014-10-27 ~ 2018-04-01
    IIF 6 - director → ME
    Person with significant control
    2016-04-10 ~ 2018-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    Park House, Wilmington Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    846 GBP2023-09-30
    Officer
    2018-09-07 ~ 2019-11-01
    IIF 30 - director → ME
    Person with significant control
    2018-09-07 ~ 2019-11-01
    IIF 15 - Has significant influence or control OE
  • 5
    69 Leeds Old Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,804 GBP2018-04-30
    Officer
    2017-09-02 ~ 2018-03-05
    IIF 26 - director → ME
    Person with significant control
    2017-09-02 ~ 2018-03-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    Park House, Wilmington Street, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -45,530 GBP2023-05-31
    Officer
    2020-05-30 ~ 2025-04-01
    IIF 33 - director → ME
    Person with significant control
    2020-05-30 ~ 2025-04-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    C4CARS LTD - 2015-05-28
    338a Leagrave Road, Luton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,315 GBP2016-05-31
    Officer
    2016-03-31 ~ 2017-03-22
    IIF 21 - director → ME
    2016-03-31 ~ 2017-03-22
    IIF 37 - secretary → ME
  • 8
    CAR ZONE LIMITED - 2017-03-04
    19-21 Burr Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    521 GBP2019-07-31
    Officer
    2017-03-15 ~ 2017-03-23
    IIF 25 - 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.