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 Muhammad Aamer Hahsmi

    Related profiles found in government register
  • Mr Muhammad Aamer Hahsmi
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Askern Road, Bentley, Doncaster, DN5 0EA, England

      IIF 1
    • Elite, House, Kelham Street, Doncaster, South Yorkshire, DN1 3RE, United Kingdom

      IIF 2
  • Mr Muhammad Aamer Hashmi
    British born in April 1983

    Resident in England

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

      IIF 3
    • 58 Bawtry Road, Doncaster, DN4 7BQ, England

      IIF 4 IIF 5
    • Elite Motors Group Ltd, Kelham Street, Doncaster, South Yorkshire, DN1 3RE, England

      IIF 6
    • Willsic Ferry Farm, Marsh Road, Doncaster, DN6 0DX, England

      IIF 7
  • Mr Muhammad Aasim Hashmi
    British born in September 1985

    Resident in England

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

      IIF 8
    • Elite House, Kelham Street, Doncaster, DN1 3RE, England

      IIF 9
    • Elite House, Kelham Street, Doncaster, DN1 3RE, United Kingdom

      IIF 10
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 11
  • Mr Muhammad Hashmi
    British born in September 1985

    Resident in England

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

      IIF 12
  • Hahsmi, Muhammad Aamer
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Askern Road, Bentley, Doncaster, DN5 0EA, England

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

      IIF 14
  • Hashmi, Muhammad Aamer
    British co director born in April 1983

    Resident in England

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

      IIF 15
  • Hashmi, Muhammad Aamer
    British company director born in April 1983

    Resident in England

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

      IIF 16 IIF 17
    • Muhammad Hashmi, Homies 1 Ltd, Elite House, Kelham Street, Doncaster, Doncaster, DN1 3RE, United Kingdom

      IIF 18
    • Willsic Ferry Farm, Marsh Road, Doncaster, DN6 0DX, England

      IIF 19
  • Hashmi, Muhammad Aamer
    British director born in April 1983

    Resident in England

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

      IIF 20 IIF 21
    • 42a, Long Close, Doncaster, DN4 7PW, England

      IIF 22
    • Elite House, Kelham Street, Doncaster, DN1 3RE, United Kingdom

      IIF 23 IIF 24
    • Elite Motors Group Ltd, Kelham Street, Doncaster, South Yorkshire, DN1 3RE, England

      IIF 25
  • Mr Muhammad Aamer Hashmi
    British born in April 1983

    Resident in United Kingdom

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

      IIF 26 IIF 27
    • 2 Grange Road, Development, Doncaster, DN4 6SA, United Kingdom

      IIF 28
    • 2, Grange Road, Doncaster, Doncaster, DN4 6SA, United Kingdom

      IIF 29
    • Elite House, Kelham Street, Doncaster, DN1 3RE, United Kingdom

      IIF 30 IIF 31
    • Elite House, Kelham Street, Doncaster, Doncaster, DN1 3RE, United Kingdom

      IIF 32
    • Muhammad Hashmi, Homies 1 Ltd, Elite House, Kelham Street, Doncaster, Doncaster, DN1 3RE, United Kingdom

      IIF 33
  • Mr Mohammad Aamer Hashmi
    British born in April 1983

    Resident in United Kingdom

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

      IIF 34
  • Hashmi, Muhammad Aasim
    British co director born in September 1985

    Resident in England

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

      IIF 35
    • Am Solutions Ltd, Kelham Street, Doncaster, DN1 3RE, England

      IIF 36
  • Hashmi, Muhammad Aasim
    British company director born in September 1985

    Resident in England

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

      IIF 37
    • Elite House, Kelham Street, Doncaster, DN1 3RE, United Kingdom

      IIF 38
  • Hashmi, Muhammad Aasim
    British self employed born in September 1985

    Resident in England

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

      IIF 39
  • Mr Muhammad Aasim Hashmi
    British born in September 1985

    Resident in United Kingdom

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

      IIF 40
    • 2 Grange Road, Doncaster, DN4 6SA, England

      IIF 41
    • 2, Grange Road, Doncaster, DN4 6SA, United Kingdom

      IIF 42 IIF 43
    • 9, Sunny Bar, Doncaster, DN1 1LY

      IIF 44
    • Active Talent Solutions, Kelham Street, Doncaster, DN1 3RE, England

      IIF 45
    • Am Solutions Ltd, Kelham Street, Doncaster, DN1 3RE, England

      IIF 46
  • Hashmi, Muhammad
    British company director born in September 1985

    Resident in England

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

      IIF 47
  • Mr Muhammad Hashmi
    British born in January 1986

    Resident in United Kingdom

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

      IIF 48
  • Hashmi, Muhammad Hamid Hussain
    Pakistani self-employed born in January 1986

    Resident in England

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

      IIF 49
  • Hashmi, Muhammad Aamer
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 50
    • 2, Grange Road, Doncaster, Doncaster, DN4 6SA, United Kingdom

      IIF 51
    • Elite House, Kelham Street, Doncaster, Doncaster, South Yorkshire, DN1 3RE, United Kingdom

      IIF 52
  • Hashmi, Muhammad Aamer
    British self employed born in April 1983

    Resident in United Kingdom

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

      IIF 53
    • 26, Netherhall Road, Doncaster, South Yorkshire, DN1 2PW, England

      IIF 54
  • Hashmi, Mohammad Aamer
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 55
  • Hashmi, Muhammad Aasim
    British company director born in September 1985

    Resident in United Kingdom

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

      IIF 56
    • 2 Grange Road, Grange Road, Doncaster, DN4 6SA, England

      IIF 57
  • Hashmi, Muhammad Aasim
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 58
    • 2, Grange Road, Doncaster, DN4 6SA, United Kingdom

      IIF 59 IIF 60
    • 9, Sunny Bar, Doncaster, DN1 1LY, England

      IIF 61
  • Hashmi, Muhammad
    British self employed born in September 1985

    Resident in United Kingdom

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

      IIF 62
  • Hashmi, Muhammad
    British director born in January 1986

    Resident in United Kingdom

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

      IIF 63
  • Hashmi, Muhammad Aamer

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

      IIF 64
    • 58 Bawtry Road, Doncaster, DN4 7BQ, England

      IIF 65 IIF 66
    • Elite House, Kelham Street, Doncaster, Doncaster, South Yorkshire, DN1 3RE, United Kingdom

      IIF 67
  • Mr Muhammad Hashmi
    United Kingdom born in September 1985

    Resident in United Kingdom

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

      IIF 68
  • Hashmi, Muhammad Hamid Hussain
    Pakistani businessman born in January 1986

    Resident in United Kingdom

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

      IIF 69
  • Hashmi, Muhammad Hamid Hussain
    Pakistani director born in January 1986

    Resident in United Kingdom

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

      IIF 70
  • Hashmi, Muhammad Hamid Hussain
    Pakistani travel agent born in January 1986

    Resident in United Kingdom

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

      IIF 71
  • Hashmi, Muhammad
    United Kingdom company director born in September 1985

    Resident in United Kingdom

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

      IIF 72
  • Hashmi, Muhammad

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

      IIF 73
    • Muhammad Hashmi, Homies 1 Ltd, Elite House, Kelham Street, Doncaster, Doncaster, DN1 3RE, United Kingdom

      IIF 74
    • 23c, Dore Avenue, London, London, E12 6JT, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 29
  • 1
    103 Scotney Gardens St Peters Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-08-19 ~ dissolved
    IIF 54 - Director → ME
  • 2
    ADAMS CARS LTD - 2016-04-29
    9 Sunny Bar, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,704 GBP2017-04-30
    Officer
    2013-04-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    Second Floor, 30 Heath Rd, Twickenham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-13 ~ dissolved
    IIF 72 - Director → ME
  • 4
    Am Solutions Ltd, Kelham Street, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,198 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    Elite House Connect Legal, Kelham Street, Doncaster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,436 GBP2022-07-31
    Officer
    2019-07-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 41 - Has significant influence or controlOE
  • 6
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-10-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    42-44 Adelaide Street, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,284 GBP2022-05-31
    Officer
    2024-07-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Elite Motors Group Ltd, Kelham Street, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    127,156 GBP2023-11-30
    Officer
    2015-11-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    Elite House, Kelham Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-08-07 ~ 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
  • 10
    Elite House, Kelham Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-12-28 ~ 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
  • 11
    EXPREES BY HOMIES LIMITED - 2024-11-14
    2 Askern Road, Bentley, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-19 ~ 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
  • 12
    Elite House Kelham Street, Doncaster, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    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
  • 13
    2 Grange Road, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-26
    Officer
    2020-05-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    23c Dore Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-10 ~ dissolved
    IIF 69 - Director → ME
  • 15
    Sir Robert Peel House 344-348, High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 71 - Director → ME
  • 16
    23c Dore Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 70 - Director → ME
  • 17
    Titan Business Centre Bradford Road, Birstall, Batley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-11-04 ~ 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
  • 18
    2 Grange Road, Development, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-05-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    42a Long Close, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    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
  • 20
    42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    Elite House, Kelham Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 22
    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
    2021-02-08 ~ dissolved
    IIF 52 - Director → ME
    2021-02-08 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2021-02-08 ~ dissolved
    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
  • 23
    Homeis, Unit 1, Block A, Crompton Retail Park Milestone Drive, Doncaster, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 18 - Director → ME
    2023-11-17 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 24
    42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-07-30 ~ 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
    PI REPORTING LIMITED - 2019-06-12
    2 Grange Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 16 - Director → ME
    2018-11-15 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 26
    26a Nether Hall Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2013-01-05 ~ dissolved
    IIF 35 - Director → ME
  • 27
    2 Grange Road, Bessacarr, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 28
    Elite House, Kelham Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,928 GBP2021-02-28
    Officer
    2020-02-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 29
    26 A Netherhall Road, Second Floor, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Second Floor, 30 Heath Rd, Twickenham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-12-13 ~ 2019-01-10
    IIF 68 - Ownership of shares – 75% or more OE
    2016-12-13 ~ 2016-12-13
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    Am Solutions Ltd, Kelham Street, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,198 GBP2017-03-31
    Officer
    2015-02-28 ~ 2017-04-28
    IIF 36 - Director → ME
    2013-10-01 ~ 2014-10-31
    IIF 53 - Director → ME
    2013-03-05 ~ 2013-09-30
    IIF 62 - Director → ME
    2013-10-01 ~ 2014-10-31
    IIF 64 - Secretary → ME
    2013-03-05 ~ 2013-09-30
    IIF 73 - Secretary → ME
  • 3
    CONNECT LEGAL IMMIGRATION SERVICES LTD - 2023-07-12
    12 Dunsfold Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ 2024-05-01
    IIF 38 - Director → ME
    Person with significant control
    2022-12-19 ~ 2024-05-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    HASAAL TRAVEL AND TOURS LTD - 2012-12-24
    10 Electric Parade, Seven Kings Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-01-18 ~ 2014-06-16
    IIF 49 - Director → ME
  • 5
    23c Dore Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-03-21
    IIF 75 - Secretary → ME
  • 6
    Flat 1 39 Lower York Street, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ 2020-11-13
    IIF 47 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-13
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    EAZY DEALS ONLINE LIMITED - 2019-10-21
    16 Stanhope Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,421 GBP2023-10-31
    Officer
    2016-10-13 ~ 2019-06-24
    IIF 17 - Director → ME
    2016-10-13 ~ 2019-06-24
    IIF 66 - Secretary → ME
    Person with significant control
    2016-10-13 ~ 2019-06-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    Willsic Ferry Farm, Marsh Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ 2017-04-07
    IIF 19 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    16 Clarence Avenue, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,602 GBP2023-05-31
    Officer
    2020-05-27 ~ 2021-06-05
    IIF 59 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-04-06
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 10
    F1 PRESTIGE CARS LTD - 2013-01-25
    26a Nether Hall Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ 2016-08-24
    IIF 15 - 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.