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, Abdul

    Related profiles found in government register
  • Wahid, Abdul
    Pakistani businessman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Prospect Place, Bromley, BR2 9HN, United Kingdom

      IIF 1
    • icon of address 34, Waltham Avenue, Hayes, Middlesex, UB3 1TA, England

      IIF 2
  • Wahid, Abdul
    Pakistani online household product seller born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barbican Road, Greenford, Middlesex, UB6 9DJ, United Kingdom

      IIF 3
  • Wahid, Abdul
    British business man born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Wood End Gardens, Northolt, Middlesex, UB5 4QH, United Kingdom

      IIF 4
  • Wahid, Abdul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 547, Hartshill Road, Stoke-on-trent, ST4 6AS, England

      IIF 5
    • icon of address 82, Dunrobin Street, Stoke-on-trent, ST3 4LL, England

      IIF 6
  • Wahid, Abdul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Willesden Lane, London, NW6 7TA, United Kingdom

      IIF 7
    • icon of address Smart Innovation Hub, Denise Coates Foundation Building (ic6), Keele University, Newcastle-under-lyme, Staffordshire, ST5 5NS, England

      IIF 8
  • Wahid, Abdul
    British electrical engineer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Dunrobin Street, Stoke-on-trent, ST3 4LL, United Kingdom

      IIF 9
  • Wahid, Abdul
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Dunrobin Street, Stoke-on-trent, ST3 4LL, England

      IIF 10
    • icon of address Unit 4, Bedford Works, Lower Bedford Street, Stoke-on-trent, ST4 7AF, England

      IIF 11
  • Wahid, Abdul
    British operations manager born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Spencers Croft, Harlow, CM18 6JS, England

      IIF 12
  • Wahid, Abdul
    British chief executive born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253a, Ilford Lane, Ilford, United Kingdom

      IIF 13
  • Wahid, Abdul
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253a, Ilford Lane, Ilford, Essex, IG1 2SB, United Kingdom

      IIF 14
  • Wahid, Abdul
    British engineer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253a, Ilford Lane, Ilford, Essex, IG1 2LA, United Kingdom

      IIF 15
  • Wahid, Abdul
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 16
  • Wahid, Abdul
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Hanger Lane, London, W5 3HJ, England

      IIF 17
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 18 IIF 19
    • icon of address 23, Adrienne Avenue, Southall, UB1 2QW, England

      IIF 20
  • Wahid, Abdul
    Pakistani entrepreneur born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Hanger Lane, London, W5 3HJ, England

      IIF 21
  • Wahid, Abdul
    Pakistani self employed born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 22
  • Mr Abdul Wahid
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Adrienne Avenue, Southall, UB1 2QW, England

      IIF 23
  • Wahid, Abdul
    British sales person born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Junction Road, London, N19 5QT, England

      IIF 24
  • Wahid, Abdul
    British salesman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Blackstock Road, London, N4 2DX

      IIF 25
    • icon of address 3, Junction Road, London, N19 5QT, England

      IIF 26
  • Wahid, Abdul
    British waiter born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 289, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 27
    • icon of address Flat 5, 83 Camden Road, London, NW1 9EX

      IIF 28
  • Wahid, Abdul
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 547, Hartshill Road, Stoke-on-trent, ST4 6AS, England

      IIF 29
    • icon of address Evolution Systems Building, Jenkins Street, Stoke-on-trent, ST6 4EL, England

      IIF 30
  • Wahid, Abdul
    British consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolution System Limited, Jenkins Street, Stoke-on-trent, ST6 4EL, England

      IIF 31
  • Wahid, Abdul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolution Systems Building, Jenkins Street, Stoke-on-trent, England, ST6 4EL, United Kingdom

      IIF 32
  • Wahid, Abdul
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 547, Hartshill Road, Stoke-on-trent, ST4 6AS, England

      IIF 33 IIF 34
  • Wahid, Abdul
    British company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Terminus Street, Harlow, CM20 1ES, England

      IIF 35
  • Wahid, Abdul
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Terminus Street, Harlow, CM20 1ES, England

      IIF 36 IIF 37
    • icon of address 12a-12b, Terminus Street, Harlow, Essex, CM20 1ES, United Kingdom

      IIF 38
    • icon of address 53, Ryecroft, Harlow, Essex, CM19 4BG, United Kingdom

      IIF 39
  • Mr Abdul Wahid
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Willesden Lane, London, NW6 7TA, United Kingdom

      IIF 40
    • icon of address Smart Innovation Hub, Denise Coates Foundation Building (ic6), Keele University, Newcastle-under-lyme, Staffordshire, ST5 5NS, England

      IIF 41
    • icon of address 82, Dunrobin Street, Stoke-on-trent, ST3 4LL, United Kingdom

      IIF 42
    • icon of address Unit 4, Bedford Works, Lower Bedford Street, Stoke-on-trent, ST4 7AF, England

      IIF 43
  • Wahid, Abdul
    British chief executive born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wahid, Abdul
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253a, Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 60
    • icon of address 253a, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 61
  • Wahid, Abdul
    British company director chief executive born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251 Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 62
  • Wahid, Abdul
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wahid, Abdul
    British director & chief executive officer ceo born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253a, Ilford Lane, Ilford, IG1 2SB, United Kingdom

      IIF 82
  • Mr Abdul Wahid
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wahid, Abdul
    British manager born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 95
  • Wahid, Abdul
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 251 Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 96
  • Wahid, Abdul
    British director

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Hanger Lane, London, W5 3HJ, England

      IIF 100 IIF 101
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 102 IIF 103
    • icon of address 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 104
  • Mr Abdul Wahid
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 124
  • Mr Abdul Wahid
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Terminus Street, Harlow, CM20 1ES, England

      IIF 133 IIF 134
    • icon of address 12a-12b, Terminus Street, Harlow, Essex, CM20 1ES, United Kingdom

      IIF 135
    • icon of address 12b, Terminus Street, Harlow, CM20 1ES, England

      IIF 136
    • icon of address 53, Ryecroft, Harlow, Essex, CM19 4BG, United Kingdom

      IIF 137
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 78 - Director → ME
  • 2
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12b Terminus Street, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    APPROVED CARS SPECIALISTS LTD - 2021-03-15
    INSTANT CAR SPECIALIST LTD - 2021-02-04
    INSTANT LEASE LTD - 2019-12-06
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -564 GBP2021-07-31
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,784 GBP2024-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 59 - Director → ME
  • 8
    icon of address 3 Junction Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    881 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Junction Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 253a Ilford Lane, Ilford, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 12
    ELITE CAR CLUB LTD - 2021-02-04
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,325 GBP2023-03-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ dissolved
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 14
    GOL STUDIO LTD - 2025-07-15
    icon of address 547 Hartshill Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 78 Willesden Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 79 - Director → ME
  • 19
    THE REG PLUG LTD - 2023-05-22
    icon of address 23 Adrienne Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,390 GBP2020-08-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 253a Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,209 GBP2024-02-28
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Has significant influence or control as a member of a firmOE
    IIF 115 - Has significant influence or control over the trustees of a trustOE
    IIF 115 - Has significant influence or controlOE
  • 21
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 253a Ilford Lane, Ilford, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,366 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 23
    SCOREFLEET LIMITED - 1990-05-21
    icon of address Smart Innovation Hub Denise Coates Foundation Building (ic6), Keele University, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,414 GBP2024-03-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    LATTGRID LTD - 2025-07-15
    icon of address 547 Hartshill Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 25
    icon of address 82 Dunrobin Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Unit 4, Bedford Works, Lower Bedford Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 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
  • 27
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,700 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 75 - Director → ME
  • 28
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    746 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 76 - Director → ME
  • 29
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,530 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 74 - Director → ME
  • 30
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 73 - Director → ME
  • 31
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,798 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 119 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 72 - Director → ME
  • 33
    icon of address 251 Ilford Lane, Ilford, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,757,107 GBP2024-06-30
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 63 - Director → ME
    icon of calendar 2007-01-29 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 253a Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 108 - Has significant influence or control over the trustees of a trustOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Evolution Systems Building, Jenkins Street, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Evolution Systems Building, Jenkins Street, Stoke-on-trent, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 32 - Director → ME
  • 37
    icon of address 547 Hartshill Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 251 Ilford Lane, Ilford, Essex
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,965,279 GBP2024-03-31
    Officer
    icon of calendar 1999-09-09 ~ now
    IIF 62 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 105 - Has significant influence or controlOE
  • 39
    icon of address 17 York Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 65 - Director → ME
  • 40
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,924 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 121 - Has significant influence or controlOE
  • 41
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,591 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 251 Ilford Lane, Ilford, Essex
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,469,427 GBP2024-12-31
    Officer
    icon of calendar 1997-08-19 ~ now
    IIF 69 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 106 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,569 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 45 - Director → ME
  • 46
    REGENTS CAR HIRE LTD - 2012-12-05
    A TO Z ACCIDENT MANAGEMENT LIMITED - 2012-10-26
    icon of address Unit 3 Wood End Gardens, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,467 GBP2015-10-31
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 4 - Director → ME
  • 47
    icon of address 130 Blackstock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -40,479 GBP2021-03-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 251 Ilford Lane Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,384 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 12 Terminus Street, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 547 Hartshill Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,619 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Suite 2 1st Floor, 253a Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 109 - Has significant influence or controlOE
  • 53
    icon of address 12 Barbican Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 3 - Director → ME
  • 54
    icon of address 53 Ryecroft, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 253a Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 12a-12b Terminus Street, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 9 Summerfield Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,964 GBP2024-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2021-08-20
    IIF 6 - Director → ME
    icon of calendar 2014-04-08 ~ 2015-11-01
    IIF 10 - Director → ME
  • 2
    icon of address 31 Abington Place, Haverhill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    382 GBP2023-01-31
    Officer
    icon of calendar 2015-03-02 ~ 2015-04-22
    IIF 1 - Director → ME
  • 3
    icon of address 34 Waltham Avenue, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    163 GBP2016-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2015-08-01
    IIF 2 - Director → ME
  • 4
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,784 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-10 ~ 2021-08-31
    IIF 90 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Lodge, Bracknell Road, Bagshot, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -820,155 GBP2024-09-30
    Officer
    icon of calendar 2017-02-07 ~ 2021-10-28
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2021-10-28
    IIF 87 - Ownership of shares – 75% or more OE
  • 6
    ELITE CAR CLUB LTD - 2021-02-04
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,325 GBP2023-03-31
    Officer
    icon of calendar 2019-04-20 ~ 2022-03-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2022-03-07
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 7
    icon of address 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ 2024-04-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2024-04-16
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 8
    icon of address 130 Spencers Croft, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-11-09
    IIF 12 - Director → ME
  • 9
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2020-11-27
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2020-11-27
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 10
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,537 GBP2025-03-31
    Officer
    icon of calendar 2017-03-18 ~ 2023-09-13
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2023-08-01
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    EURO QUALITY LAMBS LIMITED - 2024-05-20
    HAVERLEY TRADING LIMITED - 1992-05-29
    icon of address Euro House Dale Street, Craven Arms, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-06-30
    Officer
    icon of calendar 1992-05-11 ~ 1993-11-29
    IIF 67 - Director → ME
  • 12
    icon of address Suite 2 First Floor, 253a Ilford Lane, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2012-06-27
    IIF 80 - Director → ME
  • 13
    PREMIUM QUALITY LAMBS LIMITED - 2002-01-03
    icon of address 251 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 1998-08-26 ~ 2002-08-31
    IIF 66 - Director → ME
  • 14
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,130 GBP2020-02-28
    Officer
    icon of calendar 2014-02-28 ~ 2015-02-22
    IIF 27 - Director → ME
  • 15
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,530 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-18 ~ 2022-08-29
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 16
    icon of address Sygmo Ltd, Jenkins Street, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,150 GBP2025-03-31
    Officer
    icon of calendar 2024-08-12 ~ 2024-10-01
    IIF 31 - Director → ME
  • 17
    icon of address 251 Ilford Lane, Ilford, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,757,107 GBP2024-06-30
    Officer
    icon of calendar 2002-01-02 ~ 2002-06-02
    IIF 68 - Director → ME
    icon of calendar 2012-01-10 ~ 2012-10-31
    IIF 64 - Director → ME
    icon of calendar 2002-01-02 ~ 2002-06-02
    IIF 97 - Secretary → ME
  • 18
    icon of address 55-57 Moorgate Street, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,999 GBP2022-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2020-06-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-10
    IIF 110 - Has significant influence or control as a member of a firm OE
    IIF 110 - Has significant influence or control over the trustees of a trust OE
    IIF 110 - Has significant influence or control OE
  • 19
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,924 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2017-08-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 20
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-28 ~ 2021-05-20
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-05-19
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 21
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,569 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2020-03-06
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address 130 Blackstock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -40,479 GBP2021-03-31
    Officer
    icon of calendar 2005-03-18 ~ 2014-07-18
    IIF 28 - Director → ME
  • 23
    icon of address 12 Terminus Street, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-09-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-09-19
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address One Canada Square, 37th Floor, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    333,815 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-10-18
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.