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
    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 1
  • 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 2
    • icon of address 82, Dunrobin Street, Stoke-on-trent, ST3 4LL, England

      IIF 3
  • 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 4
    • icon of address Smart Innovation Hub, Denise Coates Foundation Building (ic6), Keele University, Newcastle-under-lyme, Staffordshire, ST5 5NS, England

      IIF 5
  • 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 6
  • 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 7
    • icon of address Unit 4, Bedford Works, Lower Bedford Street, Stoke-on-trent, ST4 7AF, England

      IIF 8
  • 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 9
    • icon of address Evolution Systems Building, Jenkins Street, Stoke-on-trent, ST6 4EL, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13 IIF 14
  • 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 15
    • icon of address Smart Innovation Hub, Denise Coates Foundation Building (ic6), Keele University, Newcastle-under-lyme, Staffordshire, ST5 5NS, England

      IIF 16
    • icon of address 82, Dunrobin Street, Stoke-on-trent, ST3 4LL, United Kingdom

      IIF 17
    • icon of address Unit 4, Bedford Works, Lower Bedford Street, Stoke-on-trent, ST4 7AF, England

      IIF 18
  • Mr Abdul Wahid
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 78 Willesden Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 82 Dunrobin Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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 12 - Director → ME
  • 9
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    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 1 - Director → ME
  • 11
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 2
  • 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 3 - Director → ME
    icon of calendar 2014-04-08 ~ 2015-11-01
    IIF 7 - Director → ME
  • 2
    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 11 - 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.