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

Mr Abdul Wahid

    Related profiles found in government register
  • Mr Abdul Wahid
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1
  • Mr Abdul Wahid
    Pakistani born in January 1936

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59/c, Canal View Town, Sahiwal, 57000, Pakistan

      IIF 2
  • Mr Abdul Wahid
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14915807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Abdul Wahid
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7389, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Abdul Wahid
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, 30, Lahore, 54840, Pakistan

      IIF 5
  • Mr Abdul Wahid
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15336, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Mr Abdul Wahid
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Village Nabi Bux Bhurgri, Badin, 72200, Pakistan

      IIF 7
  • Abdul Wahid
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4101, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Abdul Wahid
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, Westmorland Avenue, Luton, Bedfordshire, LU3 2PU, United Kingdom

      IIF 9
  • Mr Abdul Wahid
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 211 Academy Court, 566 Longbridge Road, Dagenham, RM8 2AR, England

      IIF 10
    • 12, Constance Street, London, E16 2DQ, England

      IIF 11
  • Wahid, Abdul
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 12
  • Wahid, Abdul
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7389, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Wahid, Abdul
    Pakistani company director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, 30, Lahore, 54840, Pakistan

      IIF 14
  • Mr Abdul Wahid
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 293 Green Lanes, Palmers Green, London, N13 4XS, England

      IIF 15
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 16
    • C/o Michael Filiou Ltd, Salisbury House, 81 Potters Bar, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 17
  • Wahid, Abdul
    Pakistani retailer born in January 1936

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59/c, Canal View Town, Sahiwal, 57000, Pakistan

      IIF 18
  • Wahid, Abdul
    Pakistani director born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4101, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Wahid, Abdul
    Pakistani director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, Westmorland Avenue, Luton, Bedfordshire, LU3 2PU, United Kingdom

      IIF 20
  • Mr Abdul Wahid
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71, Wensley Road, Blackburn, BB2 1QA, England

      IIF 21 IIF 22
  • Mr Abdul Wahid
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 11 Lichfield Road, Birmingham, B6 5RW, England

      IIF 23
  • Wahid, Abdul
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15336, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Wahid, Abdul
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Village Nabi Bux Bhurgri, Badin, 72200, Pakistan

      IIF 25
  • Wahid, Abdul
    Pakistani commercial director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Abdul Wahid
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Kingsland High Street, Dalston, London, E8 2PB, United Kingdom

      IIF 27 IIF 28
  • Abdul Wahid
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 11 Lichfield Road, Birmingham, B6 5RW, England

      IIF 29
  • Mr Panahi Wahid
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Prosperity Independent Ltd, Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, N4 3FU, England

      IIF 30
    • 6, Southgate Road, London, Greater London, N1 3LY, England

      IIF 31
    • 6 Southgate Road, London, N1 3LY, England

      IIF 32
    • C/o Michael Filiou Ltd, Salisbury House, 81 Potters Bar, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 33
  • Wahid, Abdul
    Pakistani director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 211 Academy Court, 566 Longbridge Road, Dagenham, RM8 2AR, England

      IIF 34
  • Wahid, Abdul
    Pakistani owner born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 35
  • Abdul, Wahid
    Australian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 401, The Beaux Arts Building, 10-18 Manor Gardens, London, N7 6JW, England

      IIF 36
  • Mr Panahi Wahid
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Kingsland High Street, Dalston, London, E8 2PB, United Kingdom

      IIF 37
    • Prosperity Independent Ltd, Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, N4 3FU, England

      IIF 38
  • Mr Wahid Abdul
    Australian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 401, The Beaux Arts Building, 10-18 Manor Gardens, London, N7 6JW, England

      IIF 39
  • Wahid, Panahi
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Prosperity Independent Ltd, Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, N4 3FU, England

      IIF 40
    • 6, Southgate Road, London, Greater London, N1 3LY, England

      IIF 41
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 42 IIF 43
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, United Kingdom

      IIF 44
    • C/o Michael Filiou Ltd, Salisbury House, 81 Potters Bar, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 45 IIF 46 IIF 47
  • Wahid, Abdul
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Ardleigh Road, London, N1 4HS, United Kingdom

      IIF 48
    • 3 Wells Terrace, Wells Terrace, London, N4 3JU, United Kingdom

      IIF 49
    • 293 Green Lanes, Palmers Green, London, N13 4XS, England

      IIF 50
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 51
  • Wahid, Abdul
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 A, Ardleigh Road, London, N1 4HS, England

      IIF 52
    • 15a Ardleigh Road, London, N1 4HS

      IIF 53
  • Wahid, Abdul
    British sale manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15a Ardleigh Road, London, N1 4HS

      IIF 54
  • Wahid, Abdul
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71, Wensley Road, Blackburn, BB2 1QA, England

      IIF 55
  • Wahid, Abdul
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71, Wensley Road, Blackburn, BB2 1QA, England

      IIF 56
  • Wahid, Abdul
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 11 Lichfield Road, Birmingham, B6 5RW, England

      IIF 57 IIF 58
  • Wahid, Abdul
    British company director born in January 1965

    Registered addresses and corresponding companies
    • Apartment 55 The Orion Building, Navigation Street, Birmingham, B5 4AA

      IIF 59
  • Wahid, Abdul
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Lichfield Road, Aston, Birmingham, West Midlands, B6 5RW, United Kingdom

      IIF 60
  • Wahid, Abdul
    British director

    Registered addresses and corresponding companies
    • 15a Ardleigh Road, London, N1 4HS

      IIF 61
  • Wahid, Abdul
    British shop owner

    Registered addresses and corresponding companies
    • 15a Ardleigh Road, London, N1 4HS

      IIF 62
  • Wahid, Panahi
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Kingsland High Street, Dalston, London, E8 2PB, United Kingdom

      IIF 63
  • Wahid, Abdul

    Registered addresses and corresponding companies
    • 15a, Ardleigh Road, London, N1 4HS, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 34
  • 1
    ABDUL WAHID INVESTMENTS LTD
    14340613
    Flat 5 11 Lichfield Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,860 GBP2024-09-30
    Officer
    2022-09-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    ABDUL WAHID LIMITED
    15452382
    4385, 15452382 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    ABTAKAR LIMITED
    04899333 14058218
    496 Hoe Street, London
    Dissolved Corporate (6 parents)
    Officer
    2008-01-18 ~ 2012-01-17
    IIF 62 - Secretary → ME
  • 4
    ABTAKAR LTD
    14058218 04899333
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137 GBP2025-04-29
    Officer
    2022-04-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-04-20 ~ 2022-04-20
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    ALIM PROPERTIES LTD
    08065820
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    422,525 GBP2024-07-30
    Officer
    2012-05-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-08
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    AYLINN LIMITED
    13946482
    6 Southgate Road, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,821 GBP2025-04-30
    Officer
    2022-04-01 ~ 2022-12-05
    IIF 48 - Director → ME
    2022-03-05 ~ 2022-12-05
    IIF 64 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-09-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CONCEPT ITEMS LTD
    14906169
    4385, 14906169 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    FULHAM PROPERTIES LIMITED
    05837505
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    6,604,110 GBP2024-07-30
    Officer
    2013-01-07 ~ now
    IIF 44 - Director → ME
  • 9
    GRABBIT STORES LTD
    14358921
    4385, 14358921 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    GROFERS LTD
    14612747
    176 Westmorland Avenue, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787 GBP2024-01-31
    Officer
    2023-01-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    HADIS RETAIL LIMITED
    12309608
    92-93 Whitechapel High Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    319,383 GBP2024-11-30
    Officer
    2019-11-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 12
    MAQDAD HOLDINGS LTD
    16748107
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    MAQDAD LIMITED
    04938482
    Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    198,370 GBP2023-09-30 ~ 2024-09-29
    Officer
    2003-10-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-02
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MASEE LIMITED
    10532778
    6 Southgate Road, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,214 GBP2024-12-31
    Officer
    2016-12-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 15
    MAYRI TAX LTD - now
    ABDUL WAHID TRADERS LTD
    - 2025-07-08 16006987
    Office 10221 182-184 East Hamhigh Street North, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-09 ~ 2025-04-01
    IIF 25 - Director → ME
    Person with significant control
    2024-10-09 ~ 2025-04-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    MEDIA STORE LTD
    12938087
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 17
    MUSHFIQ LIMITED
    06260431
    Accounting Direct Plus - M111, 293 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    2007-05-29 ~ dissolved
    IIF 54 - Director → ME
  • 18
    NAMET LIMITED
    05230101
    Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2004-09-14 ~ dissolved
    IIF 53 - Director → ME
    2004-09-14 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-14
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 19
    PANAHI RETAIL LTD
    15817619
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2024-07-03 ~ now
    IIF 47 - Director → ME
  • 20
    PREMIER PLUMBING & BATHROOMS LTD
    13990648
    71 Wensley Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,369 GBP2025-03-31
    Officer
    2022-03-20 ~ 2022-04-05
    IIF 56 - Director → ME
    2022-12-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-03-20 ~ 2022-04-05
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    2022-12-15 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    QUICK MALL LTD
    14915807
    4385, 14915807 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    RAMIN SUPERMARKETS LTD
    07440475
    Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116,162 GBP2023-11-30
    Officer
    2014-12-01 ~ 2019-07-31
    IIF 52 - Director → ME
  • 23
    REHMAN MEDIA STORE LTD
    13058003
    4385, 13058003: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 24
    ROHHAAN LIMITED
    13775587
    Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172,182 GBP2024-09-29
    Officer
    2025-06-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    S&W PROPERTY LTD
    08067725
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-07-30
    Officer
    2012-05-14 ~ 2022-04-21
    IIF 51 - Director → ME
  • 26
    SATAR LIMITED
    10898274
    293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2017-08-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-08-03 ~ 2017-08-09
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 27
    STONECROWN PROPERTIES LIMITED
    16656966
    Flat 5 11 Lichfield Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 28
    SWITCH2USUK LTD
    12686872
    Flat 211 Academy Court 566 Longbridge Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    THOMAS M LTD
    10362969
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    USLOOB LTD
    16798639
    15336 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    WA HEALTHCARE LTD
    10220439
    North London Property Services, 3 Wells Terrace, Wells Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 49 - Director → ME
  • 32
    WSA RISK CONSULTING LTD
    14798164
    Flat 401 The Beaux Arts Building, 10-18 Manor Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,552 GBP2024-07-31
    Officer
    2023-04-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 33
    ZONDA INVESTMENTS LIMITED
    05301828
    16 Waterloo Road, Smethwick, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    333,220 GBP2024-12-31
    Officer
    2004-12-01 ~ 2008-05-31
    IIF 59 - Director → ME
  • 34
    ZONDANI.COM LTD
    07051714
    11 Lichfield Road, Aston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-21 ~ dissolved
    IIF 60 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.