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

Waseem Ahmed

    Related profiles found in government register
  • Waseem Ahmed
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 1
    • 45, Blackford Street, Birmingham, B18 4BN, United Kingdom

      IIF 2
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 3
    • 2, Queen Caroline Street, London, W6 9DX, England

      IIF 4
  • Mr Waseem Ahmed
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 5
  • Mr Baseer Ahmed
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 580a, Coventry Road, Small Heath, Birmingham, B10 0US, United Kingdom

      IIF 6
    • Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 7
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 8
  • Mr Waseem Ahmad
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Waseem Ahmed
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Hough Road, Walsall, WS2 9BB, United Kingdom

      IIF 14
  • Ahmed, Baseer
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 580a, Coventry Road, Small Heath, Birmingham, B10 0US, United Kingdom

      IIF 15
    • Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 16
  • Ahmed, Waseem
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 17
    • 45, Blackford Street, Birmingham, B18 4BN, United Kingdom

      IIF 18
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 19
    • 2, Queen Caroline Street, London, W6 9DX, England

      IIF 20
  • Ahmad, Waseem
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Cd, London Road, Morden, SM4 5HP, United Kingdom

      IIF 21
    • 89 C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 22 IIF 23
  • Ahmad, Waseem
    British business born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 24
  • Ahmad, Waseem
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 C/d, London Road, Morden, Uk, SM4 5HP, United Kingdom

      IIF 25
  • Ahmed, Waseem
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 C/d, London Road, Morden, SM4 5HP, England

      IIF 26
  • Ahmed, Waseem
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Hough Road, Walsall, WS2 9BB, United Kingdom

      IIF 27
  • Mr Waseem Ahmed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 28
    • 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 29
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 30
    • 13599451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 32
  • Mr Waseem Ahmad
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 89 C/d, London Road, Morden, SM4 5HP, United Kingdom

      IIF 33
  • Mr Waseem Ahmed
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 49, Holly Bank Road, Huddersfield, HD3 3LX, England

      IIF 34
    • 49, Holly Bank Road, Huddersfield, West Yorkshire, HD3 3LX, United Kingdom

      IIF 35
  • Mr Waseem Ahmed
    Pakistani born in January 1989

    Resident in Pakistan

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

      IIF 36
  • Waseem Ahmed
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 139 Sunny Plaza, Hasrat Mohani Road, Karachi, 74200, Pakistan

      IIF 37
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 38
  • Ahmad, Waseem
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, C/d, London Road, Morden, SM4 5HP, United Kingdom

      IIF 39
  • Ahmad, Waseem
    Pakistani accountancy born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 40
  • Ahmad, Waseem
    Pakistani business born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, The Holt, London Road, Morden, SM4 5AP, United Kingdom

      IIF 41
    • 89, C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 42
  • Mr Baseer Ahmed
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 43
  • Mr Waseem Ahmed
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 56, High Street Colliers Wood, London, SW19 2BY, England

      IIF 44
  • Mr Waseem Ahmed
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 13503036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Waseem Ahmad
    Pakistani born in April 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Flat 3 Tigris House, 256 Edgware Road Paddington, London, W2 1DS, United Kingdom

      IIF 46
  • Mr Waseem Ahmed
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 216, High Street North, London, E6 2JA, England

      IIF 47
  • Mr Waseem Ahmed
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, St. James's Square, Manchester, M2 6DN, England

      IIF 48
  • Mr Waseem Ahmed
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, L44 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 49
  • Mr Waseem Ahmed
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, South Uxbridge Street, Burton Upon Trent, Staffordshire, DE14 3LD, United Kingdom

      IIF 50
  • Ahmed, Baseer
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 117, Camden Road, Tunbridge Wells, TN1 2QY, England

      IIF 51
  • Ahmed, Baseer
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 52
  • Ahmed, Waseem
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13599451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 54
  • Ahmed, Waseem
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 55
    • 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 56
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 57
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 58
  • Mr Waseem Ahmed
    Pakistani born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 150, Belgrave Gate, Leicester, Leicestershire, LE1 3XL, United Kingdom

      IIF 59
  • Mr Waseem Ahmed
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 60
  • Mr Waseem Ahmed
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 166, Block 8 Azizabad, Fb Area, Karachi, 75950, Pakistan

      IIF 61
  • Ahmed, Waseem
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 49, Holly Bank Road, Huddersfield, West Yorkshire, HD3 3LX, United Kingdom

      IIF 62
  • Ahmed, Waseem
    British director and company secretary born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 49, Holly Bank Road, Huddersfield, HD3 3LX, England

      IIF 63
  • Ahmed, Baseer
    Pakistani director born in January 1989

    Resident in England

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

      IIF 64
  • Ahmed, Waseem
    Pakistani director born in January 1989

    Resident in Pakistan

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

      IIF 65
  • Ahmed, Waseem
    Pakistani business man born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bridge Business Centre, 5 Bridge House, Newerne St, Lydney, Gloucestershire, GL15 5RF, United Kingdom

      IIF 66
  • Ahmed, Waseem
    Pakistani chief executive born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 216, High Street North, London, E6 2JA, England

      IIF 67
  • Ahmed, Waseem
    Pakistani consultant born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, St. James's Square, Manchester, M2 6DN, England

      IIF 68
  • Ahmed, Waseem
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, L44 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 69
  • Ahmed, Waseem
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, South Uxbridge Street, Burton Upon Trent, Staffordshire, DE14 3LD, United Kingdom

      IIF 70
  • Ahmed, Waseem
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13503036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Ahmad, Waseem
    Pakistani born in April 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Flat 3 Tigris House, 256 Edgware Road Paddington, London, W2 1DS, United Kingdom

      IIF 72
  • Ahmed, Waseem
    Pakistani company director born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 139 Sunny Plaza, Hasrat Mohani Road, Karachi, 74200, Pakistan

      IIF 73
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 74
  • Ahmed, Waseem
    Pakistani company director born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 150, Belgrave Gate, Leicester, Leicestershire, LE1 3XL, United Kingdom

      IIF 75
  • Ahmed, Waseem
    Pakistani entreprenuer born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 76
  • Ahmed, Waseem
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 166, Block 8 Azizabad, Fb Area, Karachi, 75950, Pakistan

      IIF 77
  • Ahmad, Waseem

    Registered addresses and corresponding companies
    • 26, The Holt, London Road, Morden, SM4 5AP, United Kingdom

      IIF 78
    • 37, Grosvenor Court, London Road, Morden, Surrey, SM4 5HG, United Kingdom

      IIF 79
    • 89 Cd, London Road, Morden, SM4 5HP, United Kingdom

      IIF 80 IIF 81
    • 89, C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 82
    • 89 C/d, London Road, Morden, Uk, SM4 5HP, United Kingdom

      IIF 83
  • Ahmed, Waseem

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 84
child relation
Offspring entities and appointments 41
  • 1
    A-F GOODS LTD
    14484344
    Unit 3 L44 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    AIRBORNE CENTRE LIMITED
    08075669
    89 C/d London Road, Morden, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-18 ~ 2013-01-29
    IIF 66 - Director → ME
  • 3
    BARRI DAVIES ELECTRICAL PAYROLL LIMITED
    - now 13599451
    ZENBEL SOLUTIONS LTD
    - 2025-04-11 13599451
    33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    634 GBP2024-09-30
    Officer
    2022-07-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    BASEER RED LTD
    10141416
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 5
    CONTROLLABLE LTD
    10402136
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    DIGINEXT LABS LTD
    13944469
    52 South Uxbridge Street, Burton Upon Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 7
    EDEN CONSULTANTS PVT LTD
    15130700
    7 St. James's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 8
    EIN ACCOUNTANCY SERVICES LIMITED - now
    HAILIANS & CO LIMITED
    - 2019-12-19 08719999
    89 C/d, London Road, Morden
    Active Corporate (3 parents)
    Equity (Company account)
    2,475 GBP2024-10-31
    Officer
    2013-10-07 ~ 2014-11-30
    IIF 39 - Director → ME
  • 9
    ELEC 039 LTD
    - now 11734527 11735284, 11817030, 11823712... (more)
    COSMOSS RECRUITS LTD
    - 2019-09-19 11734527
    Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    EVERGREEN 4 HEIGHTS LTD
    16125834 11370827
    89 C/d London Road, Morden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EVERGREEN HEIGHTS LTD
    11370827 16125834
    89 C/d London Road, Morden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,808 GBP2024-05-31
    Officer
    2018-05-18 ~ 2019-11-01
    IIF 24 - Director → ME
    2018-05-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-05-18 ~ 2019-11-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    2022-01-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    EWORX GLOBAL LTD
    14116479
    150 Belgrave Gate, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    FACE RECRUITERS LTD
    11323904
    Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 14
    FAST ACCIDENT CLAIMS SERVICES LIMITED
    07368109
    89 C/d, London Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-07 ~ 2013-04-05
    IIF 42 - Director → ME
    2010-09-07 ~ 2013-04-05
    IIF 79 - Secretary → ME
  • 15
    FS TOURS & EVENTS LTD
    11131670
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-03 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    GULAFSHANHERBAL LTD
    10828148
    International House 776-778 Barking Road, Barking, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2018-06-30
    Officer
    2017-06-21 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    HAILIANS ACCOUNTANCY SERVICES LTD
    07713008 07957095
    89 C/d London Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-21 ~ dissolved
    IIF 40 - Director → ME
    2011-07-21 ~ dissolved
    IIF 82 - Secretary → ME
  • 18
    HAILIANS CONSULTANCY SERVICES LIMITED
    07957095 07713008
    89 C/d London Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 41 - Director → ME
    2012-02-21 ~ dissolved
    IIF 78 - Secretary → ME
  • 19
    HAILIANS GLOBAL ACCOUNTANTS LTD
    11913349
    89 Cd London Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,151 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 21 - Director → ME
    2019-03-29 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 20
    KMW MANAGEMENT LTD
    12100127
    89 C/d London Road, Morden, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2020-07-31
    Officer
    2019-07-12 ~ dissolved
    IIF 25 - Director → ME
    2019-07-12 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    KOLLOFI SOLUTIONS LTD
    12831675
    7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2021-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 22
    MIAN WASEEM LIMITED
    14456114
    216 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 23
    MINOT RECRUITMENT LTD
    11121843
    4385, 11121843: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-12-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 24
    MMASTERS GROUP LTD
    11005799
    45 Blackford Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 25
    ONUS RECRUITMENT LTD
    11528323
    34 Parliament Street, Aston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    PEVRAKI SERVICES LTD
    12955049
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 27
    PRIMUS LOGISTICS UK LTD
    10858862
    22 Hough Road, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,191 GBP2025-07-31
    Officer
    2017-07-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    RH EXECUTIVE TRAVEL LTD
    13504126
    49 Holly Bank Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    RWN CONSULTING LIMITED
    10839592
    49 Holly Bank Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,194 GBP2025-06-30
    Officer
    2017-06-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 30
    SAFEWAY RECRUITERS LTD
    11298037
    2 Queen Caroline Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2018-04-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
  • 31
    SHOE KNIGHT LTD
    13929216
    4385, 13929216: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 32
    SINANT SOLUTIONS LTD
    11788744
    Flat 2 179 Church Hill Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 33
    SMERATIK SOLUTIONS LTD
    13610294
    85 Crabtree Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 34
    SUPER FACILITIES LTD
    11712810
    89 C/d London Road, Morden, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,407 GBP2024-11-30
    Officer
    2023-09-01 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2018-12-05 ~ 2023-08-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    TALAHO SOLUTIONS LTD
    13544205
    4385, 13544205 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2023-08-31
    Officer
    2021-08-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 36
    THEMOHRIM LTD
    13503036
    4385, 13503036 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2021-07-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    TUNBRIDGE WELLS TAXI LINE LTD
    - now 09715123
    TAXXEELINE LIMITED - 2018-04-04
    TW TAXI LINE LIMITED - 2015-10-05
    117 Camden Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,661 GBP2024-08-31
    Officer
    2024-05-29 ~ now
    IIF 51 - Director → ME
  • 38
    UNDERDOG SOLUTIONS LTD
    11887855
    4385, 11887855: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 39
    W.A.S. ENTERPRISES LIMITED
    09416271
    89 C/d London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,425 GBP2024-02-28
    Officer
    2015-02-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-06-05 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 40
    WNAPMG MART LTD
    16278053
    Flat 3 Tigris House, 256 Edgware Road Paddington, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 41
    WSDS GLOBAL LTD
    14216647
    4385, 14216647 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 76 - Director → ME
    2022-07-05 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE

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.