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 Waqas Ahmed

    Related profiles found in government register
  • Mr Waqas Ahmed
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Kendal Road, East Kilbride, Glasgow, G75 8QT, Scotland

      IIF 1
  • Mr Waqas Ahmed
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 21, Street 05 , Federation Housing Society, Police Foundation, Pwd, Islamabad, 44000, Pakistan

      IIF 2
  • Mr Waqas Ahmed
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31a, Village Gher Khan, P.o Sarai Saleh, Haripur, 22620, Pakistan

      IIF 3
  • Mr Waqas Ahmed
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Space House Business Centre, Suite 13, Abbey Road, London, NW10 7SU, England

      IIF 4
  • Mr Waqas Ahmed
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 707, Block16,federal B Area, Gulberg Town, Karachi, 75950, Pakistan

      IIF 5
    • 11, Ryefield Avenue, Uxbridge, UB10 9BU, England

      IIF 6
  • Mr. Waqas Ahmed
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Shetland Way, Urmston, Manchester, M41 7HH, England

      IIF 7
  • Mr. Waqas Ahmed
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-85 Block A, Garden City Scheme 45, Taiser Town, Karachi, 75950, Pakistan

      IIF 8
  • Waqas Ahmed
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15187253 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Waqas Ahmed
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 10
  • Waqas Ahmed
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 117114, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 11
  • Waqas Ahmed
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3488, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Mr Waqas Ahmed
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Addison Road, Derby, DE24 8FH, England

      IIF 13
  • Mr Waqas Ahmed
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 141, Collier Row Lane, Romford, RM5 3HL, England

      IIF 14
  • Mr Waqas Ahmed
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 33, Middle Road, Leatherhead, KT22 7HN, England

      IIF 15
    • 231a, Grange Road, London, E13 0HF, England

      IIF 16
    • 77, Gipsy Lane, Swindon, SN2 8DH, England

      IIF 17
  • Mr Waqas Ahmed
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15 Coppice Avenue, Stourbridge, DY9 9DN, England

      IIF 18
  • Mr Waqas Ahmed
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 140, Burrow Road, Chigwell, IG7 4NL, England

      IIF 19
    • Reg. H, Room J7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 20
  • Ahmed, Waqas
    Pakistani engineer born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Kendal Road, East Kilbride, Glasgow, G75 8QT, Scotland

      IIF 21
  • Mr. Waqas Ahmed
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wortley Road, London, E6 1AY, England

      IIF 22
  • Ahmed, Waqas
    Pakistani director born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Shetland Way, Urmston, Manchester, M41 7HH, England

      IIF 23
  • Ahmed, Waqas
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15187253 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Ahmed, Waqas
    Pakistani company director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 25
  • Ahmed, Waqas
    Pakistani company secretary/director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 21, Street 05 , Federation Housing Society, Police Foundation, Pwd, Islamabad, 44000, Pakistan

      IIF 26
  • Ahmed, Waqas
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31a, Village Gher Khan, P.o Sarai Saleh, Haripur, 22620, Pakistan

      IIF 27
  • Ahmed, Waqas
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 117114, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 28
  • Ahmed, Waqas
    Pakistani businessman born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Reg. H, Room J7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 29
  • Ahmed, Waqas
    Pakistani company director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Space House Business Centre, Suite 13, Abbey Road, London, NW10 7SU, England

      IIF 30
  • Ahmed, Waqas
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3488, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Ahmed, Waqas
    Pakistani businessman born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Ryefield Avenue, Uxbridge, UB10 9BU, England

      IIF 32
  • Ahmed, Waqas
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 707, Block16,federal B Area, Gulberg Town, Karachi, 75950, Pakistan

      IIF 33
  • Mr Waqas Ahmed
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 259, Albert Road, Aston, Birmingham, B6 5LX, England

      IIF 34
    • 220, Ashcroft Road, Luton, LU2 9AB, England

      IIF 35
  • Mr Waqas Ahmed
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 102 Empire House, 1 Balme Street, Bradford, BD1 4AL, England

      IIF 36
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 37
  • Ahmed, Waqas, Mr.
    Pakistani company director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-85 Block A, Garden City Scheme 45, Taiser Town, Karachi, 75950, Pakistan

      IIF 38
  • Mr Waqas Ahmed
    Pakistani born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Crescent Road, Rochdale, OL11 3LF, England

      IIF 39
  • Mr Waqas Ahmed
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 150a, County Road, Liverpool, L4 3QW, United Kingdom

      IIF 40
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
    • 31, Monastery Close, Lawley Village, Telford, TF4 2GP, United Kingdom

      IIF 42
  • Mr Waqas Ahmed
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Ilford Lane, Ilford, IG1 2RJ, United Kingdom

      IIF 43
  • Mr Waqas Ahmed
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, West View Terrace Munby Street, Bradford, BD8 0HL, United Kingdom

      IIF 44
    • 25, West View Terrace Munby Street, Bradfrod, West Yorkshire, BD8 0HL, United Kingdom

      IIF 45
    • 21, Crag Road, Shipley, BD18 2JR, England

      IIF 46
  • Mr Waqas Ahmed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 56, Warren Lane, Oldham, OL8 2JE, England

      IIF 47 IIF 48
    • 95, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 49
  • Mr Waqas Ahmed
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Above The Lost Lounge, The Arcade, Victorian Arcade, Walsall, West Midlands, WS1 1RE, United Kingdom

      IIF 50
  • Mr Waqas Ahmed
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 2nd Floor, Soho Road, Birmingham, B21 9SP, England

      IIF 51
    • 64a, Cavendish Road, Birmingham, West Midlands, B16 0HS, United Kingdom

      IIF 52
    • 170, Stafford Street, Walsall, WS2 8EA, England

      IIF 53
  • Ahmed, Waqas
    Pakistani electrical engineer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Addison Road, Derby, DE24 8FH, England

      IIF 54
  • Ahmed, Waqas
    Pakistani engineer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Addison Road, Derby, DE24 8FH, England

      IIF 55
  • Mr Waqas Ahmed
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oadby Close, Manchester, M12 4WJ, United Kingdom

      IIF 56
  • Waqas, Ahmed
    Pakistani director born in January 1985

    Registered addresses and corresponding companies
    • Hochfeldring 87/2, 76549 Huegelsheim, Germany

      IIF 57
  • Waqas, Ahmed
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, St Stephens Road, Hounslow, Greater London, TW3 2AX

      IIF 58
  • Waqas Ahmed
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Sullivan Street, Manchester, Greater Manchester, M12 4WS, United Kingdom

      IIF 59
    • 19, Sullivan Street, Manchester, M12 4WS, England

      IIF 60
  • Ahmed, Waqas
    Pakistani company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 61
  • Mr Waqas Ahmed
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Butler Street, Stoke-on-trent, ST4 1EG, United Kingdom

      IIF 62
  • Ahmed, Waqas
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 113 River Road, Balmoral Trading Estate, Barking, IG11 0EG, England

      IIF 63
    • 141, Collier Row Lane, Romford, RM5 3HL, England

      IIF 64
  • Ahmed, Waqas
    Pakistani businessman born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Church Street, Rugby, Warwickshire, CV21 3PH, England

      IIF 65
  • Ahmed, Waqas
    Pakistani director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 231a, Grange Road, London, E13 0HF, England

      IIF 66
    • 5, St. Mary's Avenue, London, N3 1SN, England

      IIF 67
    • 77, Gipsy Lane, Swindon, SN2 8DH, England

      IIF 68
  • Ahmed, Waqas
    Pakistani self employed born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 33, Middle Road, Leatherhead, KT22 7HN, England

      IIF 69
  • Ahmed, Waqas
    Pakistani operations manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, Truro Gardens, Luton, LU3 2AP, England

      IIF 70
  • Ahmed, Waqas
    Pakistani self employed born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15 Coppice Avenue, Stourbridge, DY9 9DN, England

      IIF 71
  • Mr Ahmed Waqas
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, St Stephens Road, Hounslow, Greater London, TW3 2AX

      IIF 72
  • Ahmed, Waqas
    Pakistan business consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57 The Larches, Luton, LU27PX, England

      IIF 73
  • Ahmed, Waqas
    Pakistani operations manager born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 140, Burrow Road, Chigwell, IG7 4NL, England

      IIF 74
  • Waqas Ahmed
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Stewart Road, Falkirk, Stirlingshire, FK2 7AQ, United Kingdom

      IIF 75
  • Ahmed, Waqas
    British business person born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Tower Hill, Great Portland Street, London, W1W 7LT, England

      IIF 76
  • Ahmed, Waqas
    British consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 220, Ashcroft Road, Luton, LU2 9AB, England

      IIF 77
  • Ahmed, Waqas
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 259, Albert Road, Aston, Birmingham, B6 5LX, England

      IIF 78
  • Ahmed, Waqas
    British company secretary/director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 79
  • Ahmed, Waqas
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 102 Empire House, 1 Balme Street, Bradford, BD1 4AL, England

      IIF 80
  • Ahmed, Waqas
    Pakistani director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Crescent Road, Rochdale, OL11 3LF, England

      IIF 81
  • Ahmed, Waqas
    British actuary born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 150a, County Road, Liverpool, L4 3QW, United Kingdom

      IIF 82
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 83
    • 31, Monastery Close, Lawley Village, Telford, Shropshire, TF4 2GP, United Kingdom

      IIF 84
  • Ahmed, Waqas
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Ilford Lane, Ilford, Essex, IG1 2RJ, United Kingdom

      IIF 85
  • Ahmed, Waqas
    British labourer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 86
    • Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 87
  • Ahmed, Waqas
    Pakistani self employed born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-61, Gold Street, Northampton, NN1 1RA, United Kingdom

      IIF 88
  • Ahmed, Waqas
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Sullivan Street, Manchester, M12 4WS, England

      IIF 89
  • Ahmed, Waqas
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Sullivan Street, Manchester, Greater Manchester, M12 4WS, United Kingdom

      IIF 90
  • Ahmed, Waqas
    Pakistani company secretary/director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, West View Terrace Munby Street, Bradford, BD8 0HL, United Kingdom

      IIF 91
  • Ahmed, Waqas
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Crag Road, Shipley, BD18 2JR, England

      IIF 92
  • Ahmed, Waqas
    Pakistani texi driver born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, West View Terrace Munby Street, Bradfrod, West Yorkshire, BD8 0HL, United Kingdom

      IIF 93
  • Ahmed, Waqas
    British chauffeur born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 56, Warren Lane, Oldham, OL8 2JE, England

      IIF 94
  • Ahmed, Waqas
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 56, Warren Lane, Oldham, OL8 2JE, England

      IIF 95
  • Ahmed, Waqas
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 95, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 96
  • Ahmed, Waqas
    Pakistani manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Above The Lost Lounge, The Arcade, Victorian Arcade, Walsall, West Midlands, WS1 1RE, United Kingdom

      IIF 97
  • Waqas, Ahmed
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Waqas
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cavendish Road, Birmingham, West Midlands, B16 0HS, United Kingdom

      IIF 100
    • 170, Stafford Street, Walsall, WS2 8EA, England

      IIF 101
  • Ahmed, Waqas
    British sales director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 2nd Floor, Soho Road, Birmingham, B21 9SP, England

      IIF 102
  • Ahmed, Waqas
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Stewart Road, Falkirk, Stirlingshire, FK2 7AQ, United Kingdom

      IIF 103
  • Ahmed, Waqas
    British n/a born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Oadby Close, Oadby Close, Manchester, M12 4WJ, United Kingdom

      IIF 104
  • Ahmed, Waqas
    British sales manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ahmed Waqas
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Waqas
    British director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Butler Street, Stoke-on-trent, ST4 1EG, United Kingdom

      IIF 109
  • Ahmed, Waqas
    British engineer born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit-3, 2 Cutts Street, Stoke-on-trent, Staffordshire, ST1 4LX, England

      IIF 110
  • Waqas, Ahmed

    Registered addresses and corresponding companies
    • 32, St Stephens Road, Hounslow, Greater London, TW3 2AX

      IIF 111
  • Ahmed, Waqas

    Registered addresses and corresponding companies
    • 113, Ilford Lane, Ilford, Essex, IG1 2RJ, United Kingdom

      IIF 112
    • Flat Above The Lost Lounge, The Arcade, Victorian Arcade, Walsall, West Midlands, WS1 1RE, United Kingdom

      IIF 113
child relation
Offspring entities and appointments
Active 48
  • 1
    15 Coppice Avenue, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -5,838 GBP2022-10-31
    Officer
    2019-10-22 ~ now
    IIF 71 - director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    69 Great Hampton Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-06-25 ~ dissolved
    IIF 57 - director → ME
  • 3
    Unit 117114, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    19 Sullivan Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    Regional House, 28-34 Chapel Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 73 - director → ME
  • 6
    4385, 13479563: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    4385, 11522463 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    85,401 GBP2021-08-31
    Officer
    2022-06-01 ~ now
    IIF 61 - director → ME
  • 8
    Office D Office D Triaim House, Cyprus Street, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 10
    Office 134924 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    227 Waterloo Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    64a Cavendish Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    5 Wortley Road, London, England
    Corporate (2 parents)
    Person with significant control
    2024-03-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    150a County Road, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,390 GBP2023-05-31
    Officer
    2024-06-07 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    10 Butler Street, Stoke-on-trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,542 GBP2023-12-31
    Officer
    2021-12-31 ~ now
    IIF 109 - director → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 16
    SCHOOLS CAR LIMITED - 2024-02-24
    25 West View Terrace Munby Street, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 91 - director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    47a Addison Road, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-15 ~ dissolved
    IIF 55 - director → ME
  • 18
    Unit 39 St Olavs Court Business Center, Lower Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-14 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    4385, 15187253 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    85 Great Portland Street, First Floor, London
    Corporate (1 parent)
    Equity (Company account)
    2,626 GBP2023-09-30
    Officer
    2020-09-24 ~ now
    IIF 79 - director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 21
    Flat 102 Empire House 1 Balme Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2024-04-08 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 22
    36 Crescent Road, Rochdale, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,390 GBP2024-03-31
    Officer
    2024-11-05 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    220 Ashcroft Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    14,462 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 77 - director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 24
    57 2nd Floor Soho Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-25 ~ now
    IIF 102 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 25
    243 Manningham Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 26
    34 Kendal Road, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 27
    AHMED CARS LIMITED - 2014-08-04
    32 St Stephens Road, Hounslow, Greater London
    Dissolved corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 58 - director → ME
    2012-07-13 ~ dissolved
    IIF 111 - secretary → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 28
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 25 - director → ME
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 30
    95 Trentham Road, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 31
    141 Collier Row Lane, Romford, England
    Corporate (1 parent)
    Officer
    2023-07-03 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 32
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-05 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 33
    Space House Business Centre Suite 13, Abbey Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,532 GBP2023-10-31
    Officer
    2019-10-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 34
    59-61 Gold Street, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 88 - director → ME
  • 35
    31 Monastery Close, Lawley Village, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    3,510 GBP2023-09-29
    Officer
    2020-09-24 ~ now
    IIF 84 - director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 36
    47a Addison Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 37
    10 Church Street, Rugby, Warwickshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,638 GBP2018-04-30
    Officer
    2018-09-07 ~ dissolved
    IIF 65 - director → ME
  • 38
    170 Stafford Street, Walsall, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 39
    21 Crag Road, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 40
    113 Ilford Lane, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 85 - director → ME
    2025-04-02 ~ now
    IIF 112 - secretary → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 41
    Reg. H, Room J7, 30 Uphall Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    4,757 GBP2023-09-30
    Officer
    2021-09-13 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-09-13 ~ 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
  • 42
    140 Burrow Road, Chigwell, England
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 43
    64 Nile 64 Nile St, London N1 7sr, Uk, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 44
    107 Stewart Road, Falkirk, Stirlingshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 45
    259 Albert Road, Aston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -643 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 46
    18 The Arcade, Walsall, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 97 - director → ME
    2024-01-17 ~ now
    IIF 113 - secretary → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 47
    Flat 12 120 The Avenue, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 70 - director → ME
  • 48
    4385, 14130801 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    Tower Hill, Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    61,902 GBP2021-07-31
    Officer
    2022-08-01 ~ 2023-07-03
    IIF 76 - director → ME
  • 2
    227 Waterloo Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    19,784 GBP2024-01-31
    Officer
    2021-01-07 ~ 2022-10-01
    IIF 94 - director → ME
    Person with significant control
    2021-01-07 ~ 2022-10-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    78 Dickenson Road, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,627 GBP2018-11-30
    Officer
    2017-05-05 ~ 2018-10-01
    IIF 104 - director → ME
    Person with significant control
    2017-05-05 ~ 2018-10-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
  • 4
    GAG322 LIMITED - 2011-01-25
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2012-04-23 ~ 2012-09-28
    IIF 87 - director → ME
    IIF 86 - director → ME
  • 5
    1st & 2nd Floor 32-38 Stafford Street, Hanley, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    62,150 GBP2023-12-31
    Officer
    2021-08-01 ~ 2022-10-01
    IIF 110 - director → ME
  • 6
    36 Crescent Road, Rochdale, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,390 GBP2024-03-31
    Officer
    2022-06-01 ~ 2022-07-21
    IIF 23 - director → ME
    Person with significant control
    2021-05-31 ~ 2022-07-22
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,782 GBP2019-03-31
    Officer
    2013-03-07 ~ 2018-01-31
    IIF 69 - director → ME
    Person with significant control
    2017-03-31 ~ 2018-01-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    239 Cranbrook Road, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-29 ~ 2023-06-23
    IIF 63 - director → ME
  • 9
    KZ (MCR) LTD - 2023-02-10
    19 Sullivan Street, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-11 ~ 2024-11-22
    IIF 90 - director → ME
    Person with significant control
    2023-01-11 ~ 2024-08-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 10
    649 Stockport Road, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,262 GBP2015-10-31
    Officer
    2011-01-31 ~ 2013-05-31
    IIF 105 - director → ME
    IIF 106 - director → ME
  • 11
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-26 ~ 2024-07-04
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 12
    231a Grange Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,923 GBP2021-09-30
    Officer
    2020-09-01 ~ 2020-09-01
    IIF 67 - director → ME
    2020-08-01 ~ 2021-10-19
    IIF 66 - director → ME
    2020-03-06 ~ 2020-07-01
    IIF 68 - director → ME
    Person with significant control
    2020-03-06 ~ 2020-06-01
    IIF 17 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2021-10-19
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    170 Stafford Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-02 ~ 2023-02-01
    IIF 101 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.