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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Waheed, Abdul

    Related profiles found in government register
  • Waheed, Abdul
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3369, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1
  • Waheed, Abdul
    Pakistani born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13140, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Waheed, Abdul
    Pakistani born in July 1982

    Resident in Pakistan

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

      IIF 3
  • Waheed, Abdul
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 375, Manchester Road, Droylsden, M43 6GE, United Kingdom

      IIF 4
  • Waheed, Abdul
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9018, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 5
  • Waheed, Abdul
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2698, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 6
  • Waheed, Abdul
    Pakistani software engineer born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 3, House No 15b, Airport Housing Society Rawalpindi, 43600, Pakistan

      IIF 7
  • Waheed, Abdul
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Engr Waheed, Dr Ejaz Rehman Ghousia Street Sadiqabad Near Aps, Kotli Azad Kashmir, 11100, Pakistan

      IIF 8
  • Waheed, Abdul
    Pakistani owner born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gali#2, Muhallah , Qaziyanula, Zila Okara, Deplapur, Punjab, 56180, Pakistan

      IIF 9
  • Waheed, Abdul
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2891, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • Waheed, Abdul
    Pakistani born in June 1982

    Resident in Pakistan

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

      IIF 11
  • Waheed, Abdul
    Pakistani company director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 302, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 12
  • Waheed, Abdul
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 881, 85 Dunstall Hill, Wolverhampton, West Midlands, WV6 0SR, United Kingdom

      IIF 13
  • Waheed, Abdul
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 32, Street 37 Jamil Town, Liaqat Chowk Sabzazar, Lahore, 54000, Pakistan

      IIF 14
  • Waheed, Abdul
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 15
  • Waheed, Abdul
    Pakistani born in December 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, Hylion Road, Leicester, LE2 6JE, England

      IIF 16
  • Waheed, Abdul
    Pakistani company director born in December 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355, Welford Road, Leicester, LE2 6BJ, England

      IIF 17
  • Waheed, Abdul
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Lockton Road, Birmingham, B30 2UR, England

      IIF 18
  • Waheed, Abdul
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15956421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Waheed, Abdul
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14671, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Waheed, Abdul
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7168, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 21
  • Waheed, Abdul, Mr,
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 22
  • Waheed, Abdul, Mr,
    Pakistani owner born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 28 Street, 4 New Shakrial, Islamabad, Islamabad, 44000, Pakistan

      IIF 23
  • Waheed, Abdul
    Pakistani director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat D Block 33, Fieldgate Mansions, Fieldgate Street, London, E1 1ET, England

      IIF 24
  • Waheed, Abdul
    Pakistani accounts manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Tufnell Park Road, London, N7 0QA, England

      IIF 25
  • Waheed, Abdul
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 18, Windleaves Road, Birmingham, B36 0BS, England

      IIF 26
    • 476-478, Alum Rock Road, Birmingham, B8 3HU, England

      IIF 27
  • Abdul Waheed
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3369, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 28
  • Abdul Waheed
    Pakistani born in July 1982

    Resident in Pakistan

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

      IIF 29
  • Abdul Waheed
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 375, Manchester Road, Droylsden, M43 6GE, United Kingdom

      IIF 30
  • Abdul Waheed
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2698, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 31
  • Abdul Waheed
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Engr Waheed, Dr Ejaz Rehman Ghousia Street Sadiqabad Near Aps, Kotli Azad Kashmir, 11100, Pakistan

      IIF 32
  • Abdul Waheed
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2891, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Waheed, Abdul
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Adamsons Yard, Owler Lane, Birstall, Batley, WF17 9BW, England

      IIF 34
  • Waheed, Abdul
    British sales director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Knowsley Avenue, Springhead, Oldham, OL4 4BL, England

      IIF 35
  • Waheed, Abdul, Mr.
    Pakistani director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 191, Lodge Avenue, Dagenham, RM8 2HQ, England

      IIF 36
  • Abdul Waheed
    Pakistani born in June 1982

    Resident in Pakistan

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

      IIF 37
  • Abdul Waheed
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 32, Street 37 Jamil Town, Liaqat Chowk Sabzazar, Lahore, 54000, Pakistan

      IIF 38
  • Mr Abdul Waheed
    Pakistani born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Zakori Town Deaband Road Dera Ismail Khan, Dera Ismail Khan, 29050, Pakistan

      IIF 39
  • Waheed, Abdul
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wadsworth Road, Unit 21, The Green House, Greenford, Ealing, UB6 7JD, United Kingdom

      IIF 40
    • Unit 21, The Green House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 41
    • 124, City Road, W&m Global, London, EC1V 2NX, England

      IIF 42
  • Waheed, Abdul
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ashley Road, Birmingham, B23 6BU, England

      IIF 43
    • 730-732, Alum Rock Road, Birmingham, Uk, B8 3PP

      IIF 44
  • Waheed, Abdul
    Pakistani director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 730-732, Alum Rock Road, Birmingham, Uk, B8 3PP, United Kingdom

      IIF 45
  • Waheed, Abdul
    Pakistani owner born in September 1992

    Resident in United Kingdom

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

      IIF 46
  • Mr Abdul Waheed
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9018, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 47
  • Mr Abdul Waheed
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 3, House No 15b, Airport Housing Society Rawalpindi, 43600, Pakistan

      IIF 48
  • Mr Abdul Waheed
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gali#2, Muhallah , Qaziyanula, Zila Okara, Deplapur, Punjab, 56180, Pakistan

      IIF 49
  • Mr, Abdul Waheed
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 28 Street, 4 New Shakrial, Islamabad, Islamabad, 44000, Pakistan

      IIF 50
    • 23, New Drum Street, London, E1 7AY, England

      IIF 51
  • Abdul Waheed
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Lockton Road, Birmingham, B30 2UR, England

      IIF 52
  • Abdul Waheed
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14671, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Mr Abdul Waheed
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 302, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 54
  • Mr Abdul Waheed
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 881, 85 Dunstall Hill, Wolverhampton, West Midlands, WV6 0SR, United Kingdom

      IIF 55
  • Mr Abdul Waheed
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 56
  • Abdul Waheed
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7168, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 57
  • Mr Abdul Waheed
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15956421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Waheed, Abdul

    Registered addresses and corresponding companies
    • 730-732, Alum Rock Road, Birmingham, Uk, B8 3PP, United Kingdom

      IIF 59
    • Flat D Block 33, Fieldgate Mansions, Fieldgate Street, London, E1 1ET, England

      IIF 60
  • Mr Abdul Waheed
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 18, Windleaves Road, Birmingham, B36 0BS, England

      IIF 61
    • 476-478, Alum Rock Road, Birmingham, B8 3HU, England

      IIF 62
  • Mr. Abdul Waheed
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 191, Lodge Avenue, Dagenham, RM8 2HQ, England

      IIF 63
  • Abdul Waheed
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wadsworth Road, Unit 21, The Green House, Greenford, Ealing, UB6 7JD, United Kingdom

      IIF 64
    • Unit 21, The Green House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 65
  • Mr Abdul Waheed
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Adamsons Yard, Owler Lane, Birstall, Batley, WF17 9BW, England

      IIF 66
    • 9, Knowsley Avenue, Springhead, Oldham, OL4 4BL, England

      IIF 67
  • Mr Abdul Waheed
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, W&m Global, London, EC1V 2NX, England

      IIF 68
  • Mr Abdul Waheed
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ashley Road, Birmingham, B23 6BU, England

      IIF 69
    • 730-732, Alum Rock Road, Birmingham, Uk, B8 3PP, United Kingdom

      IIF 70
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 71
child relation
Offspring entities and appointments 37
  • 1
    ADAMSONS VAN PARTS LTD
    - now 14560848
    ADAMSONS VAN BREAKERS LTD
    - 2024-02-04 14560848
    ADAMSONS VEHICLE RECYCLING LTD
    - 2024-02-01 14560848
    Adamsons Yard Owler Lane, Birstall, Batley, England
    Active Corporate (1 parent)
    Officer
    2022-12-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 2
    ADAMSONS VEHICLE SOLUTIONS LTD
    - now 13677999
    ADAMSONS GROUP LEEDS LTD
    - 2022-04-19 13677999
    9 Knowsley Avenue, Springhead, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 3
    AMECO TRADING AND CONTRACTING LTD - now
    AMECO TRADING LTD
    - 2022-08-25 12813753
    4385, 12813753 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-08-14 ~ 2020-09-26
    IIF 17 - Director → ME
  • 4
    ASEX OFFICE SERVICES LIMITED
    10420459
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    AW SELLERS LTD
    14143758
    Unit 102482, Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-05-31 ~ 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
  • 6
    AWRSUK LTD
    16479944
    18 Wadsworth Road, Unit 21, The Green House, Greenford, Ealing, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 7
    DEV HUB SOLUTIONS LTD
    13593111
    23 New Drum Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-31 ~ 2021-09-09
    IIF 22 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    DYFINA LTD
    16521090
    Office 13140 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-16 ~ 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
  • 9
    E DREAM MARKET LTD
    17037993
    Suite 7168 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    EPICS INTERNATIONAL LIMITED
    13206248
    Office 302 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 11
    FUNTASTEC LIMITED
    13994426
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    GLOBAL TECNO LIMITED
    09068460
    A Waheed, D - 33 Block, Fieldgate Mansions, Fieldgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 24 - Director → ME
    2014-06-03 ~ dissolved
    IIF 60 - Secretary → ME
  • 13
    GUJJAR TRADERS LIMITED
    15956421
    4385, 15956421 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-09-14 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    HERBAL CLINICIAN LTD
    16061025
    Unit 21 The Green House, 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 15
    JY PRIME LTD
    13890697
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 16
    KHAKSAR ENTERPRISE LIMITED
    13495028
    18 Windleaves Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 17
    LAL QELA (UK) LTD
    09420552
    730-732 Alum Rock Road, Birmingham, Uk
    Active Corporate (2 parents)
    Officer
    2016-01-01 ~ 2017-01-03
    IIF 44 - Director → ME
  • 18
    MADINA RICE UK LTD
    15869678
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-08-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-08-01 ~ 2024-08-08
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    NEXWAHEED LTD
    17056135
    Office 881 85 Dunstall Hill, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-02-26 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 20
    NVM GUARDING LIMITED
    09371687
    2 Tufnell Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 21
    ODEALING LTD
    16745814
    59 Lockton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 22
    SARKI COLD STORE UK LIMITED
    16734824
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-22 ~ 2025-10-06
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    SHAHI DERA T/A KAMAL DA DERA LTD
    - now 10523042
    SHAHI DERA LTD
    - 2019-12-24 10523042
    47 Ashley Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2016-12-13 ~ 2022-12-20
    IIF 43 - Director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 24
    SHAHI RESTAURANT LTD
    10605679
    730-732 Alum Rock Road, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-07 ~ dissolved
    IIF 45 - Director → ME
    2017-02-07 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 25
    SMARTBYS LTD
    16585095
    4385, 16585095 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-07-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2025-07-16 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 26
    SNAP DISTRIBUTIONS LIMITED
    16263490
    375 Manchester Road, Droylsden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 27
    SOFTWAREHOTLOCK LIMITED
    15267458
    44 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 28
    SULTANIA SUPERMARKET LIMITED
    14660187
    476-478 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-02-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 29
    THIRD GEN WEB LTD
    15394725
    Office 62, 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 30
    ULTIMATE WORLD 2 LIMITED
    14601669
    4385, 14601669 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 31
    W&M GLOBAL LTD
    11003633
    124 City Road, W&m Global, London, England
    Active Corporate (2 parents)
    Officer
    2018-11-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 32
    WAHEED & BROTHERS LTD
    15143492
    191 Lodge Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 33
    WAHEEDPASHA LTD
    16419052
    Ideliverd #9018 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 34
    WAHELA TRADERS LTD
    14599923
    4385, 14599923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 35
    WORL TRADE LTD
    12671105
    18 Poppy Close, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-15 ~ 2020-10-10
    IIF 16 - Director → ME
  • 36
    WS ECOM LTD
    16723411
    Office 14671 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 37
    XEN WAHEED BARWAL LTD
    16084907
    4385, 16084907 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.