logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shahid Hussain

    Related profiles found in government register
  • Mr Shahid Hussain
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Paddock Drive, Kendal, Cumbria, LA9 5FH, United Kingdom

      IIF 1
    • icon of address 18b, Vivian Avenue, London, NW4 4HA, England

      IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Shahid Hussain
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Mr Shahid Hussain
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Shahid Hussain
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 7
  • Shahid Hussain
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Hill, The Common, Berkhamsted, HP4 2QF, United Kingdom

      IIF 8 IIF 9
  • Mr Shahid Hussain
    Uk born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Shahid Hussain
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Shahid Hussain
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18b, Vivian Avenue, London, NW4 4HA, England

      IIF 12
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
  • Hussain, Shahid
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Paddock Drive, Kendal, Cumbria, LA9 5FH, United Kingdom

      IIF 15
    • icon of address 18b, Vivian Avenue, London, NW4 4HA, England

      IIF 16 IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Shahid Hussain
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Hill, The Common, Potten End, Berkhamsted, HP4 2QF, England

      IIF 20 IIF 21
    • icon of address 5, Merlewood, Bracknell, RG12 9PA, United Kingdom

      IIF 22
  • Mr Shahid Hussain
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 23
  • Mr Shahid Hussain
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kilner Street, London, E14 7BD, England

      IIF 24
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • icon of address 533, High Road Leytonstone, London, E11 4PB, England

      IIF 26
    • icon of address 7, Jubilee Street, London, E1 3ER, United Kingdom

      IIF 27
    • icon of address Flat 7, Anne Goodman House, Jubilee Street, London, E1 3ER, United Kingdom

      IIF 28
  • Mr Shahid Hussain
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Deeds Grove, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 29
    • icon of address 55, Deeds Grove, High Wycombe, HP12 3NT, England

      IIF 30
    • icon of address 55, Deeds Grove, High Wycombe, HP12 3NT, United Kingdom

      IIF 31 IIF 32
    • icon of address 7 Chepping Park, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RB, England

      IIF 33
    • icon of address Unit 6, Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RB

      IIF 34
  • Hussain, Shahid
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Hill, The Common, Potten End, Berkhamsted, Hertfordshire, HP4 2QF, United Kingdom

      IIF 35 IIF 36
    • icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

      IIF 37
    • icon of address Stagenhoe Home Farm, Stagenhoe Park, St Pauls Walden, Hertfordshire, SG4 8DA

      IIF 38 IIF 39
  • Hussain, Shahid
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Summerway, Exeter, Devon, EX4 8DS, United Kingdom

      IIF 40
    • icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

      IIF 41
    • icon of address Stagenhoe Home Farm, Stagenhoe Park, St Pauls Walden, Hertfordshire, SG4 8DA

      IIF 42
  • Hussain, Shahid
    British management consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

      IIF 43
    • icon of address 1, Royal Terrace, Southend-on-sea, Essex, SS1 1EA, United Kingdom

      IIF 44
  • Hussain, Shahid
    British legal born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 45
  • Hussain, Shahid
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Hussain, Shahid
    British mot station born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-20, School Lane, Rochdale, OL16 1QP, United Kingdom

      IIF 47
  • Shahid Hussain
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Scotchman Road, Bradford, BD9 5DD, United Kingdom

      IIF 48
  • Mr Ghalib Hussain
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Spring Hall Drive, Halifax, HX2 0BH, United Kingdom

      IIF 49
    • icon of address 1, Springhall Drive, Halifax, HX2 0BH, England

      IIF 50
    • icon of address 1 Springhall Drive, Halifax, West Yorkshire, HX2 0BH, United Kingdom

      IIF 51
  • Mr Shahid Hussain
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Mr. Shahid Hussain
    Pakistani born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Hussain, Shahid
    Britsih owner born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-, 31, School Lane, Rochdale, Lancashire, OL16 1QP, England

      IIF 54
  • Hussain, Shahid
    Uk company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Hussain, Shahid
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56 IIF 57
  • Hussain, Shahid, Mr.
    Pakistani ceo born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, High Road Chadwell, Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
  • Hussain, Shahid
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Hill, The Common, Potten End, Berkhamsted, HP4 2QF, England

      IIF 59
    • icon of address 5, Merlewood, Bracknell, RG12 9PA, United Kingdom

      IIF 60
  • Hussain, Shahid
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Hill, The Common, Potten End, Berkhamsted, HP4 2QF, England

      IIF 61
  • Hussain, Shahid
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Hussain, Shahid
    British company secretary/director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 63
  • Hussain, Shahid
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14495853 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 65
  • Hussain, Shahid
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Jubilee Street, Whitechapel, London, E1 3ER, United Kingdom

      IIF 66
  • Hussain, Shahid
    British management & consultant service born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67
  • Hussain, Shahid
    British management consultant born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kilner Street, London, E14 7BD, England

      IIF 68
    • icon of address 533, High Road Leytonstone, London, E11 4PB, England

      IIF 69
  • Hussain, Shahid
    British sales associates born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Anne Goodman House, Jubilee Street, London, E1 3ER, United Kingdom

      IIF 70
  • Hussain, Ghalib
    British businessman born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Springhall Drive, Halifax, HX2 0BH, United Kingdom

      IIF 71
  • Hussain, Ghalib
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Spring Hall Drive, Halifax, HX2 0BH, United Kingdom

      IIF 72
  • Hussain, Ghalib
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Springhall Drive, Halifax, HX2 0BH, England

      IIF 73
  • Hussain, Shahid
    English sales born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Montreal Road, Blackburn, BB2 7BY, England

      IIF 74
  • Hussain, Shahid
    British business person born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Deeds Grove, High Wycombe, HP12 3NT, England

      IIF 75
    • icon of address Unit 6, Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RB

      IIF 76
  • Hussain, Shahid
    British businessman born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Leigh Court, Leigh Street, High Wycombe, Buckinghamshire, HP11 2QU, United Kingdom

      IIF 77
  • Hussain, Shahid
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Springhall Drive, Halifax, West Yorkshire, HX2 0BH, United Kingdom

      IIF 78 IIF 79
    • icon of address 55, Deeds Grove, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 80 IIF 81
    • icon of address 55, Deeds Grove, High Wycombe, HP12 3NT, United Kingdom

      IIF 82
    • icon of address 55, Deeds Grove, High Wycombe, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 83
    • icon of address Unit 6, Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RB, England

      IIF 84
  • Hussain, Shahid
    British self employed born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Grenfell Avenue, High Wycombe, HP12 3JS, England

      IIF 85
    • icon of address Unit 6-7, Chepping Park, Lincoln Road., High Wycombe, Bucks, HP12 3RB, England

      IIF 86
  • Hussain, Shahid
    British vehicle purchasing and examination born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Deeds Grove, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 87
  • Hussain, Shahid
    British computer consultant born in March 1955

    Registered addresses and corresponding companies
    • icon of address 1 Knight Orchard, 83 Verulam Road, St Albans, Hertfordshire, AL3 4DJ

      IIF 88
  • Hussain, Shahid
    Pakistani business born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
  • Hussain, Shahid, Mr.
    Pakistani director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 90
  • Hussain, Shahid

    Registered addresses and corresponding companies
    • icon of address Orchard Hill, The Common, Potten End, Berkhamsted, Hertfordshire, HP4 2QF, United Kingdom

      IIF 91
    • icon of address 27 Montreal Road, Blackburn, BB2 7BY, England

      IIF 92
    • icon of address 55, Deeds Grove, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 93 IIF 94
    • icon of address 55, Deeds Grove, High Wycombe, HP12 3NT, United Kingdom

      IIF 95
    • icon of address 55, Deeds Grove, High Wycombe, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 96
    • icon of address Unit 6-7, Chepping Park, Lincoln Road., High Wycombe, Bucks, HP12 3RB, England

      IIF 97
    • icon of address 88, Paddock Drive, Kendal, Cumbria, LA9 5FH, United Kingdom

      IIF 98
    • icon of address 18b, Vivian Avenue, London, NW4 4HA, England

      IIF 99
    • icon of address 7, Jubilee Street, Whitechapel, London, E1 3ER, United Kingdom

      IIF 100
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 102 IIF 103
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 18b Vivian Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,435 GBP2022-03-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    KINGDOM FORCE SERVICES LTD - 2019-11-15
    KINGTON SERVICE GROUP LTD - 2020-04-23
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,157 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,623 GBP2023-04-30
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 88 Paddock Drive, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2023-07-14 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 71 Grenfell Avenue, High Wycombe, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2019-08-22 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 6-7 Chepping Park, Lincoln Road., High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,549 GBP2024-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 86 - Director → ME
    icon of calendar 2015-01-19 ~ now
    IIF 97 - Secretary → ME
  • 7
    icon of address Swanton House Swanton Road, West Peckham, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18b Vivian Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 57 - Director → ME
    icon of calendar 2019-01-15 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Spring Hall Drive, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 7 Anne Goodman House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 22 Silver Street, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 79 - Director → ME
  • 13
    icon of address 18b Vivian Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 56 - Director → ME
    icon of calendar 2019-01-16 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    CRESSEX VAN HIRE LIMITED - 2023-12-21
    icon of address Unit 6 Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,067 GBP2023-10-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    icon of address 55 Deeds Grove, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2020-12-10 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    icon of address 7 Anne Goodman House, Jubilee Street, Whitechapel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2020-02-26 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Springhall Drive, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Orchard Hill The Common, Potten End, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,947 GBP2016-10-31
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 Merlewood, Bracknell, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    GUARD MARK LTD - 2023-01-16
    GUARD MARK SECURITY PARTNER LTD - 2023-04-10
    icon of address Unit 3a Lister Mills, Scotchman Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    TRANMIT INTERNATIONAL LIMITED - 2006-01-17
    icon of address Orchard Hill The Common, Potten End, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,378 GBP2020-09-30
    Officer
    icon of calendar 2001-08-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-06-21 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2 Kilner Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -708 GBP2024-07-31
    Officer
    icon of calendar 2023-07-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-07-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 27
    icon of address 1 Giltspur Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-12-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 35 - Director → ME
  • 28
    THE ENERGY NEIGHBOURHOOD LTD - 2018-12-03
    icon of address 1 Giltspur Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,198,034 GBP2021-12-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 36 - Director → ME
  • 29
    icon of address 11- 31, School Lane, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 54 - Director → ME
  • 30
    icon of address 1 Springhall Drive, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,811 GBP2024-08-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 533 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 33
    icon of address First Floor Leigh Court, Leigh Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    582 GBP2016-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 77 - Director → ME
  • 34
    ASHWOODS ENGINEERING LIMITED - 2011-04-07
    ASHWOODS ENERGY LIMITED - 2016-09-15
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 40 - Director → ME
  • 35
    LIFEBATT LTD - 2013-02-05
    GOODWOLFE ENERGY LIMITED - 2016-01-31
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 43 - Director → ME
  • 36
    HARDSTAFF DUAL FUEL TECHNOLOGY LIMITED - 2016-06-26
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 37 - Director → ME
  • 37
    icon of address C/o Bgbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 44 - Director → ME
  • 38
    FROST EV SYSTEMS LIMITED - 2016-01-31
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 41 - Director → ME
  • 39
    icon of address 55 Deeds Grove, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 87 - Director → ME
  • 40
    icon of address Unit 1, Bracken Trade Park, Dumers Lane, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2014-04-14 ~ dissolved
    IIF 92 - Secretary → ME
  • 41
    icon of address 18b Vivian Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,950 GBP2022-03-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 42
    JAP IMPORT CARS LTD - 2017-10-10
    icon of address 7 Chepping Park Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,760 GBP2025-05-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 83 - Director → ME
    icon of calendar 2023-12-29 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 55 Deeds Grove, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Elsie Whiteley Innovation Centre Office 1, Hopwood Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,605 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2025-04-01
    IIF 71 - Director → ME
  • 2
    icon of address 71 Grenfell Avenue, High Wycombe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ 2013-01-05
    IIF 85 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2024-12-24
    IIF 19 - Director → ME
    icon of calendar 2023-12-13 ~ 2024-12-26
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2024-12-18
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MOXITO MARKETING LTD - 2010-11-05
    P H SERVICES (SOUTHERN) LTD - 2009-05-08
    icon of address Stanton House 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2009-08-28
    IIF 39 - Director → ME
  • 5
    CRESSEX VAN HIRE LIMITED - 2023-12-21
    icon of address Unit 6 Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,067 GBP2023-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2017-10-05
    IIF 84 - Director → ME
  • 6
    icon of address 11-20 School Lane, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,324 GBP2021-03-31
    Officer
    icon of calendar 2018-02-08 ~ 2022-12-31
    IIF 47 - Director → ME
  • 7
    LAUNCHRAPID LIMITED - 1991-03-01
    icon of address 3 Startforth Road, Riverside Park, Middlesbrough, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    173,341 GBP2024-04-30
    Officer
    icon of calendar 2008-03-04 ~ 2009-06-30
    IIF 42 - Director → ME
  • 8
    icon of address 18b Vivian Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,370 GBP2024-12-31
    Officer
    icon of calendar 2020-10-24 ~ 2023-07-10
    IIF 18 - Director → ME
    icon of calendar 2020-10-24 ~ 2024-07-17
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-24 ~ 2021-04-27
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2025-06-13 ~ 2025-07-01
    IIF 58 - Director → ME
  • 10
    icon of address 1 Giltspur Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-12-31
    Officer
    icon of calendar 2019-11-04 ~ 2019-12-05
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2022-04-28
    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
  • 11
    THE ENERGY NEIGHBOURHOOD LTD - 2018-12-03
    icon of address 1 Giltspur Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,198,034 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-19 ~ 2019-11-12
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    TRANMIT LIMITED - 1995-12-18
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-12-31 ~ 2006-01-30
    IIF 38 - Director → ME
  • 13
    JAP IMPORT CARS LTD - 2017-10-10
    icon of address 7 Chepping Park Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,760 GBP2025-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2023-12-21
    IIF 82 - Director → ME
    icon of calendar 2017-05-09 ~ 2023-12-21
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2023-12-21
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    BOX-IT IMAGE MANAGEMENT LIMITED - 2018-02-07
    F-M IMAGE MANAGEMENT LIMITED - 2011-10-03
    FICHEMASTER LIMITED - 1996-11-29
    FICHE-MASTER LIMITED - 1987-10-06
    icon of address Manor Farm, Bighton, Alresford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,785,416 GBP2017-12-31
    Officer
    icon of calendar ~ 1995-10-01
    IIF 88 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.