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

Elahi, Junaid

    Related profiles found in government register
  • Elahi, Junaid
    Pakistan director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85b, Headstone Road, Harrow, HA1 1PG, England

      IIF 1
    • icon of address 145, St John Street, London, EC1V 4PW, England

      IIF 2
  • Elahi, Junaid
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Ilford Chamber, 11 Chapel Road, Ilford, Essex, IG1 2DR, United Kingdom

      IIF 3
  • Elahi, Junaid
    Pakistani director born in December 1976

    Registered addresses and corresponding companies
    • icon of address 32 South Park Drive, Ilford, Essex, IG3 9AQ

      IIF 4
  • Fred, Jackie
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Betchworth Road, Seven Kings, IG3 9JH, United Kingdom

      IIF 5
  • Elahi, Junaid
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 11 Chapel Road, Ilford, IG1 2DR, England

      IIF 6
    • icon of address 4th Floor, Ilford Chamber, 11 Chapel Road, Ilford, Essex, IG1 2DR, United Kingdom

      IIF 7
    • icon of address 62, Barley Lane, Ilford, Essex, IG3 8XF, England

      IIF 8
    • icon of address Ilford Chamber, 4th Floor, 11 Chapel Road, Ilford, IG1 2DR, England

      IIF 9
    • icon of address Ilford Chambers, 4th Floor, 11 Chapel Road, Ilford, Essex, IG1 2DR, United Kingdom

      IIF 10 IIF 11
    • icon of address 2a, New Walk, Leicester, Leicestershire, LE1 6TF, England

      IIF 12
  • Elahi, Junaid
    British ceo born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Enterprise House, 3rd Floor, 149-151 High Road, Chadwell Heath, Essex, RM6 6PJ, United Kingdom

      IIF 13
    • icon of address 62, Barley Lane, Ilford, Essex, IG3 8XF, United Kingdom

      IIF 14
  • Elahi, Junaid
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Enterprise House, 3rd Floor, 149-151 High Road, Chadwell Heath, RM6 6PJ, United Kingdom

      IIF 15
    • icon of address 4th Floor, Ilford Chamber, 11 Chapel Road, Ilford, Essex, IG1 2DR, United Kingdom

      IIF 16
    • icon of address 62, Barley Lane, Ilford, Essex, IG3 8XF, United Kingdom

      IIF 17
    • icon of address 62, Barley Lane, Ilford, IG3 8XF, United Kingdom

      IIF 18 IIF 19
  • Junaid Elahi
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Ilford Chamber, 11 Chapel Road, Ilford, IG1 2DR, United Kingdom

      IIF 20
    • icon of address Ilford Chambers, 4th Floor, 11 Chapel Road, Ilford, IG1 2DR, United Kingdom

      IIF 21 IIF 22
  • Elahi, Junaid

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Ilford Chamber, 11 Chapel Road, Ilford, Essex, IG1 2DR, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Ilford Chambers, 4th Floor, 11 Chapel Road, Ilford, Essex, IG1 2DR, United Kingdom

      IIF 26 IIF 27
    • icon of address 2a, New Walk, Leicester, Leicestershire, LE1 6TF, England

      IIF 28
  • Mr Junaid Elahi
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85b, Headstone Road, Harrow, HA1 1PG, United Kingdom

      IIF 29
    • icon of address 4th Floor, 11 Chapel Road, Ilford, IG1 2DR, England

      IIF 30
    • icon of address 4th Floor, Ilford Chamber, 11 Chapel Road, Ilford, IG1 2DR, United Kingdom

      IIF 31 IIF 32
    • icon of address 62, Barley Lane, Ilford, Essex, IG3 8XF, United Kingdom

      IIF 33
    • icon of address 62, Barley Lane, Ilford, IG3 8XF, United Kingdom

      IIF 34
    • icon of address Ilford Chamber, 4th Floor, 11 Chapel Road, Ilford, IG1 2DR, England

      IIF 35
    • icon of address 2a, New Walk, Leicester, Leicestershire, LE1 6TF, England

      IIF 36
    • icon of address 102, Green Lane, Morden, SM4 6SS, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 85b Headstone Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-07 ~ 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
  • 2
    icon of address New Enterprise House 3rd Floor, 149-151 High Road, Chadwell Heath, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Ilford Chambers, 4th Floor, 11 Chapel Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-11-30 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Has significant influence or controlOE
  • 4
    CENTRE OF EXCELLENCE IN CYBER SECURITY GRC - 2017-11-27
    icon of address 62 Barley Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 5
    icon of address New Enterprise House 3rd Floor, 149-151 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 14 - Director → ME
  • 6
    SIRM CARES LTD - 2025-05-30
    icon of address Ilford Chambers, 4th Floor, 11 Chapel Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-08-14 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 4th Floor, Ilford Chamber, 11 Chapel Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-08-22 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Ilford Chamber, 4th Floor, 11 Chapel Road, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    856,670 GBP2024-07-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 62 Barley Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -685 GBP2020-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address 4th Floor, Ilford Chamber, 11 Chapel Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    26,183 GBP2024-12-01 ~ 2025-08-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-06-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2024-03-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    THE CENTRE OF EXCELLENCE IN ADVANCED STUDIES LTD - 2025-11-12
    icon of address 12 Lower Brown Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    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
  • 12
    icon of address 4th Floor 11 Chapel Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 102 Green Lane, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,085 GBP2021-04-30
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 149-151 High Road, Chadwell Heath, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-25 ~ 2016-03-04
    IIF 5 - Director → ME
  • 2
    icon of address 85b Headstone Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2017-11-16
    IIF 18 - Director → ME
  • 3
    CENTRE OF EXCELLENCE IN CYBER SECURITY GRC - 2017-11-27
    icon of address 62 Barley Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ 2017-11-23
    IIF 19 - Director → ME
  • 4
    icon of address Ilford Chamber, 11 Chapel Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,055 GBP2017-09-30
    Officer
    icon of calendar 2013-11-04 ~ 2014-11-25
    IIF 15 - Director → ME
  • 5
    icon of address 4th Floor, Ilford Chamber, 11 Chapel Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    26,183 GBP2024-12-01 ~ 2025-08-31
    Officer
    icon of calendar 2023-11-30 ~ 2024-03-20
    IIF 16 - Director → ME
    icon of calendar 2023-11-30 ~ 2024-03-20
    IIF 25 - Secretary → ME
  • 6
    JAZY LIMITED - 2019-01-31
    ASK CAR HIRE LIMITED - 2012-10-26
    icon of address 232 Rush Green Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174,246 GBP2019-09-30
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-30
    IIF 2 - Director → ME
  • 7
    LONDON COLLEGE OF SCIENCE & TECHNOLOGY LIMITED - 2008-04-01
    icon of address 154-170 3rd Floor, Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ 2007-10-01
    IIF 4 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ 2015-03-07
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.