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

Hashmi, Muhammad Aasim

    Related profiles found in government register
  • Hashmi, Muhammad Aasim
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Grange Road, Doncaster, DN4 6SA, England

      IIF 1
    • 2 Grange Road, Grange Road, Doncaster, DN4 6SA, England

      IIF 2
  • Hashmi, Muhammad Aasim
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Grange Road, Bessacarr, Doncaster, DN4 6SA, England

      IIF 3
    • 2, Grange Road, Doncaster, DN4 6SA, United Kingdom

      IIF 4 IIF 5
    • 9, Sunny Bar, Doncaster, DN1 1LY, England

      IIF 6
  • Hashmi, Muhammad Aamer
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Grange Road, Development, Doncaster, DN4 6SA, United Kingdom

      IIF 7
    • 2, Grange Road, Doncaster, Doncaster, DN4 6SA, United Kingdom

      IIF 8
    • Elite House, Kelham Street, Doncaster, Doncaster, South Yorkshire, DN1 3RE, United Kingdom

      IIF 9
  • Hashmi, Muhammad Aamer
    British self employed born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Nether Hall Road, Doncaster, South Yorkshire, DN1 2PW, England

      IIF 10
    • 26, Netherhall Road, Doncaster, South Yorkshire, DN1 2PW, England

      IIF 11
  • Hashmi, Mohammad Aamer
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 12
  • Hashmi, Muhammad
    British self employed born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Armthorpe Road, Doncaster, DN2 5PU, United Kingdom

      IIF 13
  • Hashmi, Muhammad
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Stubley Road, Heckmondwike, West Yorkshire, WF16 9BZ, United Kingdom

      IIF 14
  • Hashmi, Muhammad Aasim
    British co director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 68, Whitton Close, Doncaster, South Yorkshire, DN4 7RD, England

      IIF 15
    • Am Solutions Ltd, Kelham Street, Doncaster, DN1 3RE, England

      IIF 16
  • Hashmi, Muhammad Aasim
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Netherhall Road, Second Floor, Doncaster, DN1 2PW, United Kingdom

      IIF 17
    • Elite House, Kelham Street, Doncaster, DN1 3RE, United Kingdom

      IIF 18
  • Hashmi, Muhammad Aasim
    British self employed born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 47 Wright Business Park, Carr Hill, Balby, Doncaster, South Yorkshire, DN4 8DE, England

      IIF 19
  • Mr Muhammad Hashmi
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Stubley Road, Heckmondwike, WF16 9BZ, United Kingdom

      IIF 20
  • Mr Muhammad Aasim Hashmi
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Grange Road, Bessacarr, Doncaster, DN4 6SA, England

      IIF 21
    • 2 Grange Road, Doncaster, DN4 6SA, England

      IIF 22
    • 2, Grange Road, Doncaster, DN4 6SA, United Kingdom

      IIF 23 IIF 24
    • 9, Sunny Bar, Doncaster, DN1 1LY

      IIF 25
    • Active Talent Solutions, Kelham Street, Doncaster, DN1 3RE, England

      IIF 26
    • Am Solutions Ltd, Kelham Street, Doncaster, DN1 3RE, England

      IIF 27
  • Hashmi, Muhammad Aamer
    British co director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Nether Hall Road, Doncaster, South Yorkshire, DN1 2PW, England

      IIF 28
  • Hashmi, Muhammad Aamer
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58 Bawtry Road, Doncaster, DN4 7BQ, England

      IIF 29 IIF 30
    • Muhammad Hashmi, Homies 1 Ltd, Elite House, Kelham Street, Doncaster, Doncaster, DN1 3RE, United Kingdom

      IIF 31
    • Willsic Ferry Farm, Marsh Road, Doncaster, DN6 0DX, England

      IIF 32
  • Hashmi, Muhammad Aamer
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 33 IIF 34
    • 42a, Long Close, Doncaster, DN4 7PW, England

      IIF 35
    • Elite House, Kelham Street, Doncaster, DN1 3RE, United Kingdom

      IIF 36 IIF 37
    • Elite Motors Group Ltd, Kelham Street, Doncaster, South Yorkshire, DN1 3RE, England

      IIF 38
  • Mr Muhammad Aamer Hashmi
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 39 IIF 40
    • 2 Grange Road, Development, Doncaster, DN4 6SA, United Kingdom

      IIF 41
    • 2, Grange Road, Doncaster, Doncaster, DN4 6SA, United Kingdom

      IIF 42
    • Elite House, Kelham Street, Doncaster, DN1 3RE, United Kingdom

      IIF 43 IIF 44
    • Elite House, Kelham Street, Doncaster, Doncaster, DN1 3RE, United Kingdom

      IIF 45
    • Muhammad Hashmi, Homies 1 Ltd, Elite House, Kelham Street, Doncaster, Doncaster, DN1 3RE, United Kingdom

      IIF 46
  • Hashmi, Muhammad
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 39 Lower York Street, Wakefield, WF1 3LJ, England

      IIF 47
  • Hashmi, Muhammad
    United Kingdom company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, Netherhall Road, Doncaster, South Yorkshire, DN1 2PW, United Kingdom

      IIF 48
  • Mr Mohammad Aamer Hashmi
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 49
  • Hahsmi, Muhammad Aamer
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Askern Road, Bentley, Doncaster, DN5 0EA, England

      IIF 50
    • Elite, House, Kelham Street, Doncaster, South Yorkshire, DN1 3RE, United Kingdom

      IIF 51
  • Hashmi, Muhammad Hamid Hussain
    Pakistani businessman born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23c, Dore Avenue, London, E12 6JT, England

      IIF 52
  • Hashmi, Muhammad Hamid Hussain
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23c, Dore Avenue, London, E12 6JT, England

      IIF 53
  • Hashmi, Muhammad Hamid Hussain
    Pakistani travel agent born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23c, Dore Avenue, London, London, E12 6JT, United Kingdom

      IIF 54
  • Mr Muhammad Hashmi
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 39 Lower York Street, Wakefield, WF1 3LJ, England

      IIF 55
  • Mr Muhammad Hashmi
    United Kingdom born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, Netherhall Road, Doncaster, South Yorkshire, DN1 2PW, United Kingdom

      IIF 56
  • Mr Muhammad Aasim Hashmi
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Netherhall Road, Second Floor, Doncaster, DN1 2PW, United Kingdom

      IIF 57
    • Elite House, Kelham Street, Doncaster, DN1 3RE, England

      IIF 58
    • Elite House, Kelham Street, Doncaster, DN1 3RE, United Kingdom

      IIF 59
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 60
  • Hashmi, Muhammad Aamer

    Registered addresses and corresponding companies
    • 26, Nether Hall Road, Doncaster, South Yorkshire, DN1 2PW, England

      IIF 61
    • 58 Bawtry Road, Doncaster, DN4 7BQ, England

      IIF 62 IIF 63
    • Elite House, Kelham Street, Doncaster, Doncaster, South Yorkshire, DN1 3RE, United Kingdom

      IIF 64
  • Hashmi, Muhammad Hamid Hussain
    Pakistani self-employed born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Electric Parade, Seven Kings Road, Ilford, Essex, IG3 8BY, United Kingdom

      IIF 65
  • Mr Muhammad Aamer Hashmi
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42a, Long Close, Doncaster, DN4 7PW, England

      IIF 66
    • 58 Bawtry Road, Doncaster, DN4 7BQ, England

      IIF 67 IIF 68
    • Elite Motors Group Ltd, Kelham Street, Doncaster, South Yorkshire, DN1 3RE, England

      IIF 69
    • Willsic Ferry Farm, Marsh Road, Doncaster, DN6 0DX, England

      IIF 70
  • Mr Muhammad Aamer Hahsmi
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Askern Road, Bentley, Doncaster, DN5 0EA, England

      IIF 71
    • Elite, House, Kelham Street, Doncaster, South Yorkshire, DN1 3RE, United Kingdom

      IIF 72
  • Hashmi, Muhammad

    Registered addresses and corresponding companies
    • 151, Armthorpe Road, Doncaster, DN2 5PU, United Kingdom

      IIF 73
    • Muhammad Hashmi, Homies 1 Ltd, Elite House, Kelham Street, Doncaster, Doncaster, DN1 3RE, United Kingdom

      IIF 74
    • 23c, Dore Avenue, London, London, E12 6JT, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 29
  • 1
    103 Scotney Gardens St Peters Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-08-19 ~ dissolved
    IIF 11 - Director → ME
  • 2
    ADAMS CARS LTD - 2016-04-29
    9 Sunny Bar, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,704 GBP2017-04-30
    Officer
    2013-04-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    Second Floor, 30 Heath Rd, Twickenham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-13 ~ dissolved
    IIF 48 - Director → ME
  • 4
    Am Solutions Ltd, Kelham Street, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,198 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    Elite House Connect Legal, Kelham Street, Doncaster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,436 GBP2022-07-31
    Officer
    2019-07-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 22 - Has significant influence or controlOE
  • 6
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-10-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 7
    42-44 Adelaide Street, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,284 GBP2022-05-31
    Officer
    2024-07-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Elite Motors Group Ltd, Kelham Street, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    127,156 GBP2023-11-30
    Officer
    2015-11-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 9
    Elite House, Kelham Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 10
    Elite House, Kelham Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-12-28 ~ 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
  • 11
    EXPREES BY HOMIES LIMITED - 2024-11-14
    2 Askern Road, Bentley, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 12
    Elite House Kelham Street, Doncaster, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    2 Grange Road, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-26
    Officer
    2020-05-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    23c Dore Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-10 ~ dissolved
    IIF 52 - Director → ME
  • 15
    Sir Robert Peel House 344-348, High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 54 - Director → ME
  • 16
    23c Dore Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 53 - Director → ME
  • 17
    Titan Business Centre Bradford Road, Birstall, Batley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-11-04 ~ 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
  • 18
    2 Grange Road, Development, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    42a Long Close, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 20
    42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    Elite House, Kelham Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-10-02 ~ 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
  • 22
    Elite House Kelham Street, Doncaster, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,431 GBP2022-02-28
    Officer
    2021-02-08 ~ dissolved
    IIF 9 - Director → ME
    2021-02-08 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2021-02-08 ~ 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
  • 23
    Homeis, Unit 1, Block A, Crompton Retail Park Milestone Drive, Doncaster, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 31 - Director → ME
    2023-11-17 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2023-11-17 ~ now
    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
  • 24
    42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 25
    PI REPORTING LIMITED - 2019-06-12
    2 Grange Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 29 - Director → ME
    2018-11-15 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 26
    26a Nether Hall Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2013-01-05 ~ dissolved
    IIF 15 - Director → ME
  • 27
    2 Grange Road, Bessacarr, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 28
    Elite House, Kelham Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,928 GBP2021-02-28
    Officer
    2020-02-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 29
    26 A Netherhall Road, Second Floor, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Second Floor, 30 Heath Rd, Twickenham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-12-13 ~ 2019-01-10
    IIF 56 - Ownership of shares – 75% or more OE
    2016-12-13 ~ 2016-12-13
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    Am Solutions Ltd, Kelham Street, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,198 GBP2017-03-31
    Officer
    2015-02-28 ~ 2017-04-28
    IIF 16 - Director → ME
    2013-10-01 ~ 2014-10-31
    IIF 10 - Director → ME
    2013-03-05 ~ 2013-09-30
    IIF 13 - Director → ME
    2013-10-01 ~ 2014-10-31
    IIF 61 - Secretary → ME
    2013-03-05 ~ 2013-09-30
    IIF 73 - Secretary → ME
  • 3
    CONNECT LEGAL IMMIGRATION SERVICES LTD - 2023-07-12
    12 Dunsfold Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ 2024-05-01
    IIF 18 - Director → ME
    Person with significant control
    2022-12-19 ~ 2024-05-01
    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
  • 4
    HASAAL TRAVEL AND TOURS LTD - 2012-12-24
    10 Electric Parade, Seven Kings Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-01-18 ~ 2014-06-16
    IIF 65 - Director → ME
  • 5
    23c Dore Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-03-21
    IIF 75 - Secretary → ME
  • 6
    Flat 1 39 Lower York Street, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ 2020-11-13
    IIF 47 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-13
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 7
    EAZY DEALS ONLINE LIMITED - 2019-10-21
    16 Stanhope Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,421 GBP2023-10-31
    Officer
    2016-10-13 ~ 2019-06-24
    IIF 30 - Director → ME
    2016-10-13 ~ 2019-06-24
    IIF 63 - Secretary → ME
    Person with significant control
    2016-10-13 ~ 2019-06-24
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 8
    Willsic Ferry Farm, Marsh Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ 2017-04-07
    IIF 32 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-07
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    16 Clarence Avenue, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,602 GBP2023-05-31
    Officer
    2020-05-27 ~ 2021-06-05
    IIF 4 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-04-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    F1 PRESTIGE CARS LTD - 2013-01-25
    26a Nether Hall Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ 2016-08-24
    IIF 28 - 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.