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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Waqas Ali

    Related profiles found in government register
  • Mr Waqas Ali
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Courts Farm, Park Lane, Aveley, Essex, RM15 4UD, England

      IIF 1
    • 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 2
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 3
  • Mr Waqas Ali
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 45, Oakhill Crescent, Birmingham, B27 7LS, England

      IIF 4
  • Waqas Ali
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Elstree Aerodrome, Elstree Aerodrome, Elstree, Borehamwood, Hertfordshire, WD6 3AW, United Kingdom

      IIF 5
  • Ali, Waqas
    British business person born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Elstree Aerodrome, Elstree Aerodrome, Elstree, Borehamwood, Hertfordshire, WD6 3AW, United Kingdom

      IIF 6
  • Ali, Waqas
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 163, Francis Road, Leyton, London, E10 6NT

      IIF 7
    • 163, Francis Road, London, E10 6NT, England

      IIF 8
  • Ali, Waqas
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Courts Farm, Park Lane, Aveley, Essex, RM15 4UD, England

      IIF 9
    • 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 10
    • Courts Farm, Park Lane, Aveley, South Okendon, RM15 4UD, United Kingdom

      IIF 11
  • Ali, Waqas
    British engineer born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 163, Francis Road, London, E10 6NT, United Kingdom

      IIF 12
  • Mr Waqas Ali
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1261 ,321-323 High Road, High Road, Romford, RM6 6AX, England

      IIF 13
  • Mr Waqas Ali
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Station Parade, Barking, IG11 8DN, England

      IIF 14
    • 27, Cowley Road, Ilford, IG1 3JL, England

      IIF 15
  • Mr Waqas Ali
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 61a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 16
    • 12, Constance Street, London, E16 2DQ, England

      IIF 17
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 18
  • Mr Waqas Ali
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6, Eastfield Road, London, E17 3BA, England

      IIF 19
    • Meridian Property Investments (uk), Unit 13 Freeland Park, Wareham Road Lytchett Matravers, Poole, BH16 6FA, United Kingdom

      IIF 20
  • Mr Waqas Ali
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 37-39, Powis Street, London, SE18 6HZ, England

      IIF 21
    • Mobile Tech Woolwich, 39 Powis Street, Woolwich, SE18 6HZ, United Kingdom

      IIF 22
  • Ali, Waqas
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 45, Oakhill Crescent, Birmingham, B27 7LS, England

      IIF 23
  • Mr Waqas Ali
    Pakistani born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grantham Road, Bradford, BD7 1RQ, England

      IIF 24
  • Mr Waqas Ali
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Francis Road, Leyton, London, E10 6NT

      IIF 25
    • 163, Francis Road, London, E10 6NT, England

      IIF 26
    • 163, Francis Road, London, E10 6NT, United Kingdom

      IIF 27
    • 179, Regent's Park Road, London, N3 3PB, United Kingdom

      IIF 28
    • Courts Farm, Park Lane, Aveley, South Ockendon, RM15 4UD, England

      IIF 29
    • Courts Farm, Park Lane, Aveley, South Okendon, RM15 4UD, United Kingdom

      IIF 30
  • Mr Waqas Ali
    British born in September 1991

    Resident in United Kingdom

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

      IIF 31
  • Mr. Waqas Ali
    Pakistani born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Lawford Road, London, NW5 2LN, England

      IIF 32
  • Mr Waqas Ali
    Pakistani born in November 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Glaisnock Street, Cumnock, KA18 1DA, Scotland

      IIF 33
  • Mr Waqas Ali
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bhatti House, Jehlum Road, Morgah, Mor Rawalpindi, Pakistan

      IIF 34
  • Mr Waqas Ali
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 35
  • Mr Waqas Ali
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 36
  • Mr Waqas Ali
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana, Khas Chak No: 509 Teh: Burewala, Vehari, 61100, Pakistan

      IIF 37
  • Ali, Waqas
    Pakistani commercial director born in May 1979

    Resident in England

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

      IIF 38
  • Ali, Waqas
    Pakistani consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Station Parade, Barking, IG11 8DN, England

      IIF 39
  • Ali, Waqas
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Cowley Road, Ilford, IG1 3JL, England

      IIF 40
  • Ali, Waqas
    Pakistani business executive born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 61a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 41
  • Ali, Waqas
    Pakistani chief executive born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 42
  • Ali, Waqas
    Pakistani director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 43
  • Ali, Waqas
    Pakistani chief executive born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Meridian Property Investments (uk), Unit 13 Freeland Park, Wareham Road Lytchett Matravers, Poole, BH16 6FA, United Kingdom

      IIF 44
  • Ali, Waqas
    Pakistani shop assistant born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6, Eastfield Road, London, E17 3BA, England

      IIF 45
  • Ali, Waqas
    Pakistani manager born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 37-39, Powis Street, London, SE18 6HZ, England

      IIF 46
  • Ali, Waqas
    Pakistani store manager born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Mobile Tech Woolwich, 39 Powis Street, Woolwich, SE18 6HZ, United Kingdom

      IIF 47
  • Mr Waqas Ali
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 48
  • Mr Waqas Ali
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 8k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 49
  • Mr Waqas Naz Ali
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Beaufort Road, Woking, GU22 8BZ, United Kingdom

      IIF 50
    • 60, Beaufort Road, Woking, Surrey, GU22 8BZ, England

      IIF 51
    • 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 52 IIF 53
  • Waqas Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 118917, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 54
  • Ali, Waqas
    Pakistani administrator born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grantham Road, Bradford, BD7 1RQ, England

      IIF 55
  • Ali, Waqas
    Pakistani sales director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 56
  • Mr Waqas Ali
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1744, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 57
  • Waqas Ali
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33 St Marys Road, N/a, Manningham, Bradford, New Jersey, BD9 4QQ, United Kingdom

      IIF 58
  • Waqas Ali
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 59
  • Ali, Waqas
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Regent's Park Road, London, N3 3PB, United Kingdom

      IIF 60
  • Ali, Waqas, Mr.
    Pakistani director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Lawford Road, London, NW5 2LN, England

      IIF 61
  • Ali, Waqas
    British director born in September 1991

    Resident in United Kingdom

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

      IIF 62
  • Ali, Waqas Naz
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Beaufort Road, Woking, Surrey, GU22 8BZ, England

      IIF 63
    • 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 64
  • Ali, Waqas Naz
    British director - professional services born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 65
  • Ali, Waqas Naz
    British financial consultant born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 66
  • Ali, Waqas Naz
    British managing director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Beaufort Road, Woking, GU22 8BZ, United Kingdom

      IIF 67
  • Mr Waqas Ali
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Crescent Road, 77 Crescent Road, 77 Crescent Road, Woolwich, London, SE18 7AH, England

      IIF 68
  • Ali, Waqas
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 - 48, Cato Street North, Birmingham, B7 5AN, England

      IIF 69
    • 32, Cato Street North, Birmingham, B7 5AN, United Kingdom

      IIF 70
  • Ali, Waqas
    Pakistani company director born in November 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Glaisnock Street, Cumnock, KA18 1DA, Scotland

      IIF 71
  • Mr Ali Waqas
    Pakistani born in November 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 2/2, 42 Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 72
  • Waqas, Ali
    Pakistani operations manager born in November 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1-5 (f), Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 73
  • Ali, Waqas
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 118917, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 74
  • Ali, Waqas
    Pakistani company director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bhatti House, Jehlum Road, Morgah, Mor Rawalpindi, Pakistan

      IIF 75
  • Ali, Waqas
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33 St Marys Road, N/a, Manningham, Bradford, New Jersey, BD9 4QQ, United Kingdom

      IIF 76
  • Ali, Waqas
    Pakistani business executive born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 77
  • Ali, Waqas
    Pakistani company director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 78
  • Ali, Waqas
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana, Khas Chak No: 509 Teh: Burewala, Vehari, 61100, Pakistan

      IIF 79
  • Ali, Waqas
    Pakistani business person born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Fateh Khel House Number 73, Sawaldher, Tehsil Katlung District Mardan, 23200, Pakistan

      IIF 80
  • Ali, Waqas
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 81
  • Mr Ali Waqas
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15217071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
  • Waqas, Ali
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15217071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
  • Waqas Ali
    Pakistani born in May 1995

    Resident in United Kingdom

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

      IIF 84
  • Waqas Ali
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Oldfield Road, Bexleyheath, DA74EA, United Kingdom

      IIF 85
  • Ali, Waqas
    Pakistani freelancer born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 86
  • Ali, Waqas
    Pakistani business person born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 8k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 87
  • Ali, Waqas
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1744, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 88
  • Ali, Waqas

    Registered addresses and corresponding companies
    • 163, Francis Road, Leyton, London, E10 6NT

      IIF 89
  • Ali, Waqas
    American unemployed born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 32, Discovery Dock Apartments East, 3 South Quay Square, London, E14 9RU, England

      IIF 90
  • Ali, Waqas
    Pakistani chief executive born in May 1995

    Resident in United Kingdom

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

      IIF 91
  • Ali, Waqas
    Pakistani company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Oldfield Road, Bexleyheath, DA7 4EA, United Kingdom

      IIF 92
  • Ali, Waqas
    Pakistani sole trader born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Crescent Road, 77 Crescent Road, 77 Crescent Road, Woolwich, London, SE18 7AH, England

      IIF 93
child relation
Offspring entities and appointments
Active 45
  • 1
    179 Regent's Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    15 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-21 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    Unit 32a 118 Birmingham Road, Bromsgrove, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    126 Aldersgate Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    45 Oakhill Crescent, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,960 GBP2023-11-30
    Officer
    2021-11-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Meridian Property Investments (uk) Unit 13 Freeland Park, Wareham Road Lytchett Matravers, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    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
  • 7
    163 Francis Road, London, England
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    1 Lucas Bridge Business Park 1 Old Greens, Norton Road, Towcester, Northants, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    63-66 Hatton Garden, London, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    30 Lawford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    1-5 (f) Brandon Street, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    26,506 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 73 - director → ME
  • 12
    163 Francis Road, London
    Corporate (1 parent)
    Officer
    2021-12-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 14
    6 Eastfield Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 45 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    Unit 118917, Lytchett House 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 16
    60 Beaufort Road, Woking, Surrey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2025-04-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    60 Beaufort Road, Woking, Surrey, England
    Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 63 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    163 Francis Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,615 GBP2023-12-31
    Officer
    2024-08-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    KINDQUICK LIMITED - 1986-03-26
    163 Francis Road, Leyton, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -58,499 GBP2018-03-30
    Officer
    2017-03-01 ~ dissolved
    IIF 7 - director → ME
    2018-09-13 ~ dissolved
    IIF 89 - secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    30 Portman Drive, Woodford Green, England
    Dissolved corporate (3 parents)
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 22
    Elstree Aerodrome Elstree Aerodrome, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -63,634 GBP2024-04-30
    Officer
    2024-10-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 23
    28 Grantham Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 24
    17 Hawthorn Close, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    103,100 GBP2023-08-31
    Officer
    2024-05-10 ~ now
    IIF 56 - director → ME
  • 25
    Mobile Tech Woolwich, 39 Powis Street, Woolwich, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    22/24c High Street High Street, Bedford, Bedfordshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2016-11-16 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 28
    60 Beaufort Road, Woking, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-21 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 29
    33 St Marys Road, N/a, Manningham, Bradford, New Jersey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 30
    77 Crescent Road 77 Crescent Road, 77 Crescent Road, Woolwich, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-13 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 31
    4385, 13330256: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 32
    Flat 61a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 33
    Flat 32 Discovery Dock Apartments East, 3 South Quay Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 90 - director → ME
  • 34
    4385, 15217071 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 35
    56 Beaufort Road, Woking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
  • 36
    163 Francis Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-09-05 ~ now
    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
  • 37
    37-39 Powis Street, London, England
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 38
    10 Station Parade, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    -42,481 GBP2023-12-31
    Officer
    2024-09-09 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    27 Cowley Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 40
    4385, 14329893 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 41
    16 Middlesex Street, Barnsley, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 80 - director → ME
  • 42
    Lytchett House 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 43
    Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    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
  • 45
    Flat 8k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    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
Ceased 6
  • 1
    ENGINE FIXERS LIMITED - 2022-09-29
    DAR AL QARAIEN AUTOS LTD - 2022-04-19
    DAR AL QARAIRN AUTOS LTD - 2021-08-09
    31 Goodmayes Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-11 ~ 2022-04-14
    IIF 38 - director → ME
    Person with significant control
    2021-08-11 ~ 2022-04-14
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    1-5 (f) Brandon Street, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    26,506 GBP2024-04-30
    Person with significant control
    2022-04-14 ~ 2024-01-12
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 3
    14 Ayr Road, Cumnock, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,404 GBP2023-10-31
    Officer
    2022-10-20 ~ 2022-12-31
    IIF 71 - director → ME
    Person with significant control
    2022-10-20 ~ 2022-12-31
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    92 Cato Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    97,937 GBP2017-10-31
    Officer
    2015-10-01 ~ 2016-10-01
    IIF 69 - director → ME
  • 5
    SWARM IT SOLUTION LIMITED - 2020-11-02
    60 Beaufort Road, Woking, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    5,600 GBP2022-08-31
    Officer
    2023-10-23 ~ 2024-01-24
    IIF 65 - director → ME
  • 6
    YOU DRIVE HIRE LTD - 2017-06-21
    YOU DRIVE LONDON LTD - 2017-01-24
    MIDLAND CHAUFFEUR DRIVE LIMITED - 2017-01-23
    77 Allcock Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ 2016-12-21
    IIF 70 - 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.