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 Abdul Wahid

    Related profiles found in government register
  • Mr Abdul Wahid
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 211 Academy Court, 566 Longbridge Road, Dagenham, RM8 2AR, England

      IIF 1
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2
  • Mr Abdul Wahid
    Pakistani born in January 1936

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59/c, Canal View Town, Sahiwal, 57000, Pakistan

      IIF 3
  • Mr Abdul Wahid
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Wensley Road, Blackburn, BB2 1QA, England

      IIF 4 IIF 5
  • Mr Abdul Wahid
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 11 Lichfield Road, Birmingham, B6 5RW, England

      IIF 6
  • Mr Abdul Wahid
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293 Green Lanes, Palmers Green, London, N13 4XS, England

      IIF 7
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 8
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 Potters Bar, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 9
  • Mr Abdul Wahid
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 10
  • Abdul Wahid
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44, 30, Lahore, 54840, Pakistan

      IIF 11
  • Mr Abdul Wahid
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14915807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Abdul Wahid
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 11 Lichfield Road, Birmingham, B6 5RW, England

      IIF 13
  • Abdul Wahid
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7389, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Mr Abdul Wahid
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15336, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Mr Abdul Wahid
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Village Nabi Bux Bhurgri, Badin, 72200, Pakistan

      IIF 16
  • Wahid, Abdul
    Pakistani director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 211 Academy Court, 566 Longbridge Road, Dagenham, RM8 2AR, England

      IIF 17
  • Wahid, Abdul
    Pakistani owner born in February 1996

    Resident in England

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

      IIF 18
  • Abdul Wahid
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4101, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Abdul Wahid
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 176, Westmorland Avenue, Luton, Bedfordshire, LU3 2PU, United Kingdom

      IIF 20
  • Mr Panahi Wahid
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prosperity Independent Ltd, Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, N4 3FU, England

      IIF 21
    • icon of address 6, Southgate Road, London, Greater London, N1 3LY, England

      IIF 22
    • icon of address 6 Southgate Road, London, N1 3LY, England

      IIF 23
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 Potters Bar, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 24
  • Abdul, Wahid
    Australian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 401, The Beaux Arts Building, 10-18 Manor Gardens, London, N7 6JW, England

      IIF 25
  • Mr Abdul Wahid
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Kingsland High Street, Dalston, London, E8 2PB, United Kingdom

      IIF 26 IIF 27
  • Mr Wahid Abdul
    Australian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 401, The Beaux Arts Building, 10-18 Manor Gardens, London, N7 6JW, England

      IIF 28
  • Wahid, Abdul
    Pakistani company director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44, 30, Lahore, 54840, Pakistan

      IIF 29
  • Wahid, Panahi
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prosperity Independent Ltd, Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, N4 3FU, England

      IIF 30
    • icon of address 6, Southgate Road, London, Greater London, N1 3LY, England

      IIF 31
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 32 IIF 33
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, United Kingdom

      IIF 34
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 Potters Bar, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 35 IIF 36 IIF 37
  • Wahid, Abdul
    Pakistani retailer born in January 1936

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59/c, Canal View Town, Sahiwal, 57000, Pakistan

      IIF 38
  • Wahid, Abdul
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Wensley Road, Blackburn, BB2 1QA, England

      IIF 39
  • Wahid, Abdul
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Wensley Road, Blackburn, BB2 1QA, England

      IIF 40
  • Wahid, Abdul
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 11 Lichfield Road, Birmingham, B6 5RW, England

      IIF 41 IIF 42
  • Wahid, Abdul
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lichfield Road, Aston, Birmingham, West Midlands, B6 5RW, United Kingdom

      IIF 43
  • Wahid, Abdul
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Ardleigh Road, London, N1 4HS, United Kingdom

      IIF 44
    • icon of address 3 Wells Terrace, Wells Terrace, London, N4 3JU, United Kingdom

      IIF 45
    • icon of address 293 Green Lanes, Palmers Green, London, N13 4XS, England

      IIF 46
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 47
  • Wahid, Abdul
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 A, Ardleigh Road, London, N1 4HS, England

      IIF 48
    • icon of address 15a Ardleigh Road, London, N1 4HS

      IIF 49
  • Wahid, Abdul
    British sale manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Ardleigh Road, London, N1 4HS

      IIF 50
  • Wahid, Abdul
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7389, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Wahid, Abdul
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 52
  • Wahid, Abdul
    Pakistani director born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4101, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Wahid, Abdul
    Pakistani director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 176, Westmorland Avenue, Luton, Bedfordshire, LU3 2PU, United Kingdom

      IIF 54
  • Wahid, Abdul
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15336, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Wahid, Abdul
    Pakistani ceo born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Village Nabi Bux Bhurgri, Badin, 72200, Pakistan

      IIF 56
  • Wahid, Abdul
    Pakistani commercial director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Panahi Wahid
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Kingsland High Street, Dalston, London, E8 2PB, United Kingdom

      IIF 58
    • icon of address Prosperity Independent Ltd, Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, N4 3FU, England

      IIF 59
  • Wahid, Abdul
    British company director born in January 1965

    Registered addresses and corresponding companies
    • icon of address Apartment 55 The Orion Building, Navigation Street, Birmingham, B5 4AA

      IIF 60
  • Wahid, Abdul
    British director

    Registered addresses and corresponding companies
    • icon of address 15a Ardleigh Road, London, N1 4HS

      IIF 61
  • Wahid, Abdul
    British shop owner

    Registered addresses and corresponding companies
    • icon of address 15a Ardleigh Road, London, N1 4HS

      IIF 62
  • Wahid, Panahi
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Kingsland High Street, Dalston, London, E8 2PB, United Kingdom

      IIF 63
  • Wahid, Abdul

    Registered addresses and corresponding companies
    • icon of address 15a, Ardleigh Road, London, N1 4HS, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Flat 5 11 Lichfield Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,860 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 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
  • 2
    icon of address 4385, 15452382 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137 GBP2025-04-29
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    422,525 GBP2024-07-30
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 4385, 14906169 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,604,110 GBP2024-07-30
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address 4385, 14358921 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 176 Westmorland Avenue, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 92-93 Whitechapel High Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    319,383 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    198,370 GBP2023-09-30 ~ 2024-09-29
    Officer
    icon of calendar 2003-10-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 6 Southgate Road, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,214 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 13
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 14
    icon of address Accounting Direct Plus - M111, 293 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 50 - Director → ME
  • 15
    icon of address Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2004-09-14 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 37 - Director → ME
  • 17
    icon of address 71 Wensley Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,369 GBP2025-03-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 4385, 14915807 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 13058003: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172,182 GBP2024-09-29
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address Flat 5 11 Lichfield Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    icon of address Flat 211 Academy Court 566 Longbridge Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 15336 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ 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
  • 26
    icon of address North London Property Services, 3 Wells Terrace, Wells Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 45 - Director → ME
  • 27
    icon of address Flat 401 The Beaux Arts Building, 10-18 Manor Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,552 GBP2024-07-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 28
    icon of address 11 Lichfield Road, Aston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 43 - Director → ME
Ceased 11
  • 1
    icon of address 496 Hoe Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-18 ~ 2012-01-17
    IIF 62 - Secretary → ME
  • 2
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137 GBP2025-04-29
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-04-20
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    422,525 GBP2024-07-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-08
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 6 Southgate Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,821 GBP2025-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-12-05
    IIF 44 - Director → ME
    icon of calendar 2022-03-05 ~ 2022-12-05
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-09-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ABDUL WAHID TRADERS LTD - 2025-07-08
    icon of address Office 10221 182-184 East Hamhigh Street North, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ 2025-04-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2025-04-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-14
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    icon of address 71 Wensley Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,369 GBP2025-03-31
    Officer
    icon of calendar 2022-03-20 ~ 2022-04-05
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-03-20 ~ 2022-04-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Prosperity Independent Ltd Spaces Finsbury Park 102, 17 City North Place, Finsbury Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116,162 GBP2023-11-30
    Officer
    icon of calendar 2014-12-01 ~ 2019-07-31
    IIF 48 - Director → ME
  • 9
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-30
    Officer
    icon of calendar 2012-05-14 ~ 2022-04-21
    IIF 47 - Director → ME
  • 10
    icon of address 293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-09
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    icon of address 16 Waterloo Road, Smethwick, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    333,220 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2008-05-31
    IIF 60 - 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.