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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Wajahath Ali Khaja

    Related profiles found in government register
  • Mr Wajahath Ali Khaja
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, Clements Road, Ilford, IG1 1BH, England

      IIF 1 IIF 2 IIF 3
    • Orion House, 104 - 106 Cranbrook Road, Ilford, IG1 4LZ, United Kingdom

      IIF 4
    • Unit Q1, Pegasus Works, 8-10 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3UF, England

      IIF 5
    • 241e, High Street North, London, E12 6SJ, England

      IIF 6 IIF 7 IIF 8
    • 309, High Street, London, E12 6SL

      IIF 9
  • Mr Wajahath Ali Khaja
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241 E, High Street North, London, E12 6SJ, England

      IIF 10
    • 25, Cabot Square, Canary Wharf, London, E14 4QZ, England

      IIF 11
  • Khaja, Wajahath Ali
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 241e, High Street North, London, E12 6SJ, England

      IIF 12 IIF 13
    • 25, Cabot Square, Canary Wharf, London, E14 4QZ, England

      IIF 14
    • Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW

      IIF 15
  • Khaja, Wajahath Ali
    British business person born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 241e, High Street North, London, E12 6SJ, England

      IIF 16
  • Khaja, Wajahath Ali
    British businessman born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Spring Grove Road, Hounslow, TW3 4BD, United Kingdom

      IIF 17
    • Orion House, 104 - 106 Cranbrook Road, Ilford, IG1 4LZ, United Kingdom

      IIF 18
    • 36, Rowlands Close, London, NW7 2DL, United Kingdom

      IIF 19
  • Khaja, Wajahath Ali
    British child care and nursery born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Basement Goodmayes House 45-49, Goodmayes Road, Ilford, Essex, IG3 9UF

      IIF 20
  • Khaja, Wajahath Ali
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 408, Legacy Centre, Hanworth Trading Estate Hampton Road West, Feltham, TW13 6DH

      IIF 21
    • 51, New Zealand Way, Rainham, Essex, RM13 8JP, United Kingdom

      IIF 22
  • Khaja, Wajahath Ali
    British computer analyst born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 203-213 Mare Street, London, E8 3QE

      IIF 23
    • 51, New Zealand Way, Rainham, Essex, RM13 8JP, United Kingdom

      IIF 24
  • Khaja, Wajahath Ali
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, Clements Road, Ilford, IG1 1BH, England

      IIF 25 IIF 26 IIF 27
    • 51, New Zealand Way, Rainham, Essex, RM13 8JP, United Kingdom

      IIF 28
  • Khaja, Wajahath Ali
    British products selling and buying born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit Q1, Pegasus Works, 8-10 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3UF, England

      IIF 29
  • Mr Wajahath Ali Khaja
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Office 3 4th Floor Cranbrook Road, Furguson House, Ilford, IG1 4PU, England

      IIF 30
  • Khaja, Wajahath Ali
    British business born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241 E, High Street North, London, E12 6SJ, England

      IIF 31
  • Khaja, Wajahath Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Office 3 4th Floor Cranbrook Road, Furguson House, Ilford, IG1 4PU, England

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    AERONOX LIMITED
    11065410
    Heraldic House 2nd Floor - Rear, 160-162 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2017-11-15 ~ 2018-07-20
    IIF 18 - Director → ME
    Person with significant control
    2017-11-15 ~ 2018-07-20
    IIF 4 - Has significant influence or control OE
  • 2
    AL HIBA REAL ESTATES LIMITED
    14705797
    11-13 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-03-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    CROMWELL COLLEGE OF IT & MANAGEMENT LIMITED
    05271120
    5 Brayford Square, London, England
    Active Corporate (13 parents)
    Officer
    2006-12-01 ~ 2015-02-01
    IIF 23 - Director → ME
  • 4
    DECCAN CATERERS LIMITED
    07682895
    49a Spring Grove Road, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-07-04 ~ 2012-05-03
    IIF 17 - Director → ME
  • 5
    EASTWAY CASH & CARRY LIMITED
    - now 09606928 10704548
    CRESCENT TRADING SOLUTIONS LIMITED
    - 2017-12-01 09606928 10704548
    Unit Q1, Pegasus Works 8-10 Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-26 ~ 2018-11-08
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    EXCELLENT TUTORS LIMITED
    12514570
    241 E High Street North, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 7
    HYDERABADI SPICE LIMITED
    06607654
    309 High Street, London
    Active Corporate (3 parents)
    Officer
    2008-06-02 ~ 2010-01-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    KHILG LTD
    - now 07483513
    KHILG & ASSOCIATES LTD - 2012-09-24
    MATRIX MEDIA EURO LTD - 2011-08-05
    1 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (11 parents)
    Officer
    2020-04-15 ~ 2020-06-17
    IIF 15 - Director → ME
  • 9
    LAND'S END PROPERTIES LIMITED
    09414598
    241e High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2015-01-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    LONDON TECHNOLOGY COLLEGE LTD
    - now 11676404 09249269... (more)
    CREATIVE LEARNERS COLLEGE LTD
    - 2024-01-17 11676404
    LONDON COLLEGE OF CREATIVE LEARNERS LTD
    - 2021-08-26 11676404
    LONDON SCHOOL OF CREATIVE LEARNERS LTD
    - 2018-11-29 11676404
    241e High Street North, London, England
    Active Corporate (5 parents)
    Officer
    2018-11-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-08-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    NOSH DINING LIMITED
    14827912
    11-13 Clements Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    NOSH RESTAURANT LIMITED
    15379887
    11-13 Clements Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    PESHAWAR SPICE LTD - now
    PAKHTUNKHWA RESTAURANT LTD - 2014-06-12
    PAKHTOONKHWA RESTAURANT LTD
    - 2012-08-01 07770847 09085026
    76 Green Street, Forest Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-12 ~ 2012-05-01
    IIF 24 - Director → ME
  • 14
    PLANET TRADE SOURCE UK LTD
    07905614
    25 Renaissance Court, Prince Regent Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-01 ~ 2016-05-12
    IIF 21 - Director → ME
  • 15
    SLRD LTD
    15066026
    9 Lyon Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    SNOWLITE ELECTRICAL UK LIMITED
    09052452
    51 New Zealand Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 28 - Director → ME
  • 17
    SUNRISE CARE ACADEMY LTD
    09462930
    The Basement Goodmayes House 45-49 Goodmayes Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 20 - Director → ME
  • 18
    SYSTEM SOLUTIONS AND SERVICES LTD - now
    LEARN-LEAD TRAINING LTD
    - 2014-10-22 07075768
    Flat 40, Hallington Court, 6 Brannigan Way, Edgware, England
    Active Corporate (2 parents)
    Officer
    2011-07-12 ~ 2013-05-16
    IIF 19 - Director → ME
  • 19
    UK MANAGEMENT ACADEMY LTD
    - now 10704548
    CRESCENT TRADING SOLUTIONS LIMITED
    - 2018-12-05 10704548 09606928
    EASTWAY CASH & CARRY LIMITED
    - 2017-12-01 10704548 09606928
    113 Office 3 4th Floor Cranbrook Road, Furguson House, Ilford, England
    Active Corporate (5 parents)
    Officer
    2017-04-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 20
    YOUSUF ABEER LIMITED
    12503764
    241e High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.