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 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
  • 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 11
  • 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 12
    • Orion House, 104 - 106 Cranbrook Road, Ilford, IG1 4LZ, United Kingdom

      IIF 13
    • 36, Rowlands Close, London, NW7 2DL, United Kingdom

      IIF 14
  • 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 15
  • 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 16
    • 51, New Zealand Way, Rainham, Essex, RM13 8JP, United Kingdom

      IIF 17
  • 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 18
    • 51, New Zealand Way, Rainham, Essex, RM13 8JP, United Kingdom

      IIF 19
  • 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 20 IIF 21 IIF 22
    • 51, New Zealand Way, Rainham, Essex, RM13 8JP, United Kingdom

      IIF 23
  • Khaja, Wajahath Ali
    British finance director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW

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

    Resident in England

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

      IIF 25
  • 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 26
  • Khaja, Wajahath Ali
    British real estate born in April 1977

    Resident in England

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

      IIF 27
  • 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 28
  • 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 29
  • Khaja, Wajahath Ali
    British director 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
child relation
Offspring entities and appointments
Active 11
  • 1
    11-13 Clements Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-05 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-03-05 ~ dissolved
    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
  • 2
    241 E High Street North, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 3
    309 High Street, London
    Corporate (2 parents)
    Equity (Company account)
    -60,433 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    241e High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    -123,590 GBP2024-01-31
    Officer
    2015-01-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    CREATIVE LEARNERS COLLEGE LTD - 2024-01-17
    LONDON COLLEGE OF CREATIVE LEARNERS LTD - 2021-08-26
    LONDON SCHOOL OF CREATIVE LEARNERS LTD - 2018-11-29
    241e High Street North, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-08-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 6
    11-13 Clements Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-26 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-04-26 ~ 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
  • 7
    11-13 Clements Road, Ilford, England
    Corporate (2 parents)
    Officer
    2024-01-02 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    51 New Zealand Way, Rainham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 23 - director → ME
  • 9
    The Basement Goodmayes House 45-49 Goodmayes Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 15 - director → ME
  • 10
    CRESCENT TRADING SOLUTIONS LIMITED - 2018-12-05
    EASTWAY CASH & CARRY LIMITED - 2017-12-01
    113 Office 3 4th Floor Cranbrook Road, Furguson House, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -13,425 GBP2023-04-30
    Officer
    2017-04-03 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    241e High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Heraldic House 2nd Floor - Rear, 160-162 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1,095 GBP2023-11-30
    Officer
    2017-11-15 ~ 2018-07-20
    IIF 13 - director → ME
    Person with significant control
    2017-11-15 ~ 2018-07-20
    IIF 4 - Has significant influence or control OE
  • 2
    5 Brayford Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -169,092 GBP2023-09-30
    Officer
    2006-12-01 ~ 2015-02-01
    IIF 18 - director → ME
  • 3
    49a Spring Grove Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-04 ~ 2012-05-03
    IIF 12 - director → ME
  • 4
    CRESCENT TRADING SOLUTIONS LIMITED - 2017-12-01
    Unit Q1, Pegasus Works 8-10 Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    74,007 GBP2018-11-30
    Officer
    2015-05-26 ~ 2018-11-08
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    309 High Street, London
    Corporate (2 parents)
    Equity (Company account)
    -60,433 GBP2023-06-30
    Officer
    2008-06-02 ~ 2010-01-01
    IIF 17 - director → ME
  • 6
    KHILG LTD
    - now
    KHILG & ASSOCIATES LTD - 2012-09-24
    MATRIX MEDIA EURO LTD - 2011-08-05
    1 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    20,172,392 GBP2019-07-31
    Officer
    2020-04-15 ~ 2020-06-17
    IIF 24 - director → ME
  • 7
    PAKHTUNKHWA RESTAURANT LTD - 2014-06-12
    PAKHTOONKHWA RESTAURANT LTD - 2012-08-01
    76 Green Street, Forest Gate, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-12 ~ 2012-05-01
    IIF 19 - director → ME
  • 8
    25 Renaissance Court, Prince Regent Road, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,299 GBP2016-12-31
    Officer
    2015-01-01 ~ 2016-05-12
    IIF 16 - director → ME
  • 9
    LEARN-LEAD TRAINING LTD - 2014-10-22
    Flat 40, Hallington Court, 6 Brannigan Way, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    -1,285 GBP2023-11-30
    Officer
    2011-07-12 ~ 2013-05-16
    IIF 14 - 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.