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 Khawaja Ahmed Waqas

    Related profiles found in government register
  • Mr Khawaja Ahmed Waqas
    Pakistani born in October 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Suffolk, Suffolk, IP28 7DE, England

      IIF 1
  • Mr Waqas Ahmed
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Star House, Pudding Lane, Maidstone, ME14 1LT, England

      IIF 2
  • Mr Waqas Ahmed
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Danbury Mansions, Whiting Avenue, Barking, IG11 8JL, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 4
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
  • Mr Waqas Ahmed
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Glenpark Road, Birmingham, B8 3QL, England

      IIF 6
    • icon of address 197, Hampton Road, Ilford, IG1 1PP, England

      IIF 7
  • Waqas, Khawaja Ahmed
    Pakistani commercial director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Suffolk, Suffolk, IP28 7DE, England

      IIF 8
  • Mr Ahmed Waqas
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Suffolk, Suffolk, IP28 7DE, England

      IIF 9
  • Mr Waqas Ahmed
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 10
  • Mr Waqas Ahmed
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2, 2nd Floor City Plaza Commercial, Market Rawalpindi, Punjab, 46000, Pakistan

      IIF 11
  • Ahmed, Waqas
    Pakistani business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Star House, Pudding Lane, Maidstone, ME14 1LT, England

      IIF 12
  • Ahmed, Waqas
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 13
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
  • Ahmed, Waqas
    Pakistani sales born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Danbury Mansions, Whiting Avenue, Barking, Essex, IG11 8JL, United Kingdom

      IIF 15
  • Ahmed, Waqas
    Pakistani company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Glenpark Road, Birmingham, B8 3QL, England

      IIF 16
  • Ahmed, Waqas
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
  • Ahmed, Waqas
    Pakistani sales person born in March 1986

    Resident in England

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

      IIF 18
  • Mr Waqas Ahmed
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C47a Carlinghow Mills, 501 Bradford Road, Batley, West Yorkshire, England

      IIF 19
    • icon of address 15, Pullan Avenue, Bradford, West Yorkshire, BD2 3RS

      IIF 20
  • Ahmed, Waqas
    Pakistani ceo born in October 2000

    Resident in Pakistan

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

      IIF 21
  • Ahmed, Waqas
    Pakistani company director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2, 2nd Floor City Plaza Commercial, Market Rawalpindi, Punjab, 46000, Pakistan

      IIF 22
  • Ahmed, Waqas
    British self employed born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 23
  • Ahmed, Waqas
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C47, Carlinghow Mills, Bradford Road, Batley, WF17 8LL, England

      IIF 24
    • icon of address Car Mills, 162 Bradford Road, Dewsbury, West Yorkshire, WF13 2HA, England

      IIF 25
  • Ahmed, Waqas
    British manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 314, Clifford House, 7-9 Cillford St, York, YO1 9RA, United Kingdom

      IIF 26
  • Ahmed, Waqas
    British production line worker born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C47 A, Carlinghow Mills, Bradford Rd, Batley, West Yorkshire, WF17 8LL, United Kingdom

      IIF 27
  • Ahmed, Waqas
    British quantity surveyor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pullan Avenue, Bradford, West Yorkshire, BD2 3RS

      IIF 28
  • Waqas, Ahmed
    British commercial director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Suffolk, Suffolk, IP28 7DE, England

      IIF 29
  • Mr Waqas Ahmed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 30
  • Mr Waqas Ahmed
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pullan Avenue, Eccleshill, Bradford, BD2 3RS, England

      IIF 31 IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address 3, Willow Crescent, Ribbleton, Preston, PR2 6PB, England

      IIF 34
  • Mr Waqas Ahmed
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 35
  • Ahmed, Waqas
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 36
  • Ahmed, Waqas
    British car dealer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pullan Avenue, Eccleshill, Bradford, BD2 3RS, England

      IIF 37
  • Ahmed, Waqas
    British director born in April 1986

    Resident in United Kingdom

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

      IIF 38
  • Ahmed, Waqas
    British engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Willow Crescent, Ribbleton, Preston, PR2 6PB, England

      IIF 39
  • Ahmed, Waqas
    British quantity surveyor born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pullan Avenue, Eccleshill, Bradford, BD2 3RS, England

      IIF 40
  • Ahmed, Waqas
    British managing director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 15 Pullan Avenue, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15552990 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 314 Clifford House, 7-9 Cillford St, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Unit C47 Carlinghow Mills, Bradford Road, Batley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 26 Tavern Street, Ipswich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Danbury Mansions, Whiting Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 109 Glenpark Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-06-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Willow Crescent, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of address 15 Pullan Avenue, Eccleshill, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 15 Pullan Avenue, Eccleshill, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 1 Star House, Pudding Lane, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    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
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ 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
  • 18
    icon of address Car Mills, 162 Bradford Road, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address 253 Alcester Road South, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 82 James Carter Road, Mildenhall, Suffolk, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address C47 A Carlinghow Mills, Bradford Rd, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ 2025-03-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ 2025-03-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-01 ~ 2016-09-20
    IIF 23 - Director → ME
  • 3
    icon of address 82 James Carter Road, Mildenhall, Suffolk, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ 2019-08-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-08-13
    IIF 1 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.