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 Waqas Javaid

    Related profiles found in government register
  • Mr Waqas Javaid
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bridgeway, Bradford, BD4 9SN, England

      IIF 1
    • icon of address 296 Leeds Road, Shipley, BD18 1EZ, England

      IIF 2 IIF 3 IIF 4
  • Mr Waqas Javaid
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bridgeway, Bradford, BD4 9SN, England

      IIF 5
    • icon of address 296, Leeds Road, Shipley, BD18 1EZ, United Kingdom

      IIF 6
  • Javaid, Waqas
    British business person born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bridgeway, Bradford, BD4 9SN, England

      IIF 7
  • Javaid, Waqas
    British manufacturer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296 Leeds Road, Shipley, BD18 1EZ, England

      IIF 8
  • Javaid, Waqas
    British online retailer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296 Leeds Road, Shipley, BD18 1EZ, England

      IIF 9
  • Javaid, Waqas
    British web management born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296 Leeds Road, Shipley, BD18 1EZ, England

      IIF 10
  • Mr Waqas Javaid
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Ilchester Road, Dagenham, RM8 2YT, United Kingdom

      IIF 11
    • icon of address Unit5 394, Ilford Lane, Ilford, IG1 2NB, England

      IIF 12
  • Javaid, Waqas
    British barber born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184 Harris Street, Unit 4, Bradford, BD1 5JA, England

      IIF 13
  • Javaid, Waqas
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Leeds Road, Shipley, BD18 1EZ, United Kingdom

      IIF 14
  • Javaid, Waqas
    Pakistani md born in July 1986

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 4, Derwent Street, Keighley, BD214LR, United Kingdom

      IIF 15
  • Javaid, Waqas
    Pakistani seo consultant born in July 1986

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 30, Horton Grange Road, Bradford, BD73AQ, United Kingdom

      IIF 16
  • Javaid, Waqas
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cranbrook Road, Ilford, IG1 4DL, England

      IIF 17
    • icon of address Unit 5 394, Ilford Lane, Ilford, IG1 2NB, England

      IIF 18
  • Javaid, Waqas
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Ilchester Road, Dagenham, Essex, RM8 2YT, United Kingdom

      IIF 19
    • icon of address 16, Cranbrook Road, Ilford, Essex, IG1 4DL, United Kingdom

      IIF 20
  • Javaid, Waqas

    Registered addresses and corresponding companies
    • icon of address 296 Leeds Road, Shipley, BD18 1EZ, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 1 Bridgeway, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,007 GBP2024-01-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1 Bridgeway, Westfields Bedding Supplies T/a, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,143 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 296 Leeds Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -380 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address 296 Leeds Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,243 GBP2022-08-31
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address 296 Leeds Road, Shipley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 1 Bridgeway, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,126 GBP2023-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address 30 Horton Grange Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 30 Horton Grange Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 497 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,069 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,386 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ 2024-11-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2024-11-25
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address 296 Leeds Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -380 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2020-10-05
    IIF 21 - Secretary → ME
  • 3
    CUTLASS SUPPORT SERVICES LIMITED - 2024-10-01
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,203 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ 2021-05-19
    IIF 17 - Director → ME
  • 4
    HAND OF MERCY (INTERNATIONAL) LTD - 2021-11-09
    icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2022-08-16
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.