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

Babar Iqbal

    Related profiles found in government register
  • Babar Iqbal
    British born in June 1972

    Resident in United Kingdom

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

      IIF 1
  • Iqbal, Babar
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Hartley Avenue, East Ham, London, E16 1NU

      IIF 2
  • Iqbal, Babar
    British trader born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Hartely Avenue, East Ham, London, E6 1NU, England

      IIF 3
  • Malik, Wasim
    British sales born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Set Star Estate, Transport Avenue, Brentford, Middlesex, TW8 9HF, England

      IIF 4
  • Malik, Wasim
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Percy Road, Hampton, TW12 2HW, United Kingdom

      IIF 5
  • Malik, Wasim
    British sales,surveyer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Grosvenor Road, Southall, UB2 4BP, United Kingdom

      IIF 6
  • Mr Wasim Malik
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Set Star Estate, Transport Avenue, Brentford, TW8 9HF, United Kingdom

      IIF 7
  • Malik, Wasim
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Premier Industrial State, West Midlands, DY5 3UP, United Kingdom

      IIF 8
  • Mr Wasim Malik
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Premier Industrial State, West Midlands, DY5 3UP, United Kingdom

      IIF 9
  • Malik, Wasim

    Registered addresses and corresponding companies
    • icon of address Unit 5, Set Star, Transport Avenue, Brentford, Middlesex, TW8 9HF, United Kingdom

      IIF 10
  • Iqbal, Babar

    Registered addresses and corresponding companies
    • icon of address 49, Hartely Avenue, East Ham, London, E6 1NU, England

      IIF 11
  • Malik, Wasim Akhtar
    English businessman born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Northcote House, Larch Crescent, Hayes, UB4 9DS, England

      IIF 12 IIF 13
    • icon of address 7, Northcote House, Larch Crescent, Hayes, UB4 9DS, United Kingdom

      IIF 14
    • icon of address 4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

      IIF 15
  • Malik, Wasim Akhtar
    English sales born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Set Star, Transport Avenue, Brentford, Middlesex, TW8 9HF, United Kingdom

      IIF 16
  • Mr Wasim Akhtar Malik
    English born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Transport Avenue, Brentford, TW8 9HF, England

      IIF 17
    • icon of address 7 Northcote House, Larch Crescent, Hayes, UB4 9DS, England

      IIF 18 IIF 19
    • icon of address 7, Northcote House, Larch Crescent, Hayes, UB4 9DS, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 7 Northcote House, Larch Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Northcote House, Larch Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    786 COLLECTIONS LTD - 2012-02-20
    icon of address Bbc Glazing Ltd, 34 Percy Road, Hampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-02-24 ~ dissolved
    IIF 5 - Director → ME
  • 4
    BRITANS BEST CASEMENT EURO GLAZING LIMITED - 2019-05-13
    icon of address 4th Floor, Euston House, 24 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,669 GBP2021-03-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 32 Premier Industrial State, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    430 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 5 Set Star Estate, Transport Avenue, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,273 GBP2018-04-30
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-11-02 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 49 Hartley Avenue, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 381-383 Strode Road, Forest Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-04-28 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    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
Ceased 2
  • 1
    BRITANS BEST CASEMENT EURO GLAZING LIMITED - 2019-05-13
    icon of address 4th Floor, Euston House, 24 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,669 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2019-06-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-06-30
    IIF 18 - Has significant influence or control OE
  • 2
    icon of address Unit 5 Set Star Estate, Transport Avenue, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,273 GBP2018-04-30
    Officer
    icon of calendar 2012-11-02 ~ 2012-12-10
    IIF 4 - 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.