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

Afzaal, Waqas

    Related profiles found in government register
  • Afzaal, Waqas
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, 1st Floor Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 1
    • Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, B90 4AA, England

      IIF 2
    • 105, Watwood Road, Shirley, Solihull, B90 2HX, England

      IIF 3
    • Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 4
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 5 IIF 6 IIF 7
    • Unit Ss Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 9 IIF 10
    • Unit Ss, Avon House, 435 Stratford Road, Solihull, West Midlands, B90 4AA, England

      IIF 11
  • Afzaal, Waqas
    British certified chartered accountant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6-7 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 12
    • Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 13 IIF 14
  • Afzaal, Waqas
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 15
  • Afzaal, Waqas
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 16
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 17
  • Afzaal, Waqal
    British chartered accountant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, Unit Ss 435 Stratford Road, Shirley, Shirley, Solihull, B90 4AA, England

      IIF 18
  • Afzaal, Waqas
    Pakistani certified chartered accountant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, 10 Acklam Road, London, W10 5QZ, United Kingdom

      IIF 19
  • Afzaal, Waqas
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Afzaal, Waqas
    British chartered certified accountant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Baldwins Lane, Birmingham, B28 0PZ, England

      IIF 26
    • Flat 3, 1 Sopwith Avenue, London, E17 6TD, England

      IIF 27
  • Afzaal, Waqas
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Baldwins Lane, Birmingham, B28 0PZ, England

      IIF 28 IIF 29
  • Afzaal, Waqas
    British accountant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 30
  • Mr Waqas Afzaal
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 31
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 32
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 33
    • Flat 5, 71 Aldersbrook Road, Wanstead, London, E12 5DL, United Kingdom

      IIF 34
    • Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, B90 4AA, England

      IIF 35
    • 105, Watwood Road, Shirley, Solihull, B90 2HX, England

      IIF 36
    • Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 37
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 38 IIF 39 IIF 40
    • Unit Ss Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 42 IIF 43
    • Unit Ss, Avon House, 435 Stratford Road, Solihull, West Midlands, B90 4AA, England

      IIF 44
  • Afzaal, Waqas

    Registered addresses and corresponding companies
    • 325 - 331 High Road, Ilford, IG1 1NR, United Kingdom

      IIF 45
  • Mr Waqas Afzaal
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6-7, 3rd Floor Alperton House, Bridgewater Road, HA0 1EH, England

      IIF 46
    • 325 - 331 High Road, Ilford, IG1 1NR, United Kingdom

      IIF 47
    • 82 Swanswell Road, Swanswell Road, Solihull, B92 7EY, England

      IIF 48
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, England

      IIF 49
  • Mr Waqas Afzaal
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 28
  • 1
    ABOVE AND BEYOND OUTSOURCING LIMITED
    - now 10448837
    SAW OFFSHORING & OUTSOURCING LIMITED - 2019-05-28
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    2020-06-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BALGOWNIE VENTURES LIMITED
    - now 08499860 04912074
    NED CONNECTIONS LIMITED - 2018-01-22
    SINECO ENERGY SERVICES LTD - 2013-06-26
    Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, England
    Active Corporate (5 parents)
    Officer
    2021-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    2021-02-01 ~ 2022-06-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    BAREFOOT PSYCHICS UK LTD
    16090137 10094068
    Flat 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    BERKELEY SQUARE ESTATES LIMITED
    09993150
    40 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-06-01 ~ 2024-06-01
    IIF 16 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    CRYSTAL CLEAR PSYCHICS LIMITED
    - now 08333193 08711023
    CCP SERVICE LIMITED - 2016-05-23
    CRYSTAL CLEAR PSYCHICS LIMITED - 2013-02-07
    Pkf Littlejohn Advisory Limited, 4th Floor 12 King Street, Leeds
    Liquidation Corporate (8 parents)
    Officer
    2020-06-01 ~ 2025-03-01
    IIF 15 - Director → ME
    2025-03-01 ~ 2025-03-01
    IIF 18 - Director → ME
  • 6
    DIGITAL MEDIA GANG LTD
    12359544
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2021-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 7
    EZEE SELLING LIMITED
    11535803
    Unit C-1 Star Business Centre, Marsh Way, Rainham, England
    Active Corporate (3 parents)
    Officer
    2018-08-24 ~ 2019-04-01
    IIF 25 - Director → ME
  • 8
    GALAXY BROKERS HOLDING PLC
    11377944
    Flat 3 1 Sopwith Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 27 - Director → ME
  • 9
    GLOBAL CITIZENSHIP BY INVESTMENT PLC
    11974574 12094848
    325 - 331 High Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 28 - Director → ME
    2019-05-01 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 10
    GOOD PROPERTY PEOPLE LIMITED
    - now 12947759 11407994
    SIS 73 PROPERTIES LIMITED
    - 2021-12-10 12947759
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2021-11-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    GULSHAN FARMS PVT LIMITED
    - now 15851288
    GULSHAN FARMS PVT LIMITED
    - 2025-11-21 15851288
    43 Snitterfield Drive, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 12
    HI TECHNOLOGICAL PLASTIC INDUSTRIES PLC
    10155007
    11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2017-03-13 ~ 2017-05-01
    IIF 12 - Director → ME
  • 13
    LAFUR TRADING COMPANY PLC
    10322668
    Flat 3 1 Sopwith Avenue, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-03-13 ~ 2017-08-31
    IIF 14 - Director → ME
  • 14
    LOA FINANCE LIMITED
    12361465
    Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    2025-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    LSQ CAPITAL LIMITED
    10479611
    223 Baldwins Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    MIND SPACE 247 LIMITED
    - now 13149235
    BEST COUNSELING 247.COM LIMITED
    - 2021-01-25 13149235
    18 18 Savile Row (2nd Floor), London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-01-21 ~ 2022-01-01
    IIF 32 - Has significant influence or control OE
    2025-01-01 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    RISING STAR ENTERTAINMENT LIMITED
    11172234
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Officer
    2018-01-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 18
    RISING STAR TRAVEL VENTURES LTD
    - now 12282412
    RISING STAR MEDIA VENTURES LTD
    - 2019-12-27 12282412
    Unit Ss, Avon House, 435 Stratford Road, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2019-10-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 19
    SAW ACCOUNTING & TAX ADVISORY LIMITED - now
    JUST BOOKKEEPER LIMITED
    - 2015-07-29 06605016
    CUBIC FINANCIAL CONSULTANTS LIMITED - 2014-04-23
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    2014-06-01 ~ 2015-06-30
    IIF 19 - Director → ME
  • 20
    SAW GLOBAL REAL ESTATE HOLDINGS PLC
    11589393
    223 Baldwins Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-26 ~ dissolved
    IIF 26 - Director → ME
  • 21
    SILICON HI-TECH PLC
    10529107
    Charter House, 175 Chorley, New Road, Bolton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-13 ~ 2018-08-01
    IIF 13 - Director → ME
  • 22
    SKYHIGH FINANCIALS LTD
    08871958
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Officer
    2014-01-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-06-24 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 23
    STAR STERLING (OUTSOURCING) LIMITED
    - now 11407994
    GOOD PROPERTY PEOPLE LIMITED
    - 2021-12-09 11407994 12947759
    UKGRATION LIMITED
    - 2021-04-21 11407994
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2018-06-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    STAR STERLING ACADEMY LTD
    14160857
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2022-06-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    STAR STERLING LIMITED
    - now 11603580
    PRISTINE PROPERTY INVESTMENTS LIMITED
    - 2021-12-09 11603580
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2020-03-01 ~ 2020-03-01
    IIF 29 - Director → ME
    2020-06-04 ~ 2023-11-01
    IIF 17 - Director → ME
  • 26
    THE PROPERTY TAX CO. LIMITED
    11721902
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2023-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 27
    TOTTENHAM HALE PROPERTIES LTD
    12230290
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    2025-11-01 ~ now
    IIF 7 - Director → ME
  • 28
    XCLUSIVE SUPPORT LIMITED
    12544172
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2020-04-02 ~ now
    IIF 20 - Director → ME

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.