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

Muhammad Wasim

    Related profiles found in government register
  • Muhammad Wasim
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite No 1b, 2 Heysham Drive, Watford, Hertfordshire, WS19 6YJ, United Kingdom

      IIF 1
  • Muhammad Wasim
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8086, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Muhammad Wasim
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9133, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 3
  • Mr Muhammad Wasim
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10/3, Madina Park Noor Pur Fsd, Faisalabad, Pakistan, 38000, Pakistan

      IIF 4
  • Mr Muhammad Wasim
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 380, Commercial Rd, London, E1 0LB, United Kingdom

      IIF 5
  • Mr Muhammad Wasim
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Larama, P.o Pakha Gulam, Peshawar, Kpk, 25000, Pakistan

      IIF 6
  • Mr Muhammad Wasim
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 188, Mitcham Road, London, SW17 9NJ, England

      IIF 7
  • Mr Muhammad Wasim
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1613, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 8
  • Mr Muhammad Wasim
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 40, Flat 2/1 5 Copland Place, Glasgow, G51 2RS, United Kingdom

      IIF 9
  • Mr Muhammad Wasim
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 10
  • Akhter, Muhammad Wasim
    Pakistani company director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5956, 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Muhammad, Wasim
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po. Box12926, Bishops Stortford, B.stortford, CM23 9NN, United Kingdom

      IIF 12
  • Wasim, Muhammad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite No 1b, 2 Heysham Drive, Watford, Hertfordshire, WS19 6YJ, United Kingdom

      IIF 13
  • Mr Muhammad Wasim
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 298 A, Bath Road, Hounslow, TW4 7DN, England

      IIF 14
  • Mr, Muhammad Wasim Akhter
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5956, 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Wasim, Muhammad
    Pakistani company director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10/3, Madina Park Noor Pur Fsd, Faisalabad, Pakistan, 38000, Pakistan

      IIF 16
  • Wasim, Muhammad
    Pakistani director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 380, Commercial Rd, London, E1 0LB, United Kingdom

      IIF 17
  • Wasim, Muhammad
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Larama, P.o Pakha Gulam, Peshawar, Kpk, 25000, Pakistan

      IIF 18
  • Wasim, Muhammad
    Pakistani business person born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1613, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 19
  • Wasim, Muhammad
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8086, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Wasim, Muhammad
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9133, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Wasim, Muhammad
    Pakistani accountant born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 40, Flat 2/1 5 Copland Place, Glasgow, G51 2RS, United Kingdom

      IIF 22
  • Mr Wasim Muhammad
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po. Box12926, Bishops Stortford, B.stortford, CM23 9NN, United Kingdom

      IIF 23
  • Wasim, Muhammad
    Pakistani director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 188, Mitcham Road, London, SW17 9NJ, England

      IIF 24
  • Wasim, Muhammad
    Pakistani director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 25
  • Mr Muhammad Wasim
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Pembroke Road, Ilford, IG3 8PH, England

      IIF 26
    • Suite 5, Link Business Centre, Thamegate House, 33-41 Victoria Avenue, Southend On Sea, SS2 6BU, England

      IIF 27
    • 458a, Southchurch Road, Southend-on-sea, SS1 2QA, England

      IIF 28
  • Ms Saima Wasim
    Pakistani born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15987219 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Wasim, Muhammad
    Pakistani telecommunication engineer born in January 1983

    Resident in London

    Registered addresses and corresponding companies
    • 9, Wordsworth Road, Peng London, London, London, SE207JF, United Kingdom

      IIF 30
  • Wasim, Saima
    Pakistani born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15987219 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Wasim, Muhammad
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Pembroke Road, Ilford, IG3 8PH, England

      IIF 32
    • 458a, Southchurch Road, Southend-on-sea, SS1 2QA, England

      IIF 33
  • Wasim, Muhammad
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Link Business Centre, Thamegate House, 33-41 Victoria Avenue, Southend On Sea, SS2 6BU, England

      IIF 34
  • Wasim, Muhammad

    Registered addresses and corresponding companies
    • Suite 5, Link Business Centre, Thamegate House, 33-41 Victoria Avenue, Southend On Sea, SS2 6BU, England

      IIF 35
    • 458a, Southchurch Road, Southend-on-sea, SS1 2QA, England

      IIF 36
child relation
Offspring entities and appointments 17
  • 1
    ARTXPRO PVT LIMITED
    14874861
    Suite 12, The Link Business Centre, Dencora Court, Tyles House, Southend On Sea, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-03 ~ 2023-10-09
    IIF 34 - Director → ME
    2023-10-09 ~ 2024-06-27
    IIF 35 - Secretary → ME
    Person with significant control
    2023-07-03 ~ 2023-10-09
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    ECO GREENERS LTD
    13684283
    64 Springdale Avenue, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    FRANGOZ PERI PERI LTD
    14786769
    4385, 14786769 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-07-27 ~ 2023-08-08
    IIF 33 - Director → ME
    2023-08-08 ~ 2024-06-27
    IIF 36 - Secretary → ME
    Person with significant control
    2023-07-27 ~ 2023-08-02
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    INSPIRE SMART LTD
    14082773
    4385, 14082773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    JACKJULIET LIMITED
    14609834
    4385, 14609834 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    LOFTIC LTD
    13894078
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    MUHAMMAD WALI TRADER LIMITED
    14412576
    4385, 14412576 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    MW TRADERZ LTD
    13963248
    Suite No 1b 2 Heysham Drive, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    NWMG COMMUNICATIONS LTD
    07911241
    298 A Bath Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    NY DEALS LTD
    13739822
    4385, 13739822: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-11-12 ~ 2021-11-18
    IIF 19 - Director → ME
    Person with significant control
    2021-11-12 ~ 2021-11-18
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    QANCHI LIMITED
    13443038
    Po. Box12926 Bishops Stortford, B.stortford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 12
    RAYYAN WASIM LTD
    15987219
    4385, 15987219 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-09-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-09-30 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    SBW ENTERPRISES LTD
    SC792763
    Unit 40 Flat 2/1 5 Copland Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    TALHA WASIM TRADERS LIMITED
    15039275
    4385, 15039275 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    TOKYO SECURITY EQUIPMENT LTD
    14929297
    188 Mitcham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 16
    TRUSTTOURS LTD
    16458603
    13 Pembroke Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 17
    YENBIT DIGITAL TEACH LIMITED
    14281718
    4385, 14281718 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.