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 Muhammad Waqas

    Related profiles found in government register
  • Mr Muhammad Waqas
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1
    • icon of address 30, Stampford Road, Manchester, M13 0SN, United Kingdom

      IIF 2
    • icon of address 96, Hamilton Road, Manchester, M13 0PJ, England

      IIF 3
    • icon of address First Floor Office 3, 435 Cheetham Hill Road, Manchester, M8 0PF, United Kingdom

      IIF 4
    • icon of address 5, Ramsthorn Grove, Walnut Tree, Milton Keynes, MK7 7ND, England

      IIF 5
  • Mr Muhammad Waqas
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Moulton Street, Manchester, M8 8FQ, England

      IIF 6
  • Mr Muhammad Waqas
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Gabalfa Avenue, Cardiff, CF14 2SH, Wales

      IIF 7
    • icon of address 4, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, United Kingdom

      IIF 8
  • Mr Muhammad Waqas
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 9
    • icon of address 89, Langworthy Road, Manchester, M40 5EQ, England

      IIF 10 IIF 11
  • Mr Muhammad Waqas
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, United Kingdom

      IIF 12
  • Waqas, Muhammad
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ramsthorn Grove, Walnut Tree, Milton Keynes, MK7 7ND, England

      IIF 13
  • Waqas, Muhammad
    British consultant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
  • Waqas, Muhammad
    British security services born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Stampford Road, Manchester, M13 0SN, United Kingdom

      IIF 15
  • Waqas, Muhammad
    British taxi driver born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Hamilton Road, Manchester, M13 0PJ, England

      IIF 16
    • icon of address First Floor Office 3, 435 Cheetham Hill Road, Manchester, M8 0PF, United Kingdom

      IIF 17
  • Waqas, Muhammad
    British businessman born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Moulton Street, Manchester, M8 8FQ, England

      IIF 18
  • Waqas, Muhammad
    Pakistani company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, United Kingdom

      IIF 19
  • Waqas, Muhammad
    Pakistani entrepreneur born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Gabalfa Avenue, Cardiff, CF14 2SH, Wales

      IIF 20
  • Mr Muhammad Waqas
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K21 Houndshill Shopping Centre, 17 Victoria Street, Blackpool, FY1 4HU, United Kingdom

      IIF 21
    • icon of address 40a, Oldfield Road, Maidenhead, SL6 1TW, England

      IIF 22
  • Waqas, Muhammad
    Pakistani company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 23
  • Waqas, Muhammad
    Pakistani director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Langworthy Road, Manchester, M40 5EQ, England

      IIF 24
  • Waqas, Muhammad
    Pakistani office work born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Langworthy Road, Manchester, M40 5EQ, England

      IIF 25
  • Waqas, Muhammad
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, United Kingdom

      IIF 26
  • Waqas, Muhammad
    Pakistani company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Garden Avenue, Hatfield, Hertfordshire, AL10 8LL, England

      IIF 27
  • Waqas, Muhammad
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K21 Houndshill Shopping Centre, 17 Victoria Street, Blackpool, FY1 4HU, United Kingdom

      IIF 28
    • icon of address 40a, Oldfield Road, Maidenhead, SL6 1TW, England

      IIF 29
  • Waqas, Muhammad

    Registered addresses and corresponding companies
    • icon of address 30, Stampford Road, Manchester, M13 0SN, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    AK MOBILE AND VAPE LIMITED - 2018-12-27
    icon of address 24 Moulton Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,724 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 Stampford Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    495 GBP2017-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-11-03 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 Ramsthorn Grove, Walnut Tree, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,290 GBP2021-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,687 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-05-20 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 742 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,422 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 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
  • 7
    icon of address 40a Oldfield Road, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address K21 Houndshill Shopping Centre, 17 Victoria Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,617 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27 Garden Avenue, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 27 - Director → ME
  • 10
    AGASE CAPITAL LTD - 2024-08-20
    icon of address Unit 1 Milton Keynes Business Centre, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 59 Gabalfa Avenue, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 89 Langworthy Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    819 GBP2024-09-30
    Officer
    icon of calendar 2023-09-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 96 Hamilton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 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
  • 14
    icon of address First Floor Office 3, 435 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 1 Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-05-20 ~ 2024-07-22
    IIF 25 - 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.