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

Mr Waqas Afzaal

    Related profiles found in government register
  • 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 1
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 2
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 3
    • Flat 5, 71 Aldersbrook Road, Wanstead, London, E12 5DL, United Kingdom

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

      IIF 5
    • 105, Watwood Road, Shirley, Solihull, B90 2HX, England

      IIF 6
    • Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

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

      IIF 8 IIF 9 IIF 10
    • Unit Ss Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 12 IIF 13
    • Unit Ss, Avon House, 435 Stratford Road, Solihull, West Midlands, B90 4AA, England

      IIF 14
  • 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 15
    • 325 - 331 High Road, Ilford, IG1 1NR, United Kingdom

      IIF 16
    • 82 Swanswell Road, Swanswell Road, Solihull, B92 7EY, England

      IIF 17
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, B90 4AA, England

      IIF 22
    • 105, Watwood Road, Shirley, Solihull, B90 2HX, England

      IIF 23
    • Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 24
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 25 IIF 26 IIF 27
    • Unit Ss Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 29 IIF 30
    • Unit Ss, Avon House, 435 Stratford Road, Solihull, West Midlands, B90 4AA, England

      IIF 31
  • 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 32
    • Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 33 IIF 34
  • 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 35
  • 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 36
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 37
  • 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 38
  • 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 45
    • Flat 3, 1 Sopwith Avenue, London, E17 6TD, England

      IIF 46
  • 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 47 IIF 48
  • 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 49
  • Afzaal, Waqas

    Registered addresses and corresponding companies
    • 325 - 331 High Road, Ilford, IG1 1NR, 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 40 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 8 - 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 22 - Director → ME
    Person with significant control
    2021-02-01 ~ 2022-06-01
    IIF 3 - Ownership of shares – 75% or more OE
    2025-01-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    BAREFOOT PSYCHICS UK LTD
    16090137 10094068
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 6 - 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 36 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 1 - 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
    2025-03-01 ~ 2025-03-01
    IIF 19 - Director → ME
    2020-06-01 ~ 2025-03-01
    IIF 35 - 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 25 - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - 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 44 - 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 46 - 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 47 - Director → ME
    2019-05-01 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 16 - 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 42 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    GULSHAN GENETICS LTD
    - now 15851288
    GULSHAN FARMS PVT LIMITED
    - 2025-11-21 15851288
    Unit Ss, Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - 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 32 - 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 34 - 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 24 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 7 - 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 49 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    MIND SPACE 247 LIMITED
    - now 13149235
    BEST COUNSELING 247.COM LIMITED
    - 2021-01-25 13149235
    Unit Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    2021-01-21 ~ 2022-01-01
    IIF 2 - Has significant influence or control 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 41 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 31 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 14 - 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 38 - 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 45 - 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 33 - 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 43 - Director → ME
    Person with significant control
    2016-06-24 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 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 26 - Director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 18 - 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 21 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - 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
    2020-06-04 ~ 2023-11-01
    IIF 37 - Director → ME
    2020-03-01 ~ 2020-03-01
    IIF 48 - 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 28 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 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 27 - Director → ME
  • 28
    XCLUSIVE SUPPORT LIMITED
    12544172
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-02 ~ dissolved
    IIF 39 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.