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, Muhammed Waqaas

    Related profiles found in government register
  • Babar, Muhammed Waqaas
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Rollason Road, Birmingham, West Midlands, B24 0BJ, United Kingdom

      IIF 1
    • Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 2
    • Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 3
  • Babar, Muhammed Waqaas
    British businessman born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9 Rollason Road, Birmingham, B24 9BJ, United Kingdom

      IIF 4
  • Babar, Muhammed Waqaas
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 70, Villa Road, Birmingham, B19 1BL, England

      IIF 5
  • Babar, Muhammed Waqaas
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Babar, Muhammed Waqaas
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 23
  • Babar, Muhammed Waqaas
    British company secretary/director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 24
  • Babar, Muhammed Waqaas
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 782 Hagley Road West, Quinton, Birmingham, B68 0PJ, United Kingdom

      IIF 25
  • Babar, Muhammed Waqaas
    British self employed born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anzal Building, Priory Road, Aston, Birmingham, West Midlands, B6 7LB

      IIF 26
  • Mr Muhammed Waqaas Babar
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 27 IIF 28
    • 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 29 IIF 30
    • 9, Rollason Road, Birmingham, B24 9BJ, England

      IIF 31
    • 9 Rollason Road, Birmingham, B24 9BJ, United Kingdom

      IIF 32
    • Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 33 IIF 34 IIF 35
    • Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 37
    • 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 38
  • Mr Muhammed Waqas Barbar
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 39 IIF 40
    • 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 41 IIF 42
    • 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 43 IIF 44
    • Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 45 IIF 46 IIF 47
    • Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 49
  • Baber, Mohammed Waaqas
    British self employed born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anzal Building, Priory Road, Aston, Birmingham, West Midlands, B6 7LG, Uk

      IIF 50
  • Mr Waqaas Babar
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 782, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 51
  • Mr Muhammed Waqaas Babar
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 782 Hagley Road West, Quinton, Birmingham, B68 0PJ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 27
  • 1
    100 NARBOROUGH LTD
    - now 07465702
    BJ NARBOROUGH LTD
    - 2015-06-16 07465702
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-12-09 ~ 2021-01-31
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    11 ERD LTD
    - now 07815097
    BJ ERD LTD
    - 2015-06-16 07815097
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2011-10-19 ~ 2023-10-27
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-27 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    13 STAR CITY LTD
    - now 07162894
    BJ STAR CITY (UK) LIMITED
    - 2015-06-16 07162894
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    -95,485 GBP2024-02-28
    Officer
    2010-02-19 ~ 2023-10-28
    IIF 17 - Director → ME
  • 4
    13M LIMITED
    13093418
    Colman House, Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-21 ~ 2024-01-10
    IIF 3 - Director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    2024-01-10 ~ 2024-12-20
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 5
    276 PB LTD
    - now 07815062
    BJ PB LTD
    - 2015-06-16 07815062
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2011-10-19 ~ 2023-10-28
    IIF 12 - Director → ME
  • 6
    3 KH LTD
    08631214
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    6,536 GBP2024-01-31
    Officer
    2015-04-14 ~ 2024-04-14
    IIF 5 - Director → ME
  • 7
    5 NORTHFIELD LTD
    - now 07465706
    BJ NORTHFIELD LTD - 2015-06-16
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-11-10 ~ 2023-11-23
    IIF 2 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    70M HOLDINGS LTD
    12136748
    121 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-08-02 ~ 2023-08-04
    IIF 23 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    2019-08-02 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    BJ RETAIL ESTATES LTD
    07000027
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 10
    BJE STORES LTD
    16055259
    782 Hagley Road West Quinton, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-11-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-11-01 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CHELMSLEY RETAIL LTD
    07553062
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-07 ~ 2013-04-16
    IIF 21 - Director → ME
  • 12
    GRANDE JUAN LTD
    16031891
    782 Hagley Road West, Oldbury, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-21 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    JOHN 1 COMMUNITY INTEREST COMPANY
    - now 08986232
    BIG JOHN'S FOUNDATION COMMUNITY INTEREST COMPANY
    - 2015-06-24 08986232
    Anzal Building, Priory Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 50 - Director → ME
  • 14
    K STAND LTD.
    - now 07815039
    BJ K STAND LTD
    - 2015-06-16 07815039
    Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MW BRANDS LEICESTER LTD
    09742873
    121 Livery Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2015-08-21 ~ 2023-10-24
    IIF 6 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MW PHEONIX PROPERTIES LTD
    - now 07815027
    BJ SHIRL LTD
    - 2015-02-19 07815027
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2011-10-19 ~ 2023-10-28
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-28 ~ 2024-11-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MW REAL ESTATES LIMITED
    - now 08767555
    272 SHIRLEY RETAIL LTD
    - 2014-12-03 08767555
    121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,563 GBP2024-11-30
    Officer
    2013-11-08 ~ 2023-10-27
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-27 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MW RETAIL BRANDS LIMITED
    - now 08767598
    272 SHIRLEY LTD
    - 2014-12-05 08767598
    121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    338,928 GBP2024-11-30
    Officer
    2013-11-08 ~ 2023-10-28
    IIF 20 - Director → ME
  • 19
    ONE FOOD LOGISTICS LIMITED
    - now 07875927
    LALA LOGISTICS LIMITED
    - 2018-08-01 07875927
    BJ LOGISTICS LTD
    - 2015-06-16 07875927
    Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2011-12-08 ~ 2011-12-08
    IIF 7 - Director → ME
    2011-12-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    QJ LOZELLS LTD
    - now 07083685
    BJ QJ LOZELLS LIMITED
    - 2015-06-16 07083685
    BJ QJ LEASES LIMITED
    - 2010-03-12 07083685
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2009-11-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    QJ QUINTON LTD
    - now 07083545
    BJ QJ QUINTON LIMITED
    - 2015-06-16 07083545
    BJ QJ LIMITED
    - 2010-03-26 07083545
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2009-11-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    RM INT LTD
    12566590
    121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-21 ~ 2023-05-04
    IIF 24 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    2020-04-21 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 23
    SO MW LTD
    - now 07815075
    BJ SO LTD
    - 2015-06-16 07815075
    121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2011-10-19 ~ 2023-10-29
    IIF 10 - Director → ME
  • 24
    STAR CITY MW LIMITED
    - now 07151904
    BJ STAR CITY LIMITED
    - 2015-06-16 07151904
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    -65,002 GBP2024-02-28
    Officer
    2010-02-09 ~ 2023-10-28
    IIF 13 - Director → ME
  • 25
    THE ANZAL BEGUM FOUNDATION LIMITED
    08747195
    66-68 Summer Lane, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    8,588 GBP2018-10-31
    Officer
    2013-10-24 ~ 2024-04-01
    IIF 26 - Director → ME
  • 26
    TWO BROS RESTAURANT BRANDS LIMITED
    - now 09061223
    MW BRANDS LIMITED
    - 2016-10-27 09061223
    9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    632,475 GBP2016-05-31
    Officer
    2014-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    W M CARS LTD
    10328269
    9 Rollason Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 32 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.