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

Ahmed, Waqas

    Related profiles found in government register
  • Ahmed, Waqas
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit C47, Carlinghow Mills, Bradford Road, Batley, WF17 8LL, England

      IIF 1
    • Car Mills, 162 Bradford Road, Dewsbury, West Yorkshire, WF13 2HA, England

      IIF 2
  • Ahmed, Waqas
    British manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 314, Clifford House, 7-9 Cillford St, York, YO1 9RA, United Kingdom

      IIF 3
  • Ahmed, Waqas
    British production line worker born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • C47 A, Carlinghow Mills, Bradford Rd, Batley, West Yorkshire, WF17 8LL, United Kingdom

      IIF 4
  • Ahmed, Waqas
    British quantity surveyor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Pullan Avenue, Bradford, West Yorkshire, BD2 3RS

      IIF 5
  • Ahmed, Waqas
    British self employed born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 6
  • Ahmed, Waqas
    Pakistani company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 109, Glenpark Road, Birmingham, B8 3QL, England

      IIF 7
  • Ahmed, Waqas
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 8
  • Ahmed, Waqas
    Pakistani sales person born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Ahmed, Waqas
    Pakistani business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Star House, Pudding Lane, Maidstone, ME14 1LT, England

      IIF 10
  • Ahmed, Waqas
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 11
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 12
  • Ahmed, Waqas
    Pakistani sales born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3 Danbury Mansions, Whiting Avenue, Barking, Essex, IG11 8JL, United Kingdom

      IIF 13
  • Mr Ahmed Waqas
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Suffolk, Suffolk, IP28 7DE, England

      IIF 14
  • Ahmed, Waqas
    British car dealer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pullan Avenue, Eccleshill, Bradford, BD2 3RS, England

      IIF 15
  • Ahmed, Waqas
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Ahmed, Waqas
    British engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Willow Crescent, Ribbleton, Preston, PR2 6PB, England

      IIF 17
  • Ahmed, Waqas
    British quantity surveyor born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pullan Avenue, Eccleshill, Bradford, BD2 3RS, England

      IIF 18
  • Mr Waqas Ahmed
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit C47a Carlinghow Mills, 501 Bradford Road, Batley, West Yorkshire, England

      IIF 19
    • 15, Pullan Avenue, Bradford, West Yorkshire, BD2 3RS

      IIF 20
  • Waqas, Ahmed
    British commercial director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Suffolk, Suffolk, IP28 7DE, England

      IIF 21
  • Ahmed, Waqas
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 22
  • Ahmed, Waqas
    Pakistani ceo born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Waqas Ahmed
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 109, Glenpark Road, Birmingham, B8 3QL, England

      IIF 24
    • 197, Hampton Road, Ilford, IG1 1PP, England

      IIF 25
  • Mr Waqas Ahmed
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Star House, Pudding Lane, Maidstone, ME14 1LT, England

      IIF 26
  • Mr Waqas Ahmed
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3 Danbury Mansions, Whiting Avenue, Barking, IG11 8JL, United Kingdom

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 28
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
  • Mr Waqas Ahmed
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pullan Avenue, Eccleshill, Bradford, BD2 3RS, England

      IIF 30 IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • 3, Willow Crescent, Ribbleton, Preston, PR2 6PB, England

      IIF 33
  • Mr Waqas Ahmed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 34
  • Waqas, Khawaja Ahmed
    Pakistani commercial director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Suffolk, Suffolk, IP28 7DE, England

      IIF 35
  • Mr Khawaja Ahmed Waqas
    Pakistani born in October 2018

    Resident in England

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Suffolk, Suffolk, IP28 7DE, England

      IIF 36
  • Mr Waqas Ahmed
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Mr Waqas Ahmed
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 2nd Floor City Plaza Commercial, Market Rawalpindi, Punjab, 46000, Pakistan

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    15 Pullan Avenue, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -960 GBP2020-01-31
    Officer
    2019-01-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    Office 2173 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    526 GBP2022-06-30
    Officer
    2019-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    Unit 314 Clifford House, 7-9 Cillford St, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 3 - Director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-05 ~ dissolved
    IIF 9 - Director → ME
  • 6
    Unit C47 Carlinghow Mills, Bradford Road, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,141 GBP2023-12-31
    Officer
    2022-11-11 ~ now
    IIF 1 - Director → ME
  • 7
    78 Carpenters Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    3 Danbury Mansions, Whiting Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    109 Glenpark Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    3 Willow Crescent, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,644 GBP2024-03-31
    Officer
    2020-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    15 Pullan Avenue, Eccleshill, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    859 GBP2022-11-30
    Officer
    2021-11-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    15 Pullan Avenue, Eccleshill, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,149 GBP2024-01-31
    Officer
    2022-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    Flat 1 Star House, Pudding Lane, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,543 GBP2023-06-30
    Officer
    2021-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    Car Mills, 162 Bradford Road, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,927 GBP2018-10-31
    Officer
    2015-10-06 ~ dissolved
    IIF 2 - Director → ME
  • 18
    253 Alcester Road South, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 19
    82 James Carter Road, Mildenhall, Suffolk, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -251 GBP2019-05-31
    Officer
    2020-01-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
Ceased 3
  • 1
    C47 A Carlinghow Mills, Bradford Rd, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    494 GBP2024-04-30
    Officer
    2025-01-09 ~ 2025-03-17
    IIF 4 - Director → ME
    Person with significant control
    2024-12-20 ~ 2025-03-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    600 GBP2016-03-31
    Officer
    2015-07-01 ~ 2016-09-20
    IIF 6 - Director → ME
  • 3
    82 James Carter Road, Mildenhall, Suffolk, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -251 GBP2019-05-31
    Officer
    2018-11-06 ~ 2019-08-01
    IIF 35 - Director → ME
    Person with significant control
    2018-10-30 ~ 2019-08-13
    IIF 36 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.