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

Ali, Wajid

    Related profiles found in government register
  • Ali, Wajid
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Drake Street, Rochdale, Greater Manchester, OL16 1PA, England

      IIF 1
  • Ali, Wajid
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 227, Spotland Road, Rochdale, OL12 7AG, England

      IIF 2
  • Ali, Wajid
    British manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Ramsay Street, Rochdale, Lancashire, OL16 2EZ

      IIF 3
    • icon of address 38 Belfield Road, Rochdale, OL162UY, England

      IIF 4
  • Ali, Wajid
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 227, Spotland Road, Rochdale, OL12 7AG, England

      IIF 5
  • Ali, Wajid
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Ilminster, Rochdale, OL11 4JN, England

      IIF 6
  • Ali, Wajid
    British artist born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Maxwell Avenue, Birmingham, B20 3TX, England

      IIF 7
  • Ali, Wajid
    Pakistani businessman born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Gardenia Avenue, Luton, LU3 2NT, England

      IIF 8
  • Mr Wajid Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Ilminster, Rochdale, OL11 4JN, England

      IIF 9
    • icon of address 64a, Drake Street, Rochdale, Greater Manchester, OL16 1PA, England

      IIF 10
    • icon of address Unit A, 227, Spotland Road, Rochdale, OL12 7AG, England

      IIF 11
  • Mr Wajid Ali
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Maxwell Avenue, Birmingham, B20 3TX, England

      IIF 12
  • Mr Ali Wajid
    Italian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Thorold Road, Ilford, IG1 4HA, England

      IIF 13
  • Ali, Wajid
    British businessman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Yardley Wood Road, Birmingham, B13 9LD, United Kingdom

      IIF 14
    • icon of address 17, Kingsley Road, Luton, LU3 2LS, United Kingdom

      IIF 15
  • Ali, Wajid
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hazel Crescent, Reading, Berkshire, RG2 7ND, England

      IIF 16
  • Wajid, Ali
    Italian builder born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Thorold Road, Ilford, IG1 4HA, England

      IIF 17
  • Ali, Wajid
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7990, 182-184 High, Street North East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 18
  • Mr Wajid Ali
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Gardenia Avenue, Luton, LU3 2NT, England

      IIF 19
  • Ali, Wajid
    Pakistani business man born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Gardenia Avenue, Luton, LU3 2NT, United Kingdom

      IIF 20
  • Ali, Wajid
    Pakistani businessman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Yardley Wood Road, Birmingham, B13 9LD, United Kingdom

      IIF 21
    • icon of address 321, Yardleywood Road, Birmingham, B13 9LD, United Kingdom

      IIF 22
  • Ali, Wajid

    Registered addresses and corresponding companies
    • icon of address 64a, Drake Street, Rochdale, Greater Manchester, OL16 1PA, England

      IIF 23
  • Mr Wajid Ali
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Yardley Wood Road, Birmingham, B13 9LD, United Kingdom

      IIF 24
    • icon of address 17, Kingsley Road, Luton, LU3 2LS, United Kingdom

      IIF 25
  • Mr Wajid Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7990, 182-184 High, Street North East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 17 Kingsley Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 198 Dudley Port, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 15 Kingsley Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 1092 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 22 - Director → ME
  • 5
    TENTEN SNAX LTD - 2022-10-10
    PIZZA HOTSPOT LTD - 2021-11-18
    icon of address 178 Ilminster, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,194 GBP2021-11-30
    Officer
    icon of calendar 2022-10-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-09 ~ dissolved
    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
  • 6
    icon of address 64a Drake Street, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 38 Belfield Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 60 Maxwell Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 15034984 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    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
  • 10
    icon of address 234 Thorold Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    VIC BOND AGENCIES LTD - 2009-12-11
    BOND ENGINEERING (NORFOLK) LIMITED - 2011-03-16
    BOND RECRUITMENT (CAMBRIDGE) LTD. - 2011-11-09
    icon of address Unit 1, Longs Business Centre Fakenham Road, Taverham, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    934,901 GBP2022-08-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-04-20
    IIF 5 - Director → ME
    icon of calendar 2023-04-20 ~ 2023-07-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-07-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address 163 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,351 GBP2015-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2017-12-01
    IIF 8 - Director → ME
    icon of calendar 2012-12-12 ~ 2012-12-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-12-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,596 GBP2022-01-31
    Officer
    icon of calendar 2018-08-03 ~ 2018-10-08
    IIF 21 - Director → ME
  • 4
    icon of address 35 Croxton Avenue, Rochdale, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2016-05-02 ~ 2016-08-01
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.