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

Ms Wajeeha Zafar Syed

    Related profiles found in government register
  • Ms Wajeeha Zafar Syed
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Eton Lodge, Wellingtonia Avenue, Crowthorne, Berkshire, RG45 6AE, United Kingdom

      IIF 1
    • 32, Appleton Way, Shinfield Meadows, Reading, RG2 9RN, England

      IIF 2
    • 32, Appleton Way, Shinfield, Reading, RG2 9RN, England

      IIF 3
    • 56, Partridge Drive, Tilehurst, Reading, Berkshire, RG31 4SX, United Kingdom

      IIF 4
  • Syed, Wajeeha Zafar
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 32, Appleton Way, Shinfield Meadows, Reading, RG2 9RN, England

      IIF 5 IIF 6
  • Syed, Wajeeha Zafar
    British businesswoman born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 32, Appleton Way, Shinfield, Reading, RG2 9RN, England

      IIF 7
  • Syed, Wajeeha Zafar
    British company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 32, Appleton Way, Shinfield, Reading, RG2 9RN, England

      IIF 8
  • Syed, Wajeeha Zafar
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Eton Lodge, Wellingtonia Avenue, Crowthorne, Berkshire, RG45 6AE, United Kingdom

      IIF 9
    • 56, Partridge Drive, Tilehurst, Reading, Berkshire, RG31 4SX, United Kingdom

      IIF 10
  • Mr Zafar Shah Syed
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 32, Appleton Way, Shinfield Meadows, Reading, RG2 9RN, England

      IIF 11
  • Mr Zafar Shah Syed
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 12
    • C/o Bridgewood Financial Solutions Limited, Cumberland House 35, Park Row, Nottingham, NG1 6EE

      IIF 13
    • 32, 32, Shinfield Meadows, Reading, N/a, RG2 9RN, United Kingdom

      IIF 14
    • 32, Appleton Way, Shinfield Meadows, Reading, Berkshire, RG2 9RN, United Kingdom

      IIF 15 IIF 16
    • 32, Appleton Way, Shinfield, Reading, RG2 9RN, England

      IIF 17 IIF 18 IIF 19
  • Syed, Zafar Shah
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bridgewood Financial Solutions Limited, Cumberland House 35, Park Row, Nottingham, NG1 6EE

      IIF 21
    • 32, Appleton Way, Shinfield, Reading, RG2 9RN, England

      IIF 22 IIF 23 IIF 24
  • Syed, Zafar Shah
    British business executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 32, Appleton Way, Shinfield Meadows, Reading, Berkshire, RG2 9RN, United Kingdom

      IIF 25
  • Syed, Zafar Shah
    British businessman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 26
    • 62, Portman Road, Reading, RG30 1EA, England

      IIF 27
  • Syed, Zafar Shah
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 32, Appleton Way, Shinfield Meadows, Reading, Berkshire, RG2 9RN, United Kingdom

      IIF 28
    • 32, Appleton Way, Shinfield, Reading, RG2 9RN, England

      IIF 29
  • Syed, Zafar Shah
    British self employed born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 32, Appleton Way, Shinfield Meadows, Reading, N/a, RG2 9RN, United Kingdom

      IIF 30
  • Syed, Zafar Shah
    British company director born in December 1962

    Resident in Singapore

    Registered addresses and corresponding companies
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 31
  • Syed, Zafar Shah
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Partridge Drive, Tilehurst, Reading, RG31 4SX, England

      IIF 32
  • Syed, Zafar Shah
    British business born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shaw House, Second Floor, 3 Tunsgate, Guildford, GU1 3QT, England

      IIF 33
  • Syed, Zafar Shah
    British business development born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Portman Road, Reading, Berkshire, RG30 1EA, United Kingdom

      IIF 34
    • 62, Portman Road, Reading, RG30 1EA, United Kingdom

      IIF 35
  • Syed, Zafar Shah
    British businessman born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Portman Road, Unit 18, Reading, RG30 1EA, England

      IIF 36
  • Syed, Zafar Shah
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Portman Road, Reading, RG30 1EA, United Kingdom

      IIF 37
    • Unit 12, 62 Portman Road, Reading, Berks, RG30 1EA, England

      IIF 38
  • Syed, Zafar Shah

    Registered addresses and corresponding companies
    • 56, Partridge Drive, Tilehurst, Reading, RG31 4SX, England

      IIF 39 IIF 40
child relation
Offspring entities and appointments 15
  • 1
    AIVANA UK LTD
    - now 10364512
    POINT PERFECT TECHNOLOGY SOLUTIONS (UK) LTD
    - 2019-04-10 10364512
    32 Appleton Way, Shinfield, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-01 ~ 2019-10-31
    IIF 10 - Director → ME
    Person with significant control
    2017-04-01 ~ 2019-10-31
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control OE
  • 2
    AMSES LTD
    - now 08732302 07788670
    PAK TIME INDUSTRIES (UK) LTD - 2018-06-28
    PAK TIME UK LTD - 2013-11-11
    9 Alexandra Road, Hull, England
    Active Corporate (8 parents)
    Officer
    2024-04-15 ~ 2024-10-21
    IIF 29 - Director → ME
    Person with significant control
    2024-04-15 ~ 2024-10-21
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    BRIDGEPOINT DIGITAL LIMITED
    - now 13503161
    FAIR AND BRIGHT CLEANS LIMITED
    - 2024-03-22 13503161
    BRIDGEPOINT DIGITAL LIMITED
    - 2024-01-16 13503161
    BRIDGEPOINT DISTRIBUTION LTD
    - 2023-02-08 13503161
    32 Appleton Way, Shinfield Meadows, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    CASTLE BOURNE LIMITED
    12139649
    32 Appleton Way, Shinfield, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-20 ~ dissolved
    IIF 7 - Director → ME
  • 5
    DIVERSIFIED DEVELOPMENT LTD
    07145599
    56 Partridge Drive, Tilehurst, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2010-02-04 ~ 2011-11-11
    IIF 31 - Director → ME
    2011-09-01 ~ dissolved
    IIF 37 - Director → ME
    2012-02-01 ~ 2012-04-11
    IIF 38 - Director → ME
  • 6
    DOMESTIQUE LTD.
    - now 05517413
    BELLE CASA (READING) LIMITED - 2009-06-10
    Eton Lodge, Wellingtonia Avenue, Crowthorne, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-04-01 ~ 2017-12-20
    IIF 9 - Director → ME
    2015-02-02 ~ 2016-08-03
    IIF 36 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-12-20
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 7
    ECO RENEW LIMITED
    16829000
    32 Appleton Way, Shinfield, Reading, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    ENVIRO & COLLECTIONS LIMITED
    16644149
    32 Appleton Way, Shinfield, Reading, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    EURASIAN VENTURES LIMITED
    - now 14673818
    U & H COLLECTIONS LTD
    - 2024-01-15 14673818
    STRIDEWELL LIMITED - 2023-10-20
    32 Appleton Way, Shinfield Meadows, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    LIME SUN SOLUTIONS UK LTD
    08062419
    C/o Bridgewood Financial Solutions Limited Cumberland House 35, Park Row, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    2021-08-26 ~ 2021-11-09
    IIF 5 - Director → ME
    2021-11-09 ~ now
    IIF 21 - Director → ME
    2017-04-01 ~ 2021-01-20
    IIF 6 - Director → ME
    2021-01-20 ~ 2021-08-26
    IIF 23 - Director → ME
    2012-06-07 ~ 2016-08-03
    IIF 32 - Director → ME
    2017-02-20 ~ 2017-03-23
    IIF 40 - Secretary → ME
    Person with significant control
    2021-08-26 ~ 2021-11-09
    IIF 2 - Ownership of shares – 75% or more OE
    2021-01-20 ~ 2021-08-26
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    2017-04-01 ~ 2021-01-19
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    2021-11-09 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    SPECKLESS SPARKLE LIMITED
    09808129
    3 Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-03 ~ 2016-08-03
    IIF 35 - Director → ME
    2017-02-28 ~ 2017-04-01
    IIF 26 - Director → ME
    2016-11-01 ~ 2016-11-30
    IIF 27 - Director → ME
    2016-12-01 ~ 2017-02-28
    IIF 39 - Secretary → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control OE
  • 12
    STERLING VENTURE SOLUTIONS LTD
    09869195
    56 Partridge Drive, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-12 ~ 2016-08-03
    IIF 34 - Director → ME
  • 13
    THE CRAFT CABIN LIMITED
    07868588
    691 London Road, Isleworth, England
    Active Corporate (4 parents)
    Officer
    2019-12-20 ~ 2021-09-28
    IIF 8 - Director → ME
    Person with significant control
    2020-08-19 ~ 2021-09-28
    IIF 3 - Right to appoint or remove directors OE
  • 14
    THE SUPPLIES & SOLUTIONS UK LIMITED
    13813367
    32 Appleton Way, Shinfield Meadows, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 15
    ZASS UK LTD
    08062398
    Shaw House Second Floor, 3 Tunsgate, Guildford, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-07 ~ 2017-04-01
    IIF 33 - 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.