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

Shah, Syed Wajahat Ali

    Related profiles found in government register
  • Shah, Syed Wajahat Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 450, Bath Road, Longford, Heathrow, London, UB7 0EB, England

      IIF 1
    • 13, Stamford Close, London, N15 4PX, England

      IIF 2
  • Shah, Syed Wajahat Ali
    Pakistani business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Randall Close, Slough, SL3 8RJ, England

      IIF 3
  • Shah, Syed Wajahat Ali
    Pakistani businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Dephna, Unit 307, 2 Portal Way, London, W3 6RT, United Kingdom

      IIF 4
  • Shah, Syed Wajahat Ali
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, Finsbury Park, England, N4 3EG

      IIF 5
    • 19, Hardy Close, Slough, SL1 9AH, England

      IIF 6
  • Shah, Syed Wajahat Ali
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 145-157 St John Street, Suite Lp25281, Lower Ground Floor, London, EC1V 4PW, United Kingdom

      IIF 7
    • Unit 2, Villiers Street, London, WC2N 6NJ, England

      IIF 8
    • 19, Hardy Close, Slough, SL1 9AH, England

      IIF 9 IIF 10 IIF 11
  • Mr Syed Wajahat Ali Shah
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, Finsbury Park, England, N4 3EG

      IIF 12
    • 13, Stamford Close, London, N15 4PX, England

      IIF 13 IIF 14
    • Dephna, Unit 307, 2 Portal Way, London, W3 6RT, United Kingdom

      IIF 15
    • Unit 2, Villiers Street, London, WC2N 6NJ, England

      IIF 16
    • 19, Hardy Close, Slough, SL1 9AH, England

      IIF 17 IIF 18 IIF 19
  • Ahmed, Syed Waqas
    Pakistan director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Randall Close Langley, Slough, Berkshire, SL3 8RJ, United Kingdom

      IIF 21
  • Ahmed, Syed Waqas
    Pakistani business born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG

      IIF 22
    • 3a, Randall Close, Slough, SL3 8RJ, England

      IIF 23
  • Ahmed, Syed Waqas
    Pakistani businessman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Randall Close, Slough, SL3 8RJ, England

      IIF 24
  • Ahmed, Syed Waqas
    Pakistani director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 82, Barlow Road, Levenshulme, Manchester, M19 3EF, England

      IIF 25
  • Mr Syed Waqas Ahmed
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 82, Barlow Road, Levenshulme, Manchester, M19 3EF, England

      IIF 26
  • Syed Waqas Ahmed
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 27
  • Shah, Syed Abdul Khaliq
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Upper Ox Hill, Purton, Swindon, SN5 4GG, England

      IIF 28
  • Shah, Syed Abdul Khaliq
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Old Slade Lane, Iver, SL0 9DR, England

      IIF 29
  • Ahmed, Syed Waqas
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 108, Holland Gardens, Brentford, TW8 0BH, England

      IIF 30 IIF 31
  • Ahmed, Syed Waqas
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Glenmore Business Park, Stanley Road, Bedford, MK42 0XY, United Kingdom

      IIF 32
  • Shah, Syed Wajahat Ali

    Registered addresses and corresponding companies
    • 3a, Randall Close, Slough, SL3 8RJ, England

      IIF 33
  • Mr Syed Waqas Ahmed
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Glenmore Business Park, Stanley Road, Bedford, MK42 0XY, United Kingdom

      IIF 34
    • 108, Holland Gardens, Brentford, TW8 0BH, England

      IIF 35 IIF 36
  • Shah, Syed Abdul Khaliq
    British born in January 1980

    Resident in United Kingdom

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

      IIF 37
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 38
    • 2, Upper Ox Hill, Purton, Swindon, Wiltshire, SN5 4GG, United Kingdom

      IIF 39
  • Shah, Syed Abdul Khaliq
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 40 IIF 41
  • Mr Syed Abdul Khaliq Shah
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Old Slade Lane, Iver, SL0 9DR, England

      IIF 42
    • 2, Upper Ox Hill, Purton, Swindon, SN5 4GG, England

      IIF 43
  • Mr. Syed Abdul Khaliq Shah
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 44
  • Ahmed, Syed Waqas

    Registered addresses and corresponding companies
    • 3a, Randall Close Langley, Slough, Berkshire, SL3 8RJ, United Kingdom

      IIF 45
  • Mr Syed Abdul Khaliq Shah
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 48
    • 2, Upper Ox Hill, Purton, Swindon, Wiltshire, SN5 4GG, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 23
  • 1
    4TEEN PVT LTD
    14169199
    Unit 17 Glenmore Business Park, Stanley Road, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    BLOOMZBELL LTD
    13164779
    19 Hardy Close, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    BLUBIRD LTD
    13164770
    19 Hardy Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    BLUESKY EUROPE LTD
    14755189
    19 Hardy Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    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
  • 5
    EXECUTIVE CAR SERVICE LIMITED
    08041038
    57 Stroud Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 6
    GLOBAL VENTURES INCORPORATION LIMITED
    08183401
    57 Stroud Green Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-08-17 ~ 2014-02-15
    IIF 1 - Director → ME
  • 7
    IVY EXECUTIVE TRAVEL LTD
    15135049
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 8
    MYSTIC RIDES LTD
    15406486
    108 Holland Gardens, Brentford, England
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 9
    NEW DESIGNS LTD
    13117323
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2021-01-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NEW RESIDENTIAL LTD
    14426047
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-18 ~ 2024-06-11
    IIF 41 - Director → ME
    2024-07-09 ~ 2024-07-12
    IIF 40 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-18 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NORFOLK HOUSE DEVELOPMENTS LTD
    14182869
    Windrush One Pin Lane, Farnham Common, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-01 ~ 2023-09-01
    IIF 29 - Director → ME
    Person with significant control
    2022-10-01 ~ 2023-04-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ORGANICALLY FOODSPOT LTD
    - now 09016032 10262691
    ORGANICALLY LIMITED
    - 2017-08-10 09016032 15013653
    13 Stamford Close, London, England
    Liquidation Corporate (5 parents)
    Officer
    2019-05-01 ~ 2020-02-20
    IIF 5 - Director → ME
    2014-04-29 ~ 2014-04-29
    IIF 7 - Director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    2019-05-01 ~ 2020-02-20
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    ORGANICALLY LTD
    15013653 09016032
    13 Stamford Close, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    PENHANCED LIMITED
    06710330
    3a Randall Close Langley, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-09-29 ~ 2012-10-01
    IIF 21 - Director → ME
    2012-10-01 ~ dissolved
    IIF 24 - Director → ME
    2008-09-29 ~ dissolved
    IIF 45 - Secretary → ME
  • 15
    PERKSTAR FOOD TO GO LIMITED
    12439701
    Dephna Unit 307, 2 Portal Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 16
    PERKSTAR LTD
    12544633
    Unit 2 Villiers Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    PURES COSMETICS UK LTD
    12544232
    19 Hardy Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 18
    SKYLINE VIEW LTD
    16026767
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TAXITOFROM.COM LIMITED
    08042964
    3a Randall Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 3 - Director → ME
  • 20
    TECHVERTIC LTD
    15099641
    82 Barlow Road, Levenshulme, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-28 ~ 2024-08-15
    IIF 25 - Director → ME
    Person with significant control
    2023-08-28 ~ 2024-08-15
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 21
    TRIANGLE PROPERTY LTD
    14466320
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    TRULYI LIMITED
    08170547
    3a Randall Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 23 - Director → ME
    2012-08-07 ~ dissolved
    IIF 33 - Secretary → ME
  • 23
    TUNNEL VISION PROJECTS LTD
    13548197
    2 Upper Ox Hill, Purton, Swindon, England
    Active Corporate (2 parents)
    Officer
    2021-08-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more 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.