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

Ahmad, Waqas

    Related profiles found in government register
  • Ahmad, Waqas
    Pakistani customer service born in December 1991

    Resident in Englan

    Registered addresses and corresponding companies
    • 50, Castleton Road, Mitcham, Surrey, CR4 1NY, England

      IIF 1
  • Ahmad, Waqas
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 797 London Road, Thornton Heath, CR7 6AW, United Kingdom

      IIF 2
  • Ahmad, Waqas
    Pakistani business person born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Coombewood Drive, Romford, RM6 6AA, England

      IIF 3
  • Ahmad, Waqas
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 126a, Hithermoor Road, Staines-upon-thames, TW19 6BB, England

      IIF 4
  • Ahmad, Waqas
    Pakistani company director born in December 1991

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 3, G72 Premier House, Rolf Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 5
  • Ahmad, Waqas
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillside Gardens, London, E17 3RH, England

      IIF 6
    • 5, Turner Road, London, E17 3JG, England

      IIF 7
  • Ahmad, Waqas
    Pakistani company director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 15458104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Ahmad, Waqas
    British business executive born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 186 A, Galpins Road, Thornton Heath, Surrey, CR7 6EF, England

      IIF 9
  • Ahmad, Waqas
    Pakistani company director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-477, 36 Ludgate Hill , London, EC4M 7JN, United Kingdom

      IIF 10
  • Ahmad, Waqas
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Skelton Street, Osmondthorpe, Leeds, LS9 9EY, England

      IIF 11
  • Ahmad, Waqas
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6800, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Ahmad, Waqas
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6012, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Ahmad, Waqas
    Pakistani director born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 14
  • Ahmad, Waqas
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6039, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Ahmad, Waqas
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 620 Coventry Road Small Heath Birmingham B10 0ut, Coventry Road, Small Heath, Birmingham, B10 0UT, England

      IIF 16
  • Ahmad, Waqas
    Pakistani chief executive born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 17
  • Ahmad, Waqas
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Abu Fatewali Post Office, Wazirabad District, Gujranwala, Punjab, Pakistan

      IIF 18
  • Ahmad, Waqas
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6023, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 19
  • Ahmad, Waqas
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, House, Street10/c, Block Y, New Multan, Multan, 66000, Pakistan

      IIF 20
  • Ahmad, Waqas
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15153056 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Ahmad, Waqas
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1807, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 22
  • Ahmad, Waqas
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 39, House 39,street 49 Sector G13/2, Islamabad, Pakistan, 4400, Pakistan

      IIF 23
  • Ahmad, Waqas
    Pakistani company director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 24
  • Ahmad, Waqas
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124 City Road, 124 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 25
  • Ahmad, Waqas
    Pakistani director born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 26
  • Ahmad, Waqas
    Pakistani director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1529, 321-323 High Road, Chadwell Helth, Essex, Uk, RM6 6AX, United Kingdom

      IIF 27
  • Ahmad, Waqas
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 28
  • Ahmad, Waqas
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3/c, Rannoch Way, Bothwell, Glasgow, G71 8HR, United Kingdom

      IIF 29
  • Ahmad, Waqas
    Pakistani entrepreneur born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1704, Street 11, Faizabad, Faisalabad, Punjab, 38900, Pakistan

      IIF 30
  • Ahmad, Waqas
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 31
  • Ahmad, Waqas
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, J7 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 32
  • Ahmad, Waqas
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2830, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 33
  • Ahmad, Waqas
    Pakistani business person born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 12k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 34
  • Ahmad, Waqas
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hammersmith Broadway, London, W6 7AL, England

      IIF 35
  • Ahmad, Waqas
    British bussiness man born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 29a, London Road, Croydon, CR0 2RE, England

      IIF 36
    • Flat 1, 29a, London Road, Croydon, CR0 2RE, England

      IIF 37
    • 1, Goldhawk Road, London, W12 8QQ, England

      IIF 38
  • Ahmad, Waqas
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, Goldhawk Road, London, London, W12 8QQ, United Kingdom

      IIF 39
  • Ahmad, Waqas
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27-37, Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 40
  • Ahmad, Waqas
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, Goldhawk Road, London, W12 8QQ, England

      IIF 41
  • Ahmad, Waqas
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6605, 58 Peregrine Road Hainault, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 42
  • Ahmad, Waqas
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.82, Chowk Kazafi Muhala Bodla Town, Multan, 60000, Pakistan

      IIF 43
  • Mr Waqas Ahmad
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 797 London Road, Thornton Heath, CR7 6AW, United Kingdom

      IIF 44
  • Waqas Ahmad
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillside Gardens, London, E17 3RH, England

      IIF 45
    • 5, Turner Road, London, E17 3JG, England

      IIF 46
  • Ahmad, Waqas
    Pakistani director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 335c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 47
  • Ahmad, Waqas
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 327, Dallow Road, Bedfordshhire, Luton, LU1 1TG, United Kingdom

      IIF 48
  • Ahmad, Waqas
    British business executive born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 9, Violet Lane, Croydon, Surrey, CR0 4HX, United Kingdom

      IIF 49
  • Mr Waqas Ahmad
    Pakistani born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Plot1222/314, Cly Road Moh Kachi, Kothi, Pirmahal, Punjab, Pakistan

      IIF 50
  • Mr Waqas Ahmad
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 126a, Hithermoor Road, Staines-upon-thames, TW19 6BB, England

      IIF 51
  • Mr Waqas Ahmad
    Pakistani born in December 1991

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 3, G72 Premier House, Rolf Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 52
  • Ahmad, Waqas
    Pakistani director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Upton Park Road, London, E7 8LB, United Kingdom

      IIF 53
  • Ahmad, Waqas
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Goldhawk Road, London, W12 9AX, United Kingdom

      IIF 54
    • 15 Woodstock Grove, London, W12 8LE, England

      IIF 55
    • 29, Churchfield Road, London, W3 6BD, United Kingdom

      IIF 56
  • Ahmad, Waqas
    British bussiness man born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Goldhawk Road, London, W12 8QQ, United Kingdom

      IIF 57
  • Ahmad, Waqas
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-37, Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 58
  • Ahmed, Waqas
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 317, Neasden Lane North, London, NW10 0AG, United Kingdom

      IIF 59 IIF 60
  • Mr Waqas Ahmad
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 15458104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Mr Waqas Ahmad
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-477, 36 Ludgate Hill , London, EC4M 7JN, United Kingdom

      IIF 62
  • Mr Waqas Ahmad
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Skelton Street, Osmondthorpe, Leeds, LS9 9EY, England

      IIF 63
  • Mr Waqas Ahmad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6800, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Mr Waqas Ahmad
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6012, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 65
  • Waqas Ahmad
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6039, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Waqas Ahmad
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, House, Street10/c, Block Y, New Multan, Multan, 66000, Pakistan

      IIF 67
  • Waqas Ahmad
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15153056 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Waqas Ahmad
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1807, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 69
  • Mr Waqas Ahmad
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Coombewood Drive, Romford, RM6 6AA, England

      IIF 70
  • Mr Waqas Ahmad
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 71
  • Mr Waqas Ahmad
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6023, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 72
  • Mr Waqas Ahmad
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 39, House 39,street 49 Sector G13/2, Islamabad, Pakistan, 4400, Pakistan

      IIF 73
  • Mr Waqas Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 74
  • Mr Waqas Ahmad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124 City Road, 124 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 75
  • Waqas Ahmad
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2830, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 76
    • Unit 3, J7 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 77
  • Ahmad, Waqas

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

      IIF 78
  • Ahmad, Waqas, Mr.
    Pakistani company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG, United Kingdom

      IIF 79
  • Mr Waqas Ahmad
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 80
  • Mr Waqas Ahmad
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1529, 321-323 High Road, Chadwell Helth, Essex, Uk, RM6 6AX, United Kingdom

      IIF 81
  • Mr Waqas Ahmad
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 82
  • Mr Waqas Ahmad
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3/c, Rannoch Way, Bothwell, Glasgow, G71 8HR, United Kingdom

      IIF 83
    • 1704, Street 11, Faizabad, Faisalabad, Punjab, 38900, Pakistan

      IIF 84
  • Mr Waqas Ahmad
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 12k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 85
  • Mr Waqas Ahmad
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 29a, London Road, Croydon, CR0 2RE, England

      IIF 86
    • 1, Goldhawk Road, London, W12 8QQ, England

      IIF 87
    • 2, Hammersmith Broadway, London, W6 7AL, England

      IIF 88
  • Mr Waqas Ahmad
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, Goldhawk Road, London, W12 8QQ, England

      IIF 89
  • Mr Waqas Ahmad
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.82, Chowk Kazafi Muhala Bodla Town, Multan, 60000, Pakistan

      IIF 90
  • Waqas Ahmad
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6605, 58 Peregrine Road Hainault, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 91
  • Mr Waqas Ahmad
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 335c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 92
  • Mr Waqas Ahmad
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 327, Dallow Road, Bedfordshhire, Luton, LU1 1TG, United Kingdom

      IIF 93
    • Flat 4, 9, Violet Lane, Croydon, CR0 4HX, United Kingdom

      IIF 94
  • Mr Waqas Ahmed
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 317, Neasden Lane North, Neasden, London, NW10 0AG

      IIF 95
  • Mr Waqas Ahmad
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-37, Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 96
    • 1, Goldhawk Road, London, London, W12 8QQ, United Kingdom

      IIF 97
    • 1, Goldhawk Road, London, W12 9AX, United Kingdom

      IIF 98
    • 1, Goldhawk Road, London, W128QQ, United Kingdom

      IIF 99
    • 15 Woodstock Grove, London, W12 8LE, England

      IIF 100
    • 29, Churchfield Road, London, W3 6BD, United Kingdom

      IIF 101
  • Mr Waqas Ahmed
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Upton Park Road, London, E7 8LB, United Kingdom

      IIF 102
  • Mr. Waqas Ahmad
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 48
  • 1
    1 TEC SOLUTIONS PRIVATE LTD
    13816532
    Flat 12k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 2
    ACUTE BUSINESS LTD
    13268888
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552 GBP2023-03-31
    Officer
    2021-03-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 3
    ALL HEARTS PET LIMITED
    16635834
    124 City Road 124 City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 4
    BLUEPATCH ENERGY SOLUTION UK LTD
    12880242
    4385, 12880242 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-03-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 5
    CARRABIAN LIMITED
    14130992
    Unit 3 G72 Premier House, Rolf Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    COFFEE NIGHTS LIMITED
    13444602
    1 Goldhawk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 7
    DANEWAL SERVICES LIMITED
    14435067
    126a Hithermoor Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,087 GBP2024-10-31
    Officer
    2022-10-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    DANWHOLESALE LTD
    15208712
    2 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 9
    EBIZ HOLDING LTD
    15153056
    4385, 15153056 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 10
    ELAYEL LTD
    SC794995
    Flat 3b Rannoch Way, Bothwell, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 11
    ELFIN GARBS LIMITED
    13526436
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 12
    EVERYTHINGMADEVEGAN LIMITED
    12443724
    1 Goldhawk Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,216 GBP2024-02-29
    Officer
    2020-02-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 89 - Has significant influence or controlOE
  • 13
    GLORY ATTRACT UK LIMITED
    13898924
    Unit 3 J7 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 14
    GOLDEN MART LTD
    SC717738
    101 Rose Street South Lane, Edinburgh, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 15
    I.A.H. TRANSPORT LTD
    11657826
    16 Beechwood Road, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2025-04-01 ~ now
    IIF 18 - Director → ME
  • 16
    KAVE CAFE LTD
    13503004
    1 Goldhawk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 17
    KAVE HAMMERSMITH LTD
    14562119
    2 Hammersmith Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,564 GBP2024-12-31
    Officer
    2024-10-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 88 - Right to appoint or remove directorsOE
  • 18
    KAVE SHEPHERD BUSH LTD
    14579494
    1 Goldhawk Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    521 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 19
    MAHII LIMITED
    16368148
    29 Churchfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 20
    MANNAYER PHIPLOT ASSOCIATES LIMITED
    11515149
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    MANX TECH LTD
    14796597
    Flat 4 9, Violet Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 22
    MOBILE MONSTER LTD
    10364010
    Flat 1, 29a London Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 23
    MR. DOGFACE LTD
    16753218
    11 Skelton Street, Osmondthorpe, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    NETGATE LTD
    15013368
    Room #1-477 36 Ludgate Hill , London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 25
    OUTFITERZ LTD
    14794044
    Office 6800 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 26
    OUTFITTERS STORES UK LIMITED
    14597453
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    401,713 GBP2024-06-30
    Officer
    2023-01-17 ~ now
    IIF 31 - Director → ME
  • 27
    PERFECT CORPORATION SERVICES LIMITED
    11103601
    90 Upton Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,675 GBP2020-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    PREMIUM ECIGARETTE LIMITED
    10210226
    Flat 1, 29a London Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 37 - Director → ME
  • 29
    PRIME CAR RENTALS LTD
    07891515 08631805
    50 Castleton Road, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-23 ~ dissolved
    IIF 1 - Director → ME
  • 30
    QADRI TRADERS & SERVICES LTD
    14707063
    4385, 14707063 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 31
    RAFFAELLA GRILLO LTD
    11828604
    27-37 Station Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 40 - Director → ME
  • 32
    RETAIL FOR REAL LTD
    16090298
    327 Dallow Road, Bedfordshhire, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 33
    RIO HOLIDAYS LTD
    15518812
    5 Turner Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    544 GBP2025-02-28
    Officer
    2024-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 34
    SAMART TRADINGS LTD
    15489310
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76 GBP2025-02-28
    Officer
    2024-02-14 ~ now
    IIF 28 - Director → ME
    2024-02-14 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 35
    SNK ESTATES LIMITED
    11088127
    317 Neasden Lane North, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-29 ~ now
    IIF 60 - Director → ME
  • 36
    SYEDWAQASAHMAD LTD
    13706087
    1529 321-323 High Road, Chadwell Helth, Essex, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 37
    UK ACCIDENT CLAIMS HELP LINE LIMITED
    07070734
    186 A Galpins Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 9 - Director → ME
  • 38
    VENDORA PRO LTD
    15277365
    5 Turner Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-11-12 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 39
    VICKY'S 7 LTD
    16808318
    Office 6605 58 Peregrine Road Hainault, Ilford Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 40
    WAQAS AHMAD ENTERPRISES LIMITED
    15458104
    4385, 15458104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 41
    WAQAS AHMAD LTD LTD
    14082636
    4385, 14082636 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 42
    WAQAS AHMAD381 TRADERS LTD
    16267972
    4385, 16267972 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-02-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2025-02-21 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 43
    WAQAS CHAUHAN LTD
    14593871
    4385, 14593871 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 44
    WAQAS ECOMVERCE LTD
    15470261
    4385, 15470261 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 45
    WAQAS35 TRADERS LTD
    15536996
    4385, 15536996 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 46
    WBH LIMITED
    15261430
    Suite 3660 Unit 3a Suite 3660 Unit 3a 34-35 Hatton Garden, Holborn London Ec1n 8dx, Hatton Garden, United Kindom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 47
    ZARYAAN LIMITED
    13315220
    Flat 335c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 48
    ZHK LTD
    07672102
    317 Neasden Lane North, Neasden, London
    Active Corporate (1 parent)
    Equity (Company account)
    206,829 GBP2024-06-30
    Officer
    2011-06-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    BLUEPATCH ENERGY SOLUTION UK LTD
    12880242
    4385, 12880242 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-15 ~ 2023-03-06
    IIF 16 - Director → ME
  • 2
    KAVE HAMMERSMITH LTD
    14562119
    2 Hammersmith Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,564 GBP2024-12-31
    Officer
    2022-12-29 ~ 2024-09-06
    IIF 39 - Director → ME
    Person with significant control
    2022-12-29 ~ 2024-09-10
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 3
    MANDWANI LTD
    13507928 14658626
    4385, 13507928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ 2021-12-14
    IIF 24 - Director → ME
    Person with significant control
    2021-09-27 ~ 2021-12-20
    IIF 74 - Ownership of shares – 75% or more OE
  • 4
    PRIME CAR RENTALS LTD
    08631805 07891515
    Challenge House,slz1, 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,148 GBP2022-07-31
    Officer
    2015-03-01 ~ 2020-01-10
    IIF 2 - Director → ME
    Person with significant control
    2017-03-01 ~ 2020-01-10
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    RAFFAELLA GRILLO LTD
    11828604
    27-37 Station Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-15 ~ 2019-06-10
    IIF 58 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-10
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 6
    RISINGUP LIMITED
    11201186
    18 Bryant Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,870 GBP2022-02-28
    Officer
    2018-02-12 ~ 2023-07-09
    IIF 55 - Director → ME
    Person with significant control
    2018-02-12 ~ 2023-07-09
    IIF 100 - Has significant influence or control OE
  • 7
    SLAAR LTD
    SC794715
    14 Fieldhead Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ 2024-01-29
    IIF 29 - Director → ME
    Person with significant control
    2024-01-10 ~ 2024-01-29
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 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.