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

Afzaal, Waqas

    Related profiles found in government register
  • Afzaal, Waqas
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, 1st Floor Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 1
    • icon of address Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, B90 4AA, England

      IIF 2
    • icon of address 105, Watwood Road, Shirley, Solihull, B90 2HX, England

      IIF 3
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 4
    • icon of address Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit Ss Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 8 IIF 9
    • icon of address Unit Ss, Avon House, 435 Stratford Road, Solihull, West Midlands, B90 4AA, England

      IIF 10
  • Afzaal, Waqas
    British certified chartered accountant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6-7 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 11
    • icon of address Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 12 IIF 13
  • Afzaal, Waqas
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 14
  • Afzaal, Waqas
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 15
    • icon of address Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 16
  • Afzaal, Waqal
    British chartered accountant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, Unit Ss 435 Stratford Road, Shirley, Shirley, Solihull, B90 4AA, England

      IIF 17
  • Afzaal, Waqas
    Pakistani certified chartered accountant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, 10 Acklam Road, London, W10 5QZ, United Kingdom

      IIF 18
  • Afzaal, Waqas
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Afzaal, Waqas
    British chartered certified accountant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Baldwins Lane, Birmingham, B28 0PZ, England

      IIF 24
    • icon of address Flat 3, 1 Sopwith Avenue, London, E17 6TD, England

      IIF 25
  • Afzaal, Waqas
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Baldwins Lane, Birmingham, B28 0PZ, England

      IIF 26 IIF 27
  • Afzaal, Waqas
    British ecommerce director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6-7 3rd Floor Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 28
  • Afzaal, Waqas
    British accountant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 29
  • Mr Waqas Afzaal
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 30
    • icon of address 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 31
    • icon of address 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 32
    • icon of address Flat 5, 71 Aldersbrook Road, Wanstead, London, E12 5DL, United Kingdom

      IIF 33
    • icon of address Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, B90 4AA, England

      IIF 34
    • icon of address 105, Watwood Road, Shirley, Solihull, B90 2HX, England

      IIF 35
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 36
    • icon of address Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 37 IIF 38 IIF 39
    • icon of address Unit Ss Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 41 IIF 42
    • icon of address Unit Ss, Avon House, 435 Stratford Road, Solihull, West Midlands, B90 4AA, England

      IIF 43
  • Afzaal, Waqas

    Registered addresses and corresponding companies
    • icon of address 325 - 331 High Road, Ilford, IG1 1NR, United Kingdom

      IIF 44
  • Mr Waqas Afzaal
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6-7, 3rd Floor Alperton House, Bridgewater Road, HA0 1EH, England

      IIF 45
    • icon of address 325 - 331 High Road, Ilford, IG1 1NR, United Kingdom

      IIF 46
    • icon of address 82 Swanswell Road, Swanswell Road, Solihull, B92 7EY, England

      IIF 47
    • icon of address Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, England

      IIF 48
  • Mr Waqas Afzaal
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    SAW OFFSHORING & OUTSOURCING LIMITED - 2019-05-28
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,358 GBP2023-10-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    NED CONNECTIONS LIMITED - 2018-01-22
    SINECO ENERGY SERVICES LTD - 2013-06-26
    icon of address Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, England
    Active Corporate (1 parent)
    Equity (Company account)
    -674,063 GBP2025-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 40 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,324 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 3 1 Sopwith Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 325 - 331 High Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2019-05-01 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 8
    SIS 73 PROPERTIES LIMITED - 2021-12-10
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 43 Snitterfield Drive, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,868 GBP2024-12-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 223 Baldwins Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    BEST COUNSELING 247.COM LIMITED - 2021-01-25
    icon of address 18 18 Savile Row (2nd Floor), London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -81,271 GBP2025-01-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -366,916 GBP2024-03-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    RISING STAR MEDIA VENTURES LTD - 2019-12-27
    icon of address Unit Ss, Avon House, 435 Stratford Road, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,414 GBP2023-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 223 Baldwins Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,336 GBP2024-07-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    UKGRATION LIMITED - 2021-04-21
    GOOD PROPERTY PEOPLE LIMITED - 2021-12-09
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,858 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,290 GBP2023-12-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 19 - Director → ME
Ceased 10
  • 1
    NED CONNECTIONS LIMITED - 2018-01-22
    SINECO ENERGY SERVICES LTD - 2013-06-26
    icon of address Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, England
    Active Corporate (1 parent)
    Equity (Company account)
    -674,063 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-06-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address 40 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-06-01 ~ 2024-06-01
    IIF 15 - Director → ME
  • 3
    CRYSTAL CLEAR PSYCHICS LIMITED - 2013-02-07
    CCP SERVICE LIMITED - 2016-05-23
    icon of address Pkf Littlejohn Advisory Limited, 4th Floor 12 King Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    64,095 GBP2024-12-31
    Officer
    icon of calendar 2025-03-01 ~ 2025-03-01
    IIF 17 - Director → ME
    icon of calendar 2020-06-01 ~ 2025-03-01
    IIF 14 - Director → ME
  • 4
    icon of address Unit C-1 Star Business Centre, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -300 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2019-04-01
    IIF 28 - Director → ME
  • 5
    icon of address 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2019-04-30
    Officer
    icon of calendar 2017-03-13 ~ 2017-05-01
    IIF 11 - Director → ME
  • 6
    icon of address Flat 3 1 Sopwith Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ 2017-08-31
    IIF 13 - Director → ME
  • 7
    BEST COUNSELING 247.COM LIMITED - 2021-01-25
    icon of address 18 18 Savile Row (2nd Floor), London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -81,271 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-21 ~ 2022-01-01
    IIF 31 - Has significant influence or control OE
  • 8
    CUBIC FINANCIAL CONSULTANTS LIMITED - 2014-04-23
    JUST BOOKKEEPER LIMITED - 2015-07-29
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,485 GBP2023-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-06-30
    IIF 18 - Director → ME
  • 9
    icon of address Charter House, 175 Chorley, New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ 2018-08-01
    IIF 12 - Director → ME
  • 10
    PRISTINE PROPERTY INVESTMENTS LIMITED - 2021-12-09
    icon of address Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,487 GBP2023-12-31
    Officer
    icon of calendar 2020-06-04 ~ 2023-11-01
    IIF 16 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.