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

Mr Mohammed Waqaas

    Related profiles found in government register
  • Mr Mohammed Waqaas
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, Aintree Road, Perivale, Greenford, UB6 7LA, England

      IIF 1
    • First Floor, 10college Road, Harrow, HA1 1BE, United Kingdom

      IIF 2
    • 500, Great West Road, Hounslow, Middlesex, TW5 0TE, United Kingdom

      IIF 3
    • 500, Great West Road, Hounslow, TW5 0TE, United Kingdom

      IIF 4
    • 65, North Acton Road, London, NW10 6PJ, England

      IIF 5
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 65, North Acton Road, Park Royal, London, NW10 6PJ, England

      IIF 7
    • 196, Buxton Road, Disley, Stockport, SK12 2LH, England

      IIF 8 IIF 9
    • 196, Buxton Road, Stockport, SK12 2LH, United Kingdom

      IIF 10 IIF 11
  • Mr Mohammed Waqaas
    British born in August 2020

    Resident in England

    Registered addresses and corresponding companies
    • 500, Great West Road, Hounslow, Middlesex, TW5 0TE, United Kingdom

      IIF 12
  • Mr Mohammed Waqaas
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, North Acton Road, Park Royal, London, NW10 6PJ, United Kingdom

      IIF 13
  • Waqaas, Mohammed
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 500, Great West Road, Hounslow, Middlesex, TW5 0TE, United Kingdom

      IIF 14
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 196, Buxton Road, Disley, Stockport, SK12 2LH, England

      IIF 16
    • 196, Buxton Road, High Lane, Stockport, SK12 2LH, United Kingdom

      IIF 17
  • Waqaas, Mohammed
    British business executive born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65, North Acton Road, Park Royal, London, NW10 6PJ, England

      IIF 18
  • Waqaas, Mohammed
    British business person born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 500, Great West Road, Hounslow, Middlesex, TW5 0TE, United Kingdom

      IIF 19
    • 500, Great West Road, Hounslow, TW5 0TE, England

      IIF 20
  • Waqaas, Mohammed
    British businessman born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 196, Buxton Road, Disley, Stockport, Cheshire, SK12 2LH, United Kingdom

      IIF 21
    • 196, Buxton Road, Disley, Stockport, SK12 2LH, England

      IIF 22 IIF 23
    • 196, Buxton Road, High Lane, Stockport, SK12 2LH, England

      IIF 24
  • Waqaas, Mohammed
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 10college Road, Harrow, HA1 1BE, United Kingdom

      IIF 25
  • Waqaas, Mohammed
    British restaurateur born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 227, Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5JL, England

      IIF 26
  • Waqaas, Mohammad
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 196a Buxton Road, Disley, Stockport, SK12 2LH, England

      IIF 27
  • Mohammad, Waqaas
    British business man born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, Great West Road, Hounslow, Middlesex, TW5 0TE, United Kingdom

      IIF 28
  • Waqaas, Mohammed
    born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 196, Buxton Road, Disley, Stockport, SK12 2LH, United Kingdom

      IIF 29
  • Waqaas, Mohammad
    born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 196a Buxton Road, Disley, Stockport, SK12 2LH, England

      IIF 30
  • Mr Waqaas Mohammad
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waqaas, Mohammed
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, North Acton Road, London, NW10 6PJ, England

      IIF 34
    • 65, North Acton Road, Park Royal, London, NW10 6PJ, United Kingdom

      IIF 35
    • 196, Buxton Road, Disley, Stockport, SK12 2LH, England

      IIF 36
  • Waqaas, Mohammed
    British business man born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, Great West Road, Hounslow, Middlesex, TW5 0TE, United Kingdom

      IIF 37
  • Waqaas, Mohammed
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1008, Stockport Road, Levenshulme, Manchester, M19 3WN

      IIF 38
    • 196, Buxton Road, Disley, Stockport, Cheshire, SK12 2LH, United Kingdom

      IIF 39
  • Waqaas, Mohammed
    British none born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Hoover Building, Western Avenue, Perivale, Greenford, Middlesex, UB6 8DW, England

      IIF 40
child relation
Offspring entities and appointments 20
  • 1
    A2Z BRIDGING LIMITED
    11317380
    500 Great West Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2022-04-11 ~ 2022-04-11
    IIF 20 - Director → ME
    2019-04-06 ~ 2021-03-19
    IIF 22 - Director → ME
  • 2
    ARYE CONSTRUCTIONS LIMITED
    12432370
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    ARYE DEVELOPMENTS LTD
    12233211
    196 Buxton Road, High Lane, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    ARYE FINANCE LTD
    12995824
    65 North Acton Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-11-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-04 ~ 2020-11-04
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ARYE FOODS LTD
    - now 12930989
    ARYE HOUSING LTD
    - 2020-10-09 12930989
    500 Great West Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-06 ~ dissolved
    IIF 19 - Director → ME
    2020-10-06 ~ 2020-10-28
    IIF 28 - Director → ME
    Person with significant control
    2020-10-06 ~ 2020-10-06
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ARYE LTD
    10638954
    196 Buxton Road, Disley, Stockport, England
    Active Corporate (2 parents)
    Officer
    2017-02-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    ARYE VEHICLE SERVICES LTD
    12788190
    196 Buxton Road, Disley, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    BE GLAM AT HOME LTD
    10002745
    227 Bramhall Moor Lane, Hazel Grove, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-16 ~ 2017-12-20
    IIF 26 - Director → ME
  • 9
    BUZZWALLET LTD
    12844204
    65 North Acton Road, Park Royal, London, England
    Active Corporate (3 parents)
    Officer
    2020-08-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DESI EATS GROUP LTD
    12981184
    65 North Acton Road, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 18 - Director → ME
    2020-10-28 ~ 2020-10-28
    IIF 37 - Director → ME
    Person with significant control
    2020-10-28 ~ 2020-10-28
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    2020-10-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    DR VIC LTD
    14342727
    65 North Acton Road, Park Royal, London, England
    Active Corporate (1 parent)
    Officer
    2022-09-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    HOUSE OF PROVOKE LIMITED
    09278864
    The Old Hoover Building Western Avenue, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 40 - Director → ME
  • 13
    HOUSE OF WRAPS LIMITED
    10245819
    196 Buxton Road, Disley, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 39 - Director → ME
  • 14
    MHJ HOLDINGS LIMITED
    13324642
    16 Harvil Road, Ickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-04 ~ dissolved
    IIF 24 - Director → ME
  • 15
    NAWAAB EVENT MANAGEMENT (LONDON) LIMITED
    10070772
    196 Buxton Road, Disley, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 27 - Director → ME
  • 16
    R N CATERING LONDON LLP
    - now OC404156
    NAWAAB CATERING LONDON LLP
    - 2017-07-18 OC404156
    18 Aintree Road, Perivale, Greenford, England
    Active Corporate (3 parents)
    Officer
    2019-01-05 ~ now
    IIF 29 - LLP Designated Member → ME
    2016-02-04 ~ 2019-01-05
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    R N RESTAURANT (PERIVALE) LIMITED
    - now 08694498
    NAWAAB RESTAURANT (PERIVALE) LIMITED
    - 2017-06-28 08694498
    The Old Hoover Building Western Avenue, Perivale, Greenford, Middlesex
    Active Corporate (4 parents)
    Officer
    2013-09-17 ~ now
    IIF 36 - Director → ME
  • 18
    R N RESTAURANT (STOCKPORT) LIMITED
    - now 04521791
    NAWAAB RESTAURANT (STOCKPORT) LIMITED
    - 2017-06-28 04521791
    Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield
    Liquidation Corporate (11 parents)
    Officer
    2016-10-24 ~ 2023-08-10
    IIF 38 - Director → ME
  • 19
    WDA CAPITAL LIMITED
    12393855
    24 Widecombe Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WHA INVESTMENTS LTD
    - now 11217484
    RUISLIP INVESTMENTS LIMITED
    - 2019-04-09 11217484
    TOLWORTH INVESTMENTS LTD - 2018-09-24
    First Floor, 10college Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-04-05 ~ 2025-06-03
    IIF 25 - Director → ME
    Person with significant control
    2019-04-05 ~ 2025-06-03
    IIF 2 - Has significant influence or control 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.