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

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
    • icon of address 18, Aintree Road, Perivale, Greenford, UB6 7LA, England

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

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

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

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

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

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

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

      IIF 8 IIF 9
    • icon of address 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
    • icon of address 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
    • icon of address 65, North Acton Road, Park Royal, London, NW10 6PJ, United Kingdom

      IIF 13
  • Waqaas, Mohammed
    British business executive born in August 1986

    Resident in England

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

      IIF 14
  • Waqaas, Mohammed
    British business person born in August 1986

    Resident in England

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

      IIF 15
    • icon of address 500, Great West Road, Hounslow, TW5 0TE, England

      IIF 16
  • Waqaas, Mohammed
    British businessman born in August 1986

    Resident in England

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

      IIF 17
    • icon of address 196, Buxton Road, Disley, Stockport, Cheshire, SK12 2LH, United Kingdom

      IIF 18
    • icon of address 196, Buxton Road, Disley, Stockport, SK12 2LH, England

      IIF 19 IIF 20
    • icon of address 196, Buxton Road, High Lane, Stockport, SK12 2LH, England

      IIF 21
  • Waqaas, Mohammed
    British director born in August 1986

    Resident in England

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

      IIF 22
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address 196, Buxton Road, Disley, Stockport, SK12 2LH, England

      IIF 24
    • icon of address 196, Buxton Road, High Lane, Stockport, SK12 2LH, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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 business man born in August 1986

    Resident in United Kingdom

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

      IIF 34
    • icon of address 65, North Acton Road, London, NW10 6PJ, England

      IIF 35
  • Waqaas, Mohammed
    British businessman born in August 1986

    Resident in United Kingdom

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

      IIF 36
  • Waqaas, Mohammed
    British director born in August 1986

    Resident in United Kingdom

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

      IIF 37
    • icon of address 196, Buxton Road, Disley, Stockport, Cheshire, SK12 2LH, United Kingdom

      IIF 38
    • icon of address 196, Buxton Road, Disley, Stockport, SK12 2LH, England

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

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33 GBP2022-01-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 196 Buxton Road, High Lane, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,236 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 65 North Acton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,397 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 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
  • 4
    ARYE HOUSING LTD - 2020-10-09
    icon of address 500 Great West Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2021-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
  • 5
    icon of address 196 Buxton Road, Disley, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,878 GBP2024-02-27
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 196 Buxton Road, Disley, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 65 North Acton Road, Park Royal, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 65 North Acton Road, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198,341 GBP2023-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 65 North Acton Road, Park Royal, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Old Hoover Building Western Avenue, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 196 Buxton Road, Disley, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 16 Harvil Road, Ickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 196 Buxton Road, Disley, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 27 - Director → ME
  • 14
    NAWAAB CATERING LONDON LLP - 2017-07-18
    icon of address 18 Aintree Road, Perivale, Greenford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -540,232 GBP2024-07-31
    Officer
    icon of calendar 2019-01-05 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    NAWAAB RESTAURANT (PERIVALE) LIMITED - 2017-06-28
    icon of address The Old Hoover Building Western Avenue, Perivale, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,642,980 GBP2024-07-31
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address 24 Widecombe Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
Ceased 8
  • 1
    icon of address 500 Great West Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,376 GBP2024-04-30
    Officer
    icon of calendar 2019-04-06 ~ 2021-03-19
    IIF 19 - Director → ME
    icon of calendar 2022-04-11 ~ 2022-04-11
    IIF 16 - Director → ME
  • 2
    icon of address 65 North Acton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,397 GBP2024-11-30
    Person with significant control
    icon of calendar 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
  • 3
    ARYE HOUSING LTD - 2020-10-09
    icon of address 500 Great West Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2021-10-31
    Officer
    icon of calendar 2020-10-06 ~ 2020-10-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-10-06
    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
    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
  • 4
    icon of address 227 Bramhall Moor Lane, Hazel Grove, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,580 GBP2020-02-28
    Officer
    icon of calendar 2017-10-16 ~ 2017-12-20
    IIF 26 - Director → ME
  • 5
    icon of address 65 North Acton Road, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198,341 GBP2023-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2020-10-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2020-10-28
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    NAWAAB CATERING LONDON LLP - 2017-07-18
    icon of address 18 Aintree Road, Perivale, Greenford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -540,232 GBP2024-07-31
    Officer
    icon of calendar 2016-02-04 ~ 2019-01-05
    IIF 30 - LLP Designated Member → ME
  • 7
    NAWAAB RESTAURANT (STOCKPORT) LIMITED - 2017-06-28
    icon of address Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,948,802 GBP2022-07-31
    Officer
    icon of calendar 2016-10-24 ~ 2023-08-10
    IIF 37 - Director → ME
  • 8
    RUISLIP INVESTMENTS LIMITED - 2019-04-09
    TOLWORTH INVESTMENTS LTD - 2018-09-24
    icon of address First Floor, 10college Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-04-05 ~ 2025-06-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2025-06-03
    IIF 2 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.