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 Ahmad Waqas

    Related profiles found in government register
  • Mr Ahmad Waqas
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Lockwell Road, Essex, Dagenham, RM10 7RE, United Kingdom

      IIF 1
  • Mr Ahmad Waqas
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 843, High Road, Ilford, IG3 8TG, England

      IIF 2
  • Ahmed, Waqas
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite No 15a, 329-339 Putney Bridge Road, London, SW15 2PG, United Kingdom

      IIF 3
  • Mr Ahmad Waqas
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 137, Campden Crescent, Dagenham, RM8 2SD, England

      IIF 4
  • Mr Waqas Ahmed
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite No 15a, 329-339 Putney Bridge Road, London, SW15 2PG, United Kingdom

      IIF 5
  • Waqas, Ahmad
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Lockwell Road, Essex, Dagenham, RM10 7RE, United Kingdom

      IIF 6
    • 843, High Road, Ilford, IG3 8TG, England

      IIF 7
    • 261b, Hoe Street, Walthamstow, London, E17 9PT

      IIF 8
  • Ahmed, Waqas
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Salisbury Road, London, E12 6AA, England

      IIF 9
  • Mr Ahmad Waqas
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 137, Campden Crescent, Dagenham, RM8 2SD, England

      IIF 10
  • Ahmad, Waqas
    Pakistani businessman born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frinton Road, Romford, Essex, RM5 2EL, United Kingdom

      IIF 11
  • Mr Waqas Ahmad
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frinton Road, Romford, RM5 2EL, United Kingdom

      IIF 12
  • Ahmed, Waqas
    Pakistani courier born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 13
  • Mr Waqas Ahmed
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 14
  • Bashir, Muhammad Waqas
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hollybush Road, Carterton, OX18 3JS, England

      IIF 15
  • Muhammad Waqas Bashir
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hollybush Road, Carterton, OX18 3JS, England

      IIF 16
  • Ahmed, Waqas
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Coombe Road, New Malden, Surrey, KT3 4PX

      IIF 17
  • Mr Waqas Ahmed
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Coombe Road, New Malden, Surrey, KT3 4PX

      IIF 18
  • Waqas, Ahmad
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 137, Campden Crescent, Dagenham, RM8 2SD, England

      IIF 19
  • Ahmed, Waqas
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 20
  • Ahmed, Waqas
    British businessman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit E7 Star Business Center Barlow Way Rainham, Marsh Way, Rainham, RM13 8UP, England

      IIF 21
    • 178, Uppingham Avenue, Stanmore, HA7 2JT, England

      IIF 22
  • Ahmed, Waqas
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • E7/e8 Fairview Industrial Estate, Barlow Way, Rainham, RM13 8UP, England

      IIF 23
    • 68, Kingston Road, Romford, RM1 3NB, United Kingdom

      IIF 24
  • Ghazanfar, Muhammad Waqas
    Pakistani director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, Manchester Road, Huddersfield, West Yorkshire, HD1 3JA, United Kingdom

      IIF 25
  • Mr Muhammad Waqas Ghazanfar
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, Manchester Road, Huddersfield, HD1 3JA, United Kingdom

      IIF 26
  • Ahmed, Waqas
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 53, Belgrave Road, Keighley, BD21 2HL, England

      IIF 27
  • Mr Waqas Ahmed
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • E7, Star Business Centre Fair View Industrial Estate, Marsh Way, Rainham, RM13 8UP, England

      IIF 28
    • 68, Kingston Road, Romford, RM1 3NB, United Kingdom

      IIF 29 IIF 30
    • 178, Uppingham Avenue, Stanmore, HA7 2JT, England

      IIF 31
  • Mr Waqas Ahmed
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 53, Belgrave Road, Keighley, BD21 2HL, England

      IIF 32
  • Waqas, Ahmad
    Pakistani director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • E7/e8 Fairview Industrial Estate, Barlow Way, Rainham, RM13 8UP, England

      IIF 33
  • Waqas, Ahmad
    Pakistani marketing director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 54, Cranbrook Road, Ilford, Essex, IG1 4NF, England

      IIF 34
  • Ahmad, Waqas

    Registered addresses and corresponding companies
    • 2, Frinton Road, Romford, Essex, RM5 2EL, United Kingdom

      IIF 35
  • Mr Muhammad Qaiser Nawaz Khan Niazi
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Carlton Menssions, 20 Carlton Road, Manchester, M16 8BB, United Kingdom

      IIF 36
  • Niazi, Muhammad Qaiser Nawaz Khan
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Carlton Menssions, 20 Carlton Road, Manchester, M16 8BB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 19
  • 1
    A G CARS LIMITED
    06928464
    5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2017-02-03 ~ 2018-03-31
    IIF 17 - Director → ME
    Person with significant control
    2017-02-03 ~ 2018-03-31
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    AL-JANNAT RESTAURANT LTD
    14944794
    164 Manchester Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    EVENTSOL LTD
    15105786
    16 Hollybush Road, Carterton, England
    Active Corporate (1 parent)
    Officer
    2023-08-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    GROSVENOR HOUSE ESTATES LTD
    13335505
    33 Lockwell Road, Essex, Dagenham, England
    Active Corporate (4 parents)
    Officer
    2021-04-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HI ANCHOR LIMITED
    07671813
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-01-05 ~ 2017-11-10
    IIF 22 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-11-10
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HORIZON MARKETING SERVICES LTD
    13070621
    Office 17a, 9 Disraeli Road, Putney, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-12-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    IA COMPUTERS & SERVICES LIMITED
    06458609
    137 Campden Crescent, Dagenham, England
    Active Corporate (4 parents)
    Officer
    2007-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    IMAGINE HOMES AND PROPERTIES LIMITED - now
    STRATSMORE PROPERTY ASSETS LIMITED - 2022-04-28
    IMAGINE HOMES AND PROPERTIES LIMITED
    - 2019-02-07 10318496
    3rd Floor, Harvey House 79 London Road, St. Edwards Court, Romford, England
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2018-10-12 ~ 2018-10-30
    IIF 33 - Director → ME
    IIF 23 - Director → ME
  • 9
    KENT TECHNOLOGIES LTD - now
    WAQAS TECHNOLOGIES LTD
    - 2024-11-11 14940486
    41 Manor Avenue, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2023-06-16 ~ 2024-11-08
    IIF 11 - Director → ME
    2023-06-16 ~ 2024-11-08
    IIF 35 - Secretary → ME
    Person with significant control
    2023-06-16 ~ 2024-11-08
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    MACH COMMODITIES LTD
    - now 08203918
    AL MATAT GLOBAL TRADING UK LTD
    - 2013-01-21 08203918
    57 Salisbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-06 ~ dissolved
    IIF 9 - Director → ME
  • 11
    NATIONWIDE TRADERS LIMITED
    08233645
    54 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-02-04 ~ 2014-04-01
    IIF 34 - Director → ME
  • 12
    NAUTICAL TRADERS LIMITED
    09699753
    E7 Star Business Centre Fair View Industrial Estate, Marsh Way, Rainham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-21 ~ 2019-02-04
    IIF 21 - Director → ME
    Person with significant control
    2018-02-21 ~ 2019-02-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    PUNJAB FREIGHTS LIMITED
    16029055
    137 Campden Crescent, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-10-20 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    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
  • 14
    RAPID IT SUPPORT LTD
    11853245
    843 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2019-02-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    ROMFORD PROPERTY MANAGEMENT LIMITED - now
    DAYYAN PROPERTIES SPV LIMITED - 2023-02-21
    AAPKON PROPERTIES SPV LTD
    - 2019-04-30 10922776
    57 Eastern Avenue East, Romford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-08-18 ~ 2019-02-11
    IIF 20 - Director → ME
  • 16
    STARK MANAGEMENT LIMITED
    11744265
    178 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents)
    Officer
    2019-02-01 ~ 2020-02-03
    IIF 24 - Director → ME
    Person with significant control
    2019-02-01 ~ 2020-02-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2020-01-01 ~ 2021-11-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    UKVIBES LTD
    14635905
    Flat 7 Carlton Menssions, 20 Carlton Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    WAQAS AHMED COURIERS LTD
    14923446
    53 Belgrave Road, Keighley, England
    Active Corporate (1 parent)
    Officer
    2023-06-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    WAQAS COURIERS LTD
    10444479
    Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - 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.