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

Syed, Wajeeha Zafar

    Related profiles found in government register
  • Syed, Wajeeha Zafar
    British businesswoman born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Appleton Way, Shinfield, Reading, RG2 9RN, England

      IIF 1
  • Syed, Wajeeha Zafar
    British company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Appleton Way, Shinfield, Reading, RG2 9RN, England

      IIF 2
  • Syed, Wajeeha Zafar
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eton Lodge, Wellingtonia Avenue, Crowthorne, Berkshire, RG45 6AE, United Kingdom

      IIF 3
    • icon of address 32, Appleton Way, Shinfield Meadows, Reading, RG2 9RN, England

      IIF 4 IIF 5
    • icon of address 56, Partridge Drive, Tilehurst, Reading, Berkshire, RG31 4SX, United Kingdom

      IIF 6
  • Ms Wajeeha Zafar Syed
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eton Lodge, Wellingtonia Avenue, Crowthorne, Berkshire, RG45 6AE, United Kingdom

      IIF 7
    • icon of address 32, Appleton Way, Shinfield Meadows, Reading, RG2 9RN, England

      IIF 8
    • icon of address 32, Appleton Way, Shinfield, Reading, RG2 9RN, England

      IIF 9
    • icon of address 56, Partridge Drive, Tilehurst, Reading, Berkshire, RG31 4SX, United Kingdom

      IIF 10
  • Syed, Zafar Shah
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Appleton Way, Shinfield Meadows, Reading, RG2 9RN, England

      IIF 11
    • icon of address 32, Appleton Way, Shinfield, Reading, RG2 9RN, England

      IIF 12 IIF 13
  • Syed, Zafar Shah
    British business executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Appleton Way, Shinfield Meadows, Reading, Berkshire, RG2 9RN, United Kingdom

      IIF 14
  • Syed, Zafar Shah
    British businessman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 15
    • icon of address 62, Portman Road, Reading, RG30 1EA, England

      IIF 16
  • Syed, Zafar Shah
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Appleton Way, Shinfield, Reading, RG2 9RN, England

      IIF 17
  • Syed, Zafar Shah
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Appleton Way, Shinfield Meadows, Reading, Berkshire, RG2 9RN, United Kingdom

      IIF 18
    • icon of address 32, Appleton Way, Shinfield, Reading, RG2 9RN, England

      IIF 19
  • Syed, Zafar Shah
    British self employed born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Appleton Way, Shinfield Meadows, Reading, N/a, RG2 9RN, United Kingdom

      IIF 20
  • Mr Zafar Shah Syed
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Appleton Way, Shinfield Meadows, Reading, RG2 9RN, England

      IIF 21
  • Mr Zafar Shah Syed
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 22
    • icon of address 32, 32, Shinfield Meadows, Reading, N/a, RG2 9RN, United Kingdom

      IIF 23
    • icon of address 32, Appleton Way, Shinfield Meadows, Reading, Berkshire, RG2 9RN, United Kingdom

      IIF 24 IIF 25
    • icon of address 32, Appleton Way, Shinfield Meadows, Reading, RG2 9RN, England

      IIF 26
    • icon of address 32, Appleton Way, Shinfield, Reading, RG2 9RN, England

      IIF 27 IIF 28 IIF 29
  • Syed, Zafar Shah
    British company director born in December 1962

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 31
  • Syed, Zafar Shah
    British business born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaw House, Second Floor, 3 Tunsgate, Guildford, GU1 3QT, England

      IIF 32
    • icon of address 56, Partridge Drive, Tilehurst, Reading, RG31 4SX, England

      IIF 33
  • Syed, Zafar Shah
    British business development born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Portman Road, Reading, Berkshire, RG30 1EA, United Kingdom

      IIF 34
    • icon of address 62, Portman Road, Reading, RG30 1EA, United Kingdom

      IIF 35
  • Syed, Zafar Shah
    British businessman born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Portman Road, Unit 18, Reading, RG30 1EA, England

      IIF 36
  • Syed, Zafar Shah
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Portman Road, Reading, RG30 1EA, United Kingdom

      IIF 37
    • icon of address Unit 12, 62 Portman Road, Reading, Berks, RG30 1EA, England

      IIF 38
  • Syed, Zafar Shah

    Registered addresses and corresponding companies
    • icon of address 56, Partridge Drive, Tilehurst, Reading, RG31 4SX, England

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    BRIDGEPOINT DISTRIBUTION LTD - 2023-02-08
    FAIR AND BRIGHT CLEANS LIMITED - 2024-03-22
    BRIDGEPOINT DIGITAL LIMITED - 2024-01-16
    icon of address 32 Appleton Way, Shinfield Meadows, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 32 Appleton Way, Shinfield, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 56 Partridge Drive, Tilehurst, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 32 Appleton Way, Shinfield, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address 32 Appleton Way, Shinfield, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    U & H COLLECTIONS LTD - 2024-01-15
    STRIDEWELL LIMITED - 2023-10-20
    icon of address 32 Appleton Way, Shinfield Meadows, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 32 Appleton Way, Shinfield Meadows, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,833 GBP2024-05-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 32 Appleton Way, Shinfield Meadows, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    POINT PERFECT TECHNOLOGY SOLUTIONS (UK) LTD - 2019-04-10
    icon of address 32 Appleton Way, Shinfield, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-04-01 ~ 2019-10-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-10-31
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 2
    AMSES LTD
    - now
    PAK TIME UK LTD - 2013-11-11
    PAK TIME INDUSTRIES (UK) LTD - 2018-06-28
    icon of address Westbridge Office 7 Webber Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,111 GBP2024-10-31
    Officer
    icon of calendar 2024-04-15 ~ 2024-10-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 2024-10-21
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 56 Partridge Drive, Tilehurst, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2011-11-11
    IIF 31 - Director → ME
    icon of calendar 2012-02-01 ~ 2012-04-11
    IIF 38 - Director → ME
  • 4
    BELLE CASA (READING) LIMITED - 2009-06-10
    icon of address Eton Lodge, Wellingtonia Avenue, Crowthorne, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -94 GBP2024-07-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-20
    IIF 3 - Director → ME
    icon of calendar 2015-02-02 ~ 2016-08-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-12-20
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
  • 5
    icon of address 32 Appleton Way, Shinfield Meadows, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,833 GBP2024-05-31
    Officer
    icon of calendar 2021-01-20 ~ 2021-08-26
    IIF 17 - Director → ME
    icon of calendar 2012-06-07 ~ 2016-08-03
    IIF 33 - Director → ME
    icon of calendar 2017-04-01 ~ 2021-01-20
    IIF 5 - Director → ME
    icon of calendar 2021-08-26 ~ 2021-11-09
    IIF 4 - Director → ME
    icon of calendar 2017-02-20 ~ 2017-03-23
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2021-11-09
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-20 ~ 2021-08-26
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    icon of calendar 2017-04-01 ~ 2021-01-19
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 3 Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-01
    IIF 15 - Director → ME
    icon of calendar 2015-10-03 ~ 2016-08-03
    IIF 35 - Director → ME
    icon of calendar 2016-11-01 ~ 2016-11-30
    IIF 16 - Director → ME
    icon of calendar 2016-12-01 ~ 2017-02-28
    IIF 39 - Secretary → ME
  • 7
    icon of address 56 Partridge Drive, Tilehurst, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ 2016-08-03
    IIF 34 - Director → ME
  • 8
    icon of address 8 Graeme Court, Eastmead Avenue, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,917 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2021-09-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2021-09-28
    IIF 9 - Right to appoint or remove directors OE
  • 9
    icon of address Shaw House Second Floor, 3 Tunsgate, Guildford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    126,972 GBP2016-03-31
    Officer
    icon of calendar 2012-06-07 ~ 2017-04-01
    IIF 32 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.