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

Hassan, Waqar-ul

    Related profiles found in government register
  • Hassan, Waqar-ul
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Stok Workspace, 43-59 Princes Street, Stockport, SK1 1RY, England

      IIF 1
  • Hassan, Waqar-ul
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Barrington House, Heyes Lane, Alderley Edge, SK9 7LA, England

      IIF 2
    • Highfield House, Highfield, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 3
  • Hassan, Waqar-ul
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Highfield House, Cheadle, Stockport, Highfield, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 4
    • Highfield House, Highfield, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 5
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 6
  • Hassan, Waqar
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Highfield House, Highfield, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 7
  • Hassan, Waqar
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Highfield House, Highfield, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 8
  • Hassan, Waqar Ul
    Pakistani management consultant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cleveland Road, Sunderland, SR4 7JS, England

      IIF 9
  • Ul Hassan, Waqar
    Irish born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 32a, Russell Hill, Purley, CR8 2JA, England

      IIF 10
  • Hassan, Waqar-ul
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stok Workspace, 43-59 Princes Street, Stockport, SK1 1RY, England

      IIF 11
  • Mr Waqar Hassan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Highfield House, Highfield, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 12 IIF 13
  • Mr Waqar-ul Hassan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Highfield House, Cheadle, Stockport, Highfield, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 14
    • Highfield House, Highfield, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 15
    • Highfield House, Highfield, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 16
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 17
    • Stok Workspace, 43-59 Princes Street, Stockport, SK1 1RY, England

      IIF 18
  • Hassan, Waqar
    Uk design director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Sherwood Avenue, Heaton Mersey, Stockport, SK4 2BP, England

      IIF 19
  • Hassan, Waqar
    Uk managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Bridgewater Centre, Robson Avenue, Urmston, Manchester, M41 7TE, England

      IIF 20
  • Hassan, Waqar
    Uk vinyl designer/maker born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Rosewood Avenue, Stockport, Cheshire, SK4 2DQ, England

      IIF 21
  • Mr Waqar Ul Hassan
    Irish born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 32a, Russell Hill, Purley, CR8 2JA, England

      IIF 22
  • Hassan, Waqar Ul

    Registered addresses and corresponding companies
    • 9, The Bridgewater Centre, Robson Avenue, Urmston, Manchester, M41 7TE, England

      IIF 23
  • Ul-hassan, Waqar
    Pakistani director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7,phoenix House, Union Street, Sunderland, SR1 3BT, England

      IIF 24
  • Ul-hassan, Waqar
    Pakistani manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Phoenix House, Union Street, Sunderland, SR1 3BT, United Kingdom

      IIF 25
  • Mr Waqar-ul Hassan
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stok Workspace, 43-59 Princes Street, Stockport, SK1 1RY, England

      IIF 26
child relation
Offspring entities and appointments 16
  • 1
    ADAMO STUDIO LTD
    13792857
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-10 ~ dissolved
    IIF 2 - Director → ME
  • 2
    BUK CASE LIMITED
    08246458
    9 The Bridgewater Centre, Robson Avenue, Urmston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ 2015-01-01
    IIF 20 - Director → ME
    2012-10-09 ~ 2015-01-01
    IIF 23 - Secretary → ME
  • 3
    BUKCASE MANUFACTURING LTD
    08942987
    9 The Bridgewater Centre, Robson Avenue, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ 2015-01-01
    IIF 19 - Director → ME
  • 4
    CELLULAR EMPORIUM LTD
    08988657
    Unit 7,phoenix House, Union Street, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 24 - Director → ME
  • 5
    CV HOLD CO LTD - now
    STUDIO W1 LTD
    - 2025-10-03 15215976
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-17 ~ 2025-10-01
    IIF 6 - Director → ME
    Person with significant control
    2023-10-17 ~ 2025-10-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DOUBLE U HAITCH LTD
    14616626
    Highfield House, Cheadle, Stockport, Highfield, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    EKO PHONE AND PC LIMITED
    08547217
    07 Phoenix House Phoenix House, Union Street, Sunderland, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-09 ~ 2014-03-01
    IIF 25 - Director → ME
  • 8
    HAYAT RESIDENTIALS LIMITED
    16997562
    Flat 8 32a Russell Hill, Purley, England
    Active Corporate (2 parents)
    Officer
    2026-01-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    ISWA MANAGEMENT CONSULTANTS LIMITED
    08374456
    23 Galashiels Road, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    2013-01-24 ~ 2013-07-01
    IIF 9 - Director → ME
  • 10
    NORTH MADE DEVELOPMENTS LTD
    13481634
    Highfield House Highfield, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NORTH MADE STUDIO LTD
    10682494
    Stok Workspace, 43-59 Princes Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    2017-03-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    OMNIA DIGITAL MEDIA LTD
    15565094
    Stok Workspace, 43-59 Princes Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    OPULENCE AUTOMOTIVE LIMITED
    13506448
    Unit 19 Stretford Motorway Estate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-07-12 ~ 2023-09-30
    IIF 8 - Director → ME
    Person with significant control
    2021-07-12 ~ 2023-09-30
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SIGN FACTORY LIMITED
    08113515
    Scott Howard, 19 Rosewood Avenue, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 21 - Director → ME
  • 15
    SKUNKWORKS AUTOMOTIVE LTD
    13663117
    Highfield House Highfield, Cheadle Royal Business Park, Cheadle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 16
    WRAPVEHICLES LTD
    13506408
    Unit 19 Stretford Motorway Estate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-07-12 ~ 2023-09-30
    IIF 5 - Director → ME
    Person with significant control
    2021-07-12 ~ 2023-09-30
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.