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

Ahmad, Waqar

    Related profiles found in government register
  • Ahmad, Waqar
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
  • Ahmad, Waqar
    Pakistani company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Office 11414, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Ahmad, Waqar
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road, 124 City Road, Londen, EC1V 2NX, United Kingdom

      IIF 3
  • Ahmad, Waqar
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 260, Olton Boulevard West, Birmingham, B11 3HE, England

      IIF 4
  • Ahmad, Waqar
    Pakistani director born in March 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • 14809880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Ahmad, Waqar, Mr,
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 175, Chinn Brook Road, Birmingham, B13 0NB, England

      IIF 6
  • Ahmad, Ishfaq
    Pakistani business executive born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 7
  • Ahmad, Waqar
    Pakistani owner born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21 B1, Lda Flat Chenab Block, Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 8
  • Ahmad, Waqar
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Bradford Street, Bolton, BL2 1HT, England

      IIF 9
  • Ahmad, Waqar
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4156, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 10
  • Ahmad, Waqar
    Pakistani business person born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 11
  • Ahmad, Waqar
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Baker Crescent, Dartford, DA1 2NF, England

      IIF 12
  • Ahmad, Waqar
    Pakistani commercial director born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Soomro Street, Korang Road, Bani Gala, Islamabad, 44000, Pakistan

      IIF 13
  • Ahmad, Waqar
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 184, Hob Hey Lane, Culcheth, Warrington, WA3 4NS, England

      IIF 14
  • Ahmad, Waqar
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abid Manzil, Muhalla Kashmiri, Kot Lakhpat, Lahore Cantt, Lahore, 05450, Pakistan

      IIF 15
  • Ahmad, Waqar
    British advertising consultant born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 56, Saxon Road, Southall, Middlesex, UB1 1QL, United Kingdom

      IIF 16
  • Ahmad, Waqar
    Pakistani company director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Dandot, Tehsil Zafarwal, District Narowal, Zafarwal, Pakistan, 51670, Pakistan

      IIF 17
  • Ahmad, Waqar
    British manager born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 198, Wentworth Road, Southall, UB2 5TY, England

      IIF 18
  • Ahmad, Waqar
    Pakistani business born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Ahmad, Waqar
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4, House Number 38, Stanlake Road, London, W1 2HL, United Kingdom

      IIF 20
  • Ahmad, Waqar
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, Trevelyan Road, London, SW17 9LR, England

      IIF 21
  • Ahmad, Waqar
    Pakistani accountant born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Priory Road, Barking, IG11 9XL, England

      IIF 22
  • Ahmad, Waqar
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 23
  • Ahmad, Waqar
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1405, 3 Fitzroy Place, 1/1 Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 24
  • Ahmad, Waqar
    Pakistani company director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104325, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 25
  • Ahmad, Waqar
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc807381 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 26
  • Ahmad, Waqar
    Pakistani director born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, Mandeville Street, London, E5 0BP, England

      IIF 27
  • Mr Waqar Ahmad
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 28
  • Ahmad, Waqar
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140b, Queens Road, Beeston, Nottingham, NG9 2FF, United Kingdom

      IIF 29
  • Ahmad, Waqar
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Siri Ram Pura Dehror Muslmana Tehsil, Muridke District Shakhupura, 39000, Pakistan

      IIF 30
  • Ahmad, Waqar
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, 976a Central Park Housing Scheme, Lahore, 54000, Pakistan

      IIF 31
  • Mr, Waqar Ahmad
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 175, Chinn Brook Road, Birmingham, B13 0NB, England

      IIF 32
  • Ahmad, Ishfaq
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 33
  • Waqar Ahmad
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street Fifth Floor London, London, W1W 5PF, United Kingdom

      IIF 34
  • Ahmad, Ishfaq
    Pakistani farmer born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Ahmad, Ishfaq
    Pakistani company director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 108824, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 36
  • Ahmad, Ishfaq
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Dalkeith Road, Ilford, IG1 1JE, England

      IIF 37
  • Ahmad, Waqar
    Palestinian director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107 Mmr House, Mmr & Co, 57 Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 38
  • Ahmad, Waqar
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Clifton Road Coulsdon, London, CR5 2DU, United Kingdom

      IIF 39
  • Ahmad, Waqar, Dr
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 241, Woodland Walk, Aldershot, Hampshire, GU12 4FQ, England

      IIF 40
    • Brookside, Wexham Street, Wexham, Slough, Berkshire, SL3 6NX, United Kingdom

      IIF 41
    • Brookside, Wexham Street, Wexham, Slough, SL3 6NX, England

      IIF 42 IIF 43
  • Ahmad, Waqar, Dr
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 241 Woodland Walk, Aldershot, GU12 4FQ, England

      IIF 44
  • Ahmad, Ishfaq
    Pakistani director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, 30 River Head Close London, River Head, E17 5PY, United Kingdom

      IIF 45
  • Mr Ishfaq Ahmad
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 46
  • Ahmad, Hafiz Waqar
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30 Howe Street, Salford, M7 2FS, England

      IIF 47
  • Ahmad, Ishfaq
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 143, Forest Lane, London, E7 9BB, United Kingdom

      IIF 48
  • Waqar Ahmad
    Pakistani born in March 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • 14809880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Ahmad, Shakeela Waqar
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brookside, Wexham Street, Wexham, Slough, Berkshire, SL3 6NX, United Kingdom

      IIF 50
    • Brookside, Wexham Street, Wexham, Slough, SL3 6NX, England

      IIF 51 IIF 52 IIF 53
  • Ahmad, Waqar
    British software developer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Ahmad, Waqar, Hafiz
    Pakistani managing director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 55
  • Ishfaq, Ahmad
    Pakistani manufacturer and retailer of leathe born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Ishfaq Ahmad
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 57
  • Mr Waqar Ahmad
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 260, Olton Boulevard West, Birmingham, B11 3HE, England

      IIF 58
  • Waqar, Ahmad
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 159, Great Stone Road, Manchester, M16 0HA, England

      IIF 59
  • Ahmad, Waqar, Mr.
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Hardinge Road, Liverpool, L19 4UW, England

      IIF 60
  • Ishfaq Ahmad
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 108824, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 61
  • Mr Waqar Ahmad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21 B1, Lda Flat Chenab Block, Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 62
  • Waqar Ahmad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4156, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 63
  • Mr Waqar Ahmad
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 64
  • Mr Waqar Ahmad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Baker Crescent, Dartford, DA1 2NF, England

      IIF 65
  • Waqar Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1405, 3 Fitzroy Place, 1/1 Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 66
  • Ahmad, Waqar

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
    • 198, Wentworth Road, Southall, UB2 5TY, England

      IIF 68
  • Dr Waqar Ahmad
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 241, Woodland Walk, Aldershot, GU12 4FQ, England

      IIF 69 IIF 70
    • Brookside, Wexham Street, Wexham, Slough, SL3 6NX, England

      IIF 71
  • Mr Waqar Ahmad
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Soomro Street, Korang Road, Bani Gala, Islamabad, 44000, Pakistan

      IIF 72
  • Mr Waqar Ahmad
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107 Mmr House, Mmr & Co 57 Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 73
  • Mr Waqar Ahmad
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abid Manzil, Muhalla Kashmiri, Kot Lakhpat, Lahore Cantt, Lahore, 05450, Pakistan

      IIF 74
  • Mr Waqar Ahmad
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Dandot, Tehsil Zafarwal, District Narowal, Zafarwal, Pakistan, 51670, Pakistan

      IIF 75
  • Mr Waqar Ahmad
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4, House Number 38, Stanlake Road, London, W1 2HL, United Kingdom

      IIF 76
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 77
  • Mr Waqar Ahmad
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Priory Road, Barking, IG11 9XL, England

      IIF 78
  • Mr Waqar Ahmad
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 79
  • Mr. Waqar Ahmad
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Hardinge Road, Liverpool, L19 4UW, England

      IIF 80
  • Waqar Ahmad
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104325, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 81
  • Waqar Ahmad
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc807381 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 82
  • Hafiz Waqar Ahmad
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 83
  • Ishfaq Ahmad
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 143, Forest Lane, London, E7 9BB, United Kingdom

      IIF 84
  • Mr Ahmad Ishfaq
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 85
  • Mr Ishfaq Ahmad
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Mr Ishfaq Ahmad
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Dalkeith Road, Ilford, IG1 1JE, England

      IIF 87
  • Mr Waqar Ahmad
    Pakistani born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, Mandeville Street, London, E5 0BP, England

      IIF 88
  • Waqar Ahmad
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Siri Ram Pura Dehror Muslmana Tehsil, Muridke District Shakhupura, 39000, Pakistan

      IIF 89
  • Ahmad, Waqar, Dr
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookside, Wexham Street, Wexham,slough, Buckinghamshire, SL3 6NX, United Kingdom

      IIF 90
  • Mr Ishfaq Ahmad
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, 30 River Head Close London, River Head, E17 5PY, United Kingdom

      IIF 91
  • Mr Ishfaq Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Clifton Road Coulsdon, London, CR5 2DU, United Kingdom

      IIF 92
  • Mr Waqar Ahmad
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140b, Queens Road, Beeston, Nottingham, NG9 2FF, United Kingdom

      IIF 93
  • Mr Waqar Ahmad
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, 976a Central Park Housing Scheme, Lahore, 54000, Pakistan

      IIF 94
  • Mr Hafiz Waqar Ahmad
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30 Howe Street, Salford, M7 2FS, England

      IIF 95
  • Mr Waqar Ahmad
    Palestinian born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107 Mmr House, Mmr & Co, 57 Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 96
  • Ghulam Yasin, Waqar Ahmad
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 97
  • Mrs Shakeela Waqar Ahmad
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brookside, Wexham Street, Wexham, Slough, Berkshire, SL3 6NX, United Kingdom

      IIF 98
    • Brookside, Wexham Street, Wexham, Slough, SL3 6NX, England

      IIF 99
  • Mr Waqar Ahmad
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100
  • Waqar Ahmad Ghulam Yasin
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
child relation
Offspring entities and appointments 50
  • 1
    AHMAD WAQAR UK LIMITED
    09691115
    4385, 09691115: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2015-07-17 ~ 2015-12-05
    IIF 59 - Director → ME
  • 2
    AI STACK LIMITED
    13847540
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 3
    AL WANI INTERNATIONAL LTD
    SC873076
    Office 1405 3 Fitzroy Place, 1/1 Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 4
    ARSHI'S LTD
    14462437
    Flat 4 29d North Brook Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    ASPIRE PEAK LIMITED
    16110219
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    BARGAIN BRAND STORE LTD
    12019602
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BLINK MART LTD
    16197654
    Office 11414 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ 2025-06-12
    IIF 2 - Director → ME
  • 8
    CHWAQAR LTD
    16795752
    Office 15099 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 9
    COMBOX LTD
    15189882
    22 Hardinge Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -878 GBP2024-10-31
    Officer
    2023-10-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 10
    D-PUBLISHING LIMITED
    15680296
    11 Bradford Street, Bolton, England
    Active Corporate (3 parents)
    Officer
    2025-08-17 ~ now
    IIF 9 - Director → ME
  • 11
    GLEAM-HAUL INTERNATIONAL LTD
    15378712
    4385, 15378712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 12
    HEXOGRAPH LTD
    16404159
    175 Chinn Brook Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 13
    IMPACTS MANAGEMENT LTD - now
    IMPACTS INVESTMENT, MANAGEMENT, PROFESSIONAL AND COMPUTER TECHNOLOGY SOLUTIONS LTD
    - 2025-05-30 16407951
    471 Garretts Green Lane, Office-12, Space Station, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2025-04-25 ~ 2025-05-29
    IIF 13 - Director → ME
    Person with significant control
    2025-04-25 ~ 2025-05-29
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ISH GOODZ LTD
    14367964
    Unit 108824 Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 15
    ISHFAQ AHMAD LTD
    15375424 14807962
    143 Forest Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 16
    JAVAANI LTD
    11805649
    Brookside Wexham Street, Wexham, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -68,408 GBP2024-03-31
    Officer
    2019-02-04 ~ now
    IIF 50 - Director → ME
    2022-01-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 17
    JOL LONDON LTD
    13187688
    Brookside Wexham Street, Wexham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-05-01 ~ now
    IIF 90 - Director → ME
  • 18
    LONDON ACADEMY OF MEDICAL AESTHETICS LTD
    16860261
    143 International Way, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Officer
    2025-11-17 ~ now
    IIF 42 - Director → ME
    IIF 51 - Director → ME
  • 19
    LONDON MEDICAL & AESTHETICS LTD
    14774461
    Brookside Wexham Street, Wexham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,596 GBP2024-04-30
    Officer
    2023-04-02 ~ now
    IIF 53 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    2023-04-02 ~ 2024-04-17
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    2023-04-02 ~ now
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LONDON PREMIER ACCOUNTANCY LTD
    14781335
    8 Priory Road, Barking, England
    Active Corporate (4 parents)
    Equity (Company account)
    -577 GBP2024-04-30
    Officer
    2023-04-05 ~ 2024-05-10
    IIF 22 - Director → ME
    Person with significant control
    2023-04-05 ~ 2024-05-10
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    LUXERA HUB LIMITED
    15320286
    30 30 River Head Close London, River Head, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 22
    MAUT LTD
    14127199
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 23
    MENDER LEATHER LTD
    13267252
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 24
    MENUEVO LIMITED
    11343678
    241 Woodland Walk, Aldershot, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 25
    MOONROSEN LTD
    14047212
    260 Olton Boulevard West, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 26
    NEXT NATION LTD
    SC807381
    Office 654 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 27
    NEXUSONE DEUTSCHLAND LTD
    14809880
    4385, 14809880 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 28
    OCCULT LIMITED
    12879171
    30 Howe Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-14 ~ 2020-12-01
    IIF 47 - Director → ME
    Person with significant control
    2020-09-14 ~ 2020-12-01
    IIF 95 - Has significant influence or control OE
  • 29
    OFFICIAL-SECURE-LINE LIMITED
    09169285
    56 Saxon Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-01 ~ 2015-03-19
    IIF 16 - Director → ME
  • 30
    PIXELMALL LTD
    14095053
    61 Dalkeith Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 31
    PROFICIENT TRADE LTD
    08581279
    198 Wentworth Road, Southall
    Dissolved Corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 18 - Director → ME
    2013-06-24 ~ dissolved
    IIF 68 - Secretary → ME
  • 32
    RAFFAY ENTERPRISES LTD
    14104902
    Flat 4 House Number 38, Stanlake Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 33
    RETAILS VALVE LTD
    13638304
    59 Baker Crescent, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 34
    RN MARKETING SOLUTIONS LTD
    13593010
    140b Queens Road, Beeston, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SIGNAIRA LTD
    12307312
    184 Hob Hey Lane, Culcheth, Warrington, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,787 GBP2021-11-30
    Officer
    2019-11-11 ~ 2020-01-14
    IIF 38 - Director → ME
    2020-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-11-11 ~ 2020-01-14
    IIF 96 - Has significant influence or control OE
    2020-03-09 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    STARR LINE LTD
    14223798
    104325 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 37
    SUPPLIESGRID LTD
    13937469
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 38
    SUPPORT SYNC LTD
    16024746
    65 Trevelyan Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-12-12 ~ now
    IIF 21 - Director → ME
  • 39
    UKDISCOUNTS LIMITED
    16522850
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 40
    VIVID PEAK LTD
    15380755
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 54 - Director → ME
    2024-01-02 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 41
    W&T ENTERPRISES LTD
    14626187
    63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 42
    WA HUB LTD
    15430185
    4385, 15430185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 43
    WAAAM TRADING UK LTD
    13853460
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 44
    WALUXE LTD
    16209828
    52 Clifton Road Coulsdon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 45
    WAQAAH LIMITED
    15763226
    19 Franklins Croft, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 46
    WAQAR AHMAD LTD
    15414911
    66 Mandeville Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 47
    WAQARAH MADD LTD
    13719035
    Office 1582 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 48
    WORLD CLOUD LTD
    13667734
    Flat 13j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 49
    XXINIA SKIN HEALTH LIMITED
    08817818
    Brookside, Wexham Street, Slough, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-01-25 ~ now
    IIF 52 - Director → ME
    2013-12-17 ~ 2019-01-02
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    ZULWAQAR C. UK LTD
    15972854 16112506
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 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.