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

Babar, Muhammed Waqaas

    Related profiles found in government register
  • Babar, Muhammed Waqaas
    British businessman born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Rollason Road, Birmingham, B24 9BJ, United Kingdom

      IIF 1
  • Babar, Muhammed Waqaas
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Villa Road, Birmingham, B19 1BL, England

      IIF 2
    • icon of address Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 3
  • Babar, Muhammed Waqaas
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Babar, Muhammed Waqaas
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 23
  • Babar, Muhammed Waqaas
    British company secretary/director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 24
  • Babar, Muhammed Waqaas
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 782 Hagley Road West, Quinton, Birmingham, B68 0PJ, United Kingdom

      IIF 25
  • Babar, Muhammed Waqaas
    British self employed born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anzal Building, Priory Road, Aston, Birmingham, West Midlands, B6 7LB

      IIF 26
  • Mr Muhammed Waqaas Babar
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 27 IIF 28
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 29 IIF 30
    • icon of address 9, Rollason Road, Birmingham, B24 9BJ, England

      IIF 31
    • icon of address 9 Rollason Road, Birmingham, B24 9BJ, United Kingdom

      IIF 32
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 33 IIF 34 IIF 35
    • icon of address Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 37
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 38
  • Mr Muhammed Waqas Barbar
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 39 IIF 40
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 41 IIF 42
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 43 IIF 44
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 45 IIF 46 IIF 47
    • icon of address Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 49
  • Baber, Mohammed Waaqas
    British self employed born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anzal Building, Priory Road, Aston, Birmingham, West Midlands, B6 7LG, Uk

      IIF 50
  • Mr Waqaas Babar
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 782, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 51
  • Mr Muhammed Waqaas Babar
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 782 Hagley Road West, Quinton, Birmingham, B68 0PJ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    BJ NARBOROUGH LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BJ ERD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-10-27 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Colman House, Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    icon of calendar 2024-01-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    BJ NORTHFIELD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-11-23 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    icon of calendar 2023-08-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 782 Hagley Road West Quinton, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 782 Hagley Road West, Oldbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    BIG JOHN'S FOUNDATION COMMUNITY INTEREST COMPANY - 2015-06-24
    icon of address Anzal Building, Priory Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 50 - Director → ME
  • 10
    BJ K STAND LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 121 Livery Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-08-24 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BJ SHIRL LTD - 2015-02-19
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    272 SHIRLEY RETAIL LTD - 2014-12-03
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,581 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-10-27 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LALA LOGISTICS LIMITED - 2018-08-01
    BJ LOGISTICS LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    BJ QJ LOZELLS LIMITED - 2015-06-16
    BJ QJ LEASES LIMITED - 2010-03-12
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    BJ QJ QUINTON LIMITED - 2015-06-16
    BJ QJ LIMITED - 2010-03-26
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    icon of calendar 2023-05-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    MW BRANDS LIMITED - 2016-10-27
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    632,475 GBP2016-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 9 Rollason Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 18
  • 1
    BJ NARBOROUGH LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2021-01-31
    IIF 16 - Director → ME
  • 2
    BJ ERD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-27
    IIF 7 - Director → ME
  • 3
    BJ STAR CITY (UK) LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -95,485 GBP2024-02-28
    Officer
    icon of calendar 2010-02-19 ~ 2023-10-28
    IIF 15 - Director → ME
  • 4
    icon of address Colman House, Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ 2024-01-10
    IIF 3 - Director → ME
  • 5
    BJ PB LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-28
    IIF 10 - Director → ME
  • 6
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    6,536 GBP2024-01-31
    Officer
    icon of calendar 2015-04-14 ~ 2024-04-14
    IIF 2 - Director → ME
  • 7
    BJ NORTHFIELD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2023-11-23
    IIF 20 - Director → ME
  • 8
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2023-08-04
    IIF 23 - Director → ME
  • 9
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2013-04-16
    IIF 21 - Director → ME
  • 10
    icon of address 121 Livery Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-21 ~ 2023-10-24
    IIF 4 - Director → ME
  • 11
    BJ SHIRL LTD - 2015-02-19
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ 2024-11-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    272 SHIRLEY RETAIL LTD - 2014-12-03
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,581 GBP2023-11-30
    Officer
    icon of calendar 2013-11-08 ~ 2023-10-27
    IIF 19 - Director → ME
  • 13
    272 SHIRLEY LTD - 2014-12-05
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    338,928 GBP2024-11-30
    Officer
    icon of calendar 2013-11-08 ~ 2023-10-28
    IIF 18 - Director → ME
  • 14
    LALA LOGISTICS LIMITED - 2018-08-01
    BJ LOGISTICS LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-08
    IIF 5 - Director → ME
  • 15
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2023-05-04
    IIF 24 - Director → ME
  • 16
    SO MW LTD
    - now
    BJ SO LTD - 2015-06-16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-29
    IIF 8 - Director → ME
  • 17
    BJ STAR CITY LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -65,002 GBP2024-02-28
    Officer
    icon of calendar 2010-02-09 ~ 2023-10-28
    IIF 11 - Director → ME
  • 18
    icon of address 66-68 Summer Lane, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    8,588 GBP2018-10-31
    Officer
    icon of calendar 2013-10-24 ~ 2024-04-01
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.