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

Tajik, Amjad Javed

    Related profiles found in government register
  • Tajik, Amjad Javed

    Registered addresses and corresponding companies
    • icon of address 27, Tansley Hill Road, Dudley, West Midlands, DY2 7EP, United Kingdom

      IIF 1 IIF 2
    • icon of address C/o At Accountants, First Floor, 182-184 Wolverhampton Street, Dudley, DY1 3AD, United Kingdom

      IIF 3 IIF 4
    • icon of address First Floor, 182-184 Wolverhampton Street, Dudley, DY1 3AD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Throckmorton Airfiled, Throckmorton, Pershore, Worcestershire, WR10 2LA, United Kingdom

      IIF 8
    • icon of address Unit 24, Cornwall Road Industrial Estate, Smethwick, West Midlands, B66 2JS, United Kingdom

      IIF 9
    • icon of address 24, Hartshill Road, Stoke-on-trent, ST4 7QU, United Kingdom

      IIF 10
    • icon of address Unit 1, Open Yard, Crown Street, Wolverhampton, WV1 1PX, United Kingdom

      IIF 11
  • Tajik, Amjad Javed, Mr.

    Registered addresses and corresponding companies
    • icon of address 27, Tansley Hill Road, Dudley, West Midlands, DY2 7EP, United Kingdom

      IIF 12
  • Tajik, Amjad

    Registered addresses and corresponding companies
    • icon of address 20, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 13
  • Tajik, Amjad Javed
    British business born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o At Accountants, First Floor, 182-184 Wolverhampton Street, Dudley, DY1 3AD, United Kingdom

      IIF 14 IIF 15
    • icon of address First Floor, 182-184, Wolverhampton Street, Dudley, DY1 3AD, United Kingdom

      IIF 16 IIF 17
    • icon of address Throckmorton Airfiled, Throckmorton, Pershore, Worcestershire, WR10 2LA, United Kingdom

      IIF 18
    • icon of address Unit 24, Cornwall Road Industrial Estate, Smethwick, West Midlands, B66 2JS, United Kingdom

      IIF 19
    • icon of address Unit 1, Open Yard, Crown Street, Wolverhampton, WV1 1PX, United Kingdom

      IIF 20
  • Tajik, Amjad Javed
    British co director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 21
  • Tajik, Amjad Javed
    British professional born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 182-184, Wolverhampton Street, Dudley, DY1 3AD, United Kingdom

      IIF 22
    • icon of address 20, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 23
  • Tajik, Amajd Javed
    Pakistan accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Tansley Hill Road, Dudley, West Midlands, DY2 7EP, United Kingdom

      IIF 24
  • Tajik, Amjad Javed, Mr.
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Tansley Hill Road, Dudley, West Midlands, DY2 7EP, United Kingdom

      IIF 25 IIF 26
  • Mr Amjad Javed Tajik
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, High Street, Brierley Hill, DY5 4DZ, United Kingdom

      IIF 27
    • icon of address C/o At Accountants, First Floor, 182-184 Wolverhampton Street, Dudley, DY1 3AD, United Kingdom

      IIF 28 IIF 29
    • icon of address First Floor, 182-184, Wolverhampton Street, Dudley, DY1 3AD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Throckmorton Airfiled, Throckmorton, Pershore, WR10 2LA, United Kingdom

      IIF 33
    • icon of address Unit 24, Cornwall Road Industrial Estate, Smethwick, West Midlands, B66 2JS, United Kingdom

      IIF 34
    • icon of address 24, Hartshill Road, Stoke-on-trent, ST4 7QU, United Kingdom

      IIF 35
    • icon of address 20, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 36
    • icon of address 20, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 37
    • icon of address Unit 1, Open Yard, Crown Street, Wolverhampton, WV1 1PX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    WGS SERVICES LTD - 2009-12-31
    icon of address 20 New Croft Drive, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,004 GBP2024-12-31
    Officer
    icon of calendar 2008-06-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Throckmorton Airfield, Tilesford, Pershore, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-04-19 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Gravel Pits, The Fosseway Bourton On The Water, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2020-09-10 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24 Hartshill Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Old Gravel Pits, The Fosseway Bourton On The Water, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-09-11 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    NEWAGE TEXTILES LTD - 2024-01-31
    icon of address Unit 24 Cornwall Road Industrial Estate, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-06-15 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address First Floor, 182-184 Wolverhampton Street, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-09-02 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1st Floor 182-184, Wolverhampton Street, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2011-09-27 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    icon of address 18 Cornwall Road Industrial Estate, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-08-19 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor, 182-184 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2021-04-21 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Apartment 1503 Manhattan Loft Apartments, 22 International Way, Stratford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2020-08-09
    IIF 22 - Director → ME
    icon of calendar 2017-12-05 ~ 2020-09-09
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2020-09-09
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 155-157 High Street, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,271 GBP2019-10-31
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-09-30
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Room 1, 1 Beresford Street, Shelton, Stoke On Trent, West Midlands
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,068 GBP2024-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2011-02-21
    IIF 24 - Director → ME
    icon of calendar 2010-02-01 ~ 2011-11-07
    IIF 2 - Secretary → ME
  • 4
    ETERNAL QUALITY PRODUCTS LTD - 2019-01-31
    icon of address 20 New Croft Drive, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,132 GBP2022-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2019-01-31
    IIF 16 - Director → ME
    icon of calendar 2018-04-10 ~ 2019-01-31
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-01-31
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address 158 Gilbert Road, Smethwick, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ 2011-10-31
    IIF 26 - Director → ME
    icon of calendar 2011-09-16 ~ 2011-10-31
    IIF 1 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.