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

Khaja, Wajahath Ali

    Related profiles found in government register
  • Khaja, Wajahath Ali
    British business person born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241e, High Street North, London, E12 6SJ, England

      IIF 1
  • Khaja, Wajahath Ali
    British businessman born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Spring Grove Road, Hounslow, TW3 4BD, United Kingdom

      IIF 2
    • icon of address Orion House, 104 - 106 Cranbrook Road, Ilford, IG1 4LZ, United Kingdom

      IIF 3
    • icon of address 36, Rowlands Close, London, NW7 2DL, United Kingdom

      IIF 4
  • Khaja, Wajahath Ali
    British child care and nursery born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Basement Goodmayes House 45-49, Goodmayes Road, Ilford, Essex, IG3 9UF

      IIF 5
  • Khaja, Wajahath Ali
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 408, Legacy Centre, Hanworth Trading Estate Hampton Road West, Feltham, TW13 6DH

      IIF 6
    • icon of address 51, New Zealand Way, Rainham, Essex, RM13 8JP, United Kingdom

      IIF 7
  • Khaja, Wajahath Ali
    British computer analyst born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 203-213 Mare Street, London, E8 3QE

      IIF 8
    • icon of address 51, New Zealand Way, Rainham, Essex, RM13 8JP, United Kingdom

      IIF 9
  • Khaja, Wajahath Ali
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Clements Road, Ilford, IG1 1BH, England

      IIF 10 IIF 11 IIF 12
    • icon of address 51, New Zealand Way, Rainham, Essex, RM13 8JP, United Kingdom

      IIF 13
  • Khaja, Wajahath Ali
    British finance director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW

      IIF 14
  • Khaja, Wajahath Ali
    British general manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241e, High Street North, London, E12 6SJ, England

      IIF 15
  • Khaja, Wajahath Ali
    British products selling and buying born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Q1, Pegasus Works, 8-10 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3UF, England

      IIF 16
  • Khaja, Wajahath Ali
    British real estate born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241e, High Street North, London, E12 6SJ, England

      IIF 17
  • Khaja, Wajahath Ali
    British business born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241 E, High Street North, London, E12 6SJ, England

      IIF 18
  • Mr Wajahath Ali Khaja
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Clements Road, Ilford, IG1 1BH, England

      IIF 19 IIF 20 IIF 21
    • icon of address Orion House, 104 - 106 Cranbrook Road, Ilford, IG1 4LZ, United Kingdom

      IIF 22
    • icon of address Unit Q1, Pegasus Works, 8-10 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3UF, England

      IIF 23
    • icon of address 241e, High Street North, London, E12 6SJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 309, High Street, London, E12 6SL

      IIF 27
  • Khaja, Wajahath Ali
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Office 3 4th Floor Cranbrook Road, Furguson House, Ilford, IG1 4PU, England

      IIF 28
  • Mr Wajahath Ali Khaja
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241 E, High Street North, London, E12 6SJ, England

      IIF 29
  • Mr Wajahath Ali Khaja
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Office 3 4th Floor Cranbrook Road, Furguson House, Ilford, IG1 4PU, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 11-13 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 241 E High Street North, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 3
    icon of address 309 High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -77,214 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 241e High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123,590 GBP2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    CREATIVE LEARNERS COLLEGE LTD - 2024-01-17
    LONDON COLLEGE OF CREATIVE LEARNERS LTD - 2021-08-26
    LONDON SCHOOL OF CREATIVE LEARNERS LTD - 2018-11-29
    icon of address 241e High Street North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-15 ~ now
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11-13 Clements Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11-13 Clements Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 51 New Zealand Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address The Basement Goodmayes House 45-49 Goodmayes Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 5 - Director → ME
  • 10
    CRESCENT TRADING SOLUTIONS LIMITED - 2018-12-05
    EASTWAY CASH & CARRY LIMITED - 2017-12-01
    icon of address 113 Office 3 4th Floor Cranbrook Road, Furguson House, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,286 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 241e High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Heraldic House 2nd Floor - Rear, 160-162 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,045 GBP2024-11-30
    Officer
    icon of calendar 2017-11-15 ~ 2018-07-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-07-20
    IIF 22 - Has significant influence or control OE
  • 2
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,329 GBP2024-09-30
    Officer
    icon of calendar 2006-12-01 ~ 2015-02-01
    IIF 8 - Director → ME
  • 3
    icon of address 49a Spring Grove Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2012-05-03
    IIF 2 - Director → ME
  • 4
    CRESCENT TRADING SOLUTIONS LIMITED - 2017-12-01
    icon of address Unit Q1, Pegasus Works 8-10 Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,007 GBP2018-11-30
    Officer
    icon of calendar 2015-05-26 ~ 2018-11-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-08
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address 309 High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -77,214 GBP2024-06-30
    Officer
    icon of calendar 2008-06-02 ~ 2010-01-01
    IIF 7 - Director → ME
  • 6
    KHILG LTD
    - now
    KHILG & ASSOCIATES LTD - 2012-09-24
    MATRIX MEDIA EURO LTD - 2011-08-05
    icon of address 1 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,172,392 GBP2019-07-31
    Officer
    icon of calendar 2020-04-15 ~ 2020-06-17
    IIF 14 - Director → ME
  • 7
    PAKHTUNKHWA RESTAURANT LTD - 2014-06-12
    PAKHTOONKHWA RESTAURANT LTD - 2012-08-01
    icon of address 76 Green Street, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ 2012-05-01
    IIF 9 - Director → ME
  • 8
    icon of address 25 Renaissance Court, Prince Regent Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,299 GBP2016-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-05-12
    IIF 6 - Director → ME
  • 9
    LEARN-LEAD TRAINING LTD - 2014-10-22
    icon of address Flat 40, Hallington Court, 6 Brannigan Way, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,782 GBP2024-11-30
    Officer
    icon of calendar 2011-07-12 ~ 2013-05-16
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.