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

Ahmed, Waqar

    Related profiles found in government register
  • Ahmed, Waqar
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 4d, Rutland Street, Swinton, Manchester, M27 6AU, England

      IIF 1
  • Ahmed, Waqar
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9296, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Ahmed, Waqar
    Pakistani company director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14429706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Ahmed, Waqar
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1098, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Ahmed, Waqar
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2372, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 5
  • Ahmed, Waqar
    Pakistani entrepreneur born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
  • Ahmed, Waqar
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F15, House Number, F-15 , Mari Petroleum Colony Dahark, Daharki, 65010, Pakistan

      IIF 7
  • Ahmed, Waqar
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ahmed, Waqar
    Pakistani consultant born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 302, House# 302, Street 12, Block-n, Dha Phase 8, Lahore, Punjab, 54000, Pakistan

      IIF 9
  • Ahmed, Waqar
    Pakistani managing director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-432, Sector 8/b A.b Cinea Lines, Karachi, 74400, Pakistan

      IIF 10
  • Ahmed, Waqar
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45a, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 11
  • Ahmed, Waqar
    Pakistani company director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kotli Loharan, Sialkot, Sialkot, 51310, Pakistan

      IIF 12
  • Ahmed, Waqar
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 223, Chester Road, London, W71 8RS, United Kingdom

      IIF 13
  • Ahmed, Waqar
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Village Gulam Muhammad Laghari P/o Baqar Khan, Shahdadpur, 68030, Pakistan

      IIF 14
  • Ahmed, Waqar
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Mohallah Ahmed, Nagar, Pathan Colony, New Pind Sukkur Teh, 65200, Pakistan

      IIF 15
  • Ahmed, Waqar, Mr.
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 144, Rooley Moor Road, Rochdale, OL12 7DQ, England

      IIF 16
  • Ahmed Waqar
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8129, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Ahmed, Waqar
    Pakistani born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13 Brook Street, Macclesfield, SK11 7AA, England

      IIF 18 IIF 19
    • 112 High Street, Newcastle-under-lyme, ST5 1PT, England

      IIF 20
  • Ahmed, Waqar
    Pakistani director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 153-157 Nantwich Road, Crewe, CW2 6DF, England

      IIF 21
    • 112 High Street, Newcastle-under-lyme, ST5 1PT, England

      IIF 22
  • Ahmed, Waqar
    Pakistani manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 112 High Street, Newcastle-under-lyme, ST5 1PT, England

      IIF 23
  • Ahmed, Waqar
    Pakistani company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Stirling Road, Bilston, WV14 8AT, England

      IIF 24
  • Ahmed, Waqar
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 56, Daventry Road, Bristol, BS4 1DQ, England

      IIF 25
    • 26, Stopford Road, London, E13 0LZ, England

      IIF 26
  • Ahmed, Waqar
    born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Waqar Ahmed House K31, 10, Mujahid Colony Stadium Road, Karachi, Pakistan

      IIF 27
  • Mr Waqar Ahmed
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14429706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr. Waqar Ahmed
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 144, Rooley Moor Road, Rochdale, OL12 7DQ, England

      IIF 29
  • Waqar, Ahmed
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8129, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Waqar Ahmed
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9296, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Waqar Ahmed
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1098, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Waqar Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2372, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 33
  • Mr Waqar Ahmed
    Pakistani born in February 1980

    Resident in Pakistan

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

      IIF 34
  • Mr Waqar Ahmed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
  • Mr Waqar Ahmed
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Waqar Ahmed
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 302, House# 302, Street 12, Block-n, Dha Phase 8, Lahore, Punjab, 54000, Pakistan

      IIF 37
  • Mr Waqar Ahmed
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-432, Sector 8/b A.b Cinea Lines, Karachi, 74400, Pakistan

      IIF 38
  • Mr Waqar Ahmed
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45a, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 39
  • Mr Waqar Ahmed
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 223, Chester Road, London, W71 8RS, United Kingdom

      IIF 40
    • 1, Village Gulam Muhammad Laghari P/o Baqar Khan, Shahdadpur, 68030, Pakistan

      IIF 41
  • Waqar Ahmed
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F15, House Number, F-15 , Mari Petroleum Colony Dahark, Daharki, 65010, Pakistan

      IIF 42
  • Waqar Ahmed
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kotli Loharan, Sialkot, Sialkot, 51310, Pakistan

      IIF 43
  • Ahmed, Waqar
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 96, Rooley Moor Road, Rochdale, OL12 7DQ, United Kingdom

      IIF 44
  • Ahmed, Waqar
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Casson Gate, Rochdale, OL12 0QA, England

      IIF 45
  • Ahmed, Waqar
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Casson Gate, Rochdale, OL12 0QA, England

      IIF 46
  • Ahmed, Waqar
    British driver born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Casson Gate, Rochdale, OL12 0QA, England

      IIF 47
  • Waqar Ahmed
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Mohallah Ahmed, Nagar, Pathan Colony, New Pind Sukkur Teh, 65200, Pakistan

      IIF 48
  • Ahmed, Waqar
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 96, Brynorme Road, Crumpsall, Manchester, M8 4QW, United Kingdom

      IIF 49
    • 96, Brynorme Road, Manchester, M8 4QW, England

      IIF 50 IIF 51
  • Ahmed, Waqar
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 323 Whitehorse Road, Croydon, CR0 2HR, England

      IIF 52
  • Ahmed, Waqar
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Unit 1 Bedford Works, Lower Bedford Street, Stoke On Trent, Staffordshire, ST4 7AF, England

      IIF 53
  • Ahmed, Waqar
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 58, Cauldon Road, Stoke-on-trent, ST4 2ED, England

      IIF 54
    • 80, Mount Street, Stoke-on-trent, ST1 2NP

      IIF 55
  • Ahmed, Waqar
    British mechanic born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 82, Alexandra Road, Peterborough, PE1 3DG, England

      IIF 56
  • Ahmed, Waqar
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Hibson Road, Nelson, BB9 9AB, United Kingdom

      IIF 57
  • Ahmed, Waqar
    British youth development officer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Cross Street, Nelson, Lancashire, BB9 7EN

      IIF 58
  • Ahmad, Waqar
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carr Chambers, 26 Carr Road, Nelson, Lancashire, BB9 7JS, United Kingdom

      IIF 59
  • Ahmad, Waqar
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Carr Road, Nelson, Lancashire, BB9 7JS, United Kingdom

      IIF 60
    • Thornton House, 58 Hibson Road, Nelson, Lancashire, BB9 9AB

      IIF 61
  • Ahmed, Waqar
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 17, 3, Rickman Drive, Birmingham, B15 2AL, England

      IIF 62
  • Mr Ahmed Waqar
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1u, Shillington Old School, Este Road, London, SW11 2TB, England

      IIF 63
  • Ahmad, Waqar
    British

    Registered addresses and corresponding companies
    • Balnaguard, Halifax Road, Briercliffe, Burnley, Lancashire, BB10 3QS

      IIF 64
    • Thornton House, 58 Hibson Road, Nelson, Lancashire, BB9 9AB

      IIF 65
  • Ahmed, Waqar
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Acorn Close, Whitefield, Manchester, M45 7BL, United Kingdom

      IIF 66
  • Ahmed, Waqar
    British civil engineer born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 67
  • Ahmed, Waqar
    British mechanic born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 31-32, Second Dorve, Peterborough, PE1 5XA, United Kingdom

      IIF 68
  • Mr Waqar Ahmed
    Pakistani born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 153-157 Nantwich Road, Crewe, CW2 6DF, England

      IIF 69
    • 13 Brook Street, Macclesfield, SK11 7AA, England

      IIF 70
    • 112 High Street, Newcastle-under-lyme, ST5 1PT, England

      IIF 71
  • Mr Waqar Ahmed
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Stirling Road, Bilston, WV14 8AT, England

      IIF 72
  • Waqar, Ahmed
    Pakistani businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1u, Shillington Old School, Este Road, London, SW11 2TB, England

      IIF 73
  • Mr Waqar Ahmed
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 56, Daventry Road, Bristol, BS4 1DQ, England

      IIF 74
    • 26, Stopford Road, London, E13 0LZ, England

      IIF 75
  • Ahmed, Waqar

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 76
  • Ahmed, Waqar, Mr.
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, England

      IIF 77 IIF 78
  • Mr Waqar Ahmed
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Waqar Ahmed
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Taylor Street, Rochdale, OL12 0HX, England

      IIF 82
  • Mr Waqar Ahmed
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 96, Brynorme Road, Crumpsall, Manchester, M8 4QW, United Kingdom

      IIF 83
    • 96, Brynorme Road, Manchester, M8 4QW, England

      IIF 84 IIF 85
  • Mr Waqar Ahmed
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 323 Whitehorse Road, Croydon, CR0 2HR, England

      IIF 86
  • Mr Waqar Ahmed
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Unit 1 Bedford Works, Lower Bedford Street, Stoke On Trent, Staffordshire, ST4 7AF, England

      IIF 87
  • Mr Waqar Ahmed
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 82, Alexandra Road, Peterborough, PE1 3DG, England

      IIF 88
    • Unit 31-32, Second Drove, Peterborough, PE1 5XA, England

      IIF 89
  • Waqar Ahmed
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 17, 3, Rickman Drive, Birmingham, B15 2AL, England

      IIF 90
  • Mr. Waqar Ahmed
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, England

      IIF 91 IIF 92
child relation
Offspring entities and appointments 48
  • 1
    ARAMCO LIMITED
    06456263 11056167
    C/o Heathcoates, Carr Chambers, 26 Carr Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-12-18 ~ dissolved
    IIF 64 - Secretary → ME
  • 2
    ASSURED CAR CARE LTD
    09640018
    423 Gladstone Street, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    2015-06-15 ~ 2017-10-23
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 3
    AUTO PARTS NW LTD
    12293348
    Unit 4d Rutland Street, Swinton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2022-12-05 ~ now
    IIF 1 - Director → ME
  • 4
    BEECOMM LTD
    14694513
    4385, 14694513 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    BELLAVORA LTD
    17023074
    56 Daventry Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    2026-02-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-02-10 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 6
    BLUESKY TECH LLP
    OC422035
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove members as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove members OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 7
    CARE4U@HOME LTD
    14748490
    4385, 14748490 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 8
    CREATIVE COLOURS ARTS LIMITED
    07073283
    Unit 6 Higherford Mill, Gisburn Road, Barrowford, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 57 - Director → ME
  • 9
    4385, 14223466 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    DIXY CHICKEN MACCLESFIELD LTD
    11956318
    1/3 Brook Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2023-11-28 ~ now
    IIF 19 - Director → ME
    2019-04-20 ~ 2023-09-01
    IIF 18 - Director → ME
    Person with significant control
    2019-04-20 ~ now
    IIF 70 - Has significant influence or control OE
  • 11
    DWS ENTERPRISE LTD
    14920946
    Flat 2 323 Whitehorse Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 12
    DXY CREWE LTD
    14147178
    1/3 Brook Street, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 13
    DXY NEWCASTLE LTD
    12963935
    112 High Street, Newcastle-under-lyme, England
    Liquidation Corporate (2 parents)
    Officer
    2020-10-21 ~ 2022-05-31
    IIF 23 - Director → ME
    2022-06-05 ~ 2023-05-02
    IIF 22 - Director → ME
    2024-04-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-10-21 ~ 2022-05-01
    IIF 71 - Has significant influence or control OE
  • 14
    E-SHOP 30711 LTD
    14429706
    4385, 14429706 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 15
    EXCELL RECYCLING LIMITED
    - now 06073019 08884915... (more)
    EXCELCO LIMITED
    - 2008-05-21 06073019
    Unit 7 Moorfield Road, Moorfield Industrial Estate, Altham, Accrington, Lancashire, England
    Dissolved Corporate (8 parents)
    Officer
    2009-01-01 ~ 2011-09-18
    IIF 59 - Director → ME
    2008-05-16 ~ 2009-01-01
    IIF 65 - Secretary → ME
  • 16
    EXCELL SPORT LTD
    06944345
    C/o Heathcoates Ltd, 26 Carr Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-25 ~ dissolved
    IIF 60 - Director → ME
  • 17
    F4WA LIMITED
    15950796
    96 Brynorme Road, Crumpsall, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 18
    FINCERA HOME PRIVATE LIMITED
    12782561
    144 Rooley Moor Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2020-07-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    GOLDEN CARDS LTD
    16188948
    26 Stopford Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 20
    GRID SET CONSTRUCTION LIMITED
    08827108
    1st & 2nd Floor 32-38 Stafford Street, Hanley, Stoke-on-trent, Staffordshire, England
    Active Corporate (14 parents)
    Officer
    2017-08-07 ~ 2017-11-06
    IIF 55 - Director → ME
  • 21
    HAIER TECK LTD
    14898948
    Unit N/2/45a Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 22
    HAMILTON HIRE LIMITED
    09456760
    3 Taylor Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2017-07-01 ~ now
    IIF 45 - Director → ME
    2015-02-24 ~ 2017-08-18
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-17
    IIF 82 - Has significant influence or control OE
    2017-08-18 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INNOVADOR-TECH LTD
    15026405
    4385, 15026405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 24
    ITRADERZ LTD
    15679245
    Apartment 17, 3 Rickman Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 25
    NAS7 PROPERTIES LIMITED
    15804479
    96 Brynorme Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-04-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 26
    NSW PERFORMANCE LIMITED
    16781665
    81 Old Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    OMEGA STORE LIMITED
    15374828
    Unit A10 663 Bizspace Business Park Kings Road Tyseley Bir, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 28
    PENDLE COMMUNITY NETWORK LIMITED
    04363869
    The Ace Centre, Cross Street, Nelson, Lancashire, England
    Dissolved Corporate (41 parents)
    Officer
    2008-09-17 ~ 2011-09-14
    IIF 58 - Director → ME
  • 29
    POCHAHUB LTD
    15238193
    4385, 15238193 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 30
    PRECISION CIVIL ENGINEERS LTD
    10050459
    Unit 26 High Street, Stoke-on-trent, England
    Dissolved Corporate (9 parents)
    Officer
    2016-12-01 ~ 2017-02-24
    IIF 67 - Director → ME
  • 31
    PROFESSIONAL SOFT SKILLS LTD
    12842145
    86 Moss Lane, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    PROJECT DESIGN SOLUTIONS LTD
    16070257
    Unit 1 Unit 1 Bedford Works, Lower Bedford Street, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2024-11-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-11-09 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 33
    SAHIBZADA SOLUTIONS LTD
    14744209
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 34
    SOUTH ARCH LTD
    15064456
    4385, 15064456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 35
    STREET WALKERS LIMITED
    13067129
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 36
    THE EXCEL GROUP LTD
    06944413
    Spectrum House Dunstable Road, Redbourn, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-25 ~ dissolved
    IIF 61 - Director → ME
  • 37
    TREATSTORY LTD
    13084600
    1u Shillington Old School, 181 Este Road, London
    Dissolved Corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 38
    W AHMED LIMITED
    08663850
    1 Acorn Close, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 66 - Director → ME
  • 39
    WA AUTO REPAIRS LTD
    15194469
    82 Alexandra Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 40
    WA GLOBAL TRADERS LIMITED
    14554891
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 6 - Director → ME
    2022-12-22 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 41
    WAQADEMY LIMITED
    15914164
    13 Burghfield Drive, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
  • 42
    WAQAR AND FRIENDS LTD
    14619891
    4 Casson Gate, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 43
    WAQARAKM LIMITED
    14384457
    35a Stirling Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 44
    WAQARALE LTD
    16629456
    Office 13784 182-184 High, Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 45
    WAQARONLINE LTD
    14881946
    223 Chester Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 46
    WAQARONLINEWORK LTD
    13463351
    12 Minshull St, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 47
    WATRADINGSERVICES LIMITED
    10236171
    58 Cauldon Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 54 - Director → ME
  • 48
    ZAWAN LIMITED
    13359637
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 43 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.