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

Ali, Wajid

    Related profiles found in government register
  • Ali, Wajid
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit A 227, Spotland Road, Rochdale, OL12 7AG, England

      IIF 1
  • Ali, Wajid
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Drake Street, Rochdale, Greater Manchester, OL16 1PA, England

      IIF 2
  • Ali, Wajid
    British manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 116, Ramsay Street, Rochdale, Lancashire, OL16 2EZ

      IIF 3
    • 38 Belfield Road, Rochdale, OL162UY, England

      IIF 4
  • Ali, Wajid
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit A 227, Spotland Road, Rochdale, OL12 7AG, England

      IIF 5
  • Ali, Wajid
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 178, Ilminster, Rochdale, OL11 4JN, England

      IIF 6
  • Ali, Wajid
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53, Barton Lodge Road, Birmingham, B28 0RL, England

      IIF 7
    • 60, Maxwell Avenue, Birmingham, B20 3TX, England

      IIF 8
  • Ali, Wajid
    Pakistani businessman born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160, Gardenia Avenue, Luton, LU3 2NT, England

      IIF 9
  • Mr Wajid Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 178, Ilminster, Rochdale, OL11 4JN, England

      IIF 10
    • 64a, Drake Street, Rochdale, Greater Manchester, OL16 1PA, England

      IIF 11
    • Unit A, 227, Spotland Road, Rochdale, OL12 7AG, England

      IIF 12
  • Mr Wajid Ali
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53, Barton Lodge Road, Birmingham, B28 0RL, England

      IIF 13
    • 60, Maxwell Avenue, Birmingham, B20 3TX, England

      IIF 14
  • Mr Ali Wajid
    Italian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 234, Thorold Road, Ilford, IG1 4HA, England

      IIF 15
  • Ali, Wajid
    British businessman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321, Yardley Wood Road, Birmingham, B13 9LD, United Kingdom

      IIF 16
    • 17, Kingsley Road, Luton, LU3 2LS, United Kingdom

      IIF 17
  • Ali, Wajid
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hazel Crescent, Reading, Berkshire, RG2 7ND, England

      IIF 18
  • Wajid, Ali
    Italian builder born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 234, Thorold Road, Ilford, IG1 4HA, England

      IIF 19
  • Ali, Wajid
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7990, 182-184 High, Street North East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 20
  • Mr Wajid Ali
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160, Gardenia Avenue, Luton, LU3 2NT, England

      IIF 21
  • Ali, Wajid
    Pakistani business man born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Gardenia Avenue, Luton, LU3 2NT, United Kingdom

      IIF 22
  • Ali, Wajid
    Pakistani businessman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321, Yardley Wood Road, Birmingham, B13 9LD, United Kingdom

      IIF 23
    • 321, Yardleywood Road, Birmingham, B13 9LD, United Kingdom

      IIF 24
  • Ali, Wajid

    Registered addresses and corresponding companies
    • 64a, Drake Street, Rochdale, Greater Manchester, OL16 1PA, England

      IIF 25
  • Mr Wajid Ali
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321, Yardley Wood Road, Birmingham, B13 9LD, United Kingdom

      IIF 26
    • 17, Kingsley Road, Luton, LU3 2LS, United Kingdom

      IIF 27
  • Mr Wajid Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7990, 182-184 High, Street North East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 15
  • 1
    AS SURREY CARE LIMITED
    12859553
    17 Kingsley Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    BONDS TAXI'S LTD
    - now 04550529
    BOND RECRUITMENT (CAMBRIDGE) LTD. - 2011-11-09
    BOND ENGINEERING (NORFOLK) LIMITED - 2011-03-16
    VIC BOND AGENCIES LTD - 2009-12-11
    Unit 1, Longs Business Centre Fakenham Road, Taverham, Norwich, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-04-20 ~ 2023-07-01
    IIF 1 - Director → ME
    2023-03-01 ~ 2023-04-20
    IIF 5 - Director → ME
    Person with significant control
    2023-03-01 ~ 2023-07-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    BROOKS BUSINESS SERVICES LTD
    08329179
    163 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-12 ~ 2012-12-12
    IIF 22 - Director → ME
    2012-12-12 ~ 2017-12-01
    IIF 9 - Director → ME
    Person with significant control
    2016-12-12 ~ 2017-12-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BUBBLE & GLOW LTD
    11410120
    198 Dudley Port, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    EAT EVERY DAY LIMITED
    09865223
    15 Kingsley Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 18 - Director → ME
  • 6
    MAILSI GENERAL TRADING LIMITED
    10583077 09388369
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2018-08-03 ~ 2018-10-08
    IIF 23 - Director → ME
  • 7
    MAILSI MOBILE SERVICES LTD
    11185559
    1092 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 24 - Director → ME
  • 8
    PIZZA HOTSPOT LTD
    - now 11675257
    TENTEN SNAX LTD
    - 2022-10-10 11675257
    PIZZA HOTSPOT LTD - 2021-11-18
    178 Ilminster, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-10-09 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    PRIDE MASONS LTD
    12551852
    64a Drake Street, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 2 - Director → ME
    2020-04-08 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    PRIME GUARD SERVICES LTD
    16940738
    53 Barton Lodge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-01-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-03 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    SAS GMB LTD
    09483463
    35 Croxton Avenue, Rochdale, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-02 ~ 2016-08-01
    IIF 3 - Director → ME
  • 12
    SW EXPRESS LIMITED
    09803919
    38 Belfield Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 13
    WAJ ARTOLOGY LTD
    16147901
    60 Maxwell Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    WAJID ALI SHAH LTD
    15034984
    4385, 15034984 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 15
    WAJID CONSTRUCT LTD
    15014277
    234 Thorold Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors 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.