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

Waqar, Muhammad

    Related profiles found in government register
  • Waqar, Muhammad
    Pakistani company director born in April 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc780841 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1
  • Waqar, Muhammad
    Pakistani director born in April 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 24, Flat 2/1, 5 Copland Place, Glasgow, G51 2RS, Scotland

      IIF 2
  • Waqar, Muhammad
    Pakistani company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 210 Greenheys Lane West, Manchester, M15 5AF, England

      IIF 3
  • Waqar, Muhammad
    Pakistani director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15530268 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Waqar, Muhammad
    Pakistani business person born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76a, Rookery Road, Handsworth, Birmingham, B21 9NL, England

      IIF 5
  • Waqar, Muhammad
    Pakistani director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, London Road, Westcliff-on-sea, Essex, SS0 7JJ, England

      IIF 6
  • Waqar, Muhammad
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 539, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 7
  • Waqar, Muhammad
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Amir Hamza, House No.1715-e, Street No. 75-b, Sector I-10/1, Islamabad, 44000, Pakistan

      IIF 8
  • Waqar, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Calmore Crescent Calmore Southampton, Southampton, SO40 2RJ, United Kingdom

      IIF 9
  • Waqar, Muhammad
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 10
  • Waqar, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1344, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Waqar, Muhammad
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5265, Royal Block Near Park View City, Lahore, 54000, Pakistan

      IIF 12
  • Waqar, Muhammad
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 7, Po Khas Chak No 95/6r Teh And Distt Sahiwal, Sahiwal, 57000, Pakistan

      IIF 13
  • Waqar, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1657, Office 1657 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
    • icon of address 185 D, House No 185 D Street No 56 Sector G6/4, Islamabad, Pakistan, 44000, Pakistan

      IIF 15
  • Waqar, Muhammad
    Pakistani business person born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Millgate, High Wycombe, HP11 1GL, England

      IIF 16
  • Waqar, Muhammad
    Pakistani director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Torre Close, Middleton, Manchester, M24 6FW, England

      IIF 17
  • Waqar, Muhammad
    Pakistani company director born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Praed Street, London, W2 1NS, England

      IIF 18
  • Waqar, Muhammad
    Pakistani self employed born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Melbourne Road, Coventry, CV5 6JH, England

      IIF 19
  • Waqar, Muhammad
    Pakistani business person born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rosehill Business Centre, Unit 23, Derby, DE23 6RH, England

      IIF 20
  • Waqar, Muhammad
    Pakistani business man born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 21
  • Waqar, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2791, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 22
  • Waqar, Muhammed
    Pakistani director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, DE23 6RH, England

      IIF 23
  • Mr Muhammad Waqar
    Pakistani born in April 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc780841 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 24
    • icon of address Unit 24, Flat 2/1, 5 Copland Place, Glasgow, G51 2RS, Scotland

      IIF 25
  • Waqar, Muhammad
    Pakistani company director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Madison Avenue, Brierley Hill, DY5 1TZ, England

      IIF 26
  • Waqar, Muhammad
    Pakistani retail service born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14856814 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Waqar, Muhammad
    Pakistani entrepreneur born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10852, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Waqar, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, East Street, Post Office Khass, Attock, 43620, Pakistan

      IIF 29
  • Waqar, Muhammad
    Pakistani student born in June 2002

    Resident in Pakistan

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

      IIF 30
  • Waqar, Muhammad
    Pakistani company director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 31
  • Waqar, Muhammad
    Pakistani director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8086, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 32
  • Mr Waqar Muhammad
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Pauls Drive, Tipton, DY4 7QH, England

      IIF 33
  • Waqar, Muhammad, Mr,
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182, High Street North, London, E6 2JA, England

      IIF 34
  • Waqar, Muhammad, Mr.
    Pakistani director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Main Road Basti Zorkot, Sadiqabad, District Rahim Yar Khan, 64350, Pakistan

      IIF 35
  • Waqar, Muhammad, Mr.
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7000, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Waqar, Muhammad, Mr.
    Pakistani director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Frithwood Avenue, Northwood, HA6 3LX, England

      IIF 37
  • Muhammad, Waqar
    Pakistani company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Pauls Drive, Tipton, DY4 7QH, England

      IIF 38
  • Mr Muhammad Waqar
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76a, Rookery Road, Handsworth, Birmingham, B21 9NL, England

      IIF 39
  • Mr Muhammad Waqar
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, London Road, Westcliff-on-sea, Essex, SS0 7JJ, England

      IIF 40
  • Mr Muhammad Waqar
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 539, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 41
  • Mr, Muhammad Waqar
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182, High Street North, London, E6 2JA, England

      IIF 42
  • Mr, Muhammad Waqar
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Calmore Crescent Calmore Southampton, Southampton, SO40 2RJ, United Kingdom

      IIF 43
  • Mr Muhammad Waqar
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5265, Royal Block Near Park View City, Lahore, 54000, Pakistan

      IIF 44
  • Mr Muhammad Waqar
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 7, Po Khas Chak No 95/6r Teh And Distt Sahiwal, Sahiwal, 57000, Pakistan

      IIF 45
  • Mr Muhammad Waqar
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1657, Office 1657 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Mr Muhammad Waqar
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Millgate, High Wycombe, HP11 1GL, England

      IIF 47
  • Mr Muhammad Waqar
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Torre Close, Middleton, Manchester, M24 6FW, England

      IIF 48
  • Mr Muhammad Waqar
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Praed Street, London, W2 1NS, England

      IIF 49
  • Mr. Muhammad Waqar
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Main Road Basti Zorkot, Sadiqabad, District Rahim Yar Khan, 64350, Pakistan

      IIF 50
  • Mr. Muhammad Waqar
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7000, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Mr. Muhammad Waqar
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Frithwood Avenue, Northwood, HA6 3LX, England

      IIF 52
  • Mr Muhammad Waqar
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 53
  • Muhammad Waqar
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Amir Hamza, House No.1715-e, Street No. 75-b, Sector I-10/1, Islamabad, 44000, Pakistan

      IIF 54
  • Muhammad Waqar
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 55
  • Muhammad Waqar
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1344, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Muhammad Waqar
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 185 D, House No 185 D Street No 56 Sector G6/4, Islamabad, Pakistan, 44000, Pakistan

      IIF 57
  • Muhammad Waqar
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Melbourne Road, Coventry, CV5 6JH, England

      IIF 58
  • Mr Muhammad Waqar
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Stanley Street, Brierfield, Nelson, BB9 5DL, United Kingdom

      IIF 59
  • Mr Muhammed Waqar
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rosehill Business Centre, Unit 23, Derby, DE23 6RH, England

      IIF 60
  • Muhammad Waqar
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2791, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 61
  • Mr Muhammad Waqar
    Pakistani born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Madison Avenue, Brierley Hill, DY5 1TZ, England

      IIF 62
  • Mr Muhammad Waqar
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14856814 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Mr Muhammad Waqar
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10852, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Mr Muhammad Waqar
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, East Street, Post Office Khass, Attock, 43620, Pakistan

      IIF 65
  • Mr Muhammad Waqar
    Pakistani born in June 2002

    Resident in Pakistan

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

      IIF 66
  • Mr Muhammad Waqar
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 67
  • Muhammad Waqar
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8086, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 76a Rookery Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ 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
  • 2
    icon of address 5 Roebuck Green, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 24, Flat 2/1 5 Copland Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 20a Frithwood Avenue, Northwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 61 Babington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 15076654 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 15465674 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15001306 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 71 Praed Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Calmore Crescent Calmore Southampton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Millgate, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    icon of address 182 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Rosehill Business Centre, Unit 23, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,928 GBP2022-10-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 60 - Has significant influence or controlOE
  • 16
    icon of address 21 Torre Close, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 2791 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 24 Flat 2/1 5 Copland Place, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 193 Frederick Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 188 Melbourne Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Muhammad Waqar, 52, Oxford Close, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Office 8086 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 14856814 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 25
    icon of address 513 Otley Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 539 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 15530268 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 29
    KBW DESSERTS LIMITED - 2020-10-05
    NAZ'S GRILL LIMITED - 2020-11-02
    icon of address 298 London Road, Westcliff-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,297 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 16095524 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 31
    icon of address Rosehill Business Centre, Unit 23, Normanton Road, Derby, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 23 - Director → ME
  • 32
    icon of address 4385, 16017713 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 33
    icon of address 4385, 14239700 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Flat 8 210 Greenheys Lane West, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 3 - Director → ME
  • 35
    icon of address 2 St. Pauls Drive, Tipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE

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.