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

Waidi, Haruna

    Related profiles found in government register
  • Waidi, Haruna
    Nigerian shipping born in December 1962

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 2-8 Olaide Tomori St Tkeja-lagos, Po Box 7304 Ikeja, Nigeria

      IIF 1
  • Waidi, Haruna
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39 Corsehill Crescent, Corsehill Crescent, Hamilton, ML3 8FD, Scotland

      IIF 2
  • Waidi, Haruna
    British importer/exporter born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39, Corsehill Crescent, Hamilton, ML3 8FD, Scotland

      IIF 3
  • Waidi, Haruna

    Registered addresses and corresponding companies
    • 39, Corsehill Crescent, Hamilton, ML3 8FD, Scotland

      IIF 4
  • Mr Haruna Waidi
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Vaughan Close, Dartford, DA1 2JD, England

      IIF 5
    • 39, Corsehill Crescent, Hamilton, ML3 8FD, Scotland

      IIF 6
  • Haruna-waidi, Memunat
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 60, Northall Road, Barnehurst, Bexleyheath, Kent, DA7 6JE, England

      IIF 7
  • Haruna-waidi, Memunat
    British director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chantal House, Suites 12 & 13, 13-17 High Beech Road, Loughton, Essex, IG10 4BN, United Kingdom

      IIF 8
  • Haruna-waidi, Memunat
    British marketing consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Northall Road, Bexleyheath, Kent, DA7 6JE, England

      IIF 9
  • Haruna-waidi, Quadri

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Haruna-waidi, Sadiat
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Northall Road, Barnehurst, Bexleyheath, Kent, DA7 6JE, United Kingdom

      IIF 11
  • Haruna-waidi, Quadri
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Northall Road, Barnehurst, Bexleyheath, Kent, DA7 6JE, United Kingdom

      IIF 12
    • 88, Central Boulevard, Canterbury, CT3 3GT, England

      IIF 13
  • Haruna-waidi, Quadri
    British consultant born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Northall Road, Barnehurst, Bexleyheath, Kent, DA7 6JE, England

      IIF 14
  • Haruna-waidi, Quadri
    British creative director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Northall Road, Bexleyheath, Kent, DA7 6JE, United Kingdom

      IIF 15
  • Mrs Memunat Haruna-waidi
    British born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chantal House, Suites 12 & 13, 13-17 High Beech Road, Loughton, Essex, IG10 4BN, United Kingdom

      IIF 16
  • Mr Quadri Haruna-waidi
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Northall Road, Bexleyheath, DA7 6JE, England

      IIF 17
    • 60, Northall Road, Bexleyheath, Kent, DA7 6JE

      IIF 18
child relation
Offspring entities and appointments 7
  • 1
    C.K. CARGO LIMITED
    01956942
    Eagle House, 103a High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2002-05-01 ~ 2012-06-06
    IIF 1 - Director → ME
  • 2
    HAMEM PROCUREMENTS LIMITED
    - now 09901074
    HAMEM PROCUREMENT SERVICES LIMITED
    - 2015-12-04 09901074
    17 Vaughan Close, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ 2019-01-01
    IIF 9 - Director → ME
    2015-12-03 ~ dissolved
    IIF 3 - Director → ME
    2015-12-03 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    MEMENTS PROPERTY LTD
    15173839
    Chantal House Suites 12 & 13, 13-17 High Beech Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-09-29 ~ 2024-02-07
    IIF 8 - Director → ME
    Person with significant control
    2023-09-29 ~ 2024-02-07
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    QH BRAND LIMITED
    - now 11769770 08113310
    QH ELECTRONICS LTD
    - 2021-05-26 11769770
    QH RECORDS LTD
    - 2019-12-31 11769770
    88 Central Boulevard, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2019-01-16 ~ now
    IIF 13 - Director → ME
    2019-01-16 ~ 2019-01-25
    IIF 10 - Secretary → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    QH MUSIC LTD
    - now 08113310
    QH BRAND LTD
    - 2016-09-20 08113310 11769770
    QH MUSIC LTD
    - 2016-07-28 08113310
    60 Northall Road, Bexleyheath, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 18 - Has significant influence or control OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    SANIS PR LIMITED
    08755846
    Care Of: Mr Quadri Haruna-waidi, 60 Northall Road, Barnehurst, Bexleyheath, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 14 - Director → ME
  • 7
    WADOYE EXPRESS LTD
    07895833
    Unit 3b Falcon Way, North Feltham, Central Way, Feltham, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2012-01-03 ~ 2013-03-31
    IIF 12 - Director → ME
    2012-01-03 ~ 2012-02-29
    IIF 11 - Director → ME
    2013-02-01 ~ 2016-02-28
    IIF 7 - Director → ME
    2012-01-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.