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

Mr Waqas Ahmed

    Related profiles found in government register
  • Mr Waqas Ahmed
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Ryefield Avenue, Uxbridge, UB10 9BU, England

      IIF 1
  • Mr Waqas Ahmed
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31a, Village Gher Khan, P.o Sarai Saleh, Haripur, 22620, Pakistan

      IIF 2
  • Mr Waqas Ahmed
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Space House Business Centre, Suite 13, Abbey Road, London, NW10 7SU, England

      IIF 3
  • Mr Waqas Ahmed
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Kendal Road, East Kilbride, Glasgow, G75 8QT, Scotland

      IIF 4
  • Mr Waqas Ahmed
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 21, Street 05 , Federation Housing Society, Police Foundation, Pwd, Islamabad, 44000, Pakistan

      IIF 5
  • Mr. Waqas Ahmed
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-85 Block A, Garden City Scheme 45, Taiser Town, Karachi, 75950, Pakistan

      IIF 6
  • Mr. Waqas Ahmed
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Shetland Way, Urmston, Manchester, M41 7HH, England

      IIF 7
  • Waqas Ahmed
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15187253 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Waqas Ahmed
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 117114, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 9
  • Waqas Ahmed
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3488, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • Waqas Ahmed
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 11
  • Mr Waqas Ahmed
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Witton Road, Birmingham, B6 6SP, England

      IIF 12
  • Mr Waqas Ahmed
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bosworth Road, Dagenham, RM10 7NT, England

      IIF 13
  • Mr Waqas Ahmed
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 140, Burrow Road, Chigwell, IG7 4NL, England

      IIF 14
    • Reg. H, Room J7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 15
  • Mr Waqas Ahmed
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 307, Streetly Road, Birmingham, B23 5JN, England

      IIF 16
  • Mr Waqas Ahmed
    Pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Crescent Road, Rochdale, OL11 3LF, England

      IIF 17 IIF 18
  • Mr Waqas Ahmed
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Addison Road, Derby, DE24 8FH, England

      IIF 19
  • Mr Waqas Ahmed
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 33, Middle Road, Leatherhead, KT22 7HN, England

      IIF 20
    • 231a, Grange Road, London, E13 0HF, England

      IIF 21
    • 77, Gipsy Lane, Swindon, SN2 8DH, England

      IIF 22
  • Mr Waqas Ahmed
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15 Coppice Avenue, Stourbridge, DY9 9DN, England

      IIF 23
  • Mr. Waqas Ahmed
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wortley Road, London, E6 1AY, England

      IIF 24
  • Ahmed, Waqas
    Pakistani businessman born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Ryefield Avenue, Uxbridge, UB10 9BU, England

      IIF 25
  • Ahmed, Waqas
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31a, Village Gher Khan, P.o Sarai Saleh, Haripur, 22620, Pakistan

      IIF 26
  • Ahmed, Waqas
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15187253 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Ahmed, Waqas
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 117114, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 28
  • Ahmed, Waqas
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Reg. H, Room J7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 29
  • Ahmed, Waqas
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Space House Business Centre, Suite 13, Abbey Road, London, NW10 7SU, England

      IIF 30
  • Ahmed, Waqas
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3488, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Ahmed, Waqas, Mr.
    Pakistani company director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-85 Block A, Garden City Scheme 45, Taiser Town, Karachi, 75950, Pakistan

      IIF 32
  • Ahmed, Waqas
    Pakistani director born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Shetland Way, Urmston, Manchester, M41 7HH, England

      IIF 33
  • Ahmed, Waqas
    Pakistani engineer born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Kendal Road, East Kilbride, Glasgow, G75 8QT, Scotland

      IIF 34
  • Ahmed, Waqas
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 21, Street 05 , Federation Housing Society, Police Foundation, Pwd, Islamabad, 44000, Pakistan

      IIF 35
  • Ahmed, Waqas
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 36
  • Mr Waqas Ahmed
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Ilford Lane, Ilford, IG1 2RJ, United Kingdom

      IIF 37
  • Mr Waqas Ahmed
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 259, Albert Road, Aston, Birmingham, B6 5LX, England

      IIF 38
    • 220, Ashcroft Road, Luton, LU2 9AB, England

      IIF 39
  • Mr Waqas Ahmed
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 102 Empire House, 1 Balme Street, Bradford, BD1 4AL, England

      IIF 40
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 41
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 42
  • Mr. Waqas Ahmed
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16701358 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Ahmed, Waqas
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Witton Road, Birmingham, B6 6SP, England

      IIF 44
  • Waqas, Ahmed
    Pakistani director born in January 1985

    Registered addresses and corresponding companies
    • Hochfeldring 87/2, 76549 Huegelsheim, Germany

      IIF 45
  • Mr Waqas Ahmed
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oadby Close, Manchester, M12 4WJ, United Kingdom

      IIF 46
  • Ahmed, Waqas
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bosworth Road, Dagenham, RM10 7NT, England

      IIF 47
  • Ahmed, Waqas
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 113 River Road, Balmoral Trading Estate, Barking, IG11 0EG, England

      IIF 48
  • Ahmed, Waqas
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 140, Burrow Road, Chigwell, IG7 4NL, England

      IIF 49
  • Ahmed, Waqas
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 307, Streetly Road, Birmingham, B23 5JN, England

      IIF 50
  • Ahmed, Waqas, Mr.
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wortley Road, London, E6 1AY, England

      IIF 51
  • Ahmed, Waqas, Mr.
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16701358 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Ahmed, Waqas
    Pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Crescent Road, Rochdale, OL11 3LF, England

      IIF 53 IIF 54
  • Ahmed, Waqas
    Pakistani electrical engineer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Addison Road, Derby, DE24 8FH, England

      IIF 55
  • Ahmed, Waqas
    Pakistani engineer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Addison Road, Derby, DE24 8FH, England

      IIF 56
  • Ahmed, Waqas
    Pakistani businessman born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Church Street, Rugby, Warwickshire, CV21 3PH, England

      IIF 57
  • Ahmed, Waqas
    Pakistani director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 231a, Grange Road, London, E13 0HF, England

      IIF 58
    • 5, St. Mary's Avenue, London, N3 1SN, England

      IIF 59
    • 77, Gipsy Lane, Swindon, SN2 8DH, England

      IIF 60
  • Ahmed, Waqas
    Pakistani self employed born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 33, Middle Road, Leatherhead, KT22 7HN, England

      IIF 61
  • Ahmed, Waqas
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15 Coppice Avenue, Stourbridge, DY9 9DN, England

      IIF 62
  • Ahmed, Waqas
    Pakistani operations manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, Truro Gardens, Luton, LU3 2AP, England

      IIF 63
  • Waqas Ahmed
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 155259, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 64
  • Ahmed, Waqas
    Pakistan business consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57 The Larches, Luton, LU27PX, England

      IIF 65
  • Waqas Ahmed
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Stewart Road, Falkirk, Stirlingshire, FK2 7AQ, United Kingdom

      IIF 66
  • Ahmed, Waqas
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Ilford Lane, Ilford, Essex, IG1 2RJ, United Kingdom

      IIF 67
  • Ahmed, Waqas
    British labourer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 68
    • Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 69
  • Ahmed, Waqas
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 259, Albert Road, Aston, Birmingham, B6 5LX, England

      IIF 70
    • 220, Ashcroft Road, Luton, LU2 9AB, England

      IIF 71
  • Ahmed, Waqas
    Pakistani self employed born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-61, Gold Street, Northampton, NN1 1RA, United Kingdom

      IIF 72
  • Ahmed, Waqas
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 73
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 74
  • Ahmed, Waqas
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 102 Empire House, 1 Balme Street, Bradford, BD1 4AL, England

      IIF 75
  • Ahmed, Waqas
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Stewart Road, Falkirk, Stirlingshire, FK2 7AQ, United Kingdom

      IIF 76
  • Ahmed, Waqas
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 155259, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 77
  • Ahmed, Waqas
    British n/a born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Oadby Close, Oadby Close, Manchester, M12 4WJ, United Kingdom

      IIF 78
  • Ahmed, Waqas
    British sales manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oadby Close, Manchester, M12 4WJ, United Kingdom

      IIF 79 IIF 80
  • Ahmed, Waqas

    Registered addresses and corresponding companies
    • 113, Ilford Lane, Ilford, Essex, IG1 2RJ, United Kingdom

      IIF 81
child relation
Offspring entities and appointments 41
  • 1
    A&A AUTO BODY REPAIR LIMITED
    12275392
    15 Coppice Avenue, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    2019-10-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 23 - Has significant influence or control OE
  • 2
    A&M SUPPLY COMPANY LIMITED
    06291377
    69 Great Hampton Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2007-06-25 ~ dissolved
    IIF 45 - Director → ME
  • 3
    ADAM IT SERVICES LIMITED
    14675733
    Unit 117114, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    AGILE BUSINESS SUPPORT SERVICES LIMITED
    09007628
    Regional House, 28-34 Chapel Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 65 - Director → ME
  • 5
    ALGREENO LIMITED
    13479563
    4385, 13479563: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    AWT CREATIVE LIMITED
    12686019
    Office D Office D Triaim House, Cyprus Street, Oldbury, England
    Active Corporate (2 parents)
    Officer
    2020-06-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    CAD LEATHER JACKET LIMITED
    15878218
    31 Witton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    COLORS AND SHADES LTD
    16701358
    4385, 16701358 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 9
    DENVIRA LIMITED
    09858740
    78 Dickenson Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-05-05 ~ 2018-10-01
    IIF 78 - Director → ME
    Person with significant control
    2017-05-05 ~ 2018-10-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    DIGITELE LTD
    15555421
    5 Wortley Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FB121 LTD
    14732577
    47a Addison Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-15 ~ dissolved
    IIF 56 - Director → ME
  • 12
    FORTRESS TRADERS LTD
    13680415
    Unit 39 St Olavs Court Business Center, Lower Road, London
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    GMA 005 LIMITED
    - now 07480618 07480542... (more)
    GAG322 LIMITED - 2011-01-25
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (910 parents)
    Officer
    2012-04-23 ~ 2012-09-28
    IIF 69 - Director → ME
    IIF 68 - Director → ME
  • 14
    GO-TO GOODS LTD
    15187253
    4385, 15187253 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    GRAY DOT MEDIA GROUP LTD
    12903776
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    2020-09-24 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    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
  • 16
    HACKNOTIFY LTD
    15625315 16548144
    Flat 102 Empire House 1 Balme Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    HACKNOTIFY LTD
    16548144 15625315
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-28 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-06-28 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    HHH ECOMM LIMITED
    16987298
    36 Crescent Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2026-01-26 ~ 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
  • 19
    HHH STORES LIMITED
    13238601
    36 Crescent Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 53 - Director → ME
    2022-06-01 ~ 2022-07-21
    IIF 33 - Director → ME
    Person with significant control
    2021-05-31 ~ 2022-07-22
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2024-11-05 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 20
    HI-TECH & ENGINEERING LIMITED
    11336845
    220 Ashcroft Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2018-04-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 21
    INNUENDO TECH LTD
    08434931
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ 2018-01-31
    IIF 61 - Director → ME
    Person with significant control
    2017-03-31 ~ 2018-01-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    KAMROWZ LTD
    14623813
    239 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-29 ~ 2023-06-23
    IIF 48 - Director → ME
  • 23
    LAHORI DERA LIMITED
    06918972
    649 Stockport Road, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-31 ~ 2013-05-31
    IIF 79 - Director → ME
    IIF 80 - Director → ME
  • 24
    LAVISH DIRECT LTD
    SC796731
    34 Kendal Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    MAB SW INTERNATIONAL CO LTD
    15803791
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-06-26 ~ 2024-07-04
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 26
    NOMI CAR TRADERS LTD
    14977424
    1 Bosworth Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2023-07-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 27
    PRO ESTIMATORS LTD
    12279319
    Space House Business Centre Suite 13, Abbey Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-10-24 ~ 2025-12-10
    IIF 30 - Director → ME
    Person with significant control
    2019-10-24 ~ 2025-12-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 28
    RED HOT PIZZA LIMITED
    09954292
    59-61 Gold Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 72 - Director → ME
  • 29
    RONKINS LIMITED
    14119400
    47a Addison Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 30
    RUGBY WORLD FOODS LIMITED
    09003884
    10 Church Street, Rugby, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 57 - Director → ME
  • 31
    SECURE-U FACILITIES MANAGEMENT LTD
    11563095
    231a Grange Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-03-06 ~ 2020-07-01
    IIF 60 - Director → ME
    2020-09-01 ~ 2020-09-01
    IIF 59 - Director → ME
    2020-08-01 ~ 2021-10-19
    IIF 58 - Director → ME
    Person with significant control
    2020-09-01 ~ 2021-10-19
    IIF 21 - Ownership of shares – 75% or more OE
    2020-03-06 ~ 2020-06-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 32
    STITCHING THREADZ LIMITED
    16556320 16446574
    Flat 7 Weston Court, Alderley Road, Wilmslow, England
    Active Corporate (4 parents)
    Officer
    2025-08-10 ~ 2025-09-20
    IIF 77 - Director → ME
    Person with significant control
    2025-08-10 ~ 2025-09-20
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 33
    THREAD AND NEEDLES LTD
    16361376
    113 Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 67 - Director → ME
    2025-04-02 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 34
    USWA HOME LIMITED
    13616576
    Reg. H, Room J7, 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2021-09-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    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
  • 35
    W2 MOTERBIKES LTD
    16108405
    140 Burrow Road, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 36
    WAQAS STORES LTD
    13685949
    64 Nile 64 Nile St, London N1 7sr, Uk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 37
    WASA TAXIS LTD
    SC819376
    107 Stewart Road, Falkirk, Stirlingshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2024-08-14 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 38
    WAZAVERSE LTD
    16922980
    307 Streetly Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 39
    WHSA RETAIL LTD
    14656120
    259 Albert Road, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-02-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 40
    ZEERAK TECHNOLOGY LIMITED
    08034204
    Flat 12 120 The Avenue, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 63 - Director → ME
  • 41
    ZOKOHAMA LIMITED
    14130801
    4385, 14130801 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 10 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.