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

Mr Waseem Shazad

    Related profiles found in government register
  • Mr Waseem Shazad
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12122309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 2
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 3 IIF 4
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 5
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 6
    • icon of address Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 7
    • icon of address Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 8
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 9
    • icon of address 4, Dacre Road, Rochdale, OL11 2LH, United Kingdom

      IIF 10 IIF 11
    • icon of address Regal House, Miall Street, Rochdale, OL11 1HY, England

      IIF 12
    • icon of address Regal House, Miall Street, Rochdale, OL11 1HY, United Kingdom

      IIF 13 IIF 14
  • Shazad, Waseem
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, Lancashire, M12 6AE, United Kingdom

      IIF 15
    • icon of address 4, Dacre Road, Rochdale, Lancashire, OL11 2LH, United Kingdom

      IIF 16
    • icon of address Regal House, Miall Street, Rochdale, Lancashire, OL11 1HY, United Kingdom

      IIF 17
  • Shazad, Waseem
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 18
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 19 IIF 20
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 21
    • icon of address 4, Dacre Road, Rochdale, OL11 2LH, United Kingdom

      IIF 22
  • Shazad, Waseem
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 23
    • icon of address Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 24
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 25
  • Shazad, Waseem
    British it born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Midhurst Street, Rochdale, Lancs, OL11 1PL, United Kingdom

      IIF 26
    • icon of address 4, Dacre Road, Rochdale, Lancashire, OL11 2LH, England

      IIF 27
  • Shazad, Waseem
    British it consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12122309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address Regal House, Miall Street, Rochdale, Lancashire, OL11 1HY, United Kingdom

      IIF 29
    • icon of address Regal House, Miall Street, Rochdale, OL11 1HY, England

      IIF 30
  • Waseem, Shazad
    English investing and trading born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Regal House, Miall Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    EZRA ECOM SOLUTIONS LTD - 2022-12-09
    icon of address Regal House, Miall Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 5
    WKF RETAIL LTD - 2025-04-07
    icon of address 4 Dacre Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 12122309 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address Room 3075 6 Slington House, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address Regal House, Miall Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    MSS TECHNOLOGY LIMITED - 2015-06-03
    icon of address 4 Dacre Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 15
    icon of address 4 Dacre Road, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    DIRECT HR LTD - 2022-01-25
    icon of address Piccadilly Business Centre Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ 2022-01-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-01-24
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ 2022-05-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-05-20
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.