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

Ahmed, Waqas

    Related profiles found in government register
  • Ahmed, Waqas
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite No 15a, 329-339 Putney Bridge Road, London, SW15 2PG, United Kingdom

      IIF 1
  • Ahmed, Waqas
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Salisbury Road, London, E12 6AA, England

      IIF 2
  • Ahmad, Waqas
    Pakistani businessman born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frinton Road, Romford, Essex, RM5 2EL, United Kingdom

      IIF 3
  • Ahmed, Waqas
    Pakistani courier born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 4
  • Mr Ahmad Waqas
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lockwell Road, Essex, Dagenham, RM10 7RE, United Kingdom

      IIF 5
  • Ahmed, Waqas
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coombe Road, New Malden, Surrey, KT3 4PX

      IIF 6
  • Mr Waqas Ahmed
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite No 15a, 329-339 Putney Bridge Road, London, SW15 2PG, United Kingdom

      IIF 7
  • Waqas, Ahmad
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lockwell Road, Essex, Dagenham, RM10 7RE, United Kingdom

      IIF 8
    • icon of address 843, High Road, Ilford, IG3 8TG, England

      IIF 9
  • Waqas, Ahmad
    British engineer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261b, Hoe Street, Walthamstow, London, E17 9PT

      IIF 10
  • Ahmed, Waqas
    British businessman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E7 Star Business Center Barlow Way Rainham, Marsh Way, Rainham, RM13 8UP, England

      IIF 11
    • icon of address 178, Uppingham Avenue, Stanmore, HA7 2JT, England

      IIF 12
  • Ahmed, Waqas
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E7/e8 Fairview Industrial Estate, Barlow Way, Rainham, RM13 8UP, England

      IIF 13
    • icon of address 68, Kingston Road, Romford, RM1 3NB, United Kingdom

      IIF 14
  • Ahmed, Waqas
    British engineer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 15
  • Ahmed, Waqas
    British courier born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Belgrave Road, Keighley, BD21 2HL, England

      IIF 16
  • Mr Ahmad Waqas
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 843, High Road, Ilford, IG3 8TG, England

      IIF 17
  • Mr Waqas Ahmad
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frinton Road, Romford, RM5 2EL, United Kingdom

      IIF 18
  • Mr Waqas Ahmed
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 19
  • Mr Ahmad Waqas
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Campden Crescent, Dagenham, RM8 2SD, England

      IIF 20
  • Mr Waqas Ahmed
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coombe Road, New Malden, Surrey, KT3 4PX

      IIF 21
  • Waqas, Ahmad
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Campden Crescent, Dagenham, RM8 2SD, England

      IIF 22
  • Mr Ahmad Waqas
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Campden Crescent, Dagenham, RM8 2SD, England

      IIF 23
  • Mr Waqas Ahmed
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E7, Star Business Centre Fair View Industrial Estate, Marsh Way, Rainham, RM13 8UP, England

      IIF 24
    • icon of address 68, Kingston Road, Romford, RM1 3NB, United Kingdom

      IIF 25 IIF 26
    • icon of address 178, Uppingham Avenue, Stanmore, HA7 2JT, England

      IIF 27
  • Mr Waqas Ahmed
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Belgrave Road, Keighley, BD21 2HL, England

      IIF 28
  • Waqas, Ahmad
    Pakistani director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E7/e8 Fairview Industrial Estate, Barlow Way, Rainham, RM13 8UP, England

      IIF 29
  • Waqas, Ahmad
    Pakistani marketing director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Cranbrook Road, Ilford, Essex, IG1 4NF, England

      IIF 30
  • Ahmad, Waqas

    Registered addresses and corresponding companies
    • icon of address 2, Frinton Road, Romford, Essex, RM5 2EL, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 33 Lockwell Road, Essex, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,130 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office 17a, 9 Disraeli Road, Putney, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,821 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 137 Campden Crescent, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,809 GBP2024-03-31
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    AL MATAT GLOBAL TRADING UK LTD - 2013-01-21
    icon of address 57 Salisbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 137 Campden Crescent, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-20 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address 843 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,170 GBP2024-02-29
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 53 Belgrave Road, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Officer
    icon of calendar 2017-02-03 ~ 2018-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2018-03-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -136,017 GBP2018-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2017-11-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    IMAGINE HOMES AND PROPERTIES LIMITED - 2019-02-07
    STRATSMORE PROPERTY ASSETS LIMITED - 2022-04-28
    icon of address 3rd Floor, Harvey House 79 London Road, St. Edwards Court, Romford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    151,736 GBP2020-08-31
    Officer
    icon of calendar 2018-10-12 ~ 2018-10-30
    IIF 29 - Director → ME
    IIF 13 - Director → ME
  • 4
    WAQAS TECHNOLOGIES LTD - 2024-11-11
    icon of address 41 Manor Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ 2024-11-08
    IIF 3 - Director → ME
    icon of calendar 2023-06-16 ~ 2024-11-08
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2024-11-08
    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
  • 5
    icon of address 54 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -540 GBP2015-09-30
    Officer
    icon of calendar 2013-02-04 ~ 2014-04-01
    IIF 30 - Director → ME
  • 6
    icon of address E7 Star Business Centre Fair View Industrial Estate, Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,600 GBP2017-07-31
    Officer
    icon of calendar 2018-02-21 ~ 2019-02-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-02-04
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    DAYYAN PROPERTIES SPV LIMITED - 2023-02-21
    AAPKON PROPERTIES SPV LTD - 2019-04-30
    icon of address 57 Eastern Avenue East, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-08-18 ~ 2019-02-11
    IIF 15 - Director → ME
  • 8
    icon of address 178 Corbets Tey Road, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,647 GBP2024-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2020-02-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-02-03
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-01-01 ~ 2021-11-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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.