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

Siddique, Waqaar Amer

    Related profiles found in government register
  • Siddique, Waqaar Amer
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orton Southgate Suite 100, 12 Manasty Road, Peterborough, England, PE2 6UP

      IIF 1
  • Siddique, Waqaar Amer
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, United Kingdom

      IIF 2
    • icon of address Ni707522 - Companies House Default Address, Belfast, BT1 9DY

      IIF 3
    • icon of address Ni719737 - Companies House Default Address, Belfast, BT1 9DY

      IIF 4
    • icon of address Suite 9039 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 5
    • icon of address Unit C21, A1, St George's Buildings 37-41 High Street, Belfast, BT1 2AB, Northern Ireland

      IIF 6
    • icon of address 202 Lonsdale House,a2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 7
    • icon of address 203 Lonsdale House, A2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 8
    • icon of address 300 Bath Street, Tay House, Glasgow, G2 4JR, Scotland

      IIF 9 IIF 10
    • icon of address 3, Gladstone Rise, High Wycombe, HP13 7NW, United Kingdom

      IIF 11
    • icon of address E05, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 12
    • icon of address Office 2, A2, 1st Floor, 12 Carlisle Road, Londonderry, BT48 6JJ, Northern Ireland

      IIF 13
    • icon of address Office C, A2, 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland

      IIF 14 IIF 15 IIF 16
    • icon of address Unit R4, A1, Embassy Building, Londonderry, BT48 6BB, Northern Ireland

      IIF 17 IIF 18
    • icon of address Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 19 IIF 20
    • icon of address 14, Rowan Avenue, Peterborough, PE1 4NR, United Kingdom

      IIF 21
    • icon of address 21, Rowan Avenue, Peterborough, PE1 4NR, United Kingdom

      IIF 22
  • Siddique, Waqaar Amer
    British manager born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, London Road, Grantham, Lincolnshire, NG31 6EU, United Kingdom

      IIF 23
  • Siddique, Waqaar Amer
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office C, A1, 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland

      IIF 24
    • icon of address 11, Rowan Avenue, Peterborough, Cambridgeshire, PE1 4NR, United Kingdom

      IIF 25
  • Siddique, Waqaar Amer
    British engineer born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15448086 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Siddique, Waqaar Amer
    British,pakistani business person born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Abbey Road, Bourne, PE10 9EF, England

      IIF 27
  • Waqaar Amer Siddique
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gladstone Rise, High Wycombe, HP13 7NW, United Kingdom

      IIF 28
  • Mr Waqaar Amer Siddique
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15448086 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 11, Rowan Avenue, Peterborough, Cambridgeshire, PE1 4NR, United Kingdom

      IIF 30
  • Mr Waqaar Amer Siddique
    British,pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Abbey Road, Bourne, PE10 9EF, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2381, Ni707522 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 2381, Ni719737 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-08-09 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Suite 9039 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 35 Waterloo Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 2381, Ni718161 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 15448086 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 2, A2, 1st Floor 12 Carlisle Road, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 9 Abbey Road, Bourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 Rowan Avenue, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Suite 9039 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-13
    IIF 14 - Director → ME
  • 2
    icon of address The Hatchery Ni Rm 004, Unit 19 Antrim Enterprise, Park 58 Greystone Rd, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ 2023-12-27
    IIF 20 - Director → ME
  • 3
    icon of address 4385, 13937952 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2022-02-24
    IIF 1 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ 2024-01-06
    IIF 21 - Director → ME
  • 5
    icon of address 2381, Ni705939 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-06
    IIF 2 - Director → ME
  • 6
    icon of address E05 Olympic House, 28-42 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ 2024-11-18
    IIF 12 - Director → ME
  • 7
    icon of address Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-11-30
    Officer
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 24 - Director → ME
  • 8
    icon of address 24238, Sc765602 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ 2024-08-09
    IIF 10 - Director → ME
    icon of calendar 2024-06-15 ~ 2024-06-25
    IIF 9 - Director → ME
  • 9
    icon of address Unit 328 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-06
    IIF 17 - Director → ME
    IIF 19 - Director → ME
  • 10
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-10
    Officer
    icon of calendar 2023-11-29 ~ 2023-11-29
    IIF 7 - Director → ME
  • 11
    icon of address Suite 9003 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-01
    IIF 6 - Director → ME
  • 12
    icon of address Office 3, 4a Nelson Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    419 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-07-07
    IIF 22 - Director → ME
  • 13
    icon of address Unit 324 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2023-06-19
    IIF 8 - Director → ME
  • 14
    icon of address 2381, Ni708377 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ 2024-01-16
    IIF 16 - Director → ME
  • 15
    icon of address Unit 1560 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ 2023-09-13
    IIF 15 - Director → ME
  • 16
    icon of address Unit 1169 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-11-08 ~ 2023-11-08
    IIF 18 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.