Waqas SHAHID

Total number of appointments 67, 67 active appointments

WESTBOURNE PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

NSF INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
24 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

BHAJI'S KITCHEN LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
12 March 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode W1T 4SH £850,000

HILLTOP VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
16 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

GOLDEN HEIGHT VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

BARNBRO VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
3 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

IMPERIAL PROP VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
26 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

ROCKDALE PROPERTIES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
15 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

BASMAR HOLDINGS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
13 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

SKYHIGH PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
8 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

CITYPOINT VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
19 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

METRO VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
18 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

ASKEW VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
11 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

ATLANTA PROPERTIES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
28 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

ZATEM PROPERTIES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
13 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

RABANNE INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, United Kingdom, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
20 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

AFFLUX PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
18 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

MELBOURNE TERRACE INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
5 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 4SH £850,000

INTERCORP PROP 1 LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
25 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

GRANDSTREAM INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
23 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

FOSSIL VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
23 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

GRANDSTREAM VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
23 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

FOSSIL INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
21 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

GRANDSTREAM GROUP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
21 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

SEAFRONT INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
18 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

RABIASONS VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

JEELANI VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

ARCOT VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

RABIASONS H LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

JEELANI H LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
26 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

PROSPECT PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

SNH PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

IHE INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

SWR VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
28 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

FLAGSTONE PROPERTY INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
2 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

MMY INVESTMENTS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
3 December 2021
Nationality
British
Occupation
Director

PORTSVIEW PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
19 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

KZNMI INVESTMENTS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
20 September 2021
Nationality
British
Occupation
Director

SAFZ INVESTMENTS LIMITED

Correspondence address
Suite 240, 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
27 August 2021
Nationality
British
Occupation
Director

LAKE CITY INVESTMENTS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
20 August 2021
Resigned on
31 March 2022
Nationality
British
Occupation
Director

LAKE CITY PROPERTIES LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
11 August 2021
Nationality
British
Occupation
Director

ICON VALLEY INVESTMENTS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
11 August 2021
Nationality
British
Occupation
Director

PALM CITY INVESTMENTS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
11 August 2021
Nationality
British
Occupation
Director

A&I VENTURES LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
20 July 2021
Nationality
British
Occupation
Director

ZDN PROP LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
23 June 2021
Nationality
British
Occupation
Director

YDN PROP LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
23 June 2021
Nationality
British
Occupation
Director

MEM VENTURES LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
22 March 2021
Nationality
British
Occupation
Director

RRF INVESTMENTS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
11 March 2021
Nationality
British
Occupation
Director

WMR PROPERTIES LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
25 February 2021
Nationality
British
Occupation
Director

CITYSCAPE HOLDINGS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
25 February 2021
Nationality
British
Occupation
Director

JEELANI PROPERTY LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
5 March 2020
Nationality
British
Occupation
Director

BYFLEET VENTURES LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
24 September 2019
Nationality
British
Occupation
Director

NESCA PROP LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
9 July 2019
Nationality
British
Occupation
Director

BELTA PROP LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
9 July 2019
Nationality
British
Occupation
Director

FERROL INVESTMENTS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
28 May 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Director

D&N CAPITAL LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
28 May 2019
Nationality
British
Occupation
Director

TSS INVESTMENTS LTD

Correspondence address
Suite 240 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
28 May 2019
Nationality
British
Occupation
Director

GOGO PROP LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 March 2019
Nationality
British
Occupation
Director

NAMKA UK INVESTMENTS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
20 February 2019
Nationality
British
Occupation
Director

PORTSWAY INVESTMENT LIMITED

Correspondence address
Suite 240 50, Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
28 September 2018
Nationality
British
Occupation
Director

SARFAZ INVESTMENTS LTD

Correspondence address
Suite 240 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
28 September 2018
Nationality
British
Occupation
Director

ZAPCO UK LIMITED

Correspondence address
Suite 240 50, Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
28 September 2018
Resigned on
30 September 2021
Nationality
British
Occupation
Director

GRAINWELL INVESTMENTS LTD

Correspondence address
Suite 240 50, Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
28 September 2018
Nationality
British
Occupation
Director

CMH 786 INVESTMENTS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
28 September 2018
Nationality
British
Occupation
Director

GANI CAPITAL LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
28 September 2018
Nationality
British
Occupation
Director

WOODGREEN VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
November 1984
Appointed on
28 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

MADISON WEST LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
28 September 2018
Nationality
British
Occupation
Director