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

Afzal, Qasim

    Related profiles found in government register
  • Afzal, Qasim
    British business person born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Skiddaw Walk, Northampton, NN3 6PH, England

      IIF 1
  • Afzal, Qasim
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 - 36, Hazelwood Road, Northampton, NN1 1LN, United Kingdom

      IIF 2
    • icon of address 32-36, Hazelwood Road, Northampton, NN1 1LN, United Kingdom

      IIF 3
  • Afzal, Qasim
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Skiddaw Walk, Northampton, NN3 6PH, England

      IIF 4
    • icon of address 8, Adams Avenue, Northampton, Northamptonshire, NN1 4LQ, England

      IIF 5
    • icon of address Masala Indian Cuisine, 7 Greenview Drive, Northampton, NN2 7LA, England

      IIF 6
    • icon of address 10 Northdales, Wolverhampton, West Midlands, WV6 8JF

      IIF 7
    • icon of address 54, Greenock Crescent, Wolverhampton, WV4 6BJ, England

      IIF 8
  • Afzal, Qasim
    British managing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malborough House, Basement Office, 32-36 Hazelwood Road, Northampton, NN1 1LN, United Kingdom

      IIF 9
    • icon of address Marlborough House 32-36, Hazelwood Road, Basemant Office, Northampton, NN1 1LN, United Kingdom

      IIF 10
  • Afzal, Qasim
    British mananging director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Adams Avenue, Northampton, NN1 4LQ, United Kingdom

      IIF 11
  • Afzal, Qasim
    British sales born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Northdales, Wolverhampton, West Midlands, WV6 8JF

      IIF 12 IIF 13
  • Afzal, Qasim
    British sales director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Adams Avenue, Northamptonnn, NN1 4LQ, United Kingdom

      IIF 14
  • Afzal, Qasim
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt Square, 83 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address 15-17, Drapery, Northampton, NN1 2ET, United Kingdom

      IIF 18
  • Afzal, Qasim
    British finance director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Barry Road, Northampton, NN1 5JS, United Kingdom

      IIF 19 IIF 20
  • Afzal, Qasim
    British managing director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Colbalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 21
    • icon of address 19, Drapery, Northampton, NN1 2ET, United Kingdom

      IIF 22
  • Mr Qasim Afzal
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Skiddaw Walk, Northampton, NN3 6PH, England

      IIF 23
    • icon of address 32 - 36, Hazelwood Road, Northampton, NN1 1LN, United Kingdom

      IIF 24
    • icon of address 32-36, Hazelwood Road, Northampton, NN1 1LN, United Kingdom

      IIF 25
    • icon of address Malborough House, Basement Office, 32-36 Hazelwood Road, Northampton, NN1 1LN, United Kingdom

      IIF 26
    • icon of address Marlborough House 32-36, Hazelwood Road, Northampton, NN1 1LN, United Kingdom

      IIF 27
  • Afzal, Qasim

    Registered addresses and corresponding companies
    • icon of address 15-17, Drapery, Northampton, NN1 2ET, United Kingdom

      IIF 28
    • icon of address 19, Drapery, Northampton, NN1 2ET, United Kingdom

      IIF 29
  • Mr Qasim Afzal
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Colbalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 30
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 6th Floor, Colbalt Square, 83 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 29 Chalcombe Avenue, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 29 Chalcombe Avenue, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Masala Indian Cuisine, 7 Greenview Drive, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 32 - 36 Hazelwood Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    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
  • 6
    BOILEROLOGY LTD - 2021-06-10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 15 - Director → ME
  • 7
    MSC ADVERTISING LIMITED - 2009-03-30
    DSM ENTERPRISES LIMITED - 2006-03-23
    icon of address 5 The 3b Business Village, Alexandra Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 34 Barry Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-10-04 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address 15-17 Drapery, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-07-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    A G SOLAR SOLUTIONS LIMITED - 2012-11-30
    icon of address 8 Adams Avenue, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 8 Adams Avenue, Norhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 32-36 Hazelwood Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address Marlborough House 32-36 Hazelwood Road, Basemant Office, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Q CONSULTANCY LIMITED - 2021-10-01
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 18
    icon of address Malborough House, Basement Office, 32-36 Hazelwood Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 60 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ 2007-01-30
    IIF 7 - Director → ME
    icon of calendar 2008-01-21 ~ 2009-08-31
    IIF 13 - Director → ME
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ 2025-06-16
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    Q CONSULTANCY LIMITED - 2021-10-01
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2021-11-29
    IIF 4 - Director → ME
  • 4
    icon of address Malborough House, Basement Office, 32-36 Hazelwood Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ 2017-02-12
    IIF 9 - Director → ME
  • 5
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    533,719 GBP2024-06-30
    Officer
    icon of calendar 2021-10-05 ~ 2021-10-05
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.