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

Muhammad, Azhar

    Related profiles found in government register
  • Muhammad, Azhar
    British accountancy born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Canynge Housee, Prewett Street, Bristol, Bristol, BS1 6RF, England

      IIF 1
  • Muhammad, Azhar
    British accountant born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Canynge House, Prewett Street, Bristol, BS1 6RF, England

      IIF 2 IIF 3
    • icon of address 52, Abingdon Road, Bristol, Avon, BS16 3NZ, United Kingdom

      IIF 4
    • icon of address 52, Abingdon Road, Bristol, BS16 3NZ, England

      IIF 5
    • icon of address 52, Abingdon Road, Bristol, BS16 3NZ, United Kingdom

      IIF 6
    • icon of address 52, Abingdon Road, Fishpond, Bristol, BS163NZ, England

      IIF 7
  • Muhammad, Azhar
    British certified accountant born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Abingdon Road, Bristol, BS16 3NZ, England

      IIF 8 IIF 9
  • Muhammad, Azhar
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Prewett Street, Bristol, BS1 6RF, England

      IIF 10
    • icon of address 275, Lodge Causeway, Bristol, BS16 3RA, England

      IIF 11
    • icon of address 52, Abingdon Road, Bristol, BS16 3NZ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Avondale Business Centre, Woodland Way, Bristol, BS15 1AW, England

      IIF 16
    • icon of address Avondale Business Centre, Woodland Way, Bristol, BS15 1AW, United Kingdom

      IIF 17 IIF 18
    • icon of address 12617591 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 15240852 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 3-5, Wallbridge Mills, Frome, BA11 5JZ, United Kingdom

      IIF 21
    • icon of address Unit 3, Wallbridge Mills, Frome, Somerset, BA11 5JZ, United Kingdom

      IIF 22
    • icon of address Unit 4, Wallbridge Mills, Frome, BA11 5JZ, United Kingdom

      IIF 23
  • Muhammad, Azhar
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Abingdon Road, Bristol, BS16 3NZ, United Kingdom

      IIF 24
  • Muhammad, Azhar
    British manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Canynge House, Prewett Street, Bristol, BS1 6RF, England

      IIF 25
    • icon of address 52, Abingdon Road, Bristol, BS16 3NZ, United Kingdom

      IIF 26 IIF 27
    • icon of address 52, Abingdon Road, Fishponds, Bristol, Avon, BS16 3NZ, England

      IIF 28 IIF 29
  • Muhammad, Azhar
    British managing director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Abingdon Road, Bristol, BS16 3NZ, United Kingdom

      IIF 30
  • Muhammad, Azhar
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Abingdon Road, Bristol, BS16 3NZ, England

      IIF 31
    • icon of address 5, Wallbridge Mills, Frome, BA11 5JZ, England

      IIF 32
  • Mr Azhar Muhammad
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Canynge House, Prewett Street, Bristol, BS1 6RF, England

      IIF 33
    • icon of address 275, Lodge Causeway, Bristol, BS16 3RA, England

      IIF 34
    • icon of address 38, Honiton Road, Bristol, BS16 3NU, England

      IIF 35
    • icon of address 48a, Stapleton Road, Bristol, BS5 0RA, England

      IIF 36 IIF 37
    • icon of address 52, Abingdon Road, Bristol, Avon, BS16 3NZ, United Kingdom

      IIF 38
    • icon of address 52, Abingdon Road, Bristol, BS16 3NZ, England

      IIF 39 IIF 40 IIF 41
    • icon of address 52, Abingdon Road, Bristol, BS16 3NZ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 52, Abingdon Road, Fishponds, Bristol, Avon, BS16 3NZ, England

      IIF 47
    • icon of address Avondale Business Centre, Woodland Way, Bristol, BS15 1AW, England

      IIF 48
    • icon of address Avondale Business Centre, Woodland Way, Bristol, BS15 1AW, United Kingdom

      IIF 49 IIF 50
    • icon of address 15240852 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 3-5, Wallbridge Mills, Frome, BA11 5JZ, England

      IIF 52
    • icon of address Unit 3, Wallbridge Mills, Frome, Somerset, BA11 5JZ, United Kingdom

      IIF 53
    • icon of address Unit 4, Wallbridge Mills, Frome, BA11 5JZ, United Kingdom

      IIF 54
  • Muhammad, Azhar

    Registered addresses and corresponding companies
    • icon of address 27 Canynge House, Prewett Street, Bristol, BS1 6RF, England

      IIF 55
  • Mr Azhar Muhammad
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Abingdon Road, Bristol, BS16 3NZ, England

      IIF 56
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4385, 15240852 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    MA ACCOUNTANTS&CONSULTANTS LIMITED - 2023-10-09
    24CARE PLUS LTD - 2023-01-17
    icon of address 279 Lodge Causeway, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -566 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 52 Abingdon Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    305 GBP2020-07-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    JUPITER SECURITY SOLUTIONS LTD - 2022-10-10
    icon of address 38 Honiton Road, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,536 GBP2024-07-01
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    KPF ASSOCIATES LTD - 2021-05-11
    icon of address 42 Avondale Business Centre, Woodland Way, Bristol
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,042 GBP2024-05-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 19 - Director → ME
  • 6
    BLACK STONE (SW) LIMITED - 2019-11-05
    YUMMY36 LTD - 2017-01-27
    icon of address 48a Stapleton Road, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,949 GBP2024-01-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Avondale Business Centre, Woodland Way, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,596 GBP2024-10-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Avondale Business Centre, Woodland Way, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 275 Lodge Causeway, Fishponds, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27 Canynge Housee, Prewett Street, Bristol, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 48a Stapleton Road, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,160 GBP2024-01-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 5 Wallbridge Mills, Frome, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -429 GBP2023-10-31
    Officer
    icon of calendar 2022-01-10 ~ 2023-04-05
    IIF 32 - Director → ME
    icon of calendar 2021-10-29 ~ 2022-04-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2023-04-05
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    STARLINE SECURITY SERVICES LIMITED - 2021-07-15
    icon of address 5 Wallbridge Mills, Frome, England
    Dissolved Corporate
    Equity (Company account)
    78,701 GBP2022-01-31
    Officer
    icon of calendar 2020-10-20 ~ 2022-08-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2022-08-10
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4385, 13679576 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -402 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2022-04-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2022-04-10
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4 Lock Street, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,840 GBP2021-03-31
    Officer
    icon of calendar 2020-01-10 ~ 2020-01-15
    IIF 12 - Director → ME
  • 5
    AM SECURITY MANAGEMENT LTD - 2016-02-26
    icon of address 27 Canynge House Prewett Street, Bristol
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    800 GBP2016-09-30
    Officer
    icon of calendar 2014-09-26 ~ 2015-08-24
    IIF 3 - Director → ME
    icon of calendar 2015-08-24 ~ 2017-06-08
    IIF 55 - Secretary → ME
  • 6
    icon of address 52 Abingdon Road, Fishpond, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-06 ~ 2016-10-12
    IIF 7 - Director → ME
  • 7
    icon of address 52 Abingdon Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -402 GBP2019-04-30
    Officer
    icon of calendar 2020-02-20 ~ 2020-09-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-16 ~ 2020-10-10
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    icon of address 52 Abingdon Road, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-07-13 ~ 2020-07-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-07-13
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    KPF ASSOCIATES LTD - 2021-05-11
    icon of address 42 Avondale Business Centre, Woodland Way, Bristol
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,042 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ 2022-08-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2022-08-02
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    icon of address Avondale Business Centre, Woodland Way, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ 2024-11-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ 2024-10-22
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 3-5 Wallbridge Mills, Frome, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ 2022-04-15
    IIF 21 - Director → ME
  • 12
    AL-KAREEM FINE JEWELLERS LTD - 2017-02-16
    icon of address 199 Newfoundland Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2016-09-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2016-09-07
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 52 Abingdon Road, Bristol, England
    Active Corporate
    Equity (Company account)
    -65,548 GBP2021-03-31
    Officer
    icon of calendar 2020-01-15 ~ 2022-04-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2022-04-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    icon of address Avondale Business Centre, Woodland Way, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,596 GBP2024-10-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-09-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2020-09-10
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    icon of address 52 Abingdon Road, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-11-01 ~ 2021-11-01
    IIF 15 - Director → ME
  • 16
    ISLAMABAD META MALL LTD - 2020-10-14
    icon of address 52 Abingdon Road, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-01 ~ 2022-03-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2022-03-15
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    124COMPANYFORMATION LTD - 2022-11-07
    icon of address 38 Honiton Road, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -391 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ 2022-03-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2022-03-15
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    MARS SECURITY LTD - 2018-01-23
    icon of address 52 Abingdon Road, Fishponds, Bristol, Avon, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    13,491 GBP2024-01-31
    Officer
    icon of calendar 2017-03-01 ~ 2022-06-15
    IIF 29 - Director → ME
    icon of calendar 2017-01-23 ~ 2017-03-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2022-06-15
    IIF 47 - Ownership of shares – 75% or more OE
  • 19
    icon of address 52 Abingdon Road, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-30 ~ 2022-03-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-03-15
    IIF 44 - Ownership of shares – 75% or more 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.