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

Hafeez, Mohammed

    Related profiles found in government register
  • Hafeez, Mohammed
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Elm House, Mulberry Avenue, Stanwell, TW19 7FS, England

      IIF 1
  • Hafeez, Mohammed
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, Middelsex, TW14 0JP, England

      IIF 2
    • 16, Lansbury Avenue, Feltham, Middlesex, TW14 0JP, United Kingdom

      IIF 3
    • Flat 7, Elm House,14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 4
  • Hafeez, Mohammed
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, England

      IIF 5
    • 118 West Plaza, Town Lane, Stanwell, TW19 7FH, England

      IIF 6
  • Hafeez, Mohammed
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, England

      IIF 7
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 8
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 9
  • Mr Mohammed Hafeez
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Elm House,14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 10
    • 7 Elm House, Mulberry Avenue, Stanwell, TW19 7FS, England

      IIF 11
  • Malik, Mohammed Hafeez
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14c, Bye The Way Farm, London Road, Feltham, TW14 8RW, United Kingdom

      IIF 12
  • Malik, Mohammed Hafeez
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Harlington Road West, Feltham, Middlesex, TW14 0JG, England

      IIF 13
  • Malik, Mohammed Hafeez
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 14
    • 25, Viola Avenue, Stanwell, Middelsex, TW19 7SA, England

      IIF 15
    • 25, Viola Avenue, Stanwell, TW19 7SA, England

      IIF 16 IIF 17 IIF 18
    • 25, Viola Avenue, Stanwell, TW19 7SA, United Kingdom

      IIF 20
    • 43, Falcon Drive, Stanwell, Middelsex, TW19 7EU, England

      IIF 21
  • Hafeez, Malik
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, Middlesex, TW14 0JP, England

      IIF 22
  • Malik, Mohammed
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Osborne Street, Rochdale, OL11 1QE, England

      IIF 23
  • Malik, Mohammed
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 296, Wellington Road South, Hounslow, Middelsex, TW45JT, England

      IIF 24
    • 11, Osborne Street, Rochdale, OL11 1QE, England

      IIF 25 IIF 26
  • Malik, Mohammed Hafeez
    Dutch born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 27 IIF 28
    • 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 29
    • Flat1 Alderhouse, 3 Stonewell Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 30
  • Malik, Mohammed Hafeez
    Dutch director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW140JP, England

      IIF 31
    • 37, Wraysbury Road, Staines-upon-thames, TW184TZ, England

      IIF 32
    • Flat 1 Alder House, Stone Well Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 33
    • Flat 1 Alder House, 3 Stone Well Road, Stanwell, TW19 7FF, United Kingdom

      IIF 34
  • Hafeez, Malik
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 35
  • Hafeez, Malik
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, Middelsex, TW14 0JP, England

      IIF 36
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 37 IIF 38 IIF 39
    • 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 40
    • 16, Lansbury Avenue, Feltham, TW140JP, United Kingdom

      IIF 41
    • 13, Pulteney Close, Isleworth, TW7 6PX, England

      IIF 42 IIF 43
  • Mr Mohammed Hafeez Malik
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 44
    • 25, Viola Avenue, Stanwell, Middelsex, TW19 7SA, England

      IIF 45
    • 25, Viola Avenue, Stanwell, TW19 7SA, England

      IIF 46 IIF 47
    • 25, Viola Avenue, Stanwell, TW19 7SA, United Kingdom

      IIF 48
    • 43, Falcon Drive, Stanwell, Middelsex, TW19 7EU, England

      IIF 49
  • Malik, Hafeez
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 49, Highstreet, Cranford, TW5 9RQ, United Kingdom

      IIF 50
    • 51, Great South West Road, Hounslow, TW4 7NH, United Kingdom

      IIF 51
  • Mr Mohammed Hafeez
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, England

      IIF 52 IIF 53
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 54
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 55
    • 118 West Plaza, Town Lane, Stanwell, TW19 7FH, England

      IIF 56
  • Malik, Mohammed Hafeez
    British businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street, High Street Cranford, Hounslow, TW5 9RQ, United Kingdom

      IIF 57
  • Malik, Mohammed Hafeez
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 49, Highstreet, Cranford, Mddelsex, TW59RQ, United Kingdom

      IIF 58
    • 49, Highstreet, Cranford, Middelsex, TW5 9RQ, England

      IIF 59
    • 49, Highstreet, Cranford, TW5 9RQ, England

      IIF 60
    • 49, Highstreet, Cranford, TW59RQ, United Kingdom

      IIF 61
    • 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 62
  • Pal, Khush
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 78a, Cunningham Park, Harrow, HA1 4QJ, England

      IIF 63
    • 122, Brabazon Road, Hounslow, Middelsex, TW5 9LP, England

      IIF 64
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 65
    • 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 66
    • 37, Wraysbury Road, Staines-upon-thames, TW184TZ, England

      IIF 67
    • Flat 1 Alder House, Stone Well Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 68
    • Flat1 Alderhouse, 3 Stonewell Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 69
    • Flat 1 Alder House, 3 Stone Well Road, Stanwell, TW19 7FF, United Kingdom

      IIF 70
  • Malik, Mohammed Hafeez
    Dutch businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43 Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EU, England

      IIF 71
  • Mr Khush Pal
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brabazon Road, Hounslow, Middelsex, TW5 9LP, England

      IIF 72
  • Mr Mohammed Hafeez Malik
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 73
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43 Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EU, England

      IIF 74
  • Mr Mohammed Hafeez Malik
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 75
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Flat 1 Alderhouse, Stonewell Road, Stanwell, TW19 7FF, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 8
  • 1
    122 Brabazon Road, Hounslow, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 2
    14 London Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    Mr M Hafeez, 2a Windsor Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 2 - Director → ME
  • 4
    11 Osborne Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    16 Lansbury Avenue, Feltham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,862 GBP2024-07-31
    Officer
    2020-07-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    51 Great South West Road, Hounslow, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF 50 - Director → ME
  • 7
    120a Hanworth Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2020-11-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    118 West Plaza Town Lane, Stanwell, England
    Active Corporate (1 parent)
    Officer
    2020-01-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    93 Harlington Road West, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-24 ~ 2015-08-03
    IIF 41 - Director → ME
    2015-08-03 ~ 2015-08-11
    IIF 13 - Director → ME
  • 2
    105 Woodlane, Isleworth, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-19 ~ 2013-07-31
    IIF 58 - Director → ME
  • 3
    358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    2016-11-22 ~ 2018-01-25
    IIF 17 - Director → ME
    Person with significant control
    2016-11-22 ~ 2018-01-25
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    AZ SECURITY SLUTIONS LTD - 2016-10-21
    358 Redford Close, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ 2017-06-15
    IIF 38 - Director → ME
  • 5
    358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    2018-08-06 ~ 2019-02-26
    IIF 71 - Director → ME
    Person with significant control
    2018-08-06 ~ 2019-02-26
    IIF 74 - Has significant influence or control OE
  • 6
    358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    2017-07-04 ~ 2018-08-17
    IIF 35 - Director → ME
  • 7
    25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ 2015-01-12
    IIF 61 - Director → ME
  • 8
    296 Wellington Road South, Hounslow, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ 2013-05-09
    IIF 40 - Director → ME
  • 9
    Unit 14c Bye The Way Farm, London Road, Feltham, Middelsex, England
    Dissolved Corporate
    Officer
    2020-06-15 ~ 2020-10-01
    IIF 4 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-10-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    192a South Ealing Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-01 ~ 2011-01-18
    IIF 57 - Director → ME
  • 11
    358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    2017-04-25 ~ 2018-01-09
    IIF 18 - Director → ME
    Person with significant control
    2017-04-25 ~ 2018-01-09
    IIF 47 - Ownership of shares – 75% or more OE
  • 12
    358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    2017-08-10 ~ 2017-09-08
    IIF 63 - Director → ME
    2017-09-08 ~ 2019-02-13
    IIF 62 - Director → ME
    Person with significant control
    2017-09-08 ~ 2019-01-10
    IIF 73 - Has significant influence or control OE
    2017-08-10 ~ 2017-09-08
    IIF 75 - Ownership of shares – 75% or more OE
  • 13
    14 London Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ 2019-11-11
    IIF 8 - Director → ME
    2019-11-11 ~ 2020-02-19
    IIF 14 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-02-19
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    1400 Oldham Road, Manchaster, England
    Active Corporate (1 parent)
    Officer
    2021-02-27 ~ 2023-02-08
    IIF 28 - Director → ME
    2023-02-24 ~ 2023-08-15
    IIF 27 - Director → ME
    Person with significant control
    2021-02-27 ~ 2023-02-08
    IIF 65 - Ownership of shares – 75% or more OE
    2023-02-24 ~ 2023-07-12
    IIF 76 - Has significant influence or control OE
  • 15
    MALIK CASH&CARYY LTD - 2016-02-24
    25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate
    Officer
    2015-06-23 ~ 2017-09-07
    IIF 16 - Director → ME
  • 16
    Mr Butt, 9 Granville Avenue, Hounslow, Middelsex, United Kingdom
    Dissolved Corporate
    Officer
    2009-08-27 ~ 2011-03-08
    IIF 3 - Director → ME
  • 17
    11 Osborne Street, Rochdale, England
    Dissolved Corporate
    Officer
    2018-12-13 ~ 2018-12-15
    IIF 26 - Director → ME
    2018-11-20 ~ 2018-11-26
    IIF 25 - Director → ME
    2017-12-18 ~ 2018-08-02
    IIF 15 - Director → ME
    2018-10-01 ~ 2018-11-16
    IIF 23 - Director → ME
    Person with significant control
    2017-12-18 ~ 2018-08-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    2a Windser Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2013-02-04
    IIF 59 - Director → ME
  • 19
    49 Highstreet, Cranford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-13 ~ 2014-02-10
    IIF 43 - Director → ME
    2012-11-07 ~ 2013-02-11
    IIF 42 - Director → ME
  • 20
    30 Dirkhill Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-01-19 ~ 2023-03-01
    IIF 30 - Director → ME
    Person with significant control
    2023-01-19 ~ 2023-03-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 21
    1400 Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ 2023-01-18
    IIF 34 - Director → ME
    Person with significant control
    2021-08-02 ~ 2023-01-18
    IIF 70 - Ownership of shares – 75% or more OE
  • 22
    11 Osborne Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ 2018-01-23
    IIF 20 - Director → ME
  • 23
    16 Lansbury Avenue, Feltham, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-13 ~ 2014-02-03
    IIF 51 - Director → ME
  • 24
    37 Wraysbury Road, Staine-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ 2023-02-08
    IIF 32 - Director → ME
    Person with significant control
    2023-01-31 ~ 2023-02-08
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 25
    1400 Oldham Road, Manchester, England
    Dissolved Corporate
    Officer
    2021-12-06 ~ 2023-01-18
    IIF 33 - Director → ME
    Person with significant control
    2021-12-06 ~ 2023-01-18
    IIF 68 - Ownership of shares – 75% or more OE
  • 26
    1378 Greenford Road, Greenford
    Dissolved Corporate (1 parent)
    Officer
    2015-09-21 ~ 2016-05-27
    IIF 22 - Director → ME
    2015-06-26 ~ 2015-09-03
    IIF 39 - Director → ME
    2014-09-09 ~ 2015-06-25
    IIF 37 - Director → ME
    2015-06-25 ~ 2015-06-26
    IIF 19 - Director → ME
  • 27
    103 Kingsley Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-24 ~ 2013-05-31
    IIF 24 - Director → ME
  • 28
    358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    2018-05-10 ~ 2019-11-21
    IIF 21 - Director → ME
    Person with significant control
    2018-05-10 ~ 2019-11-21
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    38 Otley Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2019-08-27 ~ 2020-01-01
    IIF 1 - Director → ME
    Person with significant control
    2019-08-27 ~ 2020-01-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 30
    25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ 2015-05-18
    IIF 31 - Director → ME
  • 31
    120a Hanworth Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2019-02-12 ~ 2020-06-26
    IIF 12 - Director → ME
    Person with significant control
    2019-02-12 ~ 2020-06-26
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 32
    118 West Plaza Town Lane, Stanwell, Middelsex, England
    Active Corporate
    Officer
    2019-10-03 ~ 2021-08-01
    IIF 9 - Director → ME
    Person with significant control
    2019-10-03 ~ 2021-08-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 33
    296 Wellington Road South, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-07 ~ 2014-09-03
    IIF 60 - Director → ME
  • 34
    358 Redford Close, Feltham, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ 2012-11-08
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.