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

Mr Azhar Abbas

    Related profiles found in government register
  • Mr Azhar Abbas
    Pakistani born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, Scotland

      IIF 1 IIF 2
    • icon of address 1, Concord Business Centre, Concord Road, London, W3 0TJ, England

      IIF 3
    • icon of address Unit 1, Concord Business Centre, Concord Road, London, W3 0TJ, United Kingdom

      IIF 4
  • Mr Azhar Abbas
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101 Bayard Ave, Downs Barn, Milton Keynes, Buckinghamshire, MK14 7LW, United Kingdom

      IIF 5
  • Mr Azhar Abbas
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite/unit/room #1-300, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 6
  • Mr Mazhar Abbas
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kalroo House, P/o Chowk Sarwar Shaheed Chak No. 640, Tehsil Kot Addu, Muzaffargarh, Punjab, 34050, Pakistan

      IIF 7
  • Mr Mazhar Abbas
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Block 11, I & T Center Aabparag 6/1-1, Adject In Alied Bank, Islamabad, 45200, Pakistan

      IIF 8
  • Azhar Abbas
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Adda Bosan Attar Paint House, Mattay Hutty Gamo Wala, Pakistan, 61000, Pakistan

      IIF 9
  • Mazhar Abbas
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6125, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
    • icon of address Chah Gamoo Wala Po Ailam Pur Mattay Hutty, Attar Paint Adda Bisan, Pakistan, 61000, Pakistan

      IIF 11
  • Mr Mazhar Abbas
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2918, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
  • Abbas, Azhar
    Pakistani director born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, Concord Business Centre, Concord Road, London, W3 0TJ, United Kingdom

      IIF 13 IIF 14
  • Abbas, Azhar
    Pakistani company director born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Adda Bosan Attar Paint House, Mattay Hutty Gamo Wala, Pakistan, 61000, Pakistan

      IIF 15
  • Mr Azhar Abbas
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 16
  • Abbas, Azhar
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101 Bayard Ave, Downs Barn, Milton Keynes, Buckinghamshire, MK14 7LW, United Kingdom

      IIF 17
  • Abbas, Azhar
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite/unit/room #1-300, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 18
  • Abbas, Mazhar
    Pakistani businessman born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kalroo House, P/o Chowk Sarwar Shaheed Chak No. 640, Tehsil Kot Addu, Muzaffargarh, Punjab, 34050, Pakistan

      IIF 19
  • Abbas, Mazhar
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Block 11, I & T Center Aabparag 6/1-1, Adject In Alied Bank, Islamabad, 45200, Pakistan

      IIF 20
  • Abbas, Mazhar
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Gamoo Wala Po Ailam Pur Mattay Hutty, Attar Paint Adda Bisan, Pakistan, 61000, Pakistan

      IIF 21
  • Abbas, Mazhar
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6125, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Abbas, Mazhar
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2918, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 23
  • Abbas, Azhar
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4385, 14358008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 21 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite/unit/room #1-300 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 4385, 14657371 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1 Concord Business Centre, Concord Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -140 GBP2023-12-31
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 153 Queen Street, First Floor, Front, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 101 Bayard Ave Downs Barn, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 1 Concord Business Centre, Concord Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,790 GBP2024-12-31
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 153 Queen Street, First Floor, Front, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Unit 3 J50 Premier House,rolfe Street, Smethwick,west Midlands, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,693 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2024-10-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2024-10-28
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.