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 Muhammad Afzal

    Related profiles found in government register
  • Mr Muhammad Afzal
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, England

      IIF 1
    • icon of address 34, Primrose Road, London, E10 5EE, United Kingdom

      IIF 2 IIF 3
    • icon of address 480, Ground Floor Larkshall Road, London, E4 9HH, United Kingdom

      IIF 4
  • Mr Muhammad Afzal
    Pakistani born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602a, High Road, Seven Kings, Ilford, Essex, IG3 8BU, England

      IIF 5
    • icon of address 2, Founder Close, London, E6 6FS, United Kingdom

      IIF 6
    • icon of address 281a, Leytonstone High Road, London, E11 4HH, United Kingdom

      IIF 7
    • icon of address 332, High Road Leyton, London, E10 5PW, England

      IIF 8
  • Mr Muhammad Afzal
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53 Linksview Road, 53 Linksview Road, Motherwell, ML1 4AY, United Kingdom

      IIF 9
    • icon of address 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 10
    • icon of address 6, Valley View, Motherwell, ML1 2DE, Scotland

      IIF 11
  • Afzal, Muhammad
    British business executive born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, United Kingdom

      IIF 12
  • Afzal, Muhammad
    British business person born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 480, Ground Floor Larkshall Road, London, E4 9HH, United Kingdom

      IIF 13
  • Afzal, Muhammad
    British businessman born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, England

      IIF 14
    • icon of address 34 Primrose Road, London, E10 5EE, United Kingdom

      IIF 15
  • Afzal, Muhammad
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, England

      IIF 16
  • Afzal, Muhammad
    Pakistani businessman born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Founder Close, London, E6 6FS, United Kingdom

      IIF 17
    • icon of address 281a, Leytonstone High Road, London, E11 4HH, England

      IIF 18
  • Afzal, Muhammad
    Pakistani director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602a, High Road, Seven Kings, Ilford, Essex, IG3 8BU, England

      IIF 19
    • icon of address 281a, Leytonstone High Road, London, E11 4HH, United Kingdom

      IIF 20
    • icon of address 9, Acacia Business Centre, Howard Road, London, E11 3PJ, United Kingdom

      IIF 21
  • Afzal, Muhammad
    British company director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Valley View, Motherwell, ML1 2DE, Scotland

      IIF 22
  • Afzal, Muhammad
    British nurse born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53 Linksview Road, 53 Linksview Road, Motherwell, ML1 4AY, United Kingdom

      IIF 23
    • icon of address 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 24
  • Afzal, Muhammad
    British nursing born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 25
  • Mr Muhammad Wamiq Afzal
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, England

      IIF 26
  • Afzal, Muhammad
    Pakistani director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, High Road Leyton, London, E15 2BX, England

      IIF 27
    • icon of address 9, Acacia Business Centre, Howard Road, London, E11 3PJ, England

      IIF 28
  • Afzal, Muhammad
    Pakistani general manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, Essex, IG1 4BL, England

      IIF 29
  • Mr Muhammad Wamiq Afzal
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, England

      IIF 30
    • icon of address 480, Larkshall Road, Ground Floor, Suit 1, London, E4 9HH, England

      IIF 31
    • icon of address 480, Larkshall Road, Office 1, London, E4 9HH, England

      IIF 32
  • Afzal, Muhammad Wamiq
    British business person born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, England

      IIF 33
    • icon of address 480, Larkshall Road, Ground Floor, Suit 1, London, E4 9HH, England

      IIF 34
  • Afzal, Muhammad Wamiq
    British company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 480, Larkshall Road, Office 1, London, E4 9HH, England

      IIF 35
  • Afzal, Muhammad Wamiq
    British managing director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, England

      IIF 36
  • Afzal, Muhammad

    Registered addresses and corresponding companies
    • icon of address 130, High Road Leyton, London, E15 2BX, England

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 6 Valley View, Motherwell, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 602a High Road, Seven Kings, Ilford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 281a Leytonstone High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 34 Primrose Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-04 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 53 Linksview Road, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,676 GBP2017-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 53 Linksview Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,242 GBP2023-03-31
    Officer
    icon of calendar 2022-06-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 53 Linksview Road 53 Linksview Road, Motherwell, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,209 GBP2021-08-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 480 Ground Floor Larkshall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    537 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    PAKISTAN PRESS CLUB LONDON LIMITED - 2022-02-08
    LONDON UNION OF JOURNALISTS LTD - 2019-05-20
    PAKISTAN URDU CLUB LONDON LTD. - 2023-01-24
    icon of address 34 Primrose Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    ABCOTT SECURITY SERVICES LIMITED - 2023-10-20
    ABCOTT CLEANING AND FM SOLUTIONS LTD - 2024-07-31
    COMMERRCE WISE UK LTD - 2025-07-21
    icon of address 480 Larkshall Road, Ground Floor, Suit 1, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,500 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    ARAB MASTERS LONDON LIMITED - 2024-04-27
    SOUTH ASIAN TRADERS LTD - 2024-12-23
    WAMCOMMERCE LTD - 2024-02-23
    icon of address 34 Primrose Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 130 High Road Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 8
  • 1
    PHOEBE CONSULTANTS LIMITED - 2021-05-21
    WISE FUTURE LTD - 2024-02-10
    icon of address 34 Primrose Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2023-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2024-05-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2024-05-22
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address 205 Ley Street, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    87 GBP2015-12-31
    Officer
    icon of calendar 2014-09-22 ~ 2017-04-06
    IIF 29 - Director → ME
  • 3
    icon of address 6 Valley View, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2024-05-22
    IIF 22 - Director → ME
  • 4
    icon of address 30 Salisbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-30
    Officer
    icon of calendar 2017-08-23 ~ 2019-02-22
    IIF 17 - Director → ME
    icon of calendar 2020-02-03 ~ 2021-06-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2021-06-14
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    ARAB MASTERS LONDON LIMITED - 2024-04-27
    SOUTH ASIAN TRADERS LTD - 2024-12-23
    WAMCOMMERCE LTD - 2024-02-23
    icon of address 34 Primrose Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ 2024-02-22
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2024-02-22
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    THE SEARCH PEACE LTD - 2019-03-06
    icon of address 332 High Road Leyton, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    285 GBP2022-06-30
    Officer
    icon of calendar 2017-12-27 ~ 2019-03-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2021-04-01
    IIF 8 - Has significant influence or control OE
  • 7
    icon of address 480 Larkshall Road, Office 1, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ 2023-10-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2023-10-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of address 130 High Road Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2012-09-21
    IIF 21 - Director → ME
    icon of calendar 2013-08-27 ~ 2013-08-27
    IIF 28 - Director → ME
    icon of calendar 2013-08-27 ~ 2013-12-10
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.