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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jaffer, Carl Raza

    Related profiles found in government register
  • Jaffer, Carl Raza
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 1 IIF 2 IIF 3
    • Hive 365, Astute House, Wilsmlow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 4
    • Meadow Cottage, Elm Corner, Ockham, Woking, GU23 6PX, England

      IIF 5 IIF 6
  • Jaffer, Carl Raza
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Gainsborough Drive, Ascot, Berkshire, SL5 8TB, United Kingdom

      IIF 7
    • Southgate Two, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 8
    • Meadow Cottage, Elm Corner, Ockham, Woking, Surrey, GU23 6PX, United Kingdom

      IIF 9
    • 4 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 10
  • Jaffer, Carl Raza
    British management consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Cottage, Elm Corner, Ockham, Woking, GU23 6PX, England

      IIF 11
  • Jaffer, Carl
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Cottage, Elm Corner, Ockham, Surrey, GU23 6PX, United Kingdom

      IIF 12
  • Jaffer, Carl
    British property developer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Russell Hall Cottages, Scotland Hill, Sandhurst, Berkshire, GU47 8JR, England

      IIF 13
  • Jaffer, Carl
    British technology and service born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hawkshill Way, Esher, Surrey, KT10 8LH, United Kingdom

      IIF 14
  • Jffer, Carl
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash Lea, Blundel Lane, Cobham, KT11 2SF, England

      IIF 15
  • Jaffer, Carl Raza
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 16
  • Mr Carl Jaffer
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 17
  • Carl Jaffer
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Gainsborough Drive, Ascot, SL5 8TB, United Kingdom

      IIF 18
    • Meadow Cottage, Elm Corner, Ockham, Woking, GU23 6PX, United Kingdom

      IIF 19
  • Jaffer, Carl
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ash Lea, Blundel Lane, Stoke D'abernon, Cobham, KT11 2SF, England

      IIF 20
    • Ash Lea, Blundel Lane, Stoke D'abernon, Cobham, Surrey, KT11 2SF, England

      IIF 21
  • Jaffer, Carl
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 484, London Road, Ashford, Middlesex, TW15 3AD, England

      IIF 22
    • Ash Lea, Blundel Lane, Cobham, KT11 2SF, United Kingdom

      IIF 23
  • Jaffer, Carl
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 24
  • Jaffer, Carl
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
  • Mr Carl Jaffer
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 484, London Road, Ashford, Middlesex, TW15 3AD, England

      IIF 26
    • Ash Lea, Blundel Lane, Cobham, KT11 2SF, United Kingdom

      IIF 27
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 28
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
    • Meadow Cottage, Elm Corner, Ockham, Woking, GU23 6PX, England

      IIF 31 IIF 32
  • Jaffer, Carl
    British beauty clinic

    Registered addresses and corresponding companies
    • 17, Hawkshill Way, Esher, Surrey, KT10 8LH, United Kingdom

      IIF 33
  • Mr Carl Raza Jaffer
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Southgate Two, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 34
    • Meadow Cottage, Elm Corner, Ockham, Woking, GU23 6PX, England

      IIF 35
  • Mr Carl Raza Jaffer
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 36
  • Mr Carl Jaffer
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 37
child relation
Offspring entities and appointments 22
  • 1
    AIKER LEGAL LIMITED - now
    MFN LAW LTD
    - 2024-09-16 13551495
    MFN FUNDING LTD
    - 2022-11-09 13551495
    4 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (7 parents)
    Officer
    2021-08-06 ~ 2024-09-13
    IIF 10 - Director → ME
  • 2
    CLAIMS 4 BUSINESS LIMITED
    14249844
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2022-07-22 ~ now
    IIF 3 - Director → ME
  • 3
    COVID CLAIMS LIMITED
    13113603
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2021-01-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-01-05 ~ 2021-07-01
    IIF 37 - Has significant influence or control OE
  • 4
    EQUITY INVEST FINANCE LIMITED
    10212245
    Ash Lea, Blundel Lane, Cobham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-02 ~ 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
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 5
    IC WORX LIMITED
    - now 04140740
    INSTITUT DE BEAUTE LIMITED
    - 2018-10-05 04140740
    Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (4 parents)
    Officer
    2019-01-04 ~ dissolved
    IIF 11 - Director → ME
    2001-08-01 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2018-09-22 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INSPIRE 4 DESIGN LIMITED
    10797278
    Meadow Cottage Elm Corner, Ockham, Woking, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 7
    INTELLIGENT CAR SPARES LIMITED
    07604900
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2011-04-14 ~ 2016-06-13
    IIF 21 - Director → ME
  • 8
    INTELLIGENT NETWORKING (UK) LIMITED
    05053073
    Redhill Chambers, 2d High Street, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2004-02-23 ~ dissolved
    IIF 14 - Director → ME
  • 9
    M3 PARTNERS LIMITED
    10242333
    Hive 365, Astute House Wilsmlow Road, Handforth, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-06-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    M3 WATER LIMITED
    10458484
    Ash Lea, Blundel Lane, Cobham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-02 ~ dissolved
    IIF 15 - Director → ME
  • 11
    MFN CLAIMS LTD.
    - now 10865060
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED
    - 2021-08-03 10865060
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2019-11-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-11-11 ~ 2021-10-31
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MFN CONSULTING LTD
    - now 13668396
    CMIC SERVICES LTD
    - 2022-04-28 13668396
    Hive 365, Astute House Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2021-10-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MFN HOLDINGS LTD
    13548350
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2021-08-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-08-04 ~ 2023-08-22
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MFN SERVICES LTD
    13595204
    Southgate Two 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 8 - Director → ME
  • 15
    MFN SUPPORT SERVICES LTD
    14530528
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2022-12-08 ~ now
    IIF 1 - Director → ME
  • 16
    MINTED CUBE LTD
    09417283
    484 London Road, Ashford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NO MESSING CONSULTANCY LTD
    14835218
    Meadow Cottage Elm Corner, Ockham, Woking, England
    Active Corporate (1 parent)
    Officer
    2023-04-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-04-29 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 18
    RUSSELL HALL MANAGEMENT COMPANY LIMITED
    13552078
    5 Russell Hall Cottages, Scotland Hill, Sandhurst, Berkshire, England
    Active Corporate (4 parents)
    Officer
    2021-08-06 ~ 2024-01-23
    IIF 13 - Director → ME
  • 19
    SPANISH DEPOSIT REFUNDS LLP
    OC415674
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
  • 20
    THE ASCOT BUILDER LIMITED
    12431913
    Sims Beeches Chavey Down Road, Winkfield Row, Bracknell, England
    Active Corporate (2 parents)
    Officer
    2020-01-29 ~ 2025-05-22
    IIF 7 - Director → ME
    Person with significant control
    2020-01-29 ~ 2025-05-22
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    TRADEPLATEMATE LTD
    10945607
    Meadow Cottage Elm Corner, Ockham, Woking, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ULTIMATE MARKETING SOLUTIONS LTD
    15408087
    Hive 365, Astute House Wilmslow Road, Handforth, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.