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

Afzal, Atif Ahmed

    Related profiles found in government register
  • Afzal, Atif Ahmed
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-193, Hagley Road, Edgbaston, Birmingham, B16 9RD, England

      IIF 1 IIF 2
    • icon of address 191/193, Hagley Road, Edgbaston, Birmingham, B16 9RD, United Kingdom

      IIF 3
    • icon of address 39, Anstruther Road, Edbaston, Birmingham, B15 3NW

      IIF 4
    • icon of address 39 Anstruther Road, Edgbaston, Birmingham, B15 3NW

      IIF 5
    • icon of address 93, Anstruther Road, Birmingham, B15 3NW, England

      IIF 6
    • icon of address 243, Dudley Port, Tipton, Dudley, West Midlands, DY4 7RL, England

      IIF 7
    • icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 8
    • icon of address 231, Stafford Street, Walsall, West Midlands, WS2 8DF, England

      IIF 9
    • icon of address 116/126, Steelhouse Lane, Wolverhampton, West Midlands, WV2 2AU, United Kingdom

      IIF 10
    • icon of address 116/126, Steelhouse Lane, Wolverhampton, West Midlands, WV2 2AW, England

      IIF 11
  • Afzal, Kashif Ahmed
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166/176, Walsall Road, Stonecross, Birmingham, B71 3HP, England

      IIF 12
    • icon of address 93, Anstruther Road, Birmingham, B15 3NW, England

      IIF 13
    • icon of address Unit 3b, Cape Hill Retail Park, Smethwick, Birmingham, West Midlands, B66 4PH, United Kingdom

      IIF 14
    • icon of address 159/161, North End Road, London, W14 9NH, United Kingdom

      IIF 15
    • icon of address Unit 3b, Cape Hill Retail Park, Smethwick, West Midlands, B66 4PH, England

      IIF 16
    • icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 17
    • icon of address 231, Stafford Street, Walsall, West Midlands, WS2 8DF, England

      IIF 18 IIF 19
    • icon of address 116/126, Steelhouse Lane, Wolverhampton, West Midlands, WV2 2AU, United Kingdom

      IIF 20
  • Afzal, Kashif Ahmed
    British self employed born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Edgewood Road, Rednal, Birmingham, B45 8SG, England

      IIF 21
  • Afzal, Atif
    British retailer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Woodgate Lane, Birmingham, B32 3QU, England

      IIF 22
  • Afzal, Kashif
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, Stafford Street, Walsall, West Midlands, WS2 8DF, England

      IIF 23
  • Mr Atif Afzal
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Woodgate Lane, Birmingham, B32 3QU, England

      IIF 24
  • Mr Atif Ahmed Afzal
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-193, Hagley Road, Edgbaston, Birmingham, B16 9RD, England

      IIF 25 IIF 26
    • icon of address 191/193, Hagley Road, Edgbaston, Birmingham, B16 9RD, United Kingdom

      IIF 27
    • icon of address 93, Anstruther Road, Birmingham, B15 3NW, England

      IIF 28
    • icon of address 243, Dudley Port, Tipton, Dudley, West Midlands, DY4 7RL, England

      IIF 29
    • icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 30
    • icon of address 231, Stafford Street, Walsall, West Midlands, WS2 8DF, England

      IIF 31
    • icon of address 116/126, Steelhouse Lane, Wolverhampton, West Midlands, WV2 2AU, United Kingdom

      IIF 32
    • icon of address 116/126, Steelhouse Lane, Wolverhampton, West Midlands, WV2 2AW, England

      IIF 33
  • Mr Kashif Ahmed Afzal
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166/176, Walsall Road, Stonecross, Birmingham, B71 3HP, England

      IIF 34
    • icon of address 78, Edgewood Road, Rednal, Birmingham, B45 8SG, England

      IIF 35
    • icon of address 93, Anstruther Road, Birmingham, B15 3NW, England

      IIF 36
    • icon of address Unit 3b, Cape Hill Retail Park, Smethwick, Birmingham, West Midlands, B66 4PH, United Kingdom

      IIF 37
    • icon of address 159/161, North End Road, London, W14 9NH, United Kingdom

      IIF 38
    • icon of address Unit 3b, Cape Hill Retail Park, Smethwick, West Midlands, B66 4PH, England

      IIF 39
    • icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 40
    • icon of address 231, Stafford Street, Walsall, West Midlands, WS2 8DF, England

      IIF 41 IIF 42 IIF 43
    • icon of address 116/126, Steelhouse Lane, Wolverhampton, West Midlands, WV2 2AU, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 191/193 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 93 Anstruther Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 13 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 231 Stafford Street, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 6 Heritage Business Centre, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 4 - Director → ME
  • 6
    SAFETY COMFORT MASKS LIMITED - 2022-06-06
    icon of address 116/126 Steelhouse Lane, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 10 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NEW ALISHA (SMETHWICK) LIMITED - 2018-09-26
    icon of address Unit 3b Cape Hill Retail Park, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3b Cape Hill Retail Park, Smethwick, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 166/176 Walsall Road, Stonecross, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 243 Dudley Port, Tipton, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,166 GBP2022-12-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 231 Stafford Street, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,489 GBP2022-12-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 116/126 Steelhouse Lane, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,272 GBP2022-12-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 78 Edgewood Road, Rednal, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or controlOE
  • 15
    icon of address 191-193 Hagley Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,569 GBP2022-06-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 159/161 North End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 47 Woodgate Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 231 Stafford Street, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2023-09-26
    IIF 9 - Director → ME
    icon of calendar 2019-01-15 ~ 2023-09-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2023-09-26
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-01-15 ~ 2023-09-19
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 15a Anchor Road, Aldridge, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    986,605 GBP2024-05-31
    Officer
    icon of calendar 2005-06-01 ~ 2014-05-20
    IIF 5 - Director → ME
  • 3
    icon of address 191-193 Hagley Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,569 GBP2022-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2023-09-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2023-08-26
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.