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, Mohammed

    Related profiles found in government register
  • Afzal, Mohammed
    Pakistani director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Constitution Road, Dundee, DD1 1LA, Scotland

      IIF 1
    • icon of address 25-27, School Road, Peterculter, AB14 0TB, Scotland

      IIF 2
    • icon of address 57, Water Street, Rhyl, LL18 1SR, Wales

      IIF 3
    • icon of address 3, Dockhead Street, Saltcoats, KA21 5EF, Scotland

      IIF 4
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 5
  • Afzal, Mohammed
    British manager born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/2;, 217 St. Andrews Road, Glasgow, G41 1PD, Scotland

      IIF 6 IIF 7
  • Afzal, Mohammed, Mr.
    British administrator born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2, 26 Moss Side Road, Glasgow, G41 3TW, Scotland

      IIF 8
  • Afzal, Mohammed, Mr.
    British builder born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2, 26, Moss Side Road, Glasgow, G41 3TW, Scotland

      IIF 9
  • Afzal, Mohammed, Mr.
    British company director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6a, Cessnock Drive, Hurlford, Kilmarnock, Ayrshire, KA1 5DP, United Kingdom

      IIF 10
  • Afzal, Mohammed, Mr.
    British director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2 26, Moss Side Road, Glasgow, G41 3TW, Scotland

      IIF 11
  • Afzal, Mohammed, Mr.
    British manager born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address B B Q Hut, 7, Bridge Street, Kilbirnie, Ayrshire, KA25 7BL, Scotland

      IIF 12
  • Afzal, Mohammed, Mr.
    British mechanic born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 13
  • Afzal, Mohammed, Mr.
    British retailer born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 131, Livingstone Street, Glasgow, G81 2RG, Scotland

      IIF 14
  • Afzal, Mohammed
    British co director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Spafield Mill, Upper Road, Batley, West Yorkshire, WF17 7LR

      IIF 15
  • Afzal, Mohammed
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Brighton Street, Heckmondwike, West Yorkshire, WF16 9EU, United Kingdom

      IIF 16
  • Mohammed Afzal
    Pakistani born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Constitution Road, Dundee, DD1 1LA, Scotland

      IIF 17
    • icon of address 25-27, School Road, Peterculter, AB14 0TB, Scotland

      IIF 18
    • icon of address 57, Water Street, Rhyl, LL18 1SR, Wales

      IIF 19
    • icon of address 3, Dockhead Street, Saltcoats, KA21 5EF, Scotland

      IIF 20
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 21
  • Afzal, Mohammed
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hawke Avenue, Heckmondwike, WF16 9PX, United Kingdom

      IIF 22
  • Afzal, Mohammed
    British co director

    Registered addresses and corresponding companies
    • icon of address Unit 1 Spafield Mill, Upper Road, Batley, West Yorkshire, WF17 7LR

      IIF 23
  • Mr. Mohammed Afzal
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 24
    • icon of address 0/2, 26, Moss Side Road, Glasgow, G41 3TW, Scotland

      IIF 25 IIF 26
    • icon of address B B Q Hut, 7, Bridge Street, Kilbirnie, KA25 7BL, Scotland

      IIF 27
    • icon of address 6a, Cessnock Drive, Kilmarnock, KA1 5DP, United Kingdom

      IIF 28
  • Mr Mohammed Afzal
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Spafield Mill, Upper Road, Batley, West Yorkshire, WF17 7LR

      IIF 29
  • Mr Afzal Mohammed
    Indian born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162d, High Street, Hounslow, TW3 1BQ, England

      IIF 30
  • Mr Mohammed Afzal
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hawke Avenue, Heckmondwike, WF16 9PX, United Kingdom

      IIF 31
  • Mohammed, Afzal
    Indian director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162d, High Street, Hounslow, TW3 1BQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address B B Q Hut, 7, Bridge Street, Kilbirnie, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 61 Constitution Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 25 Brighton Street, Heckmondwike, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Unit 1 Spafield Mill, Upper Road, Batley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -85,673 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 0/2 26 Moss Side Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 6a Cessnock Drive, Hurlford, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 7 - Director → ME
  • 7
    HURLFORD CONVENIENT STORE LIMITED - 2021-06-04
    icon of address 48 West George Street, 2nd Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,413 GBP2020-12-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address 131 Livingstone Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 57 Water Street, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address 6a Cessnock Drive, Hurlford, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 6 - Director → ME
  • 11
    MTEU LTD
    - now
    ALPHA GADGETS LTD - 2024-05-22
    icon of address 162d High Street, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address 0/2 26 Moss Side Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 692-694 Chigwell Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    icon of address 25-27 School Road, Peterculter, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address 7 Hawke Avenue, Heckmondwike, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -96,545 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 0/2, 26 Moss Side Road, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-12 ~ 2018-12-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-12-23
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    CMC (SCOTLAND) LIMITED - 2023-05-19
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,527 GBP2023-12-31
    Officer
    icon of calendar 2021-11-17 ~ 2023-06-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2023-06-15
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    icon of address 3 Dockhead Street, Saltcoats, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ 2024-03-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ 2024-03-10
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 1 Spafield Mill, Upper Road, Batley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -85,673 GBP2024-06-29
    Officer
    icon of calendar 2006-06-20 ~ 2021-12-15
    IIF 15 - Director → ME
    icon of calendar 2006-06-20 ~ 2021-12-15
    IIF 23 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.