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 Ajaz Akhtar Mirza

    Related profiles found in government register
  • Mr Ajaz Akhtar Mirza
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fieldwyn, Brook Road, Buckhurst Hill, Essex, IG9 5TL, England

      IIF 1
    • icon of address 555-557, Cranbrook Road, Second Floor, Ilford, IG2 6HE, United Kingdom

      IIF 2 IIF 3
    • icon of address 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 7 IIF 8
  • Mrza, Ajaz Akhtar
    British franchisee born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 9
  • Mirza, Ajaz Akhtar
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Second Floor, Ilford, IG2 6HE, United Kingdom

      IIF 10
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 11
  • Mirza, Ajaz Akhtar
    British none born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fieldwyn, Brook Road, Buckhurst Hill, Essex, IG9 5TL, England

      IIF 12 IIF 13
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 14
  • Mr Ajaz Akhtar Mirza
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 15
  • Mirza, Ajaz Akhtar
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 16
  • Mirza, Ajaz Akhtar
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldwyn, Brook Road, Buckhurst Hill, Essex, IG9 5TL, England

      IIF 17
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 18
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 19
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 20 IIF 21
    • icon of address 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 22 IIF 23
  • Mirza, Ajaz Akhtar
    British domino's franchisee born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mirza, Ajaz Akhtar
    British domino’s franchisee born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Billet Road, London, E17 5DX

      IIF 27
  • Mirza, Ajaz Akhtar
    British manager domino's pizza born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Billet Road, London, E17 5DX

      IIF 28
  • Mirza, Ajaz Akhtar
    British none born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Billet Road, London, E17 5DX

      IIF 29
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 30
  • Mirza, Ajaz
    British

    Registered addresses and corresponding companies
    • icon of address 190 Billet Road, London, E17 5DX

      IIF 31
  • Mirza, Ajaz
    British manager pizza company

    Registered addresses and corresponding companies
    • icon of address Field Wyn, Brook Road, Buckhurst Hill, Essex, IG9 5TL, England

      IIF 32
  • Mirza, Ajaz
    British none

    Registered addresses and corresponding companies
    • icon of address Fieldwyn, Brook Road, Buckhurst Hill, Essex, IG9 5TL, England

      IIF 33
  • Mirza, Ajaz

    Registered addresses and corresponding companies
    • icon of address 30 Frith Road, Leytonstone, E11 4EY

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 190 Billet Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    I AM BACK LTD - 2022-02-03
    icon of address 190 Billet Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,087 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 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
  • 3
    icon of address 190 Billet Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,844,661 GBP2024-10-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 555-557 Cranbrook Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Dominos Pizza 324 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 190 Billet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,633 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    GOLDEX INVESTMENTS ( SURREY ) LTD - 2018-10-04
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,564,838 GBP2024-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 190 Billet Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    134,076 GBP2024-07-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,206,032 GBP2018-01-21
    Officer
    icon of calendar 2002-10-21 ~ 2015-10-06
    IIF 26 - Director → ME
  • 2
    icon of address 190 Billet Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2015-10-06
    IIF 29 - Director → ME
  • 3
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2015-10-06
    IIF 30 - Director → ME
  • 4
    icon of address 598 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,011,961 GBP2024-12-31
    Officer
    icon of calendar 2011-01-04 ~ 2015-10-06
    IIF 12 - Director → ME
  • 5
    AM (UK) LIMITED - 2012-01-18
    icon of address 28 London Road, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -484,303 GBP2023-11-28
    Officer
    icon of calendar 2011-11-04 ~ 2024-09-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,936,241 GBP2018-01-21
    Officer
    icon of calendar 2004-02-03 ~ 2015-10-06
    IIF 27 - Director → ME
    icon of calendar 2004-02-03 ~ 2015-10-06
    IIF 33 - Secretary → ME
  • 7
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -850,667 GBP2016-12-31
    Officer
    icon of calendar 2003-07-19 ~ 2015-10-06
    IIF 28 - Director → ME
  • 8
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-20 ~ 2015-10-06
    IIF 20 - Director → ME
  • 9
    icon of address 598 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -459,842 GBP2024-12-31
    Officer
    icon of calendar 2005-05-19 ~ 2011-11-15
    IIF 34 - Secretary → ME
  • 10
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2015-10-06
    IIF 25 - Director → ME
    icon of calendar 2003-01-02 ~ 2015-10-06
    IIF 31 - Secretary → ME
  • 11
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    49,093 GBP2017-01-01 ~ 2018-01-21
    Officer
    icon of calendar 2003-02-26 ~ 2015-10-06
    IIF 24 - Director → ME
    icon of calendar 2003-02-26 ~ 2015-10-06
    IIF 32 - Secretary → ME
  • 12
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2015-10-06
    IIF 14 - Director → ME
  • 13
    icon of address 598 Holloway Road, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,321 GBP2018-01-21
    Officer
    icon of calendar 2010-02-15 ~ 2015-10-06
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.