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 Moazzam Ayoub

    Related profiles found in government register
  • Mr Moazzam Ayoub
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
    • icon of address Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 2
    • icon of address 22, Nuffield Road, Headington, Oxford, Oxfordshire, OX3 8RE, United Kingdom

      IIF 3 IIF 4
    • icon of address Amak Suites, Citibase, New Barclay House, 234 Botley Road, Oxford, Oxfordshire, OX2 0HP, England

      IIF 5
    • icon of address Amak Suites, Unit C, Bishops Mews, Transport Way, Oxford, Oxfordshire, OX4 6HD, England

      IIF 6 IIF 7
  • Mr Moazzam Ayoub
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A 190-192, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 8
    • icon of address Flat 69, Princess Park Manor, London, N11 3FN, United Kingdom

      IIF 9
    • icon of address Flat 69 Princess Park Manor, Princess Park Manor, Royal Drive, London, N11 3FN, England

      IIF 10
    • icon of address Flat 69, Princess Park Manor, Royal Drive, London, N11 3FN, England

      IIF 11
    • icon of address 22 Nuffield Road, Headington, Oxford, OX3 8RE, England

      IIF 12
  • Ayoub, Moazzam
    British accountant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, Amak Suites, London, EC2A 4NE

      IIF 13
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
    • icon of address Amak Suites, Unit C, Bishops Mews, Transport Way, Oxford, Oxfordshire, OX4 6HD, England

      IIF 15 IIF 16
  • Ayoub, Moazzam
    British chartered accountant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 17 IIF 18 IIF 19
  • Ayoub, Moazzam
    British chartered certified accountant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 20
  • Ayoub, Moazzam
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Nuffield Road, Headington, Oxford, Oxfordshire, OX3 8RE, United Kingdom

      IIF 21 IIF 22
    • icon of address Amak Suites, Citibase, New Barclay House, 234 Botley Road, Oxford, Oxfordshire, OX2 0HP, England

      IIF 23
  • Mr Moazzam Ayoub
    British born in September 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, Amak Suites, London, EC2A 4NE

      IIF 24
  • Ayoub, Moazzam
    born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 25
  • Ayoub, Moazzam
    Pakistan accountant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Abbotsbury Road, Morden, Surrey, SM45LJ, England

      IIF 26
  • Ayoub, Moazzam
    Pakistani chartered certified accountant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.8, Central House, 1 Ballards Lane, London, N3 1LQ, England

      IIF 27
  • Ayoub, Moazzam
    Pakistani director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Queens Drive, Ealing, London, W3 0HA, United Kingdom

      IIF 28
  • Ayoub, Moazzam
    British chartered accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 29 IIF 30
  • Ayoub, Moazzam
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 69, Princess Park Manor, London, N11 3FN, United Kingdom

      IIF 31
    • icon of address Flat 69 Princess Park Manor, Princess Park Manor, Royal Drive, London, N11 3FN, England

      IIF 32
    • icon of address Flat 69, Princess Park Manor, Royal Drive, London, N11 3FN, England

      IIF 33
  • Ayoub, Moazzam
    Pakistani accountant born in February 1975

    Resident in Pakistani

    Registered addresses and corresponding companies
    • icon of address 321, Romford Road, London, E7 9HA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 86-90 Paul Street Amak Suites, London
    Active Corporate (1 parent)
    Equity (Company account)
    28,572 GBP2024-03-31
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    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
  • 2
    icon of address Amak Suites Unit C, Bishops Mews, Transport Way, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Nuffield Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 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
  • 4
    icon of address Amak Suites Unit C, Bishops Mews, Transport Way, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,188 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 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
  • 5
    icon of address Amak Suites Unit C, Bishops Mews, Transport Way, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 Nuffield Road Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    529 GBP2019-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    AVAR GROUP LIMITED - 2007-03-23
    AVAR & PARTNERS LIMITED - 2016-10-24
    AGX (LONDON) LIMITED - 2006-09-26
    icon of address Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,268 GBP2024-03-31
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 20 - Director → ME
  • 8
    AAC (LONDON) LIMITED - 2006-09-26
    AVAR & COMPANY LIMITED - 2017-05-19
    AVAR AND COMPANY LIMITED - 2007-02-19
    AVAR CONSULTING LIMITED - 2019-06-25
    icon of address Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -244,901 GBP2024-03-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 19 - Director → ME
  • 9
    COSECXPRESS LIMITED - 2008-07-15
    icon of address Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (6 parents, 42 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Amak Suites Unit C, Bishops Mews, Transport Way, Cowley, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 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
  • 11
    icon of address Amak Suites Unit C, Bishops Mews, Transport Way, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 22 Nuffield Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    AMAK CONSULTING LIMITED - 2017-05-30
    icon of address 22 Nuffield Road Headington, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,327 GBP2020-09-30
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit C Bishops Mews, Transport Way, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,308 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 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
  • 15
    icon of address Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22 GBP2023-03-31
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 16
    icon of address Flat A 190-192 Albert Road, Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134 GBP2016-09-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    FORMERLY AVAR CONSULTING LIMITED - 2017-05-24
    AVAR CONSULTING LIMITED - 2017-05-18
    icon of address Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,807 GBP2017-09-30
    Officer
    icon of calendar 2016-08-01 ~ 2017-09-29
    IIF 29 - Director → ME
  • 2
    AAC (LONDON) LIMITED - 2006-09-26
    AVAR & COMPANY LIMITED - 2017-05-19
    AVAR AND COMPANY LIMITED - 2007-02-19
    AVAR CONSULTING LIMITED - 2019-06-25
    icon of address Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -244,901 GBP2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ 2017-10-01
    IIF 30 - Director → ME
    icon of calendar 2019-02-12 ~ 2020-03-31
    IIF 18 - Director → ME
    icon of calendar 2011-05-01 ~ 2012-10-01
    IIF 27 - Director → ME
  • 3
    icon of address Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ 2013-01-30
    IIF 26 - Director → ME
  • 4
    icon of address Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.