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 Abdul Rafay

    Related profiles found in government register
  • Mr Abdul Rafay
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 1
  • Mr Abdul Rafay
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit3, 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, BH16 6FH, United Kingdom

      IIF 2
  • Mr Abdul Rafay
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 4
  • Mr Abdul Rafay
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 9 Grosvenor House, 1 High Street, Edgware, HA8 7TA, England

      IIF 5
  • Mr Abdul Rafay
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 111, Block J3 Johar Town, Lahore, 54000, Pakistan

      IIF 6
  • Mr Abdul Rafay
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Joji Ltd Simple Storage Solution 1, 272 Kings Road, Birmingham, Westmidlands, B11 2AB

      IIF 7
  • Mr Abdul Rafay
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15196191 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Mr Abdul Rafay
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 421, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 9
  • Abdul Rafay
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Gabriel Court, Leeds, LS10 1DH, England

      IIF 10
  • Mr Abdul Rafay
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, Unit A10 25 Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 11
  • Mr Abdul Rafay
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 91 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 12
  • Mr Abdul Rafay
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 765, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 13
  • Abdul Rafay
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 91, 321-323 High Road, Essex, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 14
  • Rafay, Abdul
    Pakistani director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 15
  • Mr. Abdul Rafay
    Pakistani born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 16
  • Rafay, Abdul
    Pakistani company director born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit3, 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, BH16 6FH, United Kingdom

      IIF 17
  • Rafay, Abdul
    Pakistani business born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Rafay, Abdul
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 19
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 20
  • Rafay, Abdul
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Gabriel Court, Leeds, LS10 1DH, England

      IIF 21
  • Rafay, Abdul
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 9 Grosvenor House, 1 High Street, Edgware, HA8 7TA, England

      IIF 22
  • Rafay, Abdul
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, Unit A10 25 Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 23
  • Rafay, Abdul
    Pakistani company director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15196191 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Rafay, Abdul
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 91, 321-323 High Road, Essex, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 25
  • Rafay, Abdul
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 111, Block J3 Johar Town, Lahore, 54000, Pakistan

      IIF 26
  • Rafay, Abdul
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 765, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 27
  • Rafay, Abdul
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 421, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 28
  • Rafay, Abdul
    Pakistani entrepreneur born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B-762, Gulistan-e-jouhar, Karachi, 74000, Pakistan

      IIF 29
  • Mr Abdul Rafay
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262, Allison Street, Glasgow, Lanarkshire, G42 8RT, United Kingdom

      IIF 30
  • Mr Abdul Rafay
    Pakistani born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Richmond Avenue, Prestwich, Manchester, M25 0LW, United Kingdom

      IIF 31
  • Mr Abdul Rafay
    Pakistani born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9e, 4 Mann Island, Liverpool Merseyside, L3 1BP, United Kingdom

      IIF 32
  • Abdul Rafay
    Pakistani born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262, Allison Street, Govanhill, Glasgow, G42 8RT, United Kingdom

      IIF 33
  • Rafay, Abdul
    Pakistani born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • Joji Ltd Simple Storage Solution 1, 272 Kings Road, Birmingham, Westmidlands, B11 2AB

      IIF 34
  • Rafay, Abdul, Mr.
    Pakistani company director born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 35
  • Mr Abdul Rafay Siddiqui
    Pakistani born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Blake Ave, Barking, IG11 9SQ, United Kingdom

      IIF 36
  • Siddiqui, Abdul Rafay
    Pakistani born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Blake Ave, Barking, IG11 9SQ, United Kingdom

      IIF 37
  • Rafay, Abdul
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262, Allison Street, Glasgow, Lanarkshire, G42 8RT, United Kingdom

      IIF 38
  • Rafay, Abdul
    Pakistani born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9e, 4 Mann Island, Liverpool Merseyside, L3 1BP, United Kingdom

      IIF 39
  • Rafay, Abdul
    Pakistani company director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262, Allison Street, Govanhill, Glasgow, G42 8RT, United Kingdom

      IIF 40
  • Rafay, Abdul
    Pakistani director born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Richmond Avenue, Prestwich, Manchester, M25 0LW, United Kingdom

      IIF 41
  • Rafay, Abdul

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 20
  • 1
    AA TRADING NO.1 LIMITED
    13482914
    19 Gabriel Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    ABDUL CREATIONS LIMITED
    15196191
    4385, 15196191 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    ABDUL RAFAY LTD
    14411914 15394682
    4385, 14411914 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    ABDUL RAFEY LTD
    14624427
    4385, 14624427 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    ABDULRAFAY2 LTD
    15394682 14411914
    Unit3 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    BGUN SPORTS LTD
    16995364
    Office 765 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    BRILLIANT PUBLISHING AND CONSULTING LTD
    15743732
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 18 - Director → ME
    2024-05-26 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    CRAZY DEALZZ LTD
    14766190
    Joji Ltd Simple Storage Solution 1, 272 Kings Road, Birmingham, Westmidlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    CRIZIL LTD
    14270929
    Office 91 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    302 GBP2024-08-31
    Officer
    2022-08-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    2022-08-02 ~ 2022-08-02
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    CUSTOM BUY LTD
    13348511
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    DESIGN KINGDOM LTD
    13904040
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-09 ~ dissolved
    IIF 19 - Director → ME
  • 12
    DEXTER SEO LAB LTD
    16595233
    Office 421 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    DREAMCART INNOVATIONS LTD
    16224087
    27 Blake Ave, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 14
    KINDISH LIMITED
    15336624
    4385, 15336624 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-05-13 ~ dissolved
    IIF 29 - Director → ME
  • 15
    MAREFIELD FEWICK ASSOCIATES LIMITED
    11586839
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    MEXXEDEN LTD
    13461271
    4385, 13461271 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-17 ~ 2022-03-16
    IIF 39 - Director → ME
    Person with significant control
    2021-06-17 ~ 2022-03-16
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 17
    PACKLETS LTD
    SC864109
    262 Allison Street, Govanhill, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 38 - Director → ME
    2025-09-25 ~ 2025-09-25
    IIF 40 - Director → ME
    Person with significant control
    2025-09-25 ~ 2025-09-25
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    2025-09-25 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    QUANTUM HIVE LIMITED
    15122777
    4385, 15122777 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    TECHFRILLS LTD
    14578215
    Flat 9 Grosvenor House, 1 High Street, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 20
    THESHIFTERS LTD
    14526409
    Unit A10 Unit A10 25 Bizspace Business Park, Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.