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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ghani, Muhammad Usman

    Related profiles found in government register
  • Ghani, Muhammad Usman
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2d, Niddrie Mill Place, Edinburgh, EH15 3HE, Scotland

      IIF 1
    • 5, South Charlotte, Edinburgh, EH2 4AN, Scotland

      IIF 2
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 3
    • 8/6, Bailie Grove, Edinburgh, EH15 3BS, Scotland

      IIF 4
  • Ghani, Muhammad Usman
    Pakistani company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2d, Niddrie Mill Pl, Edinburgh, EH15 3HE, United Kingdom

      IIF 5
    • 2d, Niddrie Mill Place, Edinburgh, EH15 3HE, Scotland

      IIF 6
  • Afzal, Muhammad Usman
    Pakistani accounts assistance born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Manor Avenue, Northolt, UB5 5BZ, United Kingdom

      IIF 7
  • Mr Muhammad Usman
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Friendship Avenue, Manchester, M18 7HJ, United Kingdom

      IIF 8
    • 229, Eccles New Road, Salford, M5 4QG, United Kingdom

      IIF 9
    • Unit #542, Millview Barn Grange Road, Southampton, SO31 8GD, United Kingdom

      IIF 10
  • Usman, Muhammad
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Friendship Avenue, Manchester, M18 7HJ, United Kingdom

      IIF 11
    • 229, Eccles New Road, Salford, Lancashire, M5 4QG, United Kingdom

      IIF 12
  • Usman, Muhammad
    Pakistani company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit #542, Millview Barn Grange Road, Southampton, SO31 8GD, United Kingdom

      IIF 13
  • Afzal, Muhammad
    Pakistani software engineer born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Afzal Tech Ltd Suite A, 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 14
  • Ghani, Muhammad Usman
    Pakistani company director born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, Willow Grove, Livingston, EH54 5NA, Scotland

      IIF 15
  • Muhammad Afzal
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Afzal Tech Ltd Suite A, 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 16
  • Mr Muhammad Usman Ghani
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2d, Niddrie Mill Pl, Edinburgh, EH15 3HE, United Kingdom

      IIF 17
    • 2d, Niddrie Mill Place, Edinburgh, EH15 3HE, Scotland

      IIF 18 IIF 19
    • 5, South Charlotte, Edinburgh, EH2 4AN, Scotland

      IIF 20
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 21
    • 8/6, Bailie Grove, Edinburgh, EH15 3BS, Scotland

      IIF 22
  • Mr Muhammad Afzal
    Pakistani born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sanby Road, Manchester, M18 7QY, United Kingdom

      IIF 23
  • Mr Muhammad Afzal
    Pakistani born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Tenby Road, Birmingham, B13 9LY, United Kingdom

      IIF 24
  • Afzal, Muhammad
    Pakistani born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Tenby Road, Birmingham, B13 9LY, United Kingdom

      IIF 25
  • Khan, Muhammad Wasif Afzal
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sanby Road, Manchester, M18 7QY, United Kingdom

      IIF 26
  • Mr Muhammad Afzal
    Pakistani born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Hereford Street, Oldham, OL9 7RE, United Kingdom

      IIF 27
  • Mr Muhammad Afzal
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 382, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 28
  • Afzal, Muhammad
    Pakistani director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Hereford Street, Oldham, OL9 7RE, United Kingdom

      IIF 29
  • Afzal, Muhammad
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 382, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 30
  • Afzal, Muhammad Usman
    Pakistani entrepreneur born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Manor Avenue, Northolt, UB5 5BZ, United Kingdom

      IIF 31
  • Mr, Muhammad Usman
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Hawes Crescent, Bradford, BD5 9AS, England

      IIF 32
  • Ghani, Muhammad
    Pakistani company director born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, West Burnside, Broxburn, EH52 5RG, Scotland

      IIF 33
  • Mr Muhammad Afzal
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Cecil Avenue, Barking, IG11 9TG, England

      IIF 34
    • 160, Fortis House, London, IG11 8BB, United Kingdom

      IIF 35
  • Afzal, Muhammad
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C Bramingham Business Park, Enterprise Way, Luton, LU3 4BU, England

      IIF 36
  • Afzal, Muhammad
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Lenton Manor, Nottingham, NG7 2FW, England

      IIF 37
  • Mr Muhammad Afzal
    Pakistani born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Plantation Grove Cambuslang, Glasgow, G72 6PD, Scotland

      IIF 38
  • Usman, Muhammad
    Pakistani company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Hawes Crescent, Bradford, BD5 9AS, England

      IIF 39
  • Afzal, Muhammad
    Pakistani born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Plantation Grove Cambuslang, Glasgow, Lanarkshire, G72 6PD, Scotland

      IIF 40
  • Mr Muhammad Wasif Afzal Khan
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sanby Road, Manchester, M18 7QY, United Kingdom

      IIF 41
  • Muhammad Ghani
    Pakistani born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, West Burnside, Broxburn, EH52 5RG, Scotland

      IIF 42
  • Afzal, Muhammad Imran
    Pakistani born in January 1998

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Building 6587, Al Malqa District, Secondary Number 3917, Riyadh, 13523, Saudi Arabia

      IIF 43
  • Afzal, Muhammad Usman
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Afzal, Muhammad Usman
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 47
    • 6a, Reading Road, Henley-on-thames, RG9 1AG, England

      IIF 48
  • Mr Afzal Muhammad
    Belgian born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Edgcombe Road, Birminghan, B28 8AY, United Kingdom

      IIF 49
  • Mr Muhammad Afzal
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2063, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 50
  • Mr Muhammad Usman Afzal
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 51
  • Mr Muhammad Usman Ghani
    Pakistani born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, Willow Grove, Livingston, EH54 5NA, Scotland

      IIF 52
  • Afzal, Muhammad
    Pakistani tailor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 51, Foreshore, London, SE8 3AQ, England

      IIF 53
  • Afzal, Muhammad
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2063, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 54
    • Office 5925, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Mr Muhammad Afzal
    Pakistani born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 636, Coventry Road, Small Heath, Birmingham, B10 0UT, England

      IIF 56
  • Mr Muhammad Afzal
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126, Butler Street, Manchester, M4 7JJ, England

      IIF 57
  • Muhammad Afzal
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 51, Foreshore, London, SE8 3AQ, England

      IIF 58
  • Muhammad Afzal
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5925, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Afzal, Muhammad
    Pakistani tailor born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 636, Coventry Road, Small Heath, Birmingham, B10 0UT, England

      IIF 60
  • Afzal, Muhammad
    Pakistani born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 44, Sixth Avenue, London, E12 5PP, England

      IIF 61
  • Afzal, Muhammad
    Pakistani director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 54, Durham Road, Bradford, BD8 9HP, England

      IIF 62
  • Afzal, Muhammad
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126, Butler Street, Manchester, M4 7JJ, England

      IIF 63
  • Afzal, Muhammad
    Pakistani company director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 231, Seely Road, London, SW17 9RA, United Kingdom

      IIF 64
  • Mr Muhammad Afzal
    Pakistani born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit #6985, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 65
  • Mr Muhammad Afzal
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Chetwynd Rd, London, NW5 1DJ, United Kingdom

      IIF 66
  • Mr Muhammad Afzal
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 67
  • Mr Muhammad Afzal
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 213, Stockport Road, Ashton-under-lyne, OL7 0NP, England

      IIF 68
  • Mr. Muhammad Afzal
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Maxwell Gardens, Glasgow, G41 5JR, Scotland

      IIF 69
  • Muhammad Afzal
    Pakistani born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 44, Sixth Avenue, London, E12 5PP, England

      IIF 70
  • Muhammad Afzal
    Pakistani born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 54, Durham Road, Bradford, BD8 9HP, England

      IIF 71
  • Muhammad Afzal
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1382-a, Block Q, Green Cap Housing Society, Lahore, 54000, Pakistan

      IIF 72
  • Afzal, Muhammad
    Pakistani director born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Afzal, Muhammad
    Pakistani director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit #6985, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 74
  • Afzal, Muhammad
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Chetwynd Rd, London, NW5 1DJ, United Kingdom

      IIF 75
  • Afzal, Muhammad
    Pakistani manager born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 76
  • Afzal, Muhammad
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 213, Stockport Road, Ashton-under-lyne, OL7 0NP, England

      IIF 77
  • Afzal, Muhammad Farooq
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Birch Street, Ashton-under-lyne, OL7 0NX, England

      IIF 78 IIF 79
  • Afzal, Muhammad, Mr.
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Maxwell Gardens, Glasgow, G41 5JR, Scotland

      IIF 80
  • Mr Muhammad Afzal
    Pakistani born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H1, Village Topa Adam P/o, Sikreyali Kharian District, Gujrat, 50700, Pakistan

      IIF 81
  • Mr Muhammad Afzal
    Pakistani born in December 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Tradcaster Drive, Manchester, M40 8GB, United Kingdom

      IIF 82
  • Mr Muhammad Afzal
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Chak No 5, Village Chak No 6 Obari Sawri, Tehsil Daur, District Nawabshah, 67450, Pakistan

      IIF 83
  • Mr Muhammad Afzal
    Pakistani born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 951, 85 Dunstall Hill, Wolverhampton, West Midlands, WV6 0SR, United Kingdom

      IIF 84
  • Mr Muhammad Afzal
    Pakistani born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 85
  • Mr Muhammad Afzal
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, Islington # 1795, London, N1 7AA, England

      IIF 86
  • Mr Muhammad Afzal
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 87
  • Mr Muhammad Afzal
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Hashal Saree, Nowshra Jungle Rakha, Manjaminabad Tehsil, Bahawalnagar, 62300, Pakistan

      IIF 88
  • Mr Muhammad Afzal
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 127, Block E, Unit No.6, Latifabad, Hyderabad, 71000, Pakistan

      IIF 89
  • Mr. Muhammad Afzal
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Belmont Road, Gatley, Cheadle, SK8 4AQ, England

      IIF 90
  • Muhammad Afzal
    Pakistani born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • Afzal, Muhammad
    Pakistani born in July 1940

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Sanby Road, Manchester, M18 7QY, United Kingdom

      IIF 92
  • Afzal, Muhammad
    Pakistani company director born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H1, Village Topa Adam P/o, Sikreyali Kharian District, Gujrat, 50700, Pakistan

      IIF 93
  • Afzal, Muhammad
    Pakistani company director born in December 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Tradcaster Drive, Manchester, M40 8GB, United Kingdom

      IIF 94
  • Afzal, Muhammad
    Pakistani born in October 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14168, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 95
  • Afzal, Muhammad
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Chak No 5, Village Chak No 6 Obari Sawri, Tehsil Daur, District Nawabshah, 67450, Pakistan

      IIF 96
  • Afzal, Muhammad
    Pakistani born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 951, 85 Dunstall Hill, Wolverhampton, West Midlands, WV6 0SR, United Kingdom

      IIF 97
  • Afzal, Muhammad
    Pakistani business person born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 98
  • Afzal, Muhammad
    Pakistani born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Allans Court, Richmond, DL10 4QZ, England

      IIF 99
  • Afzal, Muhammad
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, Islington # 1795, London, N1 7AA, England

      IIF 100
  • Afzal, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 101
  • Afzal, Muhammad
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Hashal Saree, Nowshra Jungle Rakha, Manjaminabad Tehsil, Bahawalnagar, 62300, Pakistan

      IIF 102
  • Afzal, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 127, Block E, Unit No.6, Latifabad, Hyderabad, 71000, Pakistan

      IIF 103
  • Afzal, Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 104
  • Afzal, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1870, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 105
  • Afzal, Muhammad, Mr.
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Belmont Road, Gatley, Cheadle, SK8 4AQ, England

      IIF 106
  • Khan, Muhammad Wasif Afzal
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Studley Road, London, E7 9LX, England

      IIF 107
  • Malik, Muhammad Sarfaraz
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 108
  • Muhammad, Afzal
    Belgian businessman born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Edgcombe Road, Birminghan, B28 8AY, United Kingdom

      IIF 109
  • Mr Muhammad Afzal
    Pakistani born in October 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16811494 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
  • Mr Muhammad Afzal
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 111
  • Mr Muhammad Afzal
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 112
  • Muhammad Afzal
    Pakistani born in October 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14168, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 113
  • Muhammad Afzal
    Pakistani born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Muhammad Afzal
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 116
  • Muhammad Afzal
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1870, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 117
  • Afzal, Muhammad
    Pakistani born in October 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16811494 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
  • Afzal, Muhammad
    Pakistani entrepreneur born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 119
  • Afzal, Muhammad
    Pakistani director born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 120
  • Afzal, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 121
  • Afzal, Muhammad
    Pakistani company director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 122
  • Afzal, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 123
  • Afzal, Muhammad
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9142, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 124
  • Afzal, Muhammad
    Pakistani entrepreneur born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Shah Pur Rizvi, Shah Pur Rizvi Post Office, Pakistan, Tando Allayar, 70010, Pakistan

      IIF 125
  • Afzal, Muhammed
    Pakistani company director born in July 1940

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 25, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 126
  • Mr Afzal Muhammad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 53, Edward Road, Balsall Heath, Birmingham, B12 9LP, England

      IIF 127
  • Mr Muhammed Afzal
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 128
  • Muhammad Afzal
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 129
  • Muhammad Afzal
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 130
  • Muhammed Afzal
    Pakistani born in July 1940

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 25, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 131
  • Mr Muhammad Afzal
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Shah Pur Rizvi, Shah Pur Rizvi Post Office, Pakistan, Tando Allayar, 70010, Pakistan

      IIF 132
  • Muhammad Afzal
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9142, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 133
  • Mr Muhammad Afzal
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, South End, Croydon, CR0 1DN, England

      IIF 134
  • Mr Muhammad Afzal
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, South End, Croydon, CR0 1DN, England

      IIF 135
    • Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 136
  • Mr Muhammad Imran Afzal
    Pakistani born in January 1998

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Building 6587, Al Malqa District, Secondary Number 3917, Riyadh, 13523, Saudi Arabia

      IIF 137
  • Mr Muhammad Usman Afzal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 138
    • 6a, Reading Road, Henley-on-thames, RG9 1AG, England

      IIF 139
  • Afzal, Muhammad
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Afzal
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Afzal
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 216, Oldham Road, Failsworth, Manchester, M35 0HH, England

      IIF 148
  • Mr Muhammad Afzal
    Belgian born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Afzal, Muhammad
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Afzal, Muhammad
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 30, Ridgeway Gardens, Ilford, IG4 5HJ, England

      IIF 159
  • Afzal, Muhammad
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 216, Oldham Road, Failsworth, Manchester, M35 0HH, England

      IIF 160
  • Afzal, Muhammad
    Belgian born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad, Afzal
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 53, Edward Road, Balsall Heath, Birmingham, B12 9LP, England

      IIF 163
  • Mr Mohammad Afzal
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 302, St. Marys Road, Manchester, M40 0BD, England

      IIF 164
  • Mr Muhammad Farooq Afzal
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Birch Street, Ashton-under-lyne, OL7 0NX, England

      IIF 165 IIF 166
  • Afzal, Mohammad
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 302, St. Marys Road, Manchester, M40 0BD, England

      IIF 167
  • Mr Muhammad Afzal
    British born in October 2020

    Resident in England

    Registered addresses and corresponding companies
    • 30, Ridgeway Gardens, Ilford, IG4 5HJ, England

      IIF 168
  • Mr Afzal Muhammad
    Belgian born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chetwynd Road, Birmingham, B8 2LB, England

      IIF 169
  • Afzal, Muhammad Imran

    Registered addresses and corresponding companies
    • Building 6587, Al Malqa District, Secondary Number 3917, Riyadh, 13523, Saudi Arabia

      IIF 170
  • Mr Muhammad Sarfaraz Malik
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 171
  • Mr Muhammad Wasif Afzal Khan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Studley Road, London, E7 9LX, England

      IIF 172
  • Afzal, Muhammad, Mr.

    Registered addresses and corresponding companies
    • Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 173
  • Muhammad, Afzal
    Belgian general manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chetwynd Road, Birmingham, B8 2LB, England

      IIF 174
  • Afzal, Muhammad

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 175
child relation
Offspring entities and appointments 85
  • 1
    AFFAF ACCOUNTANTS LIMITED
    11167929
    90 Fenman Gardens, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-03-01 ~ 2023-10-23
    IIF 48 - Director → ME
  • 2
    AFZAL ASHIQUE LTD
    15619073
    104660935 13 Freeland Park, 13 Freeland Park, Wareham Road, Poole, Dorset, Eng, Wareham Road, Wareham Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-05 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2024-04-05 ~ dissolved
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 3
    AFZAL CONVENIENCE LIMITED
    14221921
    302 St. Marys Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 4
    AFZAL GLOBAL DISTRIBUTORS LIMITED
    14253021
    57 Hereford Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    AFZAL LTD LTD
    14652008
    4385, 14652008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    AFZAL PRO LTD
    16244073
    Office 11639 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 7
    AFZAL TRAVEL LIMITED
    13166793
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 130 - Has significant influence or control OE
  • 8
    AFZY LTD
    15617823
    4385, 15617823 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2024-04-05 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 9
    AL KALAM UK LTD
    - now 13210036
    ZIA RETAIL LTD
    - 2023-06-22 13210036
    53 Chetwynd Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ASMIHF LTD
    16666262
    Office 14168 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
  • 11
    ASSURED SECURITIES LIMITED
    15722365
    20 Birch Street, Ashton-under-lyne, England
    Active Corporate (3 parents)
    Officer
    2024-05-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 165 - Ownership of shares – More than 50% but less than 75% OE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 165 - Right to appoint or remove directors OE
  • 12
    BEST YOU DESIRE LIMITED
    15389474
    5a Appledore Terrace, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-05 ~ 2024-10-05
    IIF 120 - Director → ME
    Person with significant control
    2024-01-05 ~ 2024-10-05
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 13
    BEYOND YOUR DESIRE LTD
    15390254
    Unit #6985 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 14
    BIZYOND LIMITED
    13321792
    54 Durham Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 15
    BUILD DIGITAL LTD
    14332135
    Build Digital 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 16
    BUILDING SOLUTIONS AND WOODCRAFT LTD
    16076282
    53 Edward Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-12 ~ 2025-02-10
    IIF 163 - Director → ME
    Person with significant control
    2024-11-12 ~ 2025-02-17
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 17
    CARZOON AUTOMOTIVE LTD
    SC882384
    5 South Charlotte, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2026-03-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-03-13 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    CLASSY ENGINE LTD
    SC786463
    8/6 Bailie Grove, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    COMFY BLENDS LTD
    SC779542
    63 Maxwell Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 20
    COZY ABODE LTD
    15323120
    14 Noble Road, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 21
    DENPAD LTD
    15634953
    Flat 4 15 Flint Green Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ 2025-06-05
    IIF 162 - Director → ME
    Person with significant control
    2024-04-17 ~ 2025-04-04
    IIF 149 - Ownership of shares – 75% or more OE
  • 22
    EASY BUYING LTD
    16829553
    17 Manor Gardens, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 23
    FAIR GLOBAL CONSULT LTD
    - now 16006037
    GREENWICH INTELLIGENCE SOLUTIONS LIMITED
    - 2025-03-12 16006037
    GREENWHICH SOLUTIONS LTD
    - 2024-12-09 16006037
    4385, 16006037 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 43 - Director → ME
    2024-10-08 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    FASHION SPEAK LTD
    13221837 16054250
    Suite 25 2 Bicycle Mews, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 25
    FASHIONSPEAK LTD
    16054250 13221837
    6 Sanby Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-31 ~ 2025-12-05
    IIF 92 - Director → ME
    Person with significant control
    2024-10-31 ~ 2025-06-04
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 26
    FASHIONSPEAKUK LTD
    16404491
    6 Sanby Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 27
    FILLING THE DOTS LTD
    SC813794
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 28
    FRESHMENU LTD - now
    AFZAL TECH LTD
    - 2023-09-23 14251711 17002918
    182-184 High Street North Office No-8891, London, England
    Active Corporate (4 parents)
    Officer
    2022-07-22 ~ 2022-09-08
    IIF 14 - Director → ME
    Person with significant control
    2022-07-22 ~ 2022-09-08
    IIF 16 - Ownership of shares – 75% or more OE
  • 29
    GG RENEWABLES ENERGY LTD
    15812041
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 147 - Ownership of shares – More than 50% but less than 75% OE
    IIF 147 - Right to appoint or remove directors OE
  • 30
    GLOBAL NEXUS LIMITED
    15890066
    118 Tenby Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-08-11 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 31
    GOLDEN GLOBE ENERGY SERVICES LTD
    09069861
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (4 parents)
    Officer
    2014-06-04 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 146 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 146 - Ownership of shares – More than 50% but less than 75% OE
    IIF 146 - Right to appoint or remove directors OE
    2016-04-06 ~ 2024-05-30
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    GOLDEN GLOBE HOLDING LIMITED
    12385774
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-01-03 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    GOLDEN GLOBE INVESTMENT MANAGEMENT LTD
    15380822
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (5 parents)
    Officer
    2024-01-02 ~ now
    IIF 156 - Director → ME
  • 34
    GOLDEN GLOBE MERCHANTS LIMITED
    - now 07812048
    GLODEN GLOBE MERCHANTS LIMITED
    - 2012-01-12 07812048
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Officer
    2011-10-17 ~ now
    IIF 158 - Director → ME
    2011-10-17 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    HOODVERSE LTD
    16811494
    4385, 16811494 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-10-27 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2025-10-27 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 36
    HS 786 LIMITED
    14689614
    20 Birch Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2023-02-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 37
    IBEXMOUNT LTD
    14268810
    26 John Street Rowley Regis B65 0ep John Street, Rowley Regis, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-01 ~ 2022-12-20
    IIF 39 - Director → ME
    Person with significant control
    2022-08-01 ~ 2022-12-20
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 38
    IMS INVESTMENT SOLUTIONS LTD
    15811940
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ 2025-12-19
    IIF 153 - Director → ME
    Person with significant control
    2024-07-01 ~ 2025-12-19
    IIF 145 - Ownership of shares – More than 50% but less than 75% OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 145 - Right to appoint or remove directors OE
  • 39
    JUTT BROS LTD
    14108609
    4385, 14108609 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 40
    K&R BROTHERS LIMITED
    11098490
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    2017-12-06 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 142 - Ownership of shares – 75% or more OE
  • 41
    KHALIFA STORE LTD
    14774963
    Unit 2063 Forest House, 3rd Floor, 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 42
    LEATHER OUTFITTERS UK LTD
    12658926
    2 Studley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 43
    LEATHER XPERTS LIMITED
    14122516 12154078
    51 Foreshore, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-05-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 44
    LEATHERXPERTS LIMITED
    12154078 14122516
    16 Tradcaster Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 45
    LYMINGTON CARTER LIMITED
    12846352
    20 South End, Croydon, England
    Active Corporate (6 parents)
    Officer
    2025-03-01 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 135 - Ownership of shares – 75% or more OE
  • 46
    M F MARTS LIMITED
    14118150
    56 Chetwynd Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 47
    MASHBAY LTD
    13930305
    110b Forest Road, Narborough, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 48
    MASTER AFZAL LIMITED
    13918883
    636 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 49
    MAYFAIR FINANCIAL GROUP LTD
    15405400
    Unit C Bramingham Business Park, Enterprise Way, Luton, England
    Active Corporate (4 parents)
    Officer
    2024-01-11 ~ now
    IIF 36 - Director → ME
  • 50
    MCBEATH SYMPHONIC DESIGNS LIMITED
    11505943
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 128 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 51
    MCCREADY FEATHERSTONE DESIGNS LIMITED
    11505733
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 112 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 52
    MOHAMMAD SAAD LTD
    15561328
    3 Allans Court, Richmond, England
    Active Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-03-14 ~ 2024-07-01
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    2026-01-17 ~ now
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 53
    MUG TRADERS LTD
    SC675561
    62 Willow Grove, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 54
    NATIVE STORE LIMITED
    14119938
    4385, 14119938 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 55
    NEMO INC LTD
    09249874
    30 Ridgeway Gardens, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-08 ~ 2020-06-01
    IIF 37 - Director → ME
    2020-10-01 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 168 - Ownership of shares – 75% or more OE
    2017-10-08 ~ 2020-06-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 56
    NEWTEX LIMITED
    13825762 10370110
    20 South End, Croydon, England
    Active Corporate (5 parents)
    Officer
    2025-03-01 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
  • 57
    OAKES SAVILLE DESIGNS LIMITED
    11627581
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 58
    ONLINE BAZAR LTD
    14698054
    275 New North Road, Islington # 1795, London, England
    Active Corporate (1 parent)
    Officer
    2023-03-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 59
    ONLINE QURAN COLLEGE LTD
    17075457
    Office 951 85 Dunstall Hill, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-06 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 60
    OREOX LTD
    14855017
    Unit #542 Millview Barn Grange Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-05-09 ~ 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
  • 61
    ORIENTAL RUG CLEANING LTD
    13698368
    3 Reading Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    2021-10-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-10-22 ~ 2023-03-31
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 62
    OTTERBURN RAYMOND LIMITED
    11597998
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 171 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 171 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 171 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 63
    OXTON STARTUP LTD
    SC823599
    8/6 Bailie Grove, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-09-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-09-23 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 64
    PARK FLY LTD
    11236847
    113a Adderley Road, Adderley Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-06 ~ 2019-04-02
    IIF 109 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    PIXEL PULSE SOL LTD
    16425821
    Office 382, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 66
    PIZZO GRILL LTD
    14723410
    216 Oldham Road, Failsworth, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-12 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2023-03-12 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    RAFAY TRADERS LTD
    SC749694
    16 West Burnside, Broxburn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 68
    RAFYQ JEWELS LTD
    SC862606
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 69
    RAPIDRACK LTD
    16743783
    44 Sixth Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 70
    ROOTS KITCHEN LTD
    12551646
    229 Eccles New Road, Salford, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 71
    ROOTS KITCHEN MCR LIMITED
    15217139
    25 Friendship Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 72
    SCOT GIFTS LTD
    SC793704
    8/6 Bailie Grove, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 73
    SELLVION LTD
    16942887
    Office 9142, 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 133 - Ownership of shares – 75% or more OE
  • 74
    TECHIVE SERVICES LTD
    14932376
    Office 7497 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    THE HOZON LTD
    13647331
    7 Bell Yard, 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 76
    THE RUG SHED LIMITED
    11160722
    14 Noble Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    2018-12-05 ~ now
    IIF 46 - Director → ME
    2018-01-22 ~ 2018-09-01
    IIF 31 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 77
    THEAFZAL LTD
    16822570
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 78
    TRUSTDEALZ LTD
    SC667665
    Unit 22 Abercromby Business Centre, 279 Abercromby Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2020-07-16 ~ 2025-01-02
    IIF 40 - Director → ME
    Person with significant control
    2020-07-16 ~ 2025-01-02
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 79
    TRYOUT STORE LIMITED
    SC781643
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 119 - Director → ME
    2023-09-06 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 80
    UA CONSULTANTS LTD
    08994944
    14 Noble Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    2014-04-14 ~ 2018-09-01
    IIF 7 - Director → ME
    2019-01-20 ~ now
    IIF 44 - Director → ME
  • 81
    UK ANYTIME LTD
    14280700
    213 Stockport Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-08-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 82
    UK BUSINESS INNOVATIVE LTD
    SC776569
    2d Niddrie Mill Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 83
    UTAH ENERGY LIMITED
    12885059
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (9 parents)
    Officer
    2026-02-19 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – More than 50% but less than 75% OE
  • 84
    WALTON EXPRESS LIMITED
    14093707
    64 Belmont Road, Gatley, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2022-05-09 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 85
    ZAFS TANNING BOUTIQUE LTD
    15069768
    126 Butler Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.