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

Faraz, Syeda Bushra

    Related profiles found in government register
  • Faraz, Syeda Bushra
    Pakistani accountant born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tempus Court, Bellfield Road, High Wycombe, Bucks, HP13 5HA, England

      IIF 1
    • Tempus Court, Bellfield Road, High Wycombe, HP13 5HA, United Kingdom

      IIF 2
  • Faraz, Syeda Bushra
    Pakistani business born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Deeds Grove, High Wycombe, Buckinghamshire, HP12 3NU, United Kingdom

      IIF 3
    • Tempus Court, Bellfield Road, High Wycombe, Bucks, HP13 5HA, United Kingdom

      IIF 4
  • Mrs Syeda Bushra Faraz
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, United Kingdom

      IIF 5
  • Faraz, Syeda Bushra
    United Kingdom accountant born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Adelaide Road, Bucks, High Wycombe, HP13 6UW, England

      IIF 6
  • Mr Ahmad Faraz
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor , Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW, United Kingdom

      IIF 7
  • Faraz, Syeda Bushra
    British accountant born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW, England

      IIF 8
  • Faraz, Syeda Bushra
    British business born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, United Kingdom

      IIF 9
  • Mrs Syeda Bushra Faraz
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tempus Court, Bellfield Road, High Wycombe, HP13 5HA, United Kingdom

      IIF 10
  • Faraz, Syeda Bushra
    Pakistani

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, United Kingdom

      IIF 11 IIF 12
  • Faraz, Ahmad
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, United Kingdom

      IIF 13
    • Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, United Kingdom

      IIF 14
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, United Kingdom

      IIF 15
  • Faraz, Ahmad
    British business born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW, United Kingdom

      IIF 16
    • Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, United Kingdom

      IIF 17
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 18
    • Suite 111, Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW, United Kingdom

      IIF 19
    • 9, Waterbeach Road, Slough, Berkshire, SL1 3LA, England

      IIF 20
  • Faraz, Ahmad
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 6 South Molton St, London, W1K 5QF, United Kingdom

      IIF 21
  • Ahmad Faraz
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, United Kingdom

      IIF 22
    • International House, 6 South Molton St, London, W1K 5QF, United Kingdom

      IIF 23
  • Faraz, Ahmad
    Pakistani accountant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Tempus Court, Bellfield Road, High Wycombe, Bucks, HP13 5HA, England

      IIF 24
  • Mr Ahmad Faraz
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW, England

      IIF 25
    • Apollo Centre, Desborough Road, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW, England

      IIF 26
    • Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW, England

      IIF 27
    • Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, United Kingdom

      IIF 28
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 29
    • Suite 111, Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW, United Kingdom

      IIF 30
  • Faraz, Syeda Bushra

    Registered addresses and corresponding companies
    • 3 Arundel House, Gayhurst Road, Bucks, High Wycombe, HP13 7XQ, England

      IIF 31
  • Faraz, Ahmad
    Pakistani

    Registered addresses and corresponding companies
    • Tempus Court, Bellfield Road, High Wycombe, Buckinghamshire, HP13 5HA, England

      IIF 32
    • Tempus Court, Bellfield Road, High Wycombe, Buckinghamshire, HP13 5HA, United Kingdom

      IIF 33
    • Tempus Court, Bellfield Road, High Wycombe, Bucks, HP13 5HA, England

      IIF 34 IIF 35
    • Tempus Court, Bellfield Road, High Wycombe, Bucks, HP13 5HA, United Kingdom

      IIF 36 IIF 37
  • Faraz, Ahmad

    Registered addresses and corresponding companies
    • 11st Floor, Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW, United Kingdom

      IIF 38
    • 1st Floor Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 39
    • 649, London Road, High Wycombe, Buckinghamshire, HP11 1EZ, England

      IIF 40
    • Tempus Court, Bellfield Road, High Wycombe, Buckinghamshire, HP13 5HA, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments 21
  • 1
    CASTLE SERVICES (UK) LIMITED
    07766678
    50 Dunton Street, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2013-04-01 ~ 2013-10-09
    IIF 33 - Secretary → ME
  • 2
    COMMERCE IQ LTD
    13259842 13152644
    Suite 111, Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    EXECUTIVE LONDON LTD
    11748608 10739373
    Apollo Centre, Desborough Road, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-03 ~ 2019-12-14
    IIF 18 - Director → ME
    Person with significant control
    2019-01-03 ~ 2019-12-14
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    HAGS GLOBAL LTD
    13666621
    9 Waterbeach Road, Slough, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2022-04-05 ~ 2023-05-25
    IIF 20 - Director → ME
  • 5
    HYBRID AUTOS LTD
    08186314
    Unit B Tanvic House, Queens Road, High Wycombe, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-01 ~ 2013-01-31
    IIF 37 - Secretary → ME
  • 6
    IMPERIAL ACCOUNTANTS LIMITED
    07846159
    Tempus Court, Bellfield Road, High Wycombe, Bucks
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-11-14 ~ 2012-12-10
    IIF 1 - Director → ME
    2011-11-14 ~ 2018-12-30
    IIF 34 - Secretary → ME
  • 7
    IMPERIAL TECHNOLOGY STUDIO LTD
    08047522
    1st Floor Apollo Centre, Desborough Road, High Wycombe, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 4 - Director → ME
    2013-04-18 ~ 2015-02-19
    IIF 24 - Director → ME
    2012-04-26 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    MURRY'S FOODS LTD
    08413829
    67 Adelaide Road, High Wycombe, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    NDHINGRA LIMITED
    07460213
    112a Roberts Ride, Hazlemere, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-03-08
    IIF 41 - Secretary → ME
  • 10
    PHEONIX HEALTHCARE LTD
    10404990
    649 London Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2016-10-01 ~ 2024-01-08
    IIF 40 - Secretary → ME
  • 11
    PHOENIX PREMIER LTD - now
    PHOENIX HOME CARE LIMITED
    - 2022-11-09 11154639
    649 London Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2018-01-17 ~ 2022-08-01
    IIF 39 - Secretary → ME
  • 12
    PRIMA TECHNOLOGY LTD
    08293807
    7-9 B Shaftesbury Street, High Wycombe, Buckinghamshire, England
    Liquidation Corporate (3 parents)
    Officer
    2012-11-14 ~ 2014-04-23
    IIF 42 - Secretary → ME
  • 13
    QBACCOUNTANTS LTD
    10754812
    02 Mansfield Close, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2017-05-04 ~ 2019-02-12
    IIF 6 - Director → ME
    2017-05-04 ~ 2019-02-12
    IIF 31 - Secretary → ME
  • 14
    QMR CONSULTANTS LTD
    - now 11640787
    QMR LAW LTD - 2018-12-07
    Apollo Centre, Desborough Road, High Wycombe, Bucks, England
    Active Corporate (4 parents)
    Officer
    2023-07-20 ~ now
    IIF 38 - Secretary → ME
  • 15
    SAVE MY TAX LTD
    08325528
    1st Floor, Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2019-02-12 ~ now
    IIF 13 - Director → ME
    2012-12-11 ~ 2019-02-12
    IIF 8 - Director → ME
    2012-12-11 ~ 2022-02-28
    IIF 11 - Secretary → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 27 - Has significant influence or control OE
    2017-03-10 ~ 2019-02-21
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 16
    THE BIG SLEEP FACTORY LTD
    13511869
    International House, 6 South Molton St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    THE ECO PEOPLE LTD
    14630000
    Apollo Centre, Desborough Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2023-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 18
    THE TAX PRACTICE LTD
    14934070
    Apollo Centre, Desborough Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2023-06-13 ~ 2024-07-11
    IIF 15 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    UMBRELLA SOURCE LIMITED
    09606172
    Tempus Court, Bellfield Road, High Wycombe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-23 ~ dissolved
    IIF 2 - Director → ME
  • 20
    VILLINGSTONE LTD
    08549225
    1st Floor Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-01 ~ 2021-02-01
    IIF 16 - Director → ME
    2022-07-01 ~ dissolved
    IIF 17 - Director → ME
    2013-06-26 ~ 2015-08-01
    IIF 3 - Director → ME
    2015-09-29 ~ 2022-07-01
    IIF 9 - Director → ME
    2013-06-26 ~ 2022-07-05
    IIF 12 - Secretary → ME
    Person with significant control
    2022-07-01 ~ 2022-07-01
    IIF 26 - Has significant influence or control OE
    2016-10-01 ~ 2022-07-01
    IIF 5 - Ownership of shares – 75% or more OE
    2022-07-01 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 21
    WI (UK) LTD
    08009746
    13 Littleworth Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-30 ~ 2015-07-20
    IIF 32 - Secretary → ME

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.