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

Hamza Afzal

    Related profiles found in government register
  • Hamza Afzal
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1583, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1
  • Hamza Afzal
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 111, 321-323 High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2
  • Hamza Afzal
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2472, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 3
  • Mr Hamza Afzal
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 4
  • Mr Hamza Afzal
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 135 Llewellin Road, 135 Llewellin Road Kington, Kington, HR5 3AB, United Kingdom

      IIF 5
  • Afzal, Hamza
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1583, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Afzal, Hamza
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 111, 321-323 High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 7
  • Mr Hamza Afzal
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 59, Bickerdike Avenue, Manchester, M12 5SZ, England

      IIF 8
  • Mr Hamza Fazal
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 28, Junction Road, London, N19 5RE, England

      IIF 9
  • Afzal, Hamza
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 10
  • Afzal, Hamza
    Pakistani film director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 135 Llewellin Road, 135 Llewellin Road Kington, Kington, HR5 3AB, United Kingdom

      IIF 11
  • Afzal, Hamza
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2472, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
  • Fazal, Hamza
    Pakistani accountant born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 28, Junction Road, London, N19 5RE, England

      IIF 13
  • Afzal, Hamza
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 59, Bickerdike Avenue, Manchester, M12 5SZ, England

      IIF 14
  • Mr Hamza Afzal
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Alyan House 170-172, High Road, London, NW10 2PB, England

      IIF 15
  • Afzal, Hamza
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 835, Bristol Road South, Northfield, Birmingham, B31 2PA, England

      IIF 16
    • Unit 2a, Bridge Road, Southall Business Enterprise, Southall, UB2 4AE, England

      IIF 17
    • Unit 2a, Bridge Road, Southall, UB2 4AE, England

      IIF 18
  • Mr Hamza Afzal
    Australian born in December 1997

    Resident in Australia

    Registered addresses and corresponding companies
    • 12 Levett, Avenue Beverly Hills, Sydney, 2209, Australia

      IIF 19
  • Afzal, Hamza
    British company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Alyan House 170-172, High Road, London, NW10 2PB, England

      IIF 20
  • Afzal, Hamza
    Australian director born in December 1997

    Resident in Australia

    Registered addresses and corresponding companies
    • 12 Levett, Avenue Beverly Hills, Sydney, 2209, Australia

      IIF 21
child relation
Offspring entities and appointments 12
  • 1
    11 TECHNOLOGIES LTD
    - now 10148153 16676996... (more)
    JJAMAL LIMITED - 2018-07-02
    IT & SOLUTIONS LIMITED - 2017-05-08
    Unit 2a Bridge Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 18 - Director → ME
  • 2
    ACE AMZ DS LTD
    13721131
    4385, 13721131: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    APRON STUDIO LTD
    15590783
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-03-24 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BOND TRADERS LIMITED
    10362267
    835 Bristol Road South, Northfield, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    2024-05-10 ~ now
    IIF 16 - Director → ME
  • 5
    GET DRINKS LTD
    13020296
    Flat 2 Alyan House 170-172 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    4385, 14991974 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    59 Bickerdike Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    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
  • 8
    28 Junction Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    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
  • 9
    HZ AZ LIMITED
    15499786
    4385, 15499786 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    JACKETSDO LTD
    14453755
    135 Llewellin Road 135 Llewellin Road Kington, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    RAHMANY'S STORE LIMITED
    14155271
    Office 2472 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    WOBNIAR LTD
    14697817
    Unit 2a Bridge Road, Southall Business Enterprise, Southall, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ 2024-08-01
    IIF 17 - Director → 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.