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

Qureshi, Muhammad Tofiq

    Related profiles found in government register
  • Qureshi, Muhammad Tofiq
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 1
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 27 Stanbury Avenue, 27 Stanbury Avenue, Watford, Hertfordshire, WD17 3HW, England

      IIF 10
    • 27 Stanbury Avenue, Stanbury Avenue, Watford, WD17 3HW, England

      IIF 11
    • 27 Stanbury Avenue, Watford, Hertfordshire, WD17 3HW, England

      IIF 12
    • 27, Stanbury Avenue, Watford, WD17 3HW, England

      IIF 13
  • Qureshi, Muhammad Tofiq
    British business born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stanbury Avenue, 27, Watford, Hertfordshire, WD17 3HW, England

      IIF 14
    • 27, Stanbury Avenue, Watford, Hertfordshire, WD17 3HW, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Qureshi, Muhammad Tofiq
    British business executive born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stanbury Avenue, Watford, WD17 3HW, England

      IIF 18
  • Qureshi, Muhammad Tofiq
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6-9 Snow Hill, London, EC1A 2AY, United Kingdom

      IIF 19
  • Qureshi, Muhammad Tofiq
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stanbury Avenue, Watford, WD17 3HW, United Kingdom

      IIF 20
  • Qureshi, Muhammad Tofiq
    British direcxtor born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stanbury Avenue, Watford, Herts, WD17 3HW, United Kingdom

      IIF 21
  • Qureshi, Muhammad Tofiq
    British engineer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stanbury Avenue, Watford, Hertz, WD17 3HW, England

      IIF 22 IIF 23 IIF 24
    • 27, Stanbury, Watford, Hertz, WD17 3HW, England

      IIF 25
  • Qureshi, Muhammad Tofiq
    Pakistani born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stanbury Avenue, Watford, Hertfordshire, WD17 3HW, England

      IIF 26
  • Qureshi, Tofiq
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 27
  • Muhammad Qureshi
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stanbury Avenue, 27, Watford, Hertfordshire, WD17 3HW, England

      IIF 28
    • 27, Stanbury Avenue, Watford, WD17 3HW, England

      IIF 29
  • Muhammad Tofiq Qureshi
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stanbury Avenue, Watford, Hertfordshire, WD17 3HW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 27, Stanbury Avenue, Watford, Hertz, WD17 3HW

      IIF 33
    • 27, Stanbury, Watford, Hertz, WD17 3HW

      IIF 34
  • Qureshi, Muhammad Tofiq

    Registered addresses and corresponding companies
    • 27, Stanbury Avenue, Watford, Hertfordshire, WD17 3HW, United Kingdom

      IIF 35
    • 27, Stanbury Avenue, Watford, Hertz, WD17 3HW, England

      IIF 36 IIF 37
  • Mr Muhammad Tofiq Qureshi
    Pakistani born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27 Stanbury Avenue, Watford, Hertfordshire, WD17 3HW, England

      IIF 38
  • Muhammad Tofiq Qureshi
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-9 Snow Hill, London, EC1A 2AY, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 27
  • 1
    3D HARVEST LTD
    13217532
    27 Stanbury Avenue Stanbury Avenue, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,830 GBP2024-02-29
    Officer
    2021-02-22 ~ now
    IIF 11 - Director → ME
  • 2
    AEGIS ORAL HEALTH LTD
    15426763
    27 Stanbury Avenue, Watford, England
    Active Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 13 - Director → ME
  • 3
    AQUA TECHNOLOGIES LTD
    12625516
    Unit 16 94 Farnham Road, Slough Business Park, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,535 GBP2023-05-31
    Officer
    2021-12-03 ~ dissolved
    IIF 18 - Director → ME
  • 4
    BERKELEY CORPORATION DEVELOPMENT LTD
    - now 10311221
    BERKELEY LISTINGS LTD
    - 2017-01-18 10311221
    Elmcot House The Green, Croxley Green, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-08-31
    Officer
    2016-08-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    61 Sorrel Way, Broughton, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -37,841 GBP2024-12-31
    Officer
    2012-12-19 ~ 2013-01-01
    IIF 20 - Director → ME
  • 6
    GORILLA DISTRIBUTION PARTNERS LIMITED
    15294900
    Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-20 ~ now
    IIF 1 - Director → ME
  • 7
    HASHOO FOUNDATION UK
    13035998
    27 Stanbury Avenue, Watford, England, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-11-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    ID SOLAR POWER LIMITED
    10311544
    27 Stanbury Avenue, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2021-08-31
    Officer
    2016-08-04 ~ dissolved
    IIF 16 - Director → ME
  • 9
    ID TREND SETTERS LTD
    - now 10307356
    SOLENT ID TREND SETTERS LTD
    - 2017-06-19 10307356
    INVESTMENT DEVELOPMENT CONSTRUCTION AND DEVELOPMENT LTD
    - 2017-06-12 10307356
    27, Stanbury Avenue 27, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2016-08-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    INNVOTEC (NOMINEES) LIMITED
    - now 04001492
    INNVOTEC (CUSTODIAN) LIMITED - 2000-10-26
    EASYFIGURE LIMITED - 2000-08-18
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-05-12 ~ now
    IIF 27 - Director → ME
  • 11
    INNVOTEC CORPORATE VENTURES LIMITED
    - now 02063651
    ELECTRA CORPORATE VENTURES LIMITED - 1996-06-13
    AGESCOPE LIMITED - 1988-01-29
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-03-05 ~ now
    IIF 4 - Director → ME
  • 12
    INNVOTEC ESOP LIMITED
    - now 03180977
    DESIGNWHIRL LIMITED - 1996-06-13
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-03-05 ~ now
    IIF 7 - Director → ME
  • 13
    INNVOTEC INVESTMENTS LIMITED
    12205303
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    171,710 GBP2024-12-31
    Officer
    2019-09-13 ~ now
    IIF 8 - Director → ME
  • 14
    INNVOTEC LIMITED
    - now 02030086 01680341
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    INSTANTWATCH LIMITED - 1986-09-25
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (26 parents, 11 offsprings)
    Profit/Loss (Company account)
    509,201 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-11-12 ~ now
    IIF 2 - Director → ME
  • 15
    INNVOTEC MANAGERS LIMITED
    - now 03950644
    MOREANGLE LIMITED - 2000-06-02
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (11 parents, 20 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-03-05 ~ now
    IIF 6 - Director → ME
  • 16
    INNVOTEC ONLINE LIMITED
    - now 02952675
    MINSTER (B & D) LIMITED - 2017-03-02
    MINSTER MERSEYSIDE VENTURES LIMITED - 2005-03-17
    MINSTER NORTH WEST VENTURES LIMITED - 1995-09-22
    NORTH WEST VENTURES LIMITED - 1994-10-04
    JOLTSHIRE LIMITED - 1994-09-19
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2024-02-29 ~ now
    IIF 9 - Director → ME
  • 17
    INNVOTEC TRUSTEE LIMITED
    - now 02314936
    ELECTRA INNVOTEC TRUSTEE LIMITED - 1996-06-13
    FORMRAK LIMITED - 1988-11-25
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-03-05 ~ now
    IIF 3 - Director → ME
  • 18
    INTELLIGENT DEVICE LOOP CONSULTING LTD
    10217981
    27 Stanbury Avenue 27 Stanbury Avenue, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -495,885 GBP2024-06-30
    Officer
    2016-06-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    INTELLIGENT DEVICE LOOP TECH LTD
    08349412
    27 Stanbury Avenue, Watford, Hertz
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    INVESTMENT DEVELOPMENT ENERGY LTD
    10311252
    27 Stanbury Avenue, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,000 GBP2021-08-31
    Officer
    2016-08-04 ~ dissolved
    IIF 17 - Director → ME
    2016-08-04 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 21
    INVESTMENT DEVELOPMENT LTD
    07128070
    27 Stanbury Avenue, Watford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,900 GBP2024-09-30
    Officer
    2010-01-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    INVESTMENT DEVELOPMENT TRADING LTD
    08349466
    27 Stanbury, Watford, Hertz
    Dissolved Corporate (2 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 23
    KERDOS VENTURES LIMITED
    10298526
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    38,153 GBP2024-07-31
    Officer
    2023-04-17 ~ now
    IIF 5 - Director → ME
  • 24
    KIRAN MAHMOOD HEALTH LTD
    08349883
    27 Stanbury Avenue, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,014 GBP2025-03-31
    Officer
    2013-01-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-01-01 ~ 2022-09-09
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    POKEN MIDDLE EAST CORPORATION LTD
    08472483
    7 St John's Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 21 - Director → ME
  • 26
    POKEN SALES LTD
    09685364
    27 Stanbury Avenue, Watford, Hertz, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 23 - Director → ME
    2015-07-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 27
    TELCOFOX LTD
    09096216
    27 Stanbury Avenue, Watford, Hertz
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 24 - Director → ME
    2014-06-20 ~ dissolved
    IIF 37 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.