The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mian Mohammad Afzal Siddique

    Related profiles found in government register
  • Mr Mian Mohammad Afzal Siddique
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 1
    • 186, Osborne Road, London, E7 0PR, United Kingdom

      IIF 2
  • Mr Mian Mohammad Afzal Siddique
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 729, Green Lane, Dagenham, RM8 1UT, England

      IIF 3
    • 729, Green Lane, Essex, RM8 1UT, United Kingdom

      IIF 4
    • 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 5
  • Dr Mian Mohammad Afzal Siddique
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mian Mohammad Afzal Siddque
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2, Unit B2, 330 Katherine Road, London, E7 8PG, United Kingdom

      IIF 15
  • Siddique, Mian Mohammad Afzal
    British business man born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Osborne Road, London, E7 0PR, United Kingdom

      IIF 16
  • Siddique, Mian Mohammad Afzal
    British businessman born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, Unit B2, 330 Katherine Road, London, E7 8PG, United Kingdom

      IIF 17
  • Siddique, Mian Mohammad Afzal
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 18
  • Siddique, Mian Mohammad Afzal
    British director and company secretary born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Osborne Road, London, E7 0PR, England

      IIF 19
  • Siddique, Mian Mohammad Afzal
    British businessman born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Siddique, Mian Mohammad Afzal
    British ceo born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 729, Green Lane, Dagenham, RM8 1UT, England

      IIF 25
  • Siddique, Mian Mohammad Afzal
    British developer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Siddique, Mian Mohammad Afzal
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 136, Vicarage Road, London, E10 5DX, England

      IIF 28
  • Siddique, Mian Mohammad Afzal
    British property developer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 729, Green Lane, Dagenham, RM8 1UT, England

      IIF 29
  • Siddique, Mian Mohammad Afzal
    British property developer & financial consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 729, Green Lane, Dagenham, RM8 1UT, England

      IIF 30
  • Siddique, Mian Mohammad Afzal
    British property development & finance consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 729, Green Lane, Dagenham, RM8 1UT, England

      IIF 31
  • Siddique, Mian Mohammad Afzal
    British businessman born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2, Unit B2, 330 Katherine Road, London, E7 8PG, United Kingdom

      IIF 32
  • Siddique, Mian Mohammad Afzal, Dr
    British mortgages born in September 1972

    Registered addresses and corresponding companies
    • 607 Lea Bridge Road, Leyton, London, E10 6AJ

      IIF 33
  • Afzal, Mohammad
    British businessman born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2, Unit B2, 330 Katherine Road, London, E7 8PG, United Kingdom

      IIF 34
  • Siddique, Mian Mohammad Afzal
    British

    Registered addresses and corresponding companies
    • 186 Osborne Road, London, E7 0PR

      IIF 35
  • Siddique, Mian Mohammad Afzal

    Registered addresses and corresponding companies
    • 186, Osborne Road, London, E7 0PR, England

      IIF 36
  • Siddique, Mian Mohammad

    Registered addresses and corresponding companies
    • 186, Osborne Road, London, E7 0PR, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    729 Green Lane, Dagenham, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-03-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    330 Katherine Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    729 Green Lane, Dagenham, England
    Corporate (1 parent)
    Officer
    2024-11-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-11-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Ground Floor, Rainham House Manor Way, Rainham, Rainham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 16 - director → ME
    2024-11-25 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    17 Hanover Square, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    -94,784 GBP2023-10-31
    Officer
    2021-10-13 ~ now
    IIF 19 - director → ME
    2021-10-13 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
Ceased 12
  • 1
    SLEEK CONSTRUCTIONS LIMITED - 2020-05-28
    SLEEK GWADAR LIMITED - 2020-02-13
    462 High Road Leyton, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2019-05-31
    Officer
    2017-05-02 ~ 2017-06-01
    IIF 27 - director → ME
    Person with significant control
    2017-05-02 ~ 2017-06-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    Sleek, 607 Lea Bridge Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-05-12 ~ 2007-04-06
    IIF 33 - director → ME
  • 3
    76 Sandringham Road, Barking, England
    Corporate (1 parent)
    Officer
    2018-03-06 ~ 2018-08-31
    IIF 28 - director → ME
    Person with significant control
    2018-03-06 ~ 2018-08-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    38 Dunchurch House 31 Ford Road, Dagenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-20 ~ 2017-04-01
    IIF 22 - director → ME
    Person with significant control
    2017-03-20 ~ 2017-04-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    PAKISTANFIRST TV LIMITED - 2020-07-08
    Flat 59, 1 Crosshall Street, Liverpool, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-05-08 ~ 2018-03-01
    IIF 23 - director → ME
    Person with significant control
    2017-05-08 ~ 2018-03-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    SLEEK ASSETS LIMITED - 2020-05-28
    Flat 59 1 Crosshall Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2017-04-28 ~ 2017-06-01
    IIF 26 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-06-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    PPSS LONDON LIMITED - 2021-05-28
    4385, 12431565 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-01-31
    Officer
    2020-01-29 ~ 2020-05-01
    IIF 25 - director → ME
    2023-02-23 ~ 2023-10-01
    IIF 31 - director → ME
    Person with significant control
    2020-01-29 ~ 2020-05-01
    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
    LIVERPOOL LONDON PROPERTY AND ESTATE DEVELOPERS LIMITED - 2020-08-10
    PRACTICAL PLANET SAVING SOLUTIONS LIMITED - 2019-11-28
    729 Green Lane, Dagenham, England
    Corporate (2 parents)
    Equity (Company account)
    -30,911 GBP2024-03-31
    Officer
    2022-07-08 ~ 2023-10-23
    IIF 30 - director → ME
  • 9
    Flat 59, 1 Crosshall Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-02 ~ 2018-03-01
    IIF 21 - director → ME
    Person with significant control
    2017-05-02 ~ 2018-03-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    SMART SHAPES LIMITED - 2017-06-19
    Unit B2 Unit B2, 330 Katherine Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -420 GBP2016-10-31
    Officer
    2017-05-03 ~ 2017-05-03
    IIF 34 - director → ME
    IIF 32 - director → ME
    2017-05-03 ~ 2018-02-07
    IIF 17 - director → ME
    Person with significant control
    2017-05-03 ~ 2018-02-07
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SLEEK DIRECT LIMITED - 2020-05-27
    76 Sandringham Road, Barking, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2019-05-31
    Officer
    2017-05-02 ~ 2017-06-01
    IIF 20 - director → ME
    Person with significant control
    2017-05-02 ~ 2017-06-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    Company number 05453189
    Non-active corporate
    Officer
    2005-05-16 ~ 2006-05-19
    IIF 35 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.