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

Mr Muhammad Sarfaraz Malik

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • Mr Muhammad Afzal
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 7
  • 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 8
  • 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 9
  • Mr Muhammad Afzal
    Pakistani born in February 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 10
  • Mr Muhammad Afzal
    Pakistani born in June 1979

    Resident in Pakistan

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

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • Mr. Muhammad Afzal
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 15
  • Mr Muhammad Afzal
    Pakistani born in November 1968

    Resident in Pakistan

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

      IIF 16
  • Mr Muhammad Afzal
    Pakistani born in November 1976

    Resident in Pakistan

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

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • Muhammad Afzal
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 21
  • 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 22
  • 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 23
  • Muhammad Afzal
    Pakistani born in September 1973

    Resident in Pakistan

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

      IIF 24
  • Muhammad Afzal
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Muhammad Afzal
    Pakistani born in June 1988

    Resident in Pakistan

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

      IIF 27
  • 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 28
  • Muhammad Afzal
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 29
  • Muhammed Afzal
    Pakistani born in June 1940

    Resident in Pakistan

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

      IIF 30
  • 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 31
  • Muhammad Afzal
    Pakistani born in December 1976

    Resident in Pakistan

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

      IIF 32
  • 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 33
  • 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 34
  • 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 35
    • Office 12, 189 Manchester Road, 189 Manchester Road, Oldham, OL8 4PS, England

      IIF 36
  • 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 37
  • Mr Muhammad Afzal
    Pakistani born in June 1979

    Resident in England

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

      IIF 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • Mr Muhammad Usman Ghani
    Pakistani born in August 1988

    Resident in Scotland

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

      IIF 44
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 45
    • 8/6, Bailie Grove, Edinburgh, EH15 3BS, Scotland

      IIF 46
    • 62, Willow Grove, Livingston, EH54 5NA, Scotland

      IIF 47
  • 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 48
  • Afzal, Muhammad
    Pakistani born in June 1940

    Resident in Pakistan

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

      IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • Afzal, Muhammad
    Pakistani director born in September 1996

    Resident in Pakistan

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

      IIF 54
  • Afzal, Muhammad
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 55
  • 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 56
  • Muhammad Afzal
    Pakistani born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 44, Sixth Avenue, London, E12 5PP, 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
  • 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 59
  • Afzal, Muhammad
    Pakistani born in October 1970

    Resident in Pakistan

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

      IIF 60
  • 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 61
  • Afzal, Muhammad
    Pakistani born in September 1973

    Resident in Pakistan

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

      IIF 62
  • Afzal, Muhammad
    Pakistani born in February 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 63
  • Afzal, Muhammad
    Pakistani business person born in June 1979

    Resident in Pakistan

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

      IIF 64
  • Afzal, Muhammad
    Pakistani born in September 1979

    Resident in Pakistan

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

      IIF 65
  • Afzal, Muhammad
    Pakistani company director born in June 1988

    Resident in Pakistan

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

      IIF 66
  • 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 67
    • Office 5925, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Afzal, Muhammad
    Pakistani company director born in November 1993

    Resident in Pakistan

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

      IIF 69
  • 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 70
  • 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 71
  • Afzal, Muhammed
    Pakistani company director born in June 1940

    Resident in Pakistan

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

      IIF 72
  • Mr Muhammad Afzal
    British born in March 1980

    Resident in England

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

      IIF 73
    • Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 74
  • Mr, Muhammad Usman
    Pakistani born in August 1988

    Resident in England

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

      IIF 75
  • Afzal, Muhammad
    Pakistani company director born in November 1968

    Resident in Pakistan

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

      IIF 76
  • Afzal, Muhammad
    Pakistani entrepreneur born in November 1976

    Resident in Pakistan

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

      IIF 77
  • Afzal, Muhammad
    Pakistani director born in December 1976

    Resident in Pakistan

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

      IIF 78
  • 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 79
  • Mr Muhammad Afzal
    Pakistani born in June 1940

    Resident in United Kingdom

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

      IIF 80
  • Mr Muhammad Afzal
    British born in September 1973

    Resident in England

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

      IIF 81
  • Mr Muhammad Afzal
    British born in January 1980

    Resident in England

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

      IIF 82
  • Muhammad Ghani
    Pakistani born in August 1988

    Resident in Scotland

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

      IIF 83
  • 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 84
  • Mr Muhammad Afzal
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Afzal
    Pakistani born in November 1994

    Resident in United Kingdom

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

      IIF 90
  • 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 91
    • Office 12, 189 Manchester Road, 189 Manchester Road, Oldham, OL8 4PS, England

      IIF 92
  • 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 93
  • Mr Muhammad Afzal
    Pakistani born in November 1971

    Resident in United Kingdom

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

      IIF 94
  • Mr Muhammad Afzal
    Belgian born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17, Manor Gardens, Birmingham, B33 8PX, England

      IIF 95 IIF 96
  • Mr Muhammad Afzal
    British born in October 2020

    Resident in England

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

      IIF 97
  • 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 98
    • 6a, Reading Road, Henley-on-thames, RG9 1AG, England

      IIF 99
  • 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 100
    • 2d, Niddrie Mill Place, Edinburgh, EH15 3HE, Scotland

      IIF 101
  • 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 102
  • 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 103
  • Ghani, Muhammad Usman
    Pakistani born in August 1988

    Resident in Scotland

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

      IIF 104
    • 8/6, Bailie Grove, Edinburgh, EH15 3BS, Scotland

      IIF 105
  • Ghani, Muhammad Usman
    Pakistani company director born in August 1988

    Resident in Scotland

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

      IIF 106
    • 62, Willow Grove, Livingston, EH54 5NA, Scotland

      IIF 107
  • 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 108
  • 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 109
    • 160, Fortis House, London, IG11 8BB, United Kingdom

      IIF 110
  • 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 111
    • 229, Eccles New Road, Salford, M5 4QG, United Kingdom

      IIF 112
    • Unit #542, Millview Barn Grange Road, Southampton, SO31 8GD, United Kingdom

      IIF 113
  • 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 114
  • 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 115
  • 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 116
  • Muhammad, Afzal
    Pakistani carpenter born in December 1996

    Resident in England

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

      IIF 117
  • 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 118
  • 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 119
  • Afzal, Muhammad
    Pakistani born in January 1956

    Resident in England

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

      IIF 120
  • Afzal, Muhammad
    Pakistani tailor born in January 1968

    Resident in England

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

      IIF 121
  • Afzal, Muhammad
    Pakistani born in June 1979

    Resident in England

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

      IIF 122
  • Afzal, Muhammad
    Pakistani bussiness born in August 1988

    Resident in Scotland

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

      IIF 123
  • 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 124
  • 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 125
  • 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 129
    • 6a, Reading Road, Henley-on-thames, RG9 1AG, England

      IIF 130
  • 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 131
  • 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 132
    • 2d, Niddrie Mill Place, Edinburgh, EH15 3HE, Scotland

      IIF 133
  • Afzal, Muhammad
    British company director born in September 1973

    Resident in England

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

      IIF 134
  • Afzal, Muhammad
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Afzal Muhammad
    Belgian born in November 1976

    Resident in England

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

      IIF 137
  • 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 138
    • 229, Eccles New Road, Salford, Lancashire, M5 4QG, United Kingdom

      IIF 139
  • 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 140
  • 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 141
  • 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 149
  • 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 150
  • Afzal, Muhammad
    Pakistani born in November 1994

    Resident in United Kingdom

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

      IIF 151
  • Muhammad, Afzal
    Belgian general manager born in November 1976

    Resident in England

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

      IIF 152
  • 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 153
  • Afzal, Muhammad
    Pakistani director born in November 1971

    Resident in United Kingdom

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

      IIF 154
  • Afzal, Muhammad
    Belgian born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • 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 157
  • 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 158
  • Mr Afzal Muhammad
    Belgian born in November 1976

    Resident in United Kingdom

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

      IIF 159
  • Afzal, Muhammad, Mr.

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

      IIF 160
  • Muhammad, Afzal
    Belgian businessman born in November 1976

    Resident in United Kingdom

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

      IIF 161
  • Afzal, Muhammad

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

      IIF 162
child relation
Offspring entities and appointments
Active 70
  • 1
    104660935 13 Freeland Park, 13 Freeland Park, Wareham Road, Poole, Dorset, Eng, Wareham Road, Wareham Road, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    302 St. Marys Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 3
    57 Hereford Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 4
    4385, 14652008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    Office 11639 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    4385, 15617823 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    ZIA RETAIL LTD - 2023-06-22
    53 Chetwynd Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2021-02-18 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Office 14168 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    Office 12, 189 Manchester Road 189 Manchester Road, Oldham, England
    Active Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    Unit #6985 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    Build Digital 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    8/6 Bailie Grove, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 14
    63 Maxwell Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    14 Noble Road, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 16
    17 Manor Gardens, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 17
    FASHION SPEAK LTD
    Other registered number: 16054250
    Suite 25 2 Bicycle Mews, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 18
    6 Sanby Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 19
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 20
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 21
    118 Tenby Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-11 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2024-08-11 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 22
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,979 GBP2023-12-31
    Officer
    2014-06-04 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,818 GBP2024-01-31
    Officer
    2020-01-03 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 24
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Officer
    2024-01-02 ~ now
    IIF 146 - Director → ME
  • 25
    GLODEN GLOBE MERCHANTS LIMITED - 2012-01-12
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,903,498 GBP2023-10-31
    Officer
    2011-10-17 ~ now
    IIF 148 - Director → ME
    2011-10-17 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    4385, 16811494 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-10-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    20 Birch Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -824 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 28
    4385, 14108609 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,807 GBP2023-12-31
    Officer
    2017-12-06 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 30
    Unit 2063 Forest House, 3rd Floor, 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 31
    2 Studley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 32
    LEATHER XPERTS LIMITED
    Other registered number: 12154078
    51 Foreshore, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-21 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2022-05-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 33
    LEATHERXPERTS LIMITED
    Other registered number: 14122516
    16 Tradcaster Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 34
    20 South End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-06
    Officer
    2025-03-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 35
    56 Chetwynd Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 36
    110b Forest Road, Narborough, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 37
    636 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 38
    Unit C Bramingham Business Park, Enterprise Way, Luton, England
    Active Corporate (4 parents)
    Officer
    2024-01-11 ~ now
    IIF 157 - Director → ME
  • 39
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 40
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 41
    3 Allans Court, Richmond, England
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2026-01-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 42
    62 Willow Grove, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 43
    4385, 14119938 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 44
    30 Ridgeway Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -988 GBP2019-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 45
    NEWTEX LIMITED
    Other registered number: 10370110
    20 South End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-07
    Officer
    2025-03-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 46
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 47
    Unit #542 Millview Barn Grange Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 48
    3 Reading Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    859 GBP2024-10-31
    Officer
    2021-10-22 ~ now
    IIF 127 - Director → ME
  • 49
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 50
    8/6 Bailie Grove, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 51
    113a Adderley Road, Adderley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Office 382, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 53
    216 Oldham Road, Failsworth, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-12 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-03-12 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    16 West Burnside, Broxburn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 55
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 56
    44 Sixth Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 57
    229 Eccles New Road, Salford, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,773 GBP2024-04-30
    Officer
    2020-04-08 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 58
    25 Friendship Avenue, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,706 GBP2024-10-31
    Officer
    2023-10-17 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 59
    8/6 Bailie Grove, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-01 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 60
    Office 9142, 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 61
    Office 7497 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    7 Bell Yard, 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 63
    14 Noble Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,360 GBP2024-01-31
    Officer
    2018-12-05 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 64
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 65
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 77 - Director → ME
    2023-09-06 ~ dissolved
    IIF 162 - Secretary → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 66
    14 Noble Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,758 GBP2024-04-30
    Officer
    2019-01-20 ~ now
    IIF 126 - Director → ME
  • 67
    213 Stockport Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-06 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-08-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 68
    2d Niddrie Mill Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 69
    64 Belmont Road, Gatley, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 70
    126 Butler Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-14 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    2020-03-01 ~ 2023-10-23
    IIF 130 - Director → ME
  • 2
    5a Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ 2024-10-05
    IIF 78 - Director → ME
    Person with significant control
    2024-01-05 ~ 2024-10-05
    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
  • 3
    53 Edward Road, Balsall Heath, Birmingham, England
    Active Corporate
    Officer
    2024-11-12 ~ 2025-02-10
    IIF 117 - Director → ME
    Person with significant control
    2024-11-12 ~ 2025-02-17
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 4
    Flat 4 15 Flint Green Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2024-04-17 ~ 2025-06-05
    IIF 156 - Director → ME
    Person with significant control
    2024-04-17 ~ 2025-04-04
    IIF 95 - Ownership of shares – 75% or more OE
  • 5
    FASHIONSPEAK LTD
    Other registered number: 13221837
    6 Sanby Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ 2025-12-05
    IIF 49 - Director → ME
    Person with significant control
    2024-10-31 ~ 2025-06-04
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 6
    AFZAL TECH LTD - 2023-09-23
    182-184 High Street North Office No-8891, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2023-07-31
    Officer
    2022-07-22 ~ 2022-09-08
    IIF 150 - Director → ME
    Person with significant control
    2022-07-22 ~ 2022-09-08
    IIF 114 - Ownership of shares – 75% or more OE
  • 7
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,979 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-05-30
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    26 John Street Rowley Regis B65 0ep John Street, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ 2022-12-20
    IIF 118 - Director → ME
    Person with significant control
    2022-08-01 ~ 2022-12-20
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 9
    Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ 2025-12-19
    IIF 144 - Director → ME
    Person with significant control
    2024-07-01 ~ 2025-12-19
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    3 Allans Court, Richmond, England
    Active Corporate (1 parent)
    Person with significant control
    2024-03-14 ~ 2024-07-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    30 Ridgeway Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -988 GBP2019-10-31
    Officer
    2017-10-08 ~ 2020-06-01
    IIF 158 - Director → ME
    Person with significant control
    2017-10-08 ~ 2020-06-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 12
    3 Reading Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    859 GBP2024-10-31
    Person with significant control
    2021-10-22 ~ 2023-03-31
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 13
    113a Adderley Road, Adderley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ 2019-04-02
    IIF 161 - Director → ME
  • 14
    14 Noble Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,360 GBP2024-01-31
    Officer
    2018-01-22 ~ 2018-09-01
    IIF 103 - Director → ME
  • 15
    11 Plantation Grove Cambuslang, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,250 GBP2024-06-30
    Officer
    2020-07-16 ~ 2025-01-02
    IIF 123 - Director → ME
    Person with significant control
    2020-07-16 ~ 2025-01-02
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    14 Noble Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,758 GBP2024-04-30
    Officer
    2014-04-14 ~ 2018-09-01
    IIF 131 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.