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

Afzal, Tariq

    Related profiles found in government register
  • Afzal, Tariq
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Afzal, Tariq
    British entrepreneur born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 334-340, High Street, Harborne, Birmingham, B17 9PU, England

      IIF 17
  • Afzal, Tariq
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Above, 334-340 High Street Harborne, Birmingham, West Midlands, B17 9PU

      IIF 18 IIF 19 IIF 20
  • Afzal, Tariq
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174-176, High Street, Harborne, Birmingham, B17 9PP, England

      IIF 21
  • Afzal, Tariq
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 22
  • Afzal, Tariq
    British

    Registered addresses and corresponding companies
    • icon of address Flat Above, 334-340 High Street Harborne, Birmingham, West Midlands, B17 9PU

      IIF 23
  • Afzal, Tariq
    British director

    Registered addresses and corresponding companies
    • icon of address Flat Above, 334-340 High Street Harborne, Birmingham, West Midlands, B17 9PU

      IIF 24
  • Afzal, Tariq
    British managing director

    Registered addresses and corresponding companies
    • icon of address Flat Above, 334-340 High Street Harborne, Birmingham, West Midlands, B17 9PU

      IIF 25 IIF 26
  • Afzal, Tariq
    British secretary

    Registered addresses and corresponding companies
    • icon of address Flat Above, 334-340 High Street Harborne, Birmingham, West Midlands, B17 9PU

      IIF 27 IIF 28 IIF 29
  • Mr Tariq Afzal
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174-176, High Street, Harborne, Birmingham, B17 9PP, England

      IIF 30
    • icon of address 334-340, High Street, Harborne, Birmingham, B17 9PU, England

      IIF 31
    • icon of address 334-340 High Street, Harborne, Birmingham, West Midlands, B17 9PU, England

      IIF 32 IIF 33
    • icon of address Lyndon House, Rmy, 62 Hagley Road, Birmingham, B16 8PE, England

      IIF 34
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 35 IIF 36 IIF 37
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, United Kingdom

      IIF 39
    • icon of address No. 8 Calthorpe Road, Birmingham, West Midlands, B15 1QT, England

      IIF 40 IIF 41
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    ASHBOURNE PROPERTIES & DEVELOPMENT LIMITED - 2016-03-25
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,863 GBP2024-03-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 334-340 High Street, Harborne, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,785,576 GBP2024-03-31
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 174-176 High Street, Harborne, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,326 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 174-176 High Street, Harborne, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,868 GBP2024-03-31
    Officer
    icon of calendar 2004-07-08 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-08-14 ~ now
    IIF 28 - Secretary → ME
  • 9
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,001,788 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 334-340 High Street, Harborne, Birmingham, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-12-04 ~ now
    IIF 19 - Director → ME
  • 11
    MANARD 01 LIMITED - 2005-06-03
    GREAT HAMPTON STREET (QUARTZ) MANAGEMENT COMPANY LIMITED - 2004-11-03
    icon of address 334-340 High Street, Harborne, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,998,502 GBP2017-03-31
    Officer
    icon of calendar 2005-01-28 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    423,976 GBP2024-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 334-340 High Street Harborne, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-24 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2017-07-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,907 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11 Portland Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-08-07 ~ dissolved
    IIF 24 - Secretary → ME
  • 18
    RIGHT INVESTMENTS (BIRMINGHAM) LIMITED - 2015-12-01
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,443,134 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    D.T.R. ASSOCIATES LTD - 2008-12-28
    CENTREPOINT REAL ESTATE LTD - 2013-08-14
    icon of address 174-176 High Street, Harborne, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 20
    PAUL HAYWARD PROPERTIES LIMITED - 2011-02-25
    SMB + CO. LIMITED - 2011-07-12
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,266 GBP2024-12-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 22 - Director → ME
Ceased 6
  • 1
    CAPITAL PROPERTIES INVESTMENTS LTD - 2005-04-06
    icon of address 11 Portland Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1,899,405 GBP2024-09-30
    Officer
    icon of calendar 2005-03-03 ~ 2014-04-01
    IIF 23 - Secretary → ME
  • 2
    MIGHTY CARPETS LIMITED - 2004-10-25
    icon of address 11 Portland Road, Egbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    250,001 GBP2024-03-31
    Officer
    icon of calendar 2003-11-05 ~ 2012-11-06
    IIF 29 - Secretary → ME
  • 3
    icon of address 174-176 High Street, Harborne, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,326 GBP2024-03-31
    Officer
    icon of calendar 1995-03-11 ~ 2023-09-01
    IIF 18 - Director → ME
    icon of calendar 1995-03-11 ~ 2005-09-01
    IIF 26 - Secretary → ME
  • 4
    icon of address 334-340 High Street, Harborne, Birmingham, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-12-04 ~ 2005-02-11
    IIF 25 - Secretary → ME
  • 5
    DIRECT PROPERTIES & FINANCE LIMITED - 2004-10-25
    icon of address 11 Portland Road, Edgbaston, Birmingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    232,034 GBP2024-03-31
    Officer
    icon of calendar 2003-11-05 ~ 2010-12-01
    IIF 27 - Secretary → ME
  • 6
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,468 GBP2023-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-08-22
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.