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 Abdul Aziz

    Related profiles found in government register
  • Mr Abdul Aziz
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Abdul Aziz
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Havering Street, London, E1 0LP, United Kingdom

      IIF 3
    • Flat 20 Sumner House, Watts Grove, London, E3 3RB, England

      IIF 4
    • Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, England

      IIF 5
  • Mr Abdul Aziz
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Hockley Hill, Birmingham, B18 5AN, England

      IIF 6
  • Aziz, Abdul
    British managing director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182a, Shirland Road, London, W9 3JE, England

      IIF 7
  • Aziz, Abdul
    British teacher born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Aziz, Abdul
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Havering Street, London, E1 0LP, United Kingdom

      IIF 9
    • 411, Roman Road, London, E3 5QS, United Kingdom

      IIF 10
  • Aziz, Abdul
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 11
  • Aziz, Abdul
    British customer service born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Hockley Hill, Birmingham, B18 5AN, England

      IIF 12
  • Mr Abdul Aziz
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • Flat 20 Sumner House, Watts Grove, London, E3 3RB, United Kingdom

      IIF 14
    • Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 15
  • Abdul Aziz
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 4632, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 16
  • Aziz, Abdul
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 4632, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 17
  • Aziz, Abdul
    British educator born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Aziz, Abdul
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 Sumner House, Watts Grove, London, England, E3 3RB, United Kingdom

      IIF 19
    • Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 20
  • Aziz, Abdul
    British self employed born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20 Sumner House, Watts Grove, London, E3 3RB, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Aziz, Abdul
    born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, England

      IIF 23
  • Aziz, Abdul

    Registered addresses and corresponding companies
    • 25, Trahorn Close, London, E1 5EE, England

      IIF 24
    • Flat 20 Sumner House, Watts Grove, London, England, E3 3RB, United Kingdom

      IIF 25
    • Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 26
    • Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    37 High Street, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,450 GBP2024-10-31
    Officer
    2021-10-14 ~ now
    IIF 27 - Secretary → ME
  • 2
    AZ GARAGE LTD - 2024-03-09
    202 Barnardo Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,237 GBP2025-02-28
    Officer
    2024-02-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    Flat 20 Sumner House, Watts Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,449 GBP2023-04-30
    Officer
    2022-04-21 ~ dissolved
    IIF 20 - Director → ME
    2022-04-21 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    152-160 Kemp House, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    411 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 10 - Director → ME
  • 6
    Office 4632 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2024-01-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    182a Shirland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 7 - Director → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    37 High Street, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,450 GBP2024-10-31
    Officer
    2021-10-14 ~ 2025-06-19
    IIF 11 - Director → ME
    Person with significant control
    2021-10-14 ~ 2025-06-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    6 Portland Business Centre, Manor House Lane, Datchet, England
    Active Corporate (149 parents)
    Officer
    2024-07-02 ~ 2025-08-25
    IIF 23 - LLP Member → ME
  • 3
    Flat 7 Margaret White House, 75 Chalton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,011 GBP2023-12-31
    Officer
    2019-12-31 ~ 2020-05-28
    IIF 19 - Director → ME
    2019-12-31 ~ 2020-05-28
    IIF 25 - Secretary → ME
    Person with significant control
    2019-12-31 ~ 2020-05-28
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    25 Trahorn Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,494 GBP2024-06-30
    Officer
    2022-08-05 ~ 2023-02-21
    IIF 21 - Director → ME
    2022-08-30 ~ 2023-02-22
    IIF 24 - Secretary → ME
    Person with significant control
    2022-08-05 ~ 2023-02-21
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,654 GBP2023-01-31
    Officer
    2018-01-11 ~ 2019-06-21
    IIF 12 - Director → ME
    Person with significant control
    2018-01-11 ~ 2019-06-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    VIP EVENTZ LTD - 2017-04-26
    Unit Q1, Pegasus Works, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,758 GBP2024-02-28
    Officer
    2017-02-23 ~ 2017-09-12
    IIF 22 - Director → ME
    Person with significant control
    2017-02-23 ~ 2018-03-26
    IIF 13 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.