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

Tahir, Iqbal

    Related profiles found in government register
  • Tahir, Iqbal
    British business man born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Addiscombe Road, Croydon, CR0 5PP

      IIF 1
    • icon of address 158 A, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 2
  • Tahir, Iqbal
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, England

      IIF 3
    • icon of address Morden Properties Ltd, Peel House, 34-44, London Road, Morden, SM4 5BX, England

      IIF 4
    • icon of address Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 5
  • Tahir Iqbal
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, England

      IIF 6
  • Mr Tahir Iqbal
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158 A, Garratt Lane, London, SW18 4DA, England

      IIF 7
    • icon of address 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 8 IIF 9
    • icon of address 217, Streatham Road, Mitcham, Surrey, CR4 2AJ

      IIF 10
    • icon of address 34, Lavender Grove, Mitcham, CR4 3HU, England

      IIF 11
    • icon of address Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 12
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 13 IIF 14
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Suite 3-06 Peel House, London Road, Morden, SM4 5BT, England

      IIF 18
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 19
  • Iqbal, Tahir
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 20
    • icon of address 94-96, Coombe Lane, London, SW20 0AY, England

      IIF 21
    • icon of address 34, Lavender Grove, Mitcham, CR4 3HU, England

      IIF 22
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 23
    • icon of address Suite 3-06 Peel House, London Road, Morden, SM4 5BT, England

      IIF 24
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 25
  • Iqbal, Tahir
    British accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 26
    • icon of address Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 27
  • Iqbal, Tahir
    British business born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 28
  • Iqbal, Tahir
    British business executive born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 29
  • Iqbal, Tahir
    British business person born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, England

      IIF 30
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 31
  • Iqbal, Tahir
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 32
    • icon of address Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 33
    • icon of address Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Iqbal, Tahir
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158 A, Garratt Lane, London, SW18 4DA, England

      IIF 37
    • icon of address 217, Streatham Road, Mitcham, Surrey, CR4 2AJ

      IIF 38
  • Tahir, Iqbal
    British businessman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 39
  • Mr Iqbal Tahir
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Addiscombe Road, Croydon, CR0 5PP

      IIF 40
    • icon of address 158 A, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 41
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 42
  • Tahir, Iqbal
    Uk business man born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217 Streatham Road, Mitcham, CR4 2AJ, England

      IIF 43
  • Tahir Iqbal
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Laings Avenue, Mitcham, CR4 3EP, United Kingdom

      IIF 44
  • Mr Tahir Iqbal
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Lessingham Avenue, London, SW17 8NH, England

      IIF 45
    • icon of address Morden Properties Ltd, Peel House, 34-44, London Road, Morden, SM4 5BX, United Kingdom

      IIF 46
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 47 IIF 48
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Iqbal, Tahir
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 52
    • icon of address Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 53
  • Iqbal, Tahir
    British business person born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-04 Peel House, London Road, Morden, SM4 5BX, United Kingdom

      IIF 54
  • Iqbal, Tahir
    British businessman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Lessingham Avenue, London, SW17 8NH, England

      IIF 55
    • icon of address Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 56
  • Iqbal, Tahir
    British consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 57
  • Iqbal, Tahir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Laings Avenue, Mitcham, CR4 3EP, United Kingdom

      IIF 58
  • Iqbal, Tahir
    British self employed born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Square Root Business Centre , 102-116, Windmill Road, Croydon, CR0 2XQ, United Kingdom

      IIF 59
  • Iqbal, Tahir

    Registered addresses and corresponding companies
    • icon of address 581-583, Battersea Park Road, London, SW11 3BH, England

      IIF 60
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 94-96 Coombe Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 152 Lessingham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 158 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 221 Longley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,681 GBP2024-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 13 Laings Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 34 Lavender Grove, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    ADHARASI LTD - 2017-08-11
    icon of address 158 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,422 GBP2021-04-30
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Has significant influence or 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 shares – 75% or more as a member of a firmOE
  • 9
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,432 GBP2021-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 3-04 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 3-04 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,028 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 3-04 Peel House London Road, Suite 3-04 Third Floor, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,852 GBP2021-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 3-06 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,108 GBP2024-06-30
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    ACCOUNT FOR ACCURACY LTD - 2023-06-23
    MORDEN ACCOUNTANCY LTD - 2020-06-25
    icon of address 2b Glanmor Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,221 GBP2023-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2023-06-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2023-06-10
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    icon of address 217 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,350 GBP2017-09-30
    Officer
    icon of calendar 2015-10-27 ~ 2017-02-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-02-16
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    MAZ CARS LTD - 2017-05-24
    icon of address Square Root Business Centre , 102-116 Windmill Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,675 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2017-08-24
    IIF 59 - Director → ME
  • 4
    icon of address 3-04 Peel House London Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,188 GBP2020-09-30
    Officer
    icon of calendar 2021-05-01 ~ 2021-12-02
    IIF 54 - Director → ME
  • 5
    ADHARASI LTD - 2017-08-11
    icon of address 158 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,422 GBP2021-04-30
    Officer
    icon of calendar 2018-10-01 ~ 2020-03-10
    IIF 32 - Director → ME
    icon of calendar 2017-08-01 ~ 2018-06-01
    IIF 3 - Director → ME
  • 6
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,476 GBP2021-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2021-04-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2021-04-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address 616 Challenge House Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,379 GBP2022-06-30
    Officer
    icon of calendar 2018-06-04 ~ 2023-03-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2023-03-17
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    icon of address Airport House, Purley Way, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,753 GBP2025-04-30
    Officer
    icon of calendar 2014-09-02 ~ 2017-12-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-12-07
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    PAKISTAN ACHIEVEMENT AWARDS LIMITED - 2014-05-07
    icon of address 217 Streatham Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2014-05-02
    IIF 43 - Director → ME
  • 10
    icon of address 200 Green Lane, Small Heath, Birmingham, England
    Active Corporate
    Equity (Company account)
    -2,503 GBP2020-04-30
    Officer
    icon of calendar 2016-06-10 ~ 2018-06-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2018-06-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,508 GBP2025-01-31
    Officer
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 37 - Director → ME
    icon of calendar 2018-01-12 ~ 2019-10-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2020-06-01
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,432 GBP2021-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-10
    IIF 31 - Director → ME
    icon of calendar 2018-03-20 ~ 2019-03-05
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2018-03-20 ~ 2019-03-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 13
    icon of address 6-8 Claremont Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,629 GBP2023-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2020-05-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2020-05-10
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 3-04 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-14 ~ 2025-03-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2025-03-10
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,949 GBP2024-02-28
    Officer
    icon of calendar 2021-12-01 ~ 2023-09-11
    IIF 27 - Director → ME
  • 16
    icon of address Peel House, London Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,067 GBP2022-07-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-02-01
    IIF 33 - Director → ME
    icon of calendar 2014-11-12 ~ 2015-10-27
    IIF 39 - Director → ME
    icon of calendar 2020-06-01 ~ 2021-11-25
    IIF 5 - Director → ME
    icon of calendar 2014-05-27 ~ 2014-09-30
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-11-25
    IIF 12 - Ownership of shares – 75% or more OE

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