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, Muhammad

    Related profiles found in government register
  • Afzal, Muhammad
    Pakistani bussiness born in August 1988

    Resident in Scotland

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

      IIF 1
  • Afzal, Muhammad
    Pakistani tailor born in January 1968

    Resident in England

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

      IIF 2
  • Afzal, Muhammad
    Pakistani entrepreneur born in June 1979

    Resident in England

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

      IIF 3
  • Afzal, Muhammad
    Pakistani director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 4
  • Afzal, Muhammad
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2063, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 5
    • icon of address Office 5925, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Afzal, Muhammad
    Pakistani director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #6985, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 7
  • Afzal, Muhammad
    Pakistani company director born in June 1988

    Resident in Pakistan

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

      IIF 8
  • Afzal, Muhammad
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Stockport Road, Ashton-under-lyne, OL7 0NP, England

      IIF 9
  • Afzal, Muhammad
    Pakistani director born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • Afzal, Muhammad
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Chetwynd Rd, London, NW5 1DJ, United Kingdom

      IIF 11
  • Afzal, Muhammad
    Pakistani manager born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 12
  • Afzal, Muhammad
    Pakistani company director born in June 1940

    Resident in Pakistan

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

      IIF 13
  • Afzal, Muhammad
    Pakistani company director born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H1, Village Topa Adam P/o, Sikreyali Kharian District, Gujrat, 50700, Pakistan

      IIF 14
  • Afzal, Muhammad
    Pakistani company director born in November 1968

    Resident in Pakistan

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

      IIF 15
  • Afzal, Muhammad
    Pakistani director born in September 1973

    Resident in Pakistan

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

      IIF 16
  • Afzal, Muhammad
    Pakistani president born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Chak No 5, Village Chak No 6 Obari Sawri, Tehsil Daur, District Nawabshah, 67450, Pakistan

      IIF 17
  • Afzal, Muhammad
    Pakistani business person born in June 1979

    Resident in Pakistan

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

      IIF 18
  • Afzal, Muhammad
    Pakistani marketing consultant born in September 1979

    Resident in Pakistan

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

      IIF 19
  • Afzal, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 20
  • Afzal, Muhammad
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Hashal Saree, Nowshra Jungle Rakha, Manjaminabad Tehsil, Bahawalnagar, 62300, Pakistan

      IIF 21
  • Afzal, Muhammad
    Pakistani director born in September 1996

    Resident in Pakistan

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

      IIF 22
  • Afzal, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1870, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 23
  • Afzal, Muhammad Usman
    Pakistani entrepreneur born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Manor Avenue, Northolt, UB5 5BZ, United Kingdom

      IIF 24
  • Afzal, Muhammad
    Pakistani entrepreneur born in November 1976

    Resident in Pakistan

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

      IIF 25
  • Afzal, Muhammad
    Pakistani director born in December 1976

    Resident in Pakistan

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

      IIF 26
  • Afzal, Muhammad
    Pakistani software engineer born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afzal Tech Ltd Suite A, 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 27
  • Afzal, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 28
  • Afzal, Muhammad
    Pakistani company director born in November 1993

    Resident in Pakistan

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

      IIF 29
  • Afzal, Muhammad
    Pakistani director born in November 1994

    Resident in Pakistan

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

      IIF 30
  • Afzal, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 31
  • Afzal, Muhammed
    Pakistani company director born in June 1940

    Resident in Pakistan

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

      IIF 32
  • Mr Muhammad Afzal
    Pakistani born in August 1988

    Resident in Scotland

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

      IIF 33
  • Afzal, Muhammad
    British entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Afzal, Muhammad
    British consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 311, 15 Linton Road, Barking, IG11 8HE, England

      IIF 36
  • Afzal, Muhammad
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11 Ilford Business Centre 316e, Ilford Lane, Ilford, IG1 2LT, England

      IIF 37
  • Afzal, Muhammad
    Pakistani entrepreneur born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Shah Pur Rizvi, Shah Pur Rizvi Post Office, Pakistan, Tando Allayar, 70010, Pakistan

      IIF 38
  • Afzal, Muhammad
    Pakistani company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Tenby Road, Birmingham, B13 9LY, United Kingdom

      IIF 39
  • Afzal, Muhammad
    British company director born in July 1972

    Resident in England

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

      IIF 40
  • Afzal, Muhammad
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Fortis House, London Road, Barking, Essex, IG11 8BB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 44
  • Afzal, Muhammad
    British company director born in September 1973

    Resident in England

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

      IIF 45
  • Afzal, Muhammad
    Pakistani business born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Bordesley Green East, Birmingham, B9 5SR, United Kingdom

      IIF 46
  • Afzal, Muhammad, Mr.
    Pakistani company director born in January 1980

    Resident in Pakistan

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

      IIF 47
  • Afzal, Muhammad, Mr.
    Pakistani business person born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, Belmont Road, Gatley, Cheadle, SK8 4AQ, England

      IIF 48
  • Mr Afzal Muhammad
    Pakistani born in December 1996

    Resident in England

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

      IIF 49
  • Afzal, Muhammad Usman
    British businessman born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 50
  • Afzal, Muhammad Usman
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 51 IIF 52
    • icon of address 6a, Reading Road, Henley-on-thames, RG9 1AG, England

      IIF 53
  • Afzal, Muhammad Usman
    British manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 54
  • Afzal, Muhammad Usman
    Pakistani accounts assistance born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Manor Avenue, Northolt, UB5 5BZ, United Kingdom

      IIF 55
  • Afzal, Muhammad
    British development manager born in July 1972

    Resident in United Kingdom

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

      IIF 56
  • Afzal, Muhammad
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C Bramingham Business Park, Enterprise Way, Luton, LU3 4BU, England

      IIF 57
    • icon of address 45, Lenton Manor, Nottingham, NG7 2FW, England

      IIF 58
  • Afzal, Muhammad
    British finance professional born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Orbilal Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 59
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 60
  • Afzal, Muhammad
    British self employed born in November 1976

    Resident in United Kingdom

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

      IIF 61
  • Mr Muhammad Afzal
    Pakistani born in June 1979

    Resident in England

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

      IIF 62
  • Mr Muhammad Afzal
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 63
  • Mr Muhammad Afzal
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2063, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 64
  • Muhammad Afzal
    Pakistani born in January 1968

    Resident in England

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

      IIF 65
  • Mr Muhammad Afzal
    Pakistani born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #6985, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 66
  • Mr Muhammad Afzal
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Stockport Road, Ashton-under-lyne, OL7 0NP, England

      IIF 67
  • Muhammad Afzal
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5925, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Muhammad, Afzal
    Pakistani carpenter born in December 1996

    Resident in England

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

      IIF 69
  • Mr Afzal Muhammad
    Belgian born in November 1976

    Resident in England

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

      IIF 70
  • Mr Muhammad Afzal
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Chetwynd Rd, London, NW5 1DJ, United Kingdom

      IIF 71
  • Mr Muhammad Afzal
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 72
  • Mr. Muhammad Afzal
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 73
  • Muhammad Afzal
    Pakistani born in June 1988

    Resident in Pakistan

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

      IIF 74
  • Afzal, Muhammad

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

      IIF 75
  • Afzal, Muhammad, Mr.

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

      IIF 76
  • Mr Muhammad Afzal
    Pakistani born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H1, Village Topa Adam P/o, Sikreyali Kharian District, Gujrat, 50700, Pakistan

      IIF 77
  • Mr Muhammad Afzal
    Pakistani born in November 1968

    Resident in Pakistan

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

      IIF 78
  • Mr Muhammad Afzal
    Pakistani born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Chak No 5, Village Chak No 6 Obari Sawri, Tehsil Daur, District Nawabshah, 67450, Pakistan

      IIF 79
  • Mr Muhammad Afzal
    Pakistani born in June 1979

    Resident in Pakistan

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

      IIF 80
  • Mr Muhammad Afzal
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 81
  • Mr Muhammad Afzal
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Hashal Saree, Nowshra Jungle Rakha, Manjaminabad Tehsil, Bahawalnagar, 62300, Pakistan

      IIF 82
  • Mr Muhammad Afzal
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 83
  • Mr Muhammad Usman Afzal
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 84
  • Mr. Muhammad Afzal
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, Belmont Road, Gatley, Cheadle, SK8 4AQ, England

      IIF 85
  • Muhammad Afzal
    Pakistani born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 86
  • Mr Muhammad Afzal
    Pakistani born in November 1976

    Resident in Pakistan

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

      IIF 87
  • Mr Muhammad Afzal
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 88
  • Mr Muhammad Afzal
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 89
  • Muhammad Afzal
    Pakistani born in September 1973

    Resident in Pakistan

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

      IIF 90
  • Muhammad Afzal
    Pakistani born in September 1979

    Resident in Pakistan

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

      IIF 91
  • Muhammad Afzal
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1870, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 92
  • Malik, Muhammad Sarfaraz
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 93
  • Mr Muhammed Afzal
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 94
  • Muhammad Afzal
    Pakistani born in December 1976

    Resident in Pakistan

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

      IIF 95
  • Muhammad Afzal
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afzal Tech Ltd Suite A, 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 96
  • Muhammad Afzal
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 97
  • Muhammed Afzal
    Pakistani born in June 1940

    Resident in Pakistan

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

      IIF 98
  • Mr Muhammad Afzal
    British born in January 1980

    Resident in England

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

      IIF 99
  • Mr Muhammad Afzal
    British born in March 1980

    Resident in England

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

      IIF 100
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 101
  • Mr Muhammad Afzal
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 311, 15 Linton Road, Barking, IG11 8HE, England

      IIF 102
    • icon of address Suite 11 Ilford Business Centre 316e, Ilford Lane, Ilford, IG1 2LT, England

      IIF 103
  • Mr Muhammad Afzal
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Shah Pur Rizvi, Shah Pur Rizvi Post Office, Pakistan, Tando Allayar, 70010, Pakistan

      IIF 104
  • Khan, Muhammad Wasif Afzal
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Studley Road, London, E7 9LX, England

      IIF 105
  • Mr Muhammad Afzal
    Pakistani born in June 1940

    Resident in United Kingdom

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

      IIF 106
  • Mr Muhammad Afzal
    Pakistani born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Tenby Road, Birmingham, B13 9LY, United Kingdom

      IIF 107
  • Mr Muhammad Afzal
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Fortis House, London Road, Barking, IG11 8BB, United Kingdom

      IIF 108 IIF 109
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 110
  • Mr Muhammad Afzal
    British born in September 1973

    Resident in England

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

      IIF 111
  • Mr Muhammad Afzal
    Pakistani born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Bordesley Green East, Birmingham, B9 5SR, United Kingdom

      IIF 112
  • Muhammad, Afzal
    Belgian general manager born in November 1976

    Resident in England

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

      IIF 113
  • Mr Afzal Muhammad
    Belgian born in November 1976

    Resident in United Kingdom

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

      IIF 114
  • Mr Muhammad Afzal
    British born in October 2020

    Resident in England

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

      IIF 115
  • Mr Muhammad Usman Afzal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 116
    • icon of address 6a, Reading Road, Henley-on-thames, RG9 1AG, England

      IIF 117
  • Khan, Muhammad Wasif Afzal
    Pakistani company director born in January 1999

    Resident in United Kingdom

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

      IIF 118
  • Mr Muhammad Afzal
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Cecil Avenue, Barking, IG11 9TG, England

      IIF 119
    • icon of address 160, Fortis House, London, IG11 8BB, United Kingdom

      IIF 120
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 121 IIF 122
  • Mr Muhammad Afzal
    British born in November 1976

    Resident in United Kingdom

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

      IIF 123
  • Mr Muhammad Sarfaraz Malik
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 124
  • Muhammad, Afzal
    Belgian businessman born in November 1976

    Resident in United Kingdom

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

      IIF 125
  • Mr Muhammad Wasif Afzal Khan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Studley Road, London, E7 9LX, England

      IIF 126
  • Mr Muhammad Wasif Afzal Khan
    Pakistani born in January 1999

    Resident in United Kingdom

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

      IIF 127
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 104660935 13 Freeland Park, 13 Freeland Park, Wareham Road, Poole, Dorset, Eng, Wareham Road, Wareham Road, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14652008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 11639 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 4
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 5
    icon of address 4385, 15617823 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 6
    ZIA RETAIL LTD - 2023-06-22
    icon of address 53 Chetwynd Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Office 14168 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit #6985 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 9
    icon of address Build Digital 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 53 Edward Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 63 Maxwell Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 Noble Road, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 14323787 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 25 2 Bicycle Mews, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Sanby Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address 6 Sanby Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Suite 11 Ilford Business Centre 316e Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 118 Tenby Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-08-11 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 311 15 Linton Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
  • 22
    icon of address 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
    icon of calendar 2014-06-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 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
    icon of calendar 2020-01-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 43 - Director → ME
  • 25
    GLODEN GLOBE MERCHANTS LIMITED - 2012-01-12
    icon of address 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
    icon of calendar 2011-10-17 ~ now
    IIF 60 - Director → ME
    icon of calendar 2011-10-17 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 183 Bordesley Green East, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of address 4385, 14108609 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,807 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 2063 Forest House, 3rd Floor, 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 2 Studley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 51 Foreshore, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-21 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 16 Tradcaster Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 20 South End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-06
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 56 Chetwynd Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 110b Forest Road, Narborough, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit C Bramingham Business Park, Enterprise Way, Luton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 57 - Director → ME
  • 38
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 39
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 40
    icon of address 3 Allans Court, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 19 - Director → ME
  • 41
    icon of address 4385, 14119938 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 30 Ridgeway Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -988 GBP2019-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 20 South End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-07
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 45
    icon of address 3 Reading Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    859 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 52 - Director → ME
  • 46
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 47
    icon of address 113a Adderley Road, Adderley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Office 382, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 216 Oldham Road, Failsworth, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Office 7497 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 7 Bell Yard, 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 14 Noble Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,360 GBP2024-01-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2023-09-06 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 14 Noble Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,758 GBP2024-04-30
    Officer
    icon of calendar 2019-01-20 ~ now
    IIF 54 - Director → ME
  • 55
    icon of address 213 Stockport Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-06 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 64 Belmont Road, Gatley, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 126 Butler Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2023-10-23
    IIF 53 - Director → ME
  • 2
    icon of address 5a Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-10-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-10-05
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 3
    icon of address 53 Edward Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ 2025-02-10
    IIF 69 - Director → ME
  • 4
    icon of address Flat 4 15 Flint Green Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2024-04-17 ~ 2025-06-05
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-04-04
    IIF 123 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6 Sanby Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ 2025-06-04
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 6
    AFZAL TECH LTD - 2023-09-23
    icon of address 182-184 High Street North Office No-8891, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2023-07-31
    Officer
    icon of calendar 2022-07-22 ~ 2022-09-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ 2022-09-08
    IIF 96 - Ownership of shares – 75% or more OE
  • 7
    icon of address 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
    icon of calendar 2016-04-06 ~ 2024-05-30
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 120 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 3 Allans Court, Richmond, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-07-01
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 9
    icon of address 30 Ridgeway Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -988 GBP2019-10-31
    Officer
    icon of calendar 2017-10-08 ~ 2020-06-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-10-08 ~ 2020-06-01
    IIF 119 - Ownership of shares – 75% or more OE
  • 10
    icon of address 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
    icon of calendar 2021-10-22 ~ 2023-03-31
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 11
    icon of address 113a Adderley Road, Adderley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ 2019-04-02
    IIF 125 - Director → ME
  • 12
    icon of address 14 Noble Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,360 GBP2024-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2018-09-01
    IIF 24 - Director → ME
  • 13
    icon of address 11 Plantation Grove Cambuslang, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,250 GBP2024-06-30
    Officer
    icon of calendar 2020-07-16 ~ 2025-01-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2025-01-02
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    icon of address 14 Noble Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,758 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ 2018-09-01
    IIF 55 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.