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 Mian Mohammad Afzal Siddique

    Related profiles found in government register
  • Mr Mian Mohammad Afzal Siddique
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 729, Green Lane, Dagenham, RM8 1UT, England

      IIF 1 IIF 2 IIF 3
    • icon of address 729, Green Lane, Essex, RM8 1UT, United Kingdom

      IIF 4
    • icon of address 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 5
    • icon of address 186, Osborne Road, London, E7 0PR, United Kingdom

      IIF 6
  • Dr Mian Mohammad Afzal Siddique
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mian Mohammad Afzal Siddque
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2, Unit B2, 330 Katherine Road, London, E7 8PG, United Kingdom

      IIF 16
  • Mr Mian Mohammad Afzal Siddique
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 17
  • Siddique, Mian Mohammad Afzal
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 729, Green Lane, Dagenham, RM8 1UT, England

      IIF 18 IIF 19 IIF 20
    • icon of address 186, Osborne Road, London, E7 0PR, England

      IIF 21
    • icon of address 186, Osborne Road, London, E7 0PR, United Kingdom

      IIF 22
    • icon of address Unit B2, Unit B2, 330 Katherine Road, London, E7 8PG, United Kingdom

      IIF 23
  • Siddique, Mian Mohammad Afzal
    British businessman born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Siddique, Mian Mohammad Afzal
    British ceo born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 729, Green Lane, Dagenham, RM8 1UT, England

      IIF 29
  • Siddique, Mian Mohammad Afzal
    British developer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Siddique, Mian Mohammad Afzal
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Vicarage Road, London, E10 5DX, England

      IIF 32
  • Siddique, Mian Mohammad Afzal
    British property developer & financial consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 729, Green Lane, Dagenham, RM8 1UT, England

      IIF 33
  • Siddique, Mian Mohammad Afzal
    British property development & finance consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 729, Green Lane, Dagenham, RM8 1UT, England

      IIF 34
  • Siddique, Mian Mohammad Afzal
    British businessman born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2, Unit B2, 330 Katherine Road, London, E7 8PG, United Kingdom

      IIF 35
  • Afzal, Mohammad
    British businessman born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2, Unit B2, 330 Katherine Road, London, E7 8PG, United Kingdom

      IIF 36
  • Siddique, Mian Mohammad Afzal, Dr
    British mortgages born in September 1972

    Registered addresses and corresponding companies
    • icon of address 607 Lea Bridge Road, Leyton, London, E10 6AJ

      IIF 37
  • Siddique, Mian Mohammad Afzal
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 38
  • Siddique, Mian Mohammad Afzal
    British

    Registered addresses and corresponding companies
    • icon of address 186 Osborne Road, London, E7 0PR

      IIF 39
  • Siddique, Mian Mohammad Afzal

    Registered addresses and corresponding companies
    • icon of address 186, Osborne Road, London, E7 0PR, England

      IIF 40
  • Siddique, Mian Mohammad

    Registered addresses and corresponding companies
    • icon of address 186, Osborne Road, London, E7 0PR, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 729 Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 330 Katherine Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 186 Osborne Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ground Floor, Rainham House Manor Way, Rainham, Rainham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    LIVERPOOL LONDON PROPERTY AND ESTATE DEVELOPERS LIMITED - 2020-08-10
    PRACTICAL PLANET SAVING SOLUTIONS LIMITED - 2019-11-28
    icon of address 729 Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,911 GBP2024-03-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Hanover Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,784 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-10-13 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 729 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-11-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    SLEEK CONSTRUCTIONS LIMITED - 2020-05-28
    SLEEK GWADAR LIMITED - 2020-02-13
    icon of address 462 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2019-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2017-06-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2017-06-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address Sleek, 607 Lea Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-12 ~ 2007-04-06
    IIF 37 - Director → ME
  • 3
    icon of address 76 Sandringham Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ 2018-08-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-08-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address 38 Dunchurch House 31 Ford Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2017-04-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-04-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    PAKISTANFIRST TV LIMITED - 2020-07-08
    icon of address Flat 59, 1 Crosshall Street, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2018-03-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-03-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    SLEEK ASSETS LIMITED - 2020-05-28
    icon of address 4385, 10746643 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2017-06-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-06-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    PPSS LONDON LIMITED - 2021-05-28
    icon of address 4385, 12431565 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-01-31
    Officer
    icon of calendar 2023-02-23 ~ 2023-10-01
    IIF 34 - Director → ME
    icon of calendar 2020-01-29 ~ 2020-05-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2020-05-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    LIVERPOOL LONDON PROPERTY AND ESTATE DEVELOPERS LIMITED - 2020-08-10
    PRACTICAL PLANET SAVING SOLUTIONS LIMITED - 2019-11-28
    icon of address 729 Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,911 GBP2024-03-31
    Officer
    icon of calendar 2022-07-08 ~ 2023-10-23
    IIF 33 - Director → ME
  • 9
    icon of address Flat 59, 1 Crosshall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2018-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2018-03-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    SMART SHAPES LIMITED - 2017-06-19
    icon of address Unit B2 Unit B2, 330 Katherine Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -420 GBP2016-10-31
    Officer
    icon of calendar 2017-05-03 ~ 2017-05-03
    IIF 35 - Director → ME
    icon of calendar 2017-05-03 ~ 2018-02-07
    IIF 23 - Director → ME
    icon of calendar 2017-05-03 ~ 2017-05-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-02-07
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SLEEK DIRECT LIMITED - 2020-05-27
    icon of address 76 Sandringham Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2019-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2017-06-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2017-06-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    Company number 05453189
    Non-active corporate
    Officer
    icon of calendar 2005-05-16 ~ 2006-05-19
    IIF 39 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.