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

Pir, Ijaz Iftikhar

    Related profiles found in government register
  • Pir, Ijaz Iftikhar
    British chief financial officer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trident Court, 1 Oakcroft Road, Chessington, KT9 1DB, England

      IIF 1 IIF 2 IIF 3
    • icon of address 8, Canbury Business Park, Elm Crescent, Kingston Upon Thames, KT2 6HJ

      IIF 4
  • Pir, Ijaz Iftikhar
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151 Shaftesbury Road, Shaftesbury Road, Carshalton, SM5 1HJ, England

      IIF 5
  • Pir, Ijaz
    British chief executive born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 412, Malden Road, London, KT4 7NG, United Kingdom

      IIF 6
    • icon of address 412, Malden Road, Worcester Park, Surrey, KT4 7NG, England

      IIF 7
  • Pir, Ijaz
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 412, Malden Road, Worcester Park, KT4 7NG, England

      IIF 8 IIF 9
    • icon of address 412, Malden Road, Worcester Park, Surrey, KT4 7NG, England

      IIF 10
  • Mr Ijaz Pir
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Shaftesbury Road, Carshalton, Surrey, SM5 1HJ, Great Britain

      IIF 11
    • icon of address 412, Malden Road, London, KT4 7NG, United Kingdom

      IIF 12
    • icon of address 412, Malden Road, Worcester Park, KT4 7NG, England

      IIF 13 IIF 14
    • icon of address 412, Malden Road, Worcester Park, Surrey, KT4 7NG, England

      IIF 15 IIF 16
  • Pir, Ijaz Iftikhar
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14608866 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 412, Malden Road, Worcester Park, KT4 7NG, England

      IIF 18 IIF 19 IIF 20
  • Pir, Ijaz Iftikhar
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Walton Street, London, SW3 2JD, United Kingdom

      IIF 21 IIF 22
    • icon of address 412, Malden Road, Worcester Park, KT4 7NG, England

      IIF 23 IIF 24
  • Mr Ijaz Iftikhar Pir
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Pir, Ijaz
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Shaftesbury Road, Carshalton, Surrey, SM5 1HJ, United Kingdom

      IIF 31
  • Mr Ijaz Pir
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Shaftesbury Road, Carshalton, Surrey, SM5 1HJ, United Kingdom

      IIF 32
  • Ahmed, Pir Ijaz Uddin
    Pakistani group finance director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Canbury Business Park, Elm Crescent, Kingston Upon Thames, KT2 6HJ

      IIF 33
    • icon of address No 8 Canbury Business Park, Elm Crescent, Kingston Upon Thames, KT2 6HJ

      IIF 34
    • icon of address No 8 Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, KT2 6HJ

      IIF 35 IIF 36
    • icon of address No Canbury 8 Business Park, Elm Crescent, Kingston Upon Thames, Surrey, KT2 6HJ

      IIF 37
  • Mr Pir Ijaz Uddin Ahmed
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Shaftesbury Road, Carshalton, SM5 1HJ, England

      IIF 38
    • icon of address 151, Shaftesbury Road, Carshalton, Surrey, SM5 1HJ, United Kingdom

      IIF 39
  • Ahmed, Pir Ijaz Uddin
    Pakistani director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Shaftesbury Road, Carshalton, Surrey, SM5 1HJ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address No Canbury 8 Business Park, Elm Crescent, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 412 Malden Road, Worcester Park, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,591 GBP2023-12-31
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    PROSPER INVESTMENT REALESTATE LIMITED - 2022-08-12
    icon of address 412 Malden Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    PROP UP HOLDINGS LIMITED - 2023-05-22
    PROP UP GLOBAL LTD - 2022-11-28
    icon of address 412 Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,798 GBP2022-12-31
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    PIR AUTOMOTIVES LIMITED - 2023-03-03
    icon of address 412 Malden Road, Worcester Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    PROPUP ACCOUNTING AND FINANCE LIMITED - 2023-05-01
    GOODMAN HAMILTON LTD - 2023-01-13
    PIR CONSULTING SERVICES LIMITED - 2024-04-05
    PIR ACCOUNTANTS LIMITED - 2023-03-20
    icon of address 412 Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,965 GBP2023-12-31
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    PIR INVESTMENTS LIMITED - 2024-04-04
    icon of address 4385, 14608866 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-22 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 412 Malden Road, Worcester Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 412 Malden Road, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    GOODMAN HAMILTON LTD - 2017-11-27
    icon of address 151 Shaftesbury Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    OAKLEY SYSTEMS LIMITED - 2011-02-15
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,610,514 GBP2020-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2017-03-03
    IIF 36 - Director → ME
    icon of calendar 2017-11-06 ~ 2022-03-31
    IIF 3 - Director → ME
  • 2
    icon of address 7-7c Snuff Street, Devizes, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,767,782 GBP2021-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2017-03-03
    IIF 33 - Director → ME
    icon of calendar 2017-11-06 ~ 2021-03-31
    IIF 4 - Director → ME
  • 3
    MR SECURITY LIMITED - 2022-03-31
    icon of address Trident Court, 1 Oakcroft Road, Chessington, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2015-09-16 ~ 2017-03-03
    IIF 35 - Director → ME
    icon of calendar 2017-11-06 ~ 2022-03-31
    IIF 2 - Director → ME
  • 4
    icon of address The Old Rectory, Church Street, Weybridge, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    46,163 GBP2023-12-31
    Officer
    icon of calendar 2021-03-16 ~ 2022-10-19
    IIF 22 - Director → ME
  • 5
    BODLAR LTD - 2022-10-03
    icon of address 412 Malden Road, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-07-11 ~ 2021-03-01
    IIF 9 - Director → ME
    icon of calendar 2021-09-27 ~ 2022-09-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2022-10-01
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-11 ~ 2021-03-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-05-26
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    PROP UP HOLDINGS LIMITED - 2023-05-22
    PROP UP GLOBAL LTD - 2022-11-28
    icon of address 412 Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,798 GBP2022-12-31
    Officer
    icon of calendar 2020-02-18 ~ 2022-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2022-10-31
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    icon of address Trident Court, 1 Oakcroft Road, Chessington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-11-06 ~ 2022-03-31
    IIF 1 - Director → ME
    icon of calendar 2015-09-16 ~ 2017-03-03
    IIF 34 - Director → ME
  • 9
    GOODMAN HAMILTON LTD - 2017-11-27
    icon of address 151 Shaftesbury Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ 2017-02-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2017-02-16
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.