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

Abbas, Irfan

    Related profiles found in government register
  • Abbas, Irfan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 303, Adswood Road, Stockport, SK3 8PL, England

      IIF 1
  • Abbas, Irfan
    Pakistani director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 125, Clayhall Avenue, Ilford, IG5 0PN, England

      IIF 2
  • Abbas, Irfan
    Pakistani manager born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Garturk Street, Glasgow, G42 8JQ, Scotland

      IIF 3
  • Mr Irfan Abbas
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 109 Constable Street, Constable Street, Manchester, M18 8GY, England

      IIF 4
  • Abbas, Irfan
    Pakistani director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15678269 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Abbas, Irfan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Grosvenor Road, Manchester, SK8 5QJ, United Kingdom

      IIF 6
  • Mr Irfan Abbas
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 125, Clayhall Avenue, Ilford, IG5 0PN, England

      IIF 7
  • Abbas, Ali
    Pakistani director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Claude Rd, Newham, London, E13 0QQ, United Kingdom

      IIF 8
  • Abbas, Malik Irfan
    Pakistani director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Clayhall Avanu, Clayhall Avenue, LG5 0PN, United Kingdom

      IIF 9
  • Abbas, Haider Ali

    Registered addresses and corresponding companies
    • 73, Nonsuch Walk, Cheam, Sutton, Surrey, SM2 7LF, United Kingdom

      IIF 10
  • Mr Ali Abbas
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Claude Rd, Newham, London, E13 0QQ, United Kingdom

      IIF 11
  • Mr Irfan Abbas
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Garturk Street, Glasgow, G42 8JQ, Scotland

      IIF 12
    • 41, Crosby Street, Stockport, SK2 6SJ, England

      IIF 13
  • Malik Irfan Abbas
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Clayhall Avanu, Clayhall Avenue, LG5 0PN, United Kingdom

      IIF 14
  • Mr Irfan Abbas
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15678269 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Abbas, Haider Ali
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, The Parade, Spa Drive, Epsom, KT18 7LG, England

      IIF 16
    • 5a, The Parade, Spa Drive, Epsom, Surrey, KT18 7LG, United Kingdom

      IIF 17 IIF 18
    • Office No. 101e, Dorest House, Regent Park, Kingston Road, Leatherhead, KT22 7PL, England

      IIF 19
    • 24, Avenue Road, Sutton, SM2 6JB, England

      IIF 20
    • 73, Nonsuch Walk, Cheam, Sutton, Surrey, SM2 7LF, United Kingdom

      IIF 21
  • Abbas, Haider Ali
    British business person born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Nonsuch Walk, Cheam, Sutton, SM2 7LF, England

      IIF 22
  • Abbas, Haider Ali
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Newpoint House, 56 Windsor Aveneu, Wimbledon, SW19 2RR, United Kingdom

      IIF 23
  • Mr Irfan Abbas
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Grosvenor Road, Manchester, SK8 5QJ, United Kingdom

      IIF 24
  • Mr Haider Ali Abbas
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a The Parade, Spa Drive, Epsom, KT18 7LG, England

      IIF 25 IIF 26
    • 5a, The Parade, Spa Drive, Epsom, Surrey, KT18 7LG, United Kingdom

      IIF 27
    • 43, Dartmouth Road, London, SE23 3HN, England

      IIF 28
    • 73, Nonsuch Walk, Cheam, Sutton, SM2 7LF, England

      IIF 29 IIF 30
    • 73, Nonsuch Walk, Cheam, Sutton, SM2 7LF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    5a The Parade, Spa Drive, Epsom, England
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    63 Claude Rd, Newham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    IRFAN ABBAS LIMITED
    Other registered number: 16615560
    4385, 15678269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    IRFAN ABBAS LIMITED
    Other registered number: 15678269
    11 Grosvenor Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    MIKU SONS LTD
    Other registered number: 15683893
    125 Clayhall Avanu, Clayhall Avenue, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    MIKUSONS LIMITED
    Other registered number: 14173734
    125 Clayhall Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    5a The Parade, Spa Drive, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 17 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    Flat 9 48 Osborne Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    73 Nonsuch Walk, Cheam, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 21 - Director → ME
    2026-01-02 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    Office No. 101e Dorest House, Regent Park, Kingston Road, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,461 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    41 Crosby Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,747 GBP2025-01-31
    Officer
    2024-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    73 Nonsuch Walk, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2025-03-16 ~ dissolved
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control as a member of a firmOE
Ceased 4
  • 1
    COLLABRATIVE LIMITED - 2025-08-26
    73 Nonsuch Walk, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,127,599 GBP2025-06-30
    Officer
    2024-10-28 ~ 2025-08-26
    IIF 22 - Director → ME
    Person with significant control
    2024-11-18 ~ 2025-08-26
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    132 Wychbold Crescent, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ 2026-01-31
    IIF 20 - Director → ME
  • 3
    TWINS PRO LTD - 2023-11-01
    142 Savile Street, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-30 ~ 2024-09-28
    IIF 23 - Director → ME
    Person with significant control
    2021-03-30 ~ 2024-09-28
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    41 Crosby Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,747 GBP2025-01-31
    Person with significant control
    2024-01-07 ~ 2024-06-23
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.