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

Ghaffar, Abdul

    Related profiles found in government register
  • Ghaffar, Abdul
    British chef born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 86, Plumstead High Street, London, SE18 1SL, England

      IIF 1
  • Ghaffar, Abdul
    British general manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Uxbridge Road, London, W7 3ST, England

      IIF 2
  • Ghaffar, Abdul
    Canadian director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Ghaffar, Abdul
    Pakistani company director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 05, Merrifield Close, Lower Earley, Reading, RG6 4BN, England

      IIF 4
  • Ghaffar, Abdul
    Pakistani real estate developer born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Woodford Avenue, Ilford, IG2 6UX, England

      IIF 5
  • Ghaffar, Abdul
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Bisley Grove, Erdington, Birmingham, B24 9RD, England

      IIF 6
  • Ghaffar, Abdul
    Pakistani business executive born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 630, Imperial 1 Paragon City, Lahore, 54000, Pakistan

      IIF 7
  • Ghaffar, Abdul
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 8
  • Ghaffar, Abdul
    Pakistani accountant born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Po And Town Pindi Jhaunja, District Bhimber, Azad Kashmir, Pakistan, Pindi Jhaunja, 10040, Pakistan

      IIF 9
  • Ghaffar, Abdul
    Pakistani director born in January 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1730, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 10
  • Ghaffar, Abdul
    Pakistani businessman born in August 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15049883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Ghaffar, Abdul
    Pakistani e-commerce born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 43, Block D, Shah Rukne Alam Colony, Multan, 60650, Pakistan

      IIF 12
  • Ghaffar, Abdul
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khewat No 59 56, Khatooni No 200 210, Kacha Khuh Road, Abdul Hakeem, 58180, Pakistan

      IIF 13
  • Ghaffar, Abdul
    Pakistani ceo born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 14
  • Mr Abdul Ghaffar
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 86, Plumstead High Street, London, SE18 1SL, England

      IIF 15
  • Ghaffar, Abdul
    Pakistani director born in February 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 114, Portman Street, Middlesbrough, England, TS1 4NB, United Kingdom

      IIF 16
  • Ghaffar, Abdul
    Pakistani business executive born in September 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Burnett House 82-83, Flat 5, Castle Street, Hull, North Humberside, HU1 1SH, United Kingdom

      IIF 17
  • Ghaffar, Abdul
    Pakistani director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Ghaffar, Abdul
    Pakistani business person born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 61, The Townhouse, 114-116 Fore Street, Hertford, SG14 1AJ, United Kingdom

      IIF 19
  • Ghaffar, Abdul
    Pakistani entrepreneur born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bissmilah Dawa Khana, Near Allah Rakha Workshop, Multan Road, Mailsi, 61200, Pakistan

      IIF 20
  • Ghaffar, Abdul
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7627, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Mr Abdul Ghaffar
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Uxbridge Road, London, W7 3ST, England

      IIF 22
  • Ghaffar, Abdul
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8351, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Ghaffar, Abdul

    Registered addresses and corresponding companies
    • 15049883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 25
  • Ghaffar, Abdul, Mr.
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1945, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 26
  • Mr Abdul Ghaffar
    Canadian born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cow Lane, Dover, CT17 9LP, England

      IIF 27
  • Abdul Ghaffar
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 630, Imperial 1 Paragon City, Lahore, 54000, Pakistan

      IIF 28
  • Abdul Ghaffar
    Pakistani born in January 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1730, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 29
  • Mr Abdul Ghaffar
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 05, Merrifield Close, Lower Earley, Reading, RG6 4BN, England

      IIF 30
  • Mr Abdul Ghaffar
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 687, Gb Dharam Pura, Pirmahal, Punjab, 36300, Pakistan

      IIF 31
  • Mr Abdul Ghaffar
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Po And Town Pindi Jhaunja, District Bhimber, Azad Kashmir, Pakistan, Pindi Jhaunja, 10040, Pakistan

      IIF 32
  • Abdul Ghaffar
    Pakistani born in February 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 114, Portman Street, Middlesbrough, England, TS1 4NB, United Kingdom

      IIF 33
  • Abdul Ghaffar
    Pakistani born in September 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Burnett House 82-83, Flat 5, Castle Street, Hull, HU1 1SH, United Kingdom

      IIF 34
  • Abdul Ghaffar
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7627, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Mr Abdul Ghaffar
    Pakistani born in August 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15049883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Mr Abdul Ghaffar
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 43, Block D, Shah Rukne Alam Colony, Multan, 60650, Pakistan

      IIF 37
  • Mr Abdul Ghaffar
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khewat No 59 56, Khatooni No 200 210, Kacha Khuh Road, Abdul Hakeem, 58180, Pakistan

      IIF 38
  • Mr Abdul Ghaffar
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 39
  • Mr. Abdul Ghaffar
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1945, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 40
  • Mr. Abdul Ghaffar
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 41
  • Mr Abdul Ghaffar
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Mr Abdul Ghaffar
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 61, The Townhouse, 114-116 Fore Street, Hertford, SG14 1AJ, United Kingdom

      IIF 43
  • Mr Abdul Ghaffar
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bissmilah Dawa Khana, Near Allah Rakha Workshop, Multan Road, Mailsi, 61200, Pakistan

      IIF 44
  • Mr Abdul Ghaffar
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8351, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    Office 1945, 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    09 Southwold Close, Lower Earley, Reading, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    Suite Sa4119 Unit 9 Skyport Drive West Drayton, Middx, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    4385, 14082556 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    Office 10714 182-184 High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    14 Bisley Grove, Erdington, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-06-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    Office 27 Unit 82a James Carter Road, Mildenhall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 14 - director → ME
    2022-09-13 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    4385, 15048692 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,999 GBP2023-09-30
    Officer
    2021-09-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    4385, 15082130 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    AG TEXTIL LTD - 2021-11-18
    12 Constance Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,589 GBP2023-11-30
    Officer
    2020-11-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    Office 61 The Townhouse, 114-116 Fore Street, Hertford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    86 Plumstead High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,087 GBP2023-06-30
    Officer
    2022-06-06 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    73 Woodford Avenue, Ilford, England
    Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 5 - director → ME
  • 16
    Burnett House 82-83, Flat 5 Castle Street, Hull, North Humberside, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    4385, 15010806 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    114 Portman Street, Middlesbrough, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    4385, 15049883 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 11 - director → ME
    2023-08-04 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 20
    149a Uxbridge Road, London, England
    Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 21
    5 Cow Lane, Dover, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 22
    19 Beattyville Gardens, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.