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

Carl Jaffer

    Related profiles found in government register
  • Carl Jaffer
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Gainsborough Drive, Ascot, SL5 8TB, United Kingdom

      IIF 1
    • icon of address Meadow Cottage, Elm Corner, Ockham, Woking, GU23 6PX, United Kingdom

      IIF 2
  • Mr Carl Jaffer
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 3
  • Jaffer, Carl
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Cottage, Elm Corner, Ockham, Surrey, GU23 6PX, United Kingdom

      IIF 4
  • Jaffer, Carl
    British property developer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Russell Hall Cottages, Scotland Hill, Sandhurst, Berkshire, GU47 8JR, England

      IIF 5
  • Jaffer, Carl
    British technology and service born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hawkshill Way, Esher, Surrey, KT10 8LH, United Kingdom

      IIF 6
  • Jffer, Carl
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Lea, Blundel Lane, Cobham, KT11 2SF, England

      IIF 7
  • Jaffer, Carl Raza
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Gainsborough Drive, Ascot, Berkshire, SL5 8TB, United Kingdom

      IIF 8
    • icon of address Southgate Two, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 9
    • icon of address Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 10 IIF 11 IIF 12
    • icon of address Hive 365, Astute House, Wilsmlow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 13
    • icon of address Meadow Cottage, Elm Corner, Ockham, Woking, GU23 6PX, England

      IIF 14
    • icon of address Meadow Cottage, Elm Corner, Ockham, Woking, Surrey, GU23 6PX, United Kingdom

      IIF 15
    • icon of address 4 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 16
  • Jaffer, Carl Raza
    British management consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Cottage, Elm Corner, Ockham, Woking, GU23 6PX, England

      IIF 17
  • Jaffer, Carl Raza
    British project manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Cottage, Elm Corner, Ockham, Woking, GU23 6PX, England

      IIF 18
  • Mr Carl Jaffer
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 484, London Road, Ashford, Middlesex, TW15 3AD, England

      IIF 19
    • icon of address Ash Lea, Blundel Lane, Cobham, KT11 2SF, United Kingdom

      IIF 20
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 21
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
    • icon of address Meadow Cottage, Elm Corner, Ockham, Woking, GU23 6PX, England

      IIF 24 IIF 25
  • Mr Carl Jaffer
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 26
  • Mr Carl Raza Jaffer
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate Two, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 27
    • icon of address Meadow Cottage, Elm Corner, Ockham, Woking, GU23 6PX, England

      IIF 28
  • Mr Carl Raza Jaffer
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 29
  • Jaffer, Carl
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 484, London Road, Ashford, Middlesex, TW15 3AD, England

      IIF 30
    • icon of address Ash Lea, Blundel Lane, Cobham, KT11 2SF, United Kingdom

      IIF 31
    • icon of address Ash Lea, Blundel Lane, Stoke D'abernon, Cobham, KT11 2SF, England

      IIF 32
  • Jaffer, Carl
    British sales director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash Lea, Blundel Lane, Stoke D'abernon, Cobham, Surrey, KT11 2SF, England

      IIF 33
  • Jaffer, Carl Raza
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 34
  • Jaffer, Carl
    English director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 35
  • Jaffer, Carl
    British beauty clinic

    Registered addresses and corresponding companies
    • icon of address 17, Hawkshill Way, Esher, Surrey, KT10 8LH, United Kingdom

      IIF 36
  • Jaffer, Carl
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Ash Lea, Blundel Lane, Cobham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    INSTITUT DE BEAUTE LIMITED - 2018-10-05
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153,522 GBP2020-06-30
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2001-08-01 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-22 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Meadow Cottage Elm Corner, Ockham, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,664 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Hive 365, Astute House Wilsmlow Road, Handforth, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,441 GBP2024-10-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Ash Lea, Blundel Lane, Cobham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 7 - Director → ME
  • 9
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED - 2021-08-03
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,502 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 34 - Director → ME
  • 10
    CMIC SERVICES LTD - 2022-04-28
    icon of address Hive 365, Astute House Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,243 GBP2024-03-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,900 GBP2024-03-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Southgate Two 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 484 London Road, Ashford, Middlesex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    50,385 GBP2016-02-29
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Meadow Cottage Elm Corner, Ockham, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -373 GBP2025-04-30
    Officer
    icon of calendar 2023-04-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-29 ~ 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
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Meadow Cottage Elm Corner, Ockham, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,362 GBP2025-02-28
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Hive 365, Astute House Wilmslow Road, Handforth, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    MFN LAW LTD - 2024-09-16
    MFN FUNDING LTD - 2022-11-09
    icon of address 4 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-08-06 ~ 2024-09-13
    IIF 16 - Director → ME
  • 2
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-07-01
    IIF 26 - Has significant influence or control OE
  • 3
    icon of address The Strawberry Tree, Fernhill Lane, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,000 GBP2024-07-31
    Officer
    icon of calendar 2011-04-14 ~ 2016-06-13
    IIF 33 - Director → ME
  • 4
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED - 2021-08-03
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,502 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-11 ~ 2021-10-31
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,900 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-04 ~ 2023-08-22
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 5 Russell Hall Cottages, Scotland Hill, Sandhurst, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    750 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2024-01-23
    IIF 5 - Director → ME
  • 7
    icon of address Meadow Cottage Elm Corner, Ockham, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-01-29 ~ 2025-05-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2025-05-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.