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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mirza, Ajaz Akhtar

    Related profiles found in government register
  • Mirza, Ajaz Akhtar
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fieldwyn, Brook Road, Buckhurst Hill, Essex, IG9 5TL, England

      IIF 1
    • 190, Billet Road, London, E17 5DX, England

      IIF 2
    • 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 3 IIF 4
    • The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 5
  • Mirza, Ajaz Akhtar
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 6
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 7
    • 190, Billet Road, London, E17 5DX, England

      IIF 8
  • Mirza, Ajaz Akhtar
    British domino's franchisee born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mirza, Ajaz Akhtar
    British domino’s franchisee born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 190 Billet Road, London, E17 5DX

      IIF 12
  • Mirza, Ajaz Akhtar
    British manager domino's pizza born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 190 Billet Road, London, E17 5DX

      IIF 13
  • Mirza, Ajaz Akhtar
    British none born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 190 Billet Road, London, E17 5DX

      IIF 14
    • 190, Billet Road, London, E17 5DX, England

      IIF 15
  • Mirza, Ajaz Akhtar
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Second Floor, Ilford, IG2 6HE, United Kingdom

      IIF 16
  • Mirza, Ajaz Akhtar
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 17
  • Mirza, Ajaz Akhtar
    British none born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fieldwyn, Brook Road, Buckhurst Hill, Essex, IG9 5TL, England

      IIF 18 IIF 19
    • 190, Billet Road, London, E17 5DX, England

      IIF 20
  • Mr Ajaz Akhtar Mirza
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fieldwyn, Brook Road, Buckhurst Hill, Essex, IG9 5TL, England

      IIF 21
    • 190, Billet Road, London, E17 5DX, England

      IIF 22
    • 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 26
  • Mrza, Ajaz Akhtar
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 27
  • Mirza, Ajaz
    British

    Registered addresses and corresponding companies
    • 190 Billet Road, London, E17 5DX

      IIF 28
  • Mirza, Ajaz
    British manager pizza company

    Registered addresses and corresponding companies
    • Field Wyn, Brook Road, Buckhurst Hill, Essex, IG9 5TL, England

      IIF 29
  • Mirza, Ajaz
    British none

    Registered addresses and corresponding companies
    • Fieldwyn, Brook Road, Buckhurst Hill, Essex, IG9 5TL, England

      IIF 30
  • Mr Ajaz Akhtar Mirza
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Second Floor, Ilford, IG2 6HE, United Kingdom

      IIF 31 IIF 32
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 33
  • Mirza, Ajaz

    Registered addresses and corresponding companies
    • 30 Frith Road, Leytonstone, E11 4EY

      IIF 34
child relation
Offspring entities and appointments 22
  • 1
    A & A PIZZA COMPANY LIMITED
    04568161
    598 Holloway Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2002-10-21 ~ 2015-10-06
    IIF 11 - Director → ME
  • 2
    A & A TAGLIAMONTI COMPANY LIMITED
    04107527
    190 Billet Road, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-04 ~ 2015-10-06
    IIF 14 - Director → ME
  • 3
    A & B INVESTMENTS LONDON LIMITED
    03613277
    598 Holloway Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2011-01-04 ~ 2015-10-06
    IIF 15 - Director → ME
  • 4
    A & H PIZZA UK LTD
    05690664
    598 Holloway Road, London, England
    Active Corporate (10 parents)
    Officer
    2011-01-04 ~ 2015-10-06
    IIF 18 - Director → ME
  • 5
    AM BURGER ENTERPRISES LTD
    16100582
    190 Billet Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    AM CHAI LTD
    - now 13104521
    I AM BACK LTD
    - 2022-02-03 13104521
    190 Billet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    AM CHICKEN ENTERPRISES LTD
    16214749
    190 Billet Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    AM COFFEE HOLDINGS LIMITED
    11260718
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AM COFFEE LTD
    08192017
    555-557 Cranbrook Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2012-08-28 ~ dissolved
    IIF 7 - Director → ME
  • 10
    AM PIZZA HOLDINGS LTD
    07921933
    Dominos Pizza 324 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 11
    AM PIZZA UK LTD
    - now 07835340
    AM (UK) LIMITED
    - 2012-01-18 07835340
    28 London Road, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-11-04 ~ 2024-09-03
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    AM PROPERTY GROUP LIMITED
    10258377
    190 Billet Road, London, England
    Active Corporate (1 parent)
    Officer
    2016-06-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    AMHAUS LIMITED
    - now 07980130
    GOLDEX INVESTMENTS ( SURREY ) LTD
    - 2018-10-04 07980130
    The Retreat, 406 Roding Lane South, Woodford Green, England
    Active Corporate (7 parents)
    Officer
    2018-10-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CITY OF LONDON EXPRESS LTD
    05028240
    598 Holloway Road, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2004-02-03 ~ 2015-10-06
    IIF 12 - Director → ME
    2004-02-03 ~ 2015-10-06
    IIF 30 - Secretary → ME
  • 15
    EUSTON PIZZA COMPANY LIMITED
    04838804
    598 Holloway Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2003-07-19 ~ 2015-10-06
    IIF 13 - Director → ME
  • 16
    GAIN GLOBAL LIMITED
    10289778
    190 Billet Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-07-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    KPMBILAGI LIMITED
    06905296
    598 Holloway Road, London, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2010-12-20 ~ 2015-10-06
    IIF 8 - Director → ME
  • 18
    PIZZA ANGEL LTD
    04944616
    598 Holloway Road, London, England
    Active Corporate (7 parents)
    Officer
    2005-05-19 ~ 2011-11-15
    IIF 34 - Secretary → ME
  • 19
    PIZZA CASTLE LIMITED
    04225844
    598 Holloway Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2001-05-31 ~ 2015-10-06
    IIF 10 - Director → ME
    2003-01-02 ~ 2015-10-06
    IIF 28 - Secretary → ME
  • 20
    PIZZA RAINY LIMITED
    03915593
    598 Holloway Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-02-26 ~ 2015-10-06
    IIF 9 - Director → ME
    2003-02-26 ~ 2015-10-06
    IIF 29 - Secretary → ME
  • 21
    TAG (LONDON) LIMITED
    04753762
    598 Holloway Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2011-01-04 ~ 2015-10-06
    IIF 20 - Director → ME
  • 22
    ZAM HOLDINGS (UK) LTD
    07153081
    598 Holloway Road, London, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2010-02-15 ~ 2015-10-06
    IIF 19 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.