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

Mr Imran Mohammed Afzal

    Related profiles found in government register
  • Mr Imran Mohammed Afzal
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Merton Street, Banbury, Oxfordshire, OX16 4RX, England

      IIF 1 IIF 2 IIF 3
    • 45, Merton Street, Banbury, Oxfordshire, OX16 4RX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Clifton House, 12 Cullyn Road, High Wycombe, Buckinghamshire, HP12 4PN, England

      IIF 9
    • Clifton House, 12 Cullyn Road, High Wycombe, Bucks, HP12 4PN, England

      IIF 10
  • Mr Imran Mohammed Afzal
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 45, Merton Street, Banbury, OX16 4RX, England

      IIF 11
    • 45, Merton Street, Banbury, Oxfordshire, OX16 4RX, England

      IIF 12
  • Afzal, Imran Mohammed
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Afzal, Imran Mohammed
    British accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Merton Street, Banbury, Oxfordshire, OX16 4RX, United Kingdom

      IIF 22
    • 1, Ferndale Close, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3NT, United Kingdom

      IIF 23
    • Clifton House, 12 Cullyn Road, High Wycombe, Buckinghamshire, HP12 4PN, United Kingdom

      IIF 24
  • Afzal, Imran Mohammed
    British finance director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Merton Street, Banbury, Oxfordshire, OX16 4RX, United Kingdom

      IIF 25
  • Mr Mohammed Afzal
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 45, Merton Street, Banbury, Oxfordshire, OX16 4RX, England

      IIF 26
  • Afzal, Imran Mohammed
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Courtyard, London Road, Aston Clinton, Aylesbury, HP22 5GW, England

      IIF 27
    • 45, Merton Street, Banbury, OX16 4RX, England

      IIF 28
  • Afzal, Imran Mohammed
    British accountant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 45, Merton Street, Banbury, Oxfordshire, OX16 4RX, England

      IIF 29
    • 290, Cressex Road, High Wycombe, Buckinghamshire, HP12 4UF, United Kingdom

      IIF 30 IIF 31
    • Clifton House, 12 Cullyn Road, High Wycombe, Buckinghamshire, HP12 4PN, England

      IIF 32
    • Clifton House, 12 Cullyn Road, High Wycombe, Bucks, HP12 4PN, England

      IIF 33
  • Afzal, Imran Mohammed
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 290, Cressex Road, High Wycombe, Buckinghamshire, HP12 4UF, United Kingdom

      IIF 34
  • Afzal, Mohammed
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 45, Merton Street, Banbury, Oxfordshire, OX16 4RX, England

      IIF 35
    • 290, Cressex Road, High Wycombe, Buckinghamshire, HP12 4UF

      IIF 36
    • 290, Cressex Road, High Wycombe, Buckinghamshire, HP12 4UF, United Kingdom

      IIF 37 IIF 38
  • Afzal, Imran Mohammed
    British

    Registered addresses and corresponding companies
    • Clifton House, 12 Cullyn Road, High Wycombe, Bucks, HP12 4PN, England

      IIF 39
  • Afzal, Mohammed
    British

    Registered addresses and corresponding companies
    • 45, Merton Street, Banbury, Oxfordshire, OX16 4RX, England

      IIF 40
  • Afzal, Imran Mohammed

    Registered addresses and corresponding companies
    • 45, Merton Street, Banbury, Oxfordshire, OX16 4RX, England

      IIF 41 IIF 42
    • 290, Cressex Road, High Wycombe, Buckinghamshire, HP12 4UF, United Kingdom

      IIF 43 IIF 44
    • 290, Cressex Road, High Wycombe, Buckinghamshire, HP124UF

      IIF 45
child relation
Offspring entities and appointments 21
  • 1
    67 BRYN MORGRUG (SWANSEA) LIMITED
    08912215
    290 Cressex Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 30 - Director → ME
    2014-03-07 ~ dissolved
    IIF 44 - Secretary → ME
  • 2
    A N ELITE PROPERTY LTD
    12478715
    45 Merton Street, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-24 ~ dissolved
    IIF 22 - Director → ME
  • 3
    A.C. SOLUTIONS (G.B) LIMITED
    05321706
    45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-12-01 ~ now
    IIF 35 - Director → ME
    2005-04-01 ~ now
    IIF 18 - Director → ME
    2005-04-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    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
    IIF 26 - Right to appoint or remove directors OE
  • 4
    A.C.S CATERING LIMITED
    - now 09930947
    A.C.S CATERING REFRIGERATION LIMITED
    - 2016-10-06 09930947
    45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2015-12-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    A.C.S HUMIDIFIERS LIMITED
    - now 07414426
    CLIFTON MANAGEMENT SOLUTIONS LIMITED
    - 2013-04-02 07414426
    A.c Solutions (g.b) Limited, 290 Cressex Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-12-17 ~ 2013-10-02
    IIF 37 - Director → ME
    2010-10-21 ~ dissolved
    IIF 31 - Director → ME
    2012-12-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 6
    A.C.S MEDICAL LIMITED
    - now 06347778
    HAIDA UK LIMITED
    - 2015-11-10 06347778
    ENVIRO - TEST (UK) LIMITED
    - 2015-04-01 06347778
    EDEN CARS LIMITED
    - 2014-08-28 06347778
    Clifton House, 12 Cullyn Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2007-08-20 ~ 2017-05-16
    IIF 38 - Director → ME
    2007-08-20 ~ dissolved
    IIF 33 - Director → ME
    2007-08-20 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 7
    A.C.S RECOVERY LIMITED
    08162872
    A.c. Solutions (g.b) Limited, 290 Cressex Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 34 - Director → ME
  • 8
    ATKINS DEVELOPMENTS (LEICESTER) LIMITED
    10272525
    Clifton House, 12 Cullyn Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 24 - Director → ME
  • 9
    CALTEC ENGINEERING LIMITED
    11168334
    45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    2018-01-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    CLIFTON DWELLINGS LIMITED
    07993683 07210101
    45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2012-07-14 ~ now
    IIF 15 - Director → ME
    2012-03-16 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    CLIFTON GROUP LIMITED
    09580099
    45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2015-05-07 ~ now
    IIF 17 - Director → ME
  • 12
    CLIFTON WORKS LTD
    - now 12461647
    A.N. AFZAL LIMITED
    - 2023-08-09 12461647
    Clifton Works Unit 1a, Gladstone Street, Kettering, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2020-02-13 ~ now
    IIF 21 - Director → ME
  • 13
    CLIMATEMP SOLUTIONS LIMITED
    12983339
    45 Merton Street, Banbury, England
    Active Corporate (2 parents)
    Officer
    2020-10-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    J. POWELL & SON LIMITED
    12936438 08928851
    45 Merton Street, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    M & J AFZAL (HOLDINGS) LIMITED
    - now 09474858
    I.M. AFZAL LIMITED
    - 2016-02-29 09474858
    HAIDA EUROPE LIMITED
    - 2015-10-26 09474858
    Clifton House, 12 Cullyn Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    M & J AFZAL ESTATES LIMITED
    - now 08551171
    M & J AFZAL DEVELOPMENTS LIMITED
    - 2014-06-19 08551171
    45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2013-05-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    M & J AFZAL HOMES LIMITED
    11270509
    45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2018-03-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    M & J AFZAL LIMITED
    05617295
    45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2013-08-04 ~ 2014-03-19
    IIF 36 - Director → ME
    2009-04-28 ~ now
    IIF 13 - Director → ME
    2009-05-01 ~ 2012-07-30
    IIF 45 - Secretary → ME
    2012-08-14 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 19
    Q.M. ASHRAF LIMITED
    - now 11436412
    CLIFTON HOMECARE 365 LIMITED
    - 2018-10-15 11436412
    45 Merton Street, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    RUGBY STORES LIMITED - now
    CLIFTON DWELLINGS LIMITED - 2011-11-23
    RUGBY STORES LIMITED
    - 2011-08-04 07210101
    CLIFTON CREDIT MANAGEMENT LIMITED
    - 2011-04-04 07210101
    T/a Lifestyle Express, 17 Clifton Road, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-03-31 ~ 2011-04-07
    IIF 23 - Director → ME
  • 21
    TAYLOR COACHING LIMITED
    11888588
    6 Hedgerley, Chinnor, England
    Active Corporate (2 parents)
    Officer
    2019-03-18 ~ 2021-03-30
    IIF 27 - 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.