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

Mr Abdul Rafay

    Related profiles found in government register
  • Mr Abdul Rafay
    Pakistani born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9e, 4 Mann Island, Liverpool Merseyside, L3 1BP, United Kingdom

      IIF 1
  • Mr Abdul Rafay
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, Allison Street, Glasgow, Lanarkshire, G42 8RT, United Kingdom

      IIF 2
  • Mr Abdul Rafay
    Pakistani born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Richmond Avenue, Prestwich, Manchester, M25 0LW, United Kingdom

      IIF 3
  • Abdul Rafay
    Pakistani born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, Allison Street, Govanhill, Glasgow, G42 8RT, United Kingdom

      IIF 4
  • Mr. Abdul Rafay
    Pakistani born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 5
  • Rafay, Abdul
    Pakistani director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9e, 4 Mann Island, Liverpool Merseyside, L3 1BP, United Kingdom

      IIF 6
  • Mr Abdul Rafay
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15196191 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Abdul Rafay
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 91 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 8
  • Rafay, Abdul
    Pakistani company director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, Allison Street, Glasgow, Lanarkshire, G42 8RT, United Kingdom

      IIF 9
  • Mr Abdul Rafay
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, Unit A10 25 Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 10
  • Mr Abdul Rafay
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Joji Ltd, Simple Storage Solution 1, 272 Kings Road, Birmingham, Westmidlands, B11 2AB, England

      IIF 11
  • Mr Abdul Rafay
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 111, Block J3 Johar Town, Lahore, 54000, Pakistan

      IIF 12
  • Mr Abdul Rafay
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 421, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 13
  • Rafay, Abdul
    Pakistani company director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, Allison Street, Govanhill, Glasgow, G42 8RT, United Kingdom

      IIF 14
  • Rafay, Abdul
    Pakistani director born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Richmond Avenue, Prestwich, Manchester, M25 0LW, United Kingdom

      IIF 15
  • Abdul Rafay
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 91, 321-323 High Road, Essex, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 16
  • Mr Abdul Rafay
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 18
  • Mr Abdul Rafay
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 9 Grosvenor House, 1 High Street, Edgware, HA8 7TA, England

      IIF 19
  • Mr Abdul Rafay
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit3, 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, BH16 6FH, United Kingdom

      IIF 20
  • Mr Abdul Rafay
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 21
  • Abdul Rafay
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Gabriel Court, Leeds, LS10 1DH, England

      IIF 22
  • Rafay, Abdul, Mr.
    Pakistani company director born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 23
  • Rafay, Abdul
    Pakistani company director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Joji Ltd, Simple Storage Solution 1, 272 Kings Road, Birmingham, Westmidlands, B11 2AB, England

      IIF 24
  • Rafay, Abdul
    Pakistani company director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15196191 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Rafay, Abdul
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 91, 321-323 High Road, Essex, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 26
  • Rafay, Abdul
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, Unit A10 25 Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 27
  • Rafay, Abdul
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 111, Block J3 Johar Town, Lahore, 54000, Pakistan

      IIF 28
  • Rafay, Abdul
    Pakistani business man born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 421, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 29
  • Rafay, Abdul
    Pakistani entrepreneur born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B-762, Gulistan-e-jouhar, Karachi, 74000, Pakistan

      IIF 30
  • Rafay, Abdul
    Pakistani business born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Rafay, Abdul
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 32
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 33
  • Rafay, Abdul
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 9 Grosvenor House, 1 High Street, Edgware, HA8 7TA, England

      IIF 34
  • Rafay, Abdul
    Pakistani company director born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit3, 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, BH16 6FH, United Kingdom

      IIF 35
  • Rafay, Abdul
    Pakistani director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 36
  • Rafay, Abdul
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Gabriel Court, Leeds, LS10 1DH, England

      IIF 37
  • Rafay, Abdul

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 19 Gabriel Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15196191 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 14411914 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 14624427 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit3 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-05-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address Joji Ltd Simple Storage Solution 1, 272 Kings Road, Birmingham, Westmidlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    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
  • 8
    icon of address Office 91 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    302 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Office 421 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 15336624 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    icon of address 262 Allison Street, Govanhill, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    icon of address 4385, 15122777 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 9 Grosvenor House, 1 High Street, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit A10 Unit A10 25 Bizspace Business Park, Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Office 91 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    302 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-02 ~ 2022-08-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 13461271 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2022-03-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2022-03-16
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 262 Allison Street, Govanhill, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ 2025-09-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ 2025-09-25
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.