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

Zafar, John

    Related profiles found in government register
  • Zafar, John
    British ceo born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jansel House, Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 1
  • Zafar, John
    British chair person born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, PR7 1PS, England

      IIF 2 IIF 3
  • Zafar, John
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Epsom Road, Surrey, Guildford, GU1 3LE, England

      IIF 4
    • icon of address 30, Stamford Street, London, SE1 9LQ, England

      IIF 5 IIF 6
    • icon of address Apt 24 31, Inverness Terrace, London, W2 3JR

      IIF 7
    • icon of address Woodstock Accountancy , 3a, Market Place, Woodstock, OX20 1SY, England

      IIF 8
  • Zafar, John
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Epsom Road, Guildford, GU1 3LE, England

      IIF 9
    • icon of address 36, Epsom Road, Guilford, GU1 3LE, United Kingdom

      IIF 10
    • icon of address The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, DE73 8BX, England

      IIF 11 IIF 12
    • icon of address 30, Stamford Street, London, SE1 9LQ, England

      IIF 13
    • icon of address 9a Burroughs Gardens, London, NW4 4AU, United Kingdom

      IIF 14
    • icon of address Apt 24 31, Inverness Terrace, London, W2 3JR

      IIF 15
    • icon of address 3, Totman Crescent, Rayleigh, Essex, SS6 7UY, England

      IIF 16
  • Zafar, John
    British company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 712 Point West, 116 Cromwell Road, London, SW7 4XH

      IIF 17
  • Zafar, John
    British director born in July 1962

    Registered addresses and corresponding companies
  • Zafar, John
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor Westgate House, 44 Hale Road, Hale, Altrincham, Cheshire, WA14 2EX

      IIF 22
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH

      IIF 26
    • icon of address 3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH, England

      IIF 27 IIF 28 IIF 29
    • icon of address 3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 30
    • icon of address Jansel House, Hitchin Road, Luton, LU2 7XH

      IIF 31 IIF 32
    • icon of address Jansel House, Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 33
  • Zafar, John
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 34
    • icon of address Second Floor St Michael's House, 1 George Yard, London, EC3V 9DF

      IIF 35
  • Mr John Zafar
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodstock Accountancy , 3a, Market Place, Woodstock, OX20 1SY, England

      IIF 36
  • Zafar, John
    British

    Registered addresses and corresponding companies
    • icon of address Apt 24 31, Inverness Terrace, London, W2 3JR

      IIF 37
  • Mr John Zafar
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auker Rhodes, Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB, England

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Auker Rhodes Basement Floor, Focus House, Focus Way, Yeadon
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    74,779 GBP2024-02-27
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    487,402 GBP2022-01-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 13 - Director → ME
  • 3
    PIPER INNOVATIONS LIMITED - 2021-07-07
    icon of address Woodstock Accountancy , 3a, Market Place, Woodstock, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 4
    MONKEE AI LTD - 2021-02-08
    HUMANOID AI LTD - 2020-03-20
    icon of address 9a Burroughs Gardens, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -183,142 GBP2024-03-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 30 Stamford Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 30 Stamford Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -2,227,236 GBP2023-12-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    90,746 GBP2023-12-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 16 High Holborn, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -120,409 GBP2023-12-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 4 - Director → ME
  • 10
    RETHINK RECRUITMENT SOLUTIONS LIMITED - 2007-07-05
    ST JAMES PARADE (49) LIMITED - 2005-02-15
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 34 - Director → ME
Ceased 24
  • 1
    MEDICAL STAFFING PRIMARY CARE LIMITED - 2019-06-21
    icon of address 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,607 GBP2023-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-05-13
    IIF 30 - Director → ME
  • 2
    icon of address Studio 8 229 Shoreditch High Street, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    86,832 GBP2023-09-29
    Officer
    icon of calendar 2008-11-11 ~ 2011-03-31
    IIF 7 - Director → ME
    icon of calendar 2009-06-23 ~ 2010-03-24
    IIF 37 - Secretary → ME
  • 3
    icon of address C/o Wilson Partners Limited Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,032,465 GBP2024-04-30
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-27
    IIF 16 - Director → ME
  • 4
    ACORN NEWCO (2) LIMITED - 2013-06-28
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2019-07-10 ~ 2020-04-19
    IIF 22 - Director → ME
  • 5
    BLUE GROUP INTERNATIONAL HOLDING LIMITED - 2003-02-20
    BLUE GROUP INTERNATIONAL LIMITED - 2003-01-30
    MEGAMODE HOLDINGS LIMITED - 2002-07-25
    ANGLOBRIDGE LIMITED - 2001-03-08
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2006-12-01
    IIF 17 - Director → ME
  • 6
    STURCKE ONE LIMITED - 2001-03-08
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2006-12-01
    IIF 18 - Director → ME
  • 7
    BLUENET RECRUITMENT LIMITED - 2000-11-21
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2006-12-01
    IIF 21 - Director → ME
  • 8
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2006-12-01
    IIF 20 - Director → ME
  • 9
    NURSE STAFFING LIMITED - 2017-03-01
    icon of address 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-05-13
    IIF 29 - Director → ME
  • 10
    icon of address 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,826 GBP2020-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-05-13
    IIF 27 - Director → ME
  • 11
    CELSUS GROUP LIMITED - 2025-01-27
    CELSUS LIMITED - 2017-12-11
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,471,859 GBP2023-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-05-13
    IIF 26 - Director → ME
  • 12
    icon of address The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -40,716 GBP2019-07-31
    Officer
    icon of calendar 2022-01-01 ~ 2024-06-14
    IIF 11 - Director → ME
  • 13
    THE DALLAGLIO FOUNDATION - 2017-03-03
    icon of address The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ 2024-06-14
    IIF 12 - Director → ME
  • 14
    BLUE GROUP INTERNATIONAL LIMITED - 2012-07-30
    BLUE RESOURCE LIMITED - 2003-01-30
    BLUETEL LIMITED - 2001-10-11
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchster
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2006-12-01
    IIF 19 - Director → ME
  • 15
    icon of address Suite 1, Wrest Park Business Centre Capability House, Wrest Park, Silsoe, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,924,722 GBP2023-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-05-13
    IIF 33 - Director → ME
    icon of calendar 2017-03-20 ~ 2018-09-05
    IIF 1 - Director → ME
  • 16
    LOCUM STAFFING GPS LTD - 2010-12-22
    icon of address 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,415,932 GBP2020-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-05-13
    IIF 32 - Director → ME
  • 17
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,887,819 GBP2023-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-05-13
    IIF 24 - Director → ME
  • 18
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    928 GBP2023-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-05-13
    IIF 25 - Director → ME
  • 19
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,156,471 GBP2023-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-05-13
    IIF 23 - Director → ME
  • 20
    icon of address Wrest Park Suite 1, Wrest Park Business Centre, Capability House, Wrest Park, Silsoe, England
    Active Corporate (4 parents)
    Equity (Company account)
    200,176 GBP2023-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-05-13
    IIF 31 - Director → ME
  • 21
    icon of address 27/32 Old Jewry, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-04 ~ 2009-03-10
    IIF 15 - Director → ME
  • 22
    icon of address C/o Teneo Financial Advisory Ltd The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2022-03-28
    IIF 35 - Director → ME
  • 23
    icon of address 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -203,660 GBP2023-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-05-13
    IIF 28 - Director → ME
  • 24
    icon of address 2 Glenmire Terrace, Stanstead Abbotts, Ware, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -178,356 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2023-03-01 ~ 2024-05-07
    IIF 10 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.