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 Muhammad Wamiq Afzal

    Related profiles found in government register
  • Mr Muhammad Wamiq Afzal
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 34, Primrose Road, London, E10 5EE, England

      IIF 1
    • 480, Larkshall Road, Office 1, London, E4 9HH, England

      IIF 2
  • Mr Muhammad Wamiq Afzal
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 44, Shaw Avenue, Barking, IG11 0UD, England

      IIF 3
    • 34, Primrose Road, London, E10 5EE, England

      IIF 4
    • 480, Larkshall Road, Ground Floor, Suit 1, London, E4 9HH, England

      IIF 5
  • Afzal, Muhammad Wamiq
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 44, Shaw Avenue, Barking, IG11 0UD, England

      IIF 6
    • 34, Primrose Road, London, E10 5EE, England

      IIF 7 IIF 8
    • 480, Larkshall Road, Ground Floor, Suit 1, London, E4 9HH, England

      IIF 9
  • Afzal, Muhammad Wamiq
    British company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 480, Larkshall Road, Office 1, London, E4 9HH, England

      IIF 10
  • Mr Muhammad Afzal
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 5, 32 Argyll Street, Campbeltown, PA28 6AX, Scotland

      IIF 11
    • 53 Linksview Road, 53 Linksview Road, Motherwell, ML1 4AY, United Kingdom

      IIF 12
    • 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 13
    • 6, Valley View, Motherwell, ML1 2DE, Scotland

      IIF 14
  • Afzal, Muhammad
    Pakistani director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 130, High Road Leyton, London, E15 2BX, England

      IIF 15
    • 9, Acacia Business Centre, Howard Road, London, E11 3PJ, England

      IIF 16
  • Afzal, Muhammad
    Pakistani general manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, Essex, IG1 4BL, England

      IIF 17
  • Mr Muhammad Afzal
    Pakistani born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 602a, High Road, Seven Kings, Ilford, Essex, IG3 8BU, England

      IIF 18
    • 2, Founder Close, London, E6 6FS, United Kingdom

      IIF 19
    • 281a, Leytonstone High Road, London, E11 4HH, United Kingdom

      IIF 20
    • 332, High Road Leyton, London, E10 5PW, England

      IIF 21
  • Mr Muhammad Afzal
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Primrose Road, London, E10 5EE, England

      IIF 22
    • 34, Primrose Road, London, E10 5EE, United Kingdom

      IIF 23 IIF 24
    • 480, Ground Floor Larkshall Road, London, E4 9HH, United Kingdom

      IIF 25
  • Afzal, Muhammad
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 5, 32 Argyll Street, Campbeltown, PA28 6AX, Scotland

      IIF 26
    • 6, Valley View, Motherwell, ML1 2DE, Scotland

      IIF 27
  • Afzal, Muhammad
    British nurse born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53 Linksview Road, 53 Linksview Road, Motherwell, ML1 4AY, United Kingdom

      IIF 28
    • 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 29
  • Afzal, Muhammad
    British nursing born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 30
  • Afzal, Muhammad
    Pakistani born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Founder Close, London, E6 6FS, United Kingdom

      IIF 31
    • 281a, Leytonstone High Road, London, E11 4HH, England

      IIF 32
  • Afzal, Muhammad
    Pakistani director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 602a, High Road, Seven Kings, Ilford, Essex, IG3 8BU, England

      IIF 33
    • 281a, Leytonstone High Road, London, E11 4HH, United Kingdom

      IIF 34
    • 9, Acacia Business Centre, Howard Road, London, E11 3PJ, United Kingdom

      IIF 35
  • Afzal, Muhammad
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Primrose Road, London, E10 5EE, England

      IIF 36
    • 34 Primrose Road, London, E10 5EE, United Kingdom

      IIF 37 IIF 38
    • 480, Ground Floor Larkshall Road, London, E4 9HH, United Kingdom

      IIF 39
  • Afzal, Muhammad
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Primrose Road, London, E10 5EE, England

      IIF 40
  • Afzal, Muhammad

    Registered addresses and corresponding companies
    • 130, High Road Leyton, London, E15 2BX, England

      IIF 41
child relation
Offspring entities and appointments 19
  • 1
    ARAB MASTERS UK LTD
    - now 11236840
    WISE FUTURE LTD
    - 2024-02-10 11236840
    PHOEBE CONSULTANTS LIMITED
    - 2021-05-21 11236840
    34 Primrose Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-06 ~ 2024-05-22
    IIF 40 - Director → ME
    Person with significant control
    2018-03-06 ~ 2024-05-22
    IIF 22 - Has significant influence or control OE
  • 2
    EDESEM LTD
    08827278
    205 Ley Street, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-22 ~ 2017-04-06
    IIF 17 - Director → ME
  • 3
    I&A HEALTHCARE SOLUTIONS LTD
    SC798693
    6 Valley View, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    2024-02-12 ~ 2024-05-22
    IIF 27 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    ISLAMIC BRIDGE
    12121840
    602a High Road, Seven Kings, Ilford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    ISLAMIC PEACE PRIZE
    12121919
    281a Leytonstone High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    JUNK HUB LTD
    16163178
    34 Primrose Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-04 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    KINTYRE HEALTHCARE SOLUTIONS LIMITED
    SC871702
    Flat 5 32 Argyll Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    LINKS HEALTHCARE LIMITED
    SC544901
    53 Linksview Road, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 30 - Director → ME
  • 9
    LINKSVIEW HEALTHCARE LIMITED
    SC727635
    53 Linksview Road, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-06-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    LONDON EMERGENCY PLUMBERS LTD
    17019214
    44 Shaw Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    2026-02-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-02-08 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    LONGOWAL HEALTH CARE LIMITED
    SC604352
    53 Linksview Road 53 Linksview Road, Motherwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    PAKISTAN OVERSEAS DIASPORA LTD
    15034382
    480 Ground Floor Larkshall Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    PAKISTAN PRESS CLUB LONDON LTD
    - now 11167285
    PAKISTAN URDU CLUB LONDON LTD.
    - 2023-01-24 11167285
    PAKISTAN PRESS CLUB LONDON LIMITED
    - 2022-02-08 11167285
    LONDON UNION OF JOURNALISTS LTD
    - 2019-05-20 11167285
    34 Primrose Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 24 - Has significant influence or control OE
  • 14
    PAKUKEXPO LTD
    10928717
    30 Salisbury Road, London, England
    Active Corporate (4 parents)
    Officer
    2017-08-23 ~ 2019-02-22
    IIF 31 - Director → ME
    2020-02-03 ~ 2021-06-14
    IIF 36 - Director → ME
    Person with significant control
    2017-08-23 ~ 2021-06-14
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    SMART TRADE ADS LTD.
    - now 13703666
    COMMERRCE WISE UK LTD
    - 2025-07-21 13703666
    ABCOTT CLEANING AND FM SOLUTIONS LTD
    - 2024-07-31 13703666
    ABCOTT SECURITY SERVICES LIMITED
    - 2023-10-20 13703666
    480 Larkshall Road, Ground Floor, Suit 1, London, England
    Active Corporate (1 parent)
    Officer
    2021-10-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    SOUTH ASIAN CONSULTANTS LIMITED
    - now 14395491
    SOUTH ASIAN TRADERS LTD
    - 2024-12-23 14395491
    ARAB MASTERS LONDON LIMITED
    - 2024-04-27 14395491
    WAMCOMMERCE LTD
    - 2024-02-23 14395491
    34 Primrose Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-04 ~ 2024-02-22
    IIF 8 - Director → ME
    2024-02-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-10-04 ~ 2024-02-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    2024-02-22 ~ now
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    THE SEARCH PEACE
    - now 11125087
    THE SEARCH PEACE LTD
    - 2019-03-06 11125087
    332 High Road Leyton, London, England
    Active Corporate (11 parents)
    Officer
    2017-12-27 ~ 2019-03-31
    IIF 32 - Director → ME
    Person with significant control
    2017-12-27 ~ 2021-04-01
    IIF 21 - Has significant influence or control OE
  • 18
    TITANIUM SECURITY GROUP LIMITED
    14159790
    480 Larkshall Road, Office 1, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-08 ~ 2023-10-01
    IIF 10 - Director → ME
    Person with significant control
    2022-06-08 ~ 2023-10-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    WISAM ESTABLISHMENT LTD
    08223855
    130 High Road Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-21 ~ 2012-09-21
    IIF 35 - Director → ME
    2013-08-27 ~ 2013-12-10
    IIF 15 - Director → ME
    2013-08-27 ~ 2013-08-27
    IIF 16 - Director → ME
    2012-09-21 ~ dissolved
    IIF 41 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.