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

Afzal, Imran Mohammed

    Related profiles found in government register
  • Afzal, Imran Mohammed

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

      IIF 1 IIF 2
    • icon of address 290, Cressex Road, High Wycombe, Buckinghamshire, HP12 4UF, United Kingdom

      IIF 3 IIF 4
    • icon of address 290, Cressex Road, High Wycombe, Buckinghamshire, HP124UF

      IIF 5
  • Afzal, Imran Mohammed
    British

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

      IIF 6
  • Afzal, Mohammed
    British engineer

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

      IIF 7
  • Afzal, Imran Mohammed
    British born in March 1983

    Resident in England

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

      IIF 8
  • Afzal, Imran Mohammed
    British accountant born in March 1983

    Resident in England

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

      IIF 9
    • icon of address 290, Cressex Road, High Wycombe, Buckinghamshire, HP12 4UF, United Kingdom

      IIF 10 IIF 11
    • icon of address Clifton House, 12 Cullyn Road, High Wycombe, Buckinghamshire, HP12 4PN, England

      IIF 12
    • icon of address Clifton House, 12 Cullyn Road, High Wycombe, Bucks, HP12 4PN, England

      IIF 13
  • Afzal, Imran Mohammed
    British director born in March 1983

    Resident in England

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

      IIF 14
  • Afzal, Imran Mohammed
    British finance director born in March 1983

    Resident in England

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

      IIF 15
  • Afzal, Mohammed
    British born in July 1961

    Resident in England

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

      IIF 16
  • Afzal, Mohammed
    British director born in July 1961

    Resident in England

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

      IIF 17
  • Afzal, Mohammed
    British engineer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Cressex Road, High Wycombe, Buckinghamshire, HP12 4UF

      IIF 18
  • Afzal, Mohammed
    British managing director born in July 1961

    Resident in England

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

      IIF 19
  • 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
    • icon of address 45, Merton Street, Banbury, Oxfordshire, OX16 4RX, United Kingdom

      IIF 29
    • icon of address 1, Ferndale Close, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3NT, United Kingdom

      IIF 30
    • icon of address Clifton House, 12 Cullyn Road, High Wycombe, Buckinghamshire, HP12 4PN, United Kingdom

      IIF 31
  • Afzal, Imran Mohammed
    British finance director born in March 1983

    Resident in United Kingdom

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

      IIF 32
  • Mr Imran Mohammed Afzal
    British born in March 1983

    Resident in England

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

      IIF 33
    • icon of address 45, Merton Street, Banbury, Oxfordshire, OX16 4RX, England

      IIF 34
  • Mr Mohammed Afzal
    British born in July 1961

    Resident in England

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

      IIF 35
  • Mr Imran Mohammed Afzal
    British born in March 1983

    Resident in United Kingdom

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

      IIF 36 IIF 37 IIF 38
    • icon of address 45, Merton Street, Banbury, Oxfordshire, OX16 4RX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Clifton House, 12 Cullyn Road, High Wycombe, Buckinghamshire, HP12 4PN, England

      IIF 44
    • icon of address Clifton House, 12 Cullyn Road, High Wycombe, Bucks, HP12 4PN, England

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 290 Cressex Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-03-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address 45 Merton Street, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,147 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2005-04-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2005-04-01 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    A.C.S CATERING REFRIGERATION LIMITED - 2016-10-06
    icon of address 45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    CLIFTON MANAGEMENT SOLUTIONS LIMITED - 2013-04-02
    icon of address A.c Solutions (g.b) Limited, 290 Cressex Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    ENVIRO - TEST (UK) LIMITED - 2015-04-01
    HAIDA UK LIMITED - 2015-11-10
    EDEN CARS LIMITED - 2014-08-28
    icon of address Clifton House, 12 Cullyn Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-08-20 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 7
    icon of address A.c. Solutions (g.b) Limited, 290 Cressex Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Clifton House, 12 Cullyn Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,593 GBP2024-03-29
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    193,855 GBP2024-03-29
    Officer
    icon of calendar 2012-07-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2012-03-16 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 24 - Director → ME
  • 12
    A.N. AFZAL LIMITED - 2023-08-09
    icon of address Clifton Works Unit 1a, Gladstone Street, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 45 Merton Street, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    icon of address 45 Merton Street, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    I.M. AFZAL LIMITED - 2016-02-29
    HAIDA EUROPE LIMITED - 2015-10-26
    icon of address Clifton House, 12 Cullyn Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    M & J AFZAL DEVELOPMENTS LIMITED - 2014-06-19
    icon of address 45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,111 GBP2024-03-31
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    107,615 GBP2024-03-29
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 20 - Director → ME
    icon of calendar 2012-08-14 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    CLIFTON HOMECARE 365 LIMITED - 2018-10-15
    icon of address 45 Merton Street, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    CLIFTON MANAGEMENT SOLUTIONS LIMITED - 2013-04-02
    icon of address A.c Solutions (g.b) Limited, 290 Cressex Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ 2013-10-02
    IIF 19 - Director → ME
  • 2
    ENVIRO - TEST (UK) LIMITED - 2015-04-01
    HAIDA UK LIMITED - 2015-11-10
    EDEN CARS LIMITED - 2014-08-28
    icon of address Clifton House, 12 Cullyn Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2017-05-16
    IIF 17 - Director → ME
  • 3
    icon of address 45 Merton Street, Banbury, Oxfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    107,615 GBP2024-03-29
    Officer
    icon of calendar 2013-08-04 ~ 2014-03-19
    IIF 18 - Director → ME
    icon of calendar 2009-05-01 ~ 2012-07-30
    IIF 5 - Secretary → ME
  • 4
    CLIFTON DWELLINGS LIMITED - 2011-11-23
    RUGBY STORES LIMITED - 2011-08-04
    CLIFTON CREDIT MANAGEMENT LIMITED - 2011-04-04
    icon of address T/a Lifestyle Express, 17 Clifton Road, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-31 ~ 2011-04-07
    IIF 30 - Director → ME
  • 5
    icon of address 6 Hedgerley, Chinnor, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2021-03-30
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.