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

Afzel, Zubair

    Related profiles found in government register
  • Afzel, Zubair
    British born in June 1985

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Afzel, Zubair
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Preston New Road, Blackburn, Lancashire, BB2 6AE, United Kingdom

      IIF 3
    • Henry Court, 45 Preston New Road, Blackburn, Lancashire, BB2 6AE, England

      IIF 4
  • Afzel, Zubair Mohammed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 5
    • 15, Bank Road, Manchester, M8 4QE, England

      IIF 6
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 7 IIF 8 IIF 9
  • Afzel, Zubair Mohammed
    British commercial director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 11 IIF 12
    • Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 13 IIF 14
  • Afzel, Zubair Mohammed
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49-51, Preston New Road, Blackburn, BB2 6AE, United Kingdom

      IIF 15
  • Afzel, Zubair Mohammed
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Preston New Road, Blackburn, Lancashire, BB2 6AE, United Kingdom

      IIF 16
  • Mr Zubair Afzel
    British born in June 1985

    Resident in United Kingdom

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

      IIF 17
  • Afzel, Zubair Mohammed
    born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, BB9 9XY, United Kingdom

      IIF 18
  • Mr Zubair Mohammed Afzel
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49-51, Preston New Road, Blackburn, BB2 6AE, United Kingdom

      IIF 19
    • Henry Court, 45 Preston New Road, Blackburn, Lancashire, BB2 6AE, England

      IIF 20
    • 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 21
    • 15, Bank Road, Manchester, M8 4QE, England

      IIF 22
    • 3000, Aviator Way, Manchester, M22 5TG, England

      IIF 23
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 24 IIF 25 IIF 26
    • Charter House, Stansfield Street, Nelson, BB9 9XY, United Kingdom

      IIF 30
    • Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 31 IIF 32
  • Mr Zubair Mohammed Afzel
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 132, Preston New Road, Blackburn, BB2 6BU, England

      IIF 33
child relation
Offspring entities and appointments 17
  • 1
    AUTOSCAPE LTD
    14838166
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2023-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    AVANTIS NUTRACEUTICALS LTD
    13700375
    Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    ELEVATA CONSULTING LTD
    15567394
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-01 ~ now
    IIF 1 - Director → ME
  • 4
    GLINTMARK LTD
    - now 14914273
    OMNI BRANDS LTD
    - 2024-01-17 14914273
    Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    LEANSTART LABS LTD
    - now 07362171
    MR CARRIER LTD
    - 2014-06-24 07362171
    45 Preston New Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    LEGAL HELPDESK LTD
    09808548
    Henry Court, 45 Preston New Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    LYNCHPIN LAW LTD
    08816976
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (2 parents)
    Officer
    2018-07-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-07-13 ~ 2021-05-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-06-24 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MAGNUS CAPITAL INVESTMENTS LTD
    15245796
    Charter House, Stansfield Street, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    PRIMEDALE LTD
    12382975
    15 Bank Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-07-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PROSPELLO LLP
    OC432031
    Charter House, Stansfield Street, Nelson, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 30 - Right to appoint or remove members OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PRUDENT MEDICOLEGAL LTD
    09621955
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2015-06-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    SEQUEL AI LTD
    16897137
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    VERTEX DIGITAL MEDIA LTD
    - now 10209192
    COEVO DECOR LTD
    - 2017-12-11 10209192
    45 Preston New Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ 2018-05-01
    IIF 16 - Director → ME
  • 14
    YOUNGS LAW LTD
    - now 09051815
    YOUNG AND CO SOLICITORS LIMITED
    - 2022-04-29 09051815
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (6 parents)
    Officer
    2020-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    YOUNGS LEGAL LTD
    14926731
    Charter House, Stansfield Street, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-06-09 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ZARA RAY LTD
    - now 11277415 12649295
    GEOFFREY LURIE LAW LTD
    - 2018-06-06 11277415
    45 Preston New Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ZARA RAY LTD
    12649295 11277415
    107a Ribblesdale Road, Sherwood, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2020-06-05 ~ 2024-08-08
    IIF 12 - Director → ME
    Person with significant control
    2020-06-05 ~ 2024-08-08
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.