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, Muhammad

    Related profiles found in government register
  • Afzal, Muhammad
    Pakistani businessman born in December 1974

    Resident in United Kingdom

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

      IIF 1
    • icon of address 281a, Leytonstone High Road, London, E11 4HH, England

      IIF 2
  • Afzal, Muhammad
    Pakistani director born in December 1974

    Resident in United Kingdom

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

      IIF 3
    • icon of address 281a, Leytonstone High Road, London, E11 4HH, United Kingdom

      IIF 4
    • icon of address 9, Acacia Business Centre, Howard Road, London, E11 3PJ, United Kingdom

      IIF 5
  • Afzal, Muhammad
    British business executive born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, United Kingdom

      IIF 6
  • Afzal, Muhammad
    British business person born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 480, Ground Floor Larkshall Road, London, E4 9HH, United Kingdom

      IIF 7
  • Afzal, Muhammad
    British businessman born in December 1974

    Resident in United Kingdom

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

      IIF 8
    • icon of address 34 Primrose Road, London, E10 5EE, United Kingdom

      IIF 9
  • Afzal, Muhammad
    British director born in December 1974

    Resident in United Kingdom

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

      IIF 10
  • Afzal, Muhammad
    Pakistani director born in December 1974

    Resident in England

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

      IIF 11
    • icon of address 9, Acacia Business Centre, Howard Road, London, E11 3PJ, England

      IIF 12
  • Afzal, Muhammad
    Pakistani general manager born in December 1974

    Resident in England

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

      IIF 13
  • Mr Muhammad Afzal
    Pakistani born in December 1974

    Resident in United Kingdom

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

      IIF 14
    • icon of address 2, Founder Close, London, E6 6FS, United Kingdom

      IIF 15
    • icon of address 281a, Leytonstone High Road, London, E11 4HH, United Kingdom

      IIF 16
    • icon of address 332, High Road Leyton, London, E10 5PW, England

      IIF 17
  • Afzal, Muhammad
    British company director born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Valley View, Motherwell, ML1 2DE, Scotland

      IIF 18
  • Afzal, Muhammad
    British nurse born in December 1974

    Resident in Scotland

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

      IIF 19
    • icon of address 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 20
  • Afzal, Muhammad
    British nursing born in December 1974

    Resident in Scotland

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

      IIF 21
  • Mr Muhammad Afzal
    British born in December 1974

    Resident in United Kingdom

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

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

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

      IIF 25
  • Afzal, Muhammad Wamiq
    British business person born in October 2002

    Resident in England

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

      IIF 26
    • icon of address 480, Larkshall Road, Ground Floor, Suit 1, London, E4 9HH, England

      IIF 27
  • Afzal, Muhammad Wamiq
    British company director born in October 2002

    Resident in England

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

      IIF 28
  • Afzal, Muhammad Wamiq
    British managing director born in October 2002

    Resident in England

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

      IIF 29
  • Afzal, Muhammad

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

      IIF 30
  • Mr Muhammad Afzal
    British born in December 1974

    Resident in Scotland

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

      IIF 31
    • icon of address 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 32
    • icon of address 6, Valley View, Motherwell, ML1 2DE, Scotland

      IIF 33
  • Mr Muhammad Wamiq Afzal
    British born in October 2002

    Resident in England

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

      IIF 34
  • Mr Muhammad Wamiq Afzal
    Pakistani born in October 2002

    Resident in England

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

      IIF 35
    • icon of address 480, Larkshall Road, Ground Floor, Suit 1, London, E4 9HH, England

      IIF 36
    • icon of address 480, Larkshall Road, Office 1, London, E4 9HH, England

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 6 Valley View, Motherwell, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 602a High Road, Seven Kings, Ilford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 281a Leytonstone High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 34 Primrose Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-04 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 53 Linksview Road, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,676 GBP2017-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 53 Linksview Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,242 GBP2023-03-31
    Officer
    icon of calendar 2022-06-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 53 Linksview Road 53 Linksview Road, Motherwell, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,209 GBP2021-08-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 480 Ground Floor Larkshall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    537 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    PAKISTAN PRESS CLUB LONDON LIMITED - 2022-02-08
    LONDON UNION OF JOURNALISTS LTD - 2019-05-20
    PAKISTAN URDU CLUB LONDON LTD. - 2023-01-24
    icon of address 34 Primrose Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    ABCOTT SECURITY SERVICES LIMITED - 2023-10-20
    ABCOTT CLEANING AND FM SOLUTIONS LTD - 2024-07-31
    COMMERRCE WISE UK LTD - 2025-07-21
    icon of address 480 Larkshall Road, Ground Floor, Suit 1, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,500 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    ARAB MASTERS LONDON LIMITED - 2024-04-27
    SOUTH ASIAN TRADERS LTD - 2024-12-23
    WAMCOMMERCE LTD - 2024-02-23
    icon of address 34 Primrose Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 130 High Road Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 8
  • 1
    PHOEBE CONSULTANTS LIMITED - 2021-05-21
    WISE FUTURE LTD - 2024-02-10
    icon of address 34 Primrose Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2023-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2024-05-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2024-05-22
    IIF 22 - Has significant influence or control OE
  • 2
    icon of address 205 Ley Street, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    87 GBP2015-12-31
    Officer
    icon of calendar 2014-09-22 ~ 2017-04-06
    IIF 13 - Director → ME
  • 3
    icon of address 6 Valley View, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2024-05-22
    IIF 18 - Director → ME
  • 4
    icon of address 30 Salisbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-30
    Officer
    icon of calendar 2017-08-23 ~ 2019-02-22
    IIF 1 - Director → ME
    icon of calendar 2020-02-03 ~ 2021-06-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2021-06-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    ARAB MASTERS LONDON LIMITED - 2024-04-27
    SOUTH ASIAN TRADERS LTD - 2024-12-23
    WAMCOMMERCE LTD - 2024-02-23
    icon of address 34 Primrose Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ 2024-02-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2024-02-22
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    THE SEARCH PEACE LTD - 2019-03-06
    icon of address 332 High Road Leyton, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    285 GBP2022-06-30
    Officer
    icon of calendar 2017-12-27 ~ 2019-03-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2021-04-01
    IIF 17 - Has significant influence or control OE
  • 7
    icon of address 480 Larkshall Road, Office 1, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ 2023-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2023-10-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address 130 High Road Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2012-09-21
    IIF 5 - Director → ME
    icon of calendar 2013-08-27 ~ 2013-08-27
    IIF 12 - Director → ME
    icon of calendar 2013-08-27 ~ 2013-12-10
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.