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 Qassim Afzal

    Related profiles found in government register
  • Mr Qassim Afzal
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 339 Cheetham Hill Rd, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 1
    • Abi House 339, Cheetham Hill Road, Manchester, M8 0SN

      IIF 2
  • Mr Hamza Qassim Afzal
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Afzal, Qassim
    British international trade born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Abi House 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 13
  • Afzal, Qassim
    British media born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Abi House 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 14 IIF 15
  • Mr Hamza Ali Qassim Afzal
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 16
    • 14, Allison Street, Manchester, Greater Manchester, M8 8AR, United Kingdom

      IIF 17 IIF 18
    • 24, Peakdale Avenue, Crumpsall, Manchester, M8 5QB, England

      IIF 19 IIF 20
  • Afzal, Hamza Qassim
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 14, 14 Allison Street, Manchester, M8 8AR, United Kingdom

      IIF 21
    • 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 22 IIF 23 IIF 24
  • Afzal, Hamza Qassim
    British businessman born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 339, Cheetham Hill Road, Manchester, M8 0SN, United Kingdom

      IIF 25
  • Afzal, Hamza Qassim
    British chief executive born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 26 IIF 27
  • Afzal, Hamza Qassim
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 28 IIF 29
  • Afzal, Hamza Ali Qassim
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 30
    • 14, Allison Street, Manchester, Greater Manchester, M8 8AR, United Kingdom

      IIF 31 IIF 32
    • 24, Peakdale Avenue, Crumpsall, Manchester, M8 5QB, England

      IIF 33 IIF 34
  • Afzal, Hamza Ali Qassim
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Abi House 339, Cheetham Hill Road, Manchester, M8 0SN

      IIF 35
  • Afzal, Hamza Ali Qassim
    British self employed born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Abi House 339, Cheetham Hill Road, Manchester, M8 0SN

      IIF 36 IIF 37
  • Afzal, Hamza

    Registered addresses and corresponding companies
    • Abi House 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 38 IIF 39
  • Afzal, Qassim

    Registered addresses and corresponding companies
    • Abi House 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 40
child relation
Offspring entities and appointments 17
  • 1
    ABI FOOD GROUP LTD
    16464527
    14 14 Allison Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-21 ~ 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
  • 2
    ABI GROUP ENTERPRISES LTD
    16941784
    24 Peakdale Avenue, Crumpsall, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    ABI GROUP OF COMPANIES UK LIMITED
    08977471
    Abi House 339 Cheetham Hill Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 35 - Director → ME
    2014-04-03 ~ 2020-03-01
    IIF 15 - Director → ME
    2014-04-03 ~ 2020-03-01
    IIF 38 - Secretary → ME
    Person with significant control
    2018-03-11 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    ABI GROUP WORLDWIDE LTD
    14550429
    339 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2022-12-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    ABI PROPERTY GROUP LTD
    12933145
    199 Roundhay Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-06 ~ 2022-01-14
    IIF 28 - Director → ME
    Person with significant control
    2020-10-06 ~ 2022-01-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    JOSEPH JOREL LIMITED
    08976970
    Abi House 339 Cheetham Hill Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ dissolved
    IIF 36 - Director → ME
    2014-04-03 ~ 2020-03-04
    IIF 13 - Director → ME
    2014-04-03 ~ 2015-04-14
    IIF 40 - Secretary → ME
    2014-04-03 ~ 2015-05-22
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    KNIGHTSBRIDGE PROPERTIES MANAGEMENT LIMITED
    15414535
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    MUSLIM MEDIA LIMITED
    08974207
    Abi House 339 Cheetham Hill Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ 2020-03-04
    IIF 14 - Director → ME
    2019-05-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-04-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    SMASH BROS LTD
    12249754
    339 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    TGB WHOLESALE LTD
    16949753
    14 Allison Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 11
    TGBOG LTD
    16941766
    339 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    THE GRUMPY BAKER BRADFORD LTD
    16118683
    339 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THE GRUMPY BAKER CHEETHAM HILL LTD
    15159733
    339 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    THE GRUMPY BAKER FRANCHISE NETWORK LTD
    16950078
    14 Allison Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    THE GRUMPY BAKER HOLDINGS UK LTD
    15673927
    24 Peakdale Avenue, Crumpsall, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    THE GRUMPY BAKER LTD
    13409347
    339 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    THE GRUMPY BAKER ROCHDALE LTD
    15131617
    339 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.