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

Mr Muhammad Munib Altaf

    Related profiles found in government register
  • Mr Muhammad Munib Altaf
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, New Street, Aylesbury, HP20 2NL, England

      IIF 1 IIF 2 IIF 3
    • icon of address 73, Hampden Gardens, Aylesbury, Buckinghamshire, HP21 8NP, England

      IIF 4
    • icon of address 73, Hampden Gardens, Aylesbury, HP21 8NP, England

      IIF 5
  • Mr Muhammad Munib Altaf
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brickyard Drive, Winslow, Buckinghamshire, MK18 3SJ, United Kingdom

      IIF 6
  • Altaf, Muhammad Munib
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, New Street, Aylesbury, HP20 2NL, England

      IIF 7
    • icon of address 73, Hampden Gardens, Aylesbury, Buckinghamshire, HP21 8NP, England

      IIF 8
  • Altaf, Muhammad Munib
    British businessman born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, New Street, Aylesbury, HP20 2NL, England

      IIF 9
    • icon of address 73, Hampden Gardens, Aylesbury, HP21 8NP, England

      IIF 10 IIF 11
  • Altaf, Muhammad Munib
    British businessmen born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Hampden Gardens, Aylesbury, Buckinghamshire, HP21 8NP, United Kingdom

      IIF 12
  • Altaf, Muhammad Munib
    British bussinesman born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Hampden Gardens, Aylesbury, Buckinghamshire, HP21 8NP, United Kingdom

      IIF 13
  • Altaf, Muhammad Munib
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, New Street, Aylesbury, HP20 2NL, England

      IIF 14
  • Altaf, Muhammad Munib
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brickyard Drive, Winslow, Buckinghamshire, MK18 3SJ, United Kingdom

      IIF 15
  • Altaf, Muhammad Munib
    Pakistani comapny director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Stoke Road, Aylesbury, Buckinghamshire, HP21 7TF, England

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    NICE CLOTHES & CO LTD - 2014-01-21
    icon of address 57 Stroud Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 16 - Director → ME
  • 2
    KASHMIR GLOBAL LIMITED - 2024-02-27
    KASHMIR TRAVEL AND MONEY TRANSFER LTD - 2022-01-17
    icon of address 49 New Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,026 GBP2024-11-29
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 49 New Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,062 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 61 Stoke Road, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 49 New Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    LANDSECURE SECURITY SERVICES LIMITED - 2017-11-06
    LANDSECURE SERVICES LIMITED - 2017-12-13
    24/7 BG SERVICES LTD - 2018-05-29
    icon of address 49 New Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,860 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2017-11-05
    IIF 12 - Director → ME
  • 2
    ALPINE SERVICES LTD - 2025-03-20
    icon of address 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    279,302 GBP2023-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-09-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-09-10
    IIF 5 - Has significant influence or control OE
    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
  • 3
    icon of address 1 Gwendoline Buck Drive, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,467 GBP2019-10-31
    Officer
    icon of calendar 2020-06-10 ~ 2021-06-07
    IIF 10 - Director → ME
    icon of calendar 2017-10-18 ~ 2019-10-02
    IIF 13 - Director → ME
  • 4
    icon of address 1 Gwendoline Buck Drive, 1 Gwendoline Buck Drive, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,417 GBP2021-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2022-12-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2022-12-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE

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.