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

Zafar, Muhammad

    Related profiles found in government register
  • Zafar, Muhammad
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Electric Parade, Seven Kings Road, Ilford, Essex, IG3 8BY, United Kingdom

      IIF 1
  • Zafar, Muhammad
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, High Road Leyton, London, E15 2BP, England

      IIF 2
    • icon of address 60, High Road Leyton, London, E15 2BP, United Kingdom

      IIF 3
    • icon of address Office 4086, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Zafar, Muhammad
    British education consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, High Road Leyton, London, E15 2BP, United Kingdom

      IIF 5 IIF 6
  • Zafar, Muhammad
    Pakistani director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 422 Wigham House, Barking, Wakering Road, 422, Wigham House, Barking, IG11 8QN, England

      IIF 7
    • icon of address 4th Floor Wigham House, Office No. 422, 16-30 Wakering Road, Barking, Essex, IG11 8QN, England

      IIF 8
  • Zafar, Muhammad
    British business executive born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wigham House, Wakering Road, Barking, IG11 8QN, England

      IIF 9
  • Mr Muhammad Zafar
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Electric Parade, Seven Kings Road, Ilford, IG3 8BY, United Kingdom

      IIF 10
    • icon of address 60, High Road Leyton, London, E15 2BP, United Kingdom

      IIF 11 IIF 12
  • Muhammad Zafar
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4086, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Zafar, Muhammad
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Whippendell Road, Watford, WD18 7NL, England

      IIF 14
  • Mr Muhammad Zafar
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 422 Wigham House, Barking, Wakering Road, 422, Wigham House, Barking, IG11 8QN, England

      IIF 15
    • icon of address Wigham House, 422 Wakering Road, Barking, IG11 8QN, United Kingdom

      IIF 16
    • icon of address 60, High Road Leyton, London, E15 2BP, England

      IIF 17
    • icon of address 60, High Road Leyton, London, E15 2BP, United Kingdom

      IIF 18
  • Zafar, Muhammad Muhammad
    Pakistani director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, High Street North, Eastham, London, E6 2HJ, England

      IIF 19
  • Zafar, Muhammad Muhammad
    Pakistani siec education born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, High Street North, East Ham, County, E6 2HJ, United Kingdom

      IIF 20
  • Zafar, Muhammad Usman
    Pakistani business executive born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Railway Station Yard, Station Road, Slough, Berkshire, SL3 6DB, United Kingdom

      IIF 21
  • Zafar, Muhammad Usman
    Pakistani businessman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Boden Street, Derby, DE23 8GX, United Kingdom

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Zafar, Muhammad

    Registered addresses and corresponding companies
    • icon of address 60, High Road Leyton, London, E15 2BP, United Kingdom

      IIF 24 IIF 25
  • Mr Muhammad Zafar
    Pakistani born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Wigham House, Office No. 422, 16-30 Wakering Road, Barking, Essex, IG11 8QN, England

      IIF 26
  • Mr Muhammad Usman Zafar
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wigham House, 422 Wakering Road, Barking, IG11 8QN, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Sky Solicitors Office, 169 High Road Ilford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86,100 GBP2020-12-31
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address 60 High Road Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TIMES CONSULTANT LTD - 2017-06-09
    icon of address 422 Wigham House, Barking Wakering Road, 422, Wigham House, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,071 GBP2017-06-30
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2a High Street North, East Ham, County, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Office 4086 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1a Electric Parade, Seven Kings Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 60 High Road Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2019-10-08 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address 60 High Road Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    EXPERT LEARNING LTD - 2017-11-13
    LEARNDOTCOM LTD - 2017-07-18
    SIEC EDUCATION LONDON LTD - 2017-05-17
    VIRGIN INVESTMENTS GROUP LTD - 2019-03-20
    icon of address Office No 9060 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,539 GBP2017-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2017-06-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Sky Solicitors Office, 169 High Road Ilford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86,100 GBP2020-12-31
    Officer
    icon of calendar 2019-10-07 ~ 2021-01-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2021-01-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -756 GBP2018-07-31
    Officer
    icon of calendar 2015-12-08 ~ 2016-02-02
    IIF 23 - Director → ME
    icon of calendar 2016-10-10 ~ 2017-04-04
    IIF 14 - Director → ME
  • 4
    TIMES SECURITY SOLUTIONS LIMITED - 2013-03-27
    icon of address 2a High Street North, Eastham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ 2014-06-01
    IIF 19 - Director → ME
  • 5
    SAVVY HEALTHCARE LTD - 2018-07-05
    VIGILANT PROTECTION SERVICES LTD - 2018-05-30
    icon of address Churchill House, 1 London Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,148 GBP2020-11-30
    Officer
    icon of calendar 2017-05-29 ~ 2018-12-01
    IIF 9 - Director → ME
    icon of calendar 2015-07-13 ~ 2017-05-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-06-05
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control OE
    icon of calendar 2017-06-05 ~ 2018-05-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 5 Waterside Drive, Langley, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    479 GBP2024-07-30
    Officer
    icon of calendar 2021-04-25 ~ 2023-03-11
    IIF 21 - 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.