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 Zubair Mohammed Afzel

    Related profiles found in government register
  • 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 1
    • Henry Court, 45 Preston New Road, Blackburn, Lancashire, BB2 6AE, England

      IIF 2
    • 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 3
    • 15, Bank Road, Manchester, M8 4QE, England

      IIF 4
    • 3000, Aviator Way, Manchester, M22 5TG, England

      IIF 5
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 6 IIF 7 IIF 8
    • Charter House, Stansfield Street, Nelson, BB9 9XY, United Kingdom

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

      IIF 13 IIF 14
  • 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 15
  • Afzel, Zubair Mohammed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 22 IIF 23
    • Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 24 IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30 IIF 31
  • 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 32
    • Henry Court, 45 Preston New Road, Blackburn, Lancashire, BB2 6AE, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,300 GBP2024-05-31
    Officer
    2023-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-01 ~ now
    IIF 30 - Director → ME
  • 4
    OMNI BRANDS LTD - 2024-01-17
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,847 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    MR CARRIER LTD - 2014-06-24
    45 Preston New Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,049 GBP2017-09-30
    Officer
    2010-09-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    Henry Court, 45 Preston New Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,723 GBP2017-10-31
    Officer
    2015-10-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,419 GBP2022-09-30
    Officer
    2018-07-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Charter House, Stansfield Street, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    15 Bank Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,026 GBP2022-01-31
    Officer
    2020-07-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Charter House, Stansfield Street, Nelson, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    221,000 GBP2022-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 12 - Right to appoint or remove membersOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,550 GBP2022-06-30
    Officer
    2015-06-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    YOUNG AND CO SOLICITORS LIMITED - 2022-04-29
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    490,508 GBP2022-04-30
    Officer
    2020-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Charter House, Stansfield Street, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-06-09 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    GEOFFREY LURIE LAW LTD - 2018-06-06
    45 Preston New Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,419 GBP2022-09-30
    Person with significant control
    2018-07-13 ~ 2021-05-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    COEVO DECOR LTD - 2017-12-11
    45 Preston New Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ 2018-05-01
    IIF 27 - Director → ME
  • 3
    107a Ribblesdale Road, Sherwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,600 GBP2024-06-30
    Officer
    2020-06-05 ~ 2024-08-08
    IIF 23 - Director → ME
    Person with significant control
    2020-06-05 ~ 2024-08-08
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.