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 Tahir Iqbal

    Related profiles found in government register
  • Mr Tahir Iqbal
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158 A, Garratt Lane, London, SW18 4DA, England

      IIF 1
    • icon of address 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 2 IIF 3
    • icon of address 217, Streatham Road, Mitcham, Surrey, CR4 2AJ

      IIF 4
    • icon of address 34, Lavender Grove, Mitcham, CR4 3HU, England

      IIF 5
    • icon of address Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 6
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 7 IIF 8
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 3-06 Peel House, London Road, Morden, SM4 5BT, England

      IIF 12
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 13
  • Tahir Iqbal
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, England

      IIF 14
  • Tahir, Iqbal
    British business man born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Addiscombe Road, Croydon, CR0 5PP

      IIF 15
    • icon of address 158 A, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 16
  • Tahir, Iqbal
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, England

      IIF 17
    • icon of address Morden Properties Ltd, Peel House, 34-44, London Road, Morden, SM4 5BX, England

      IIF 18
    • icon of address Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 19
  • Mr Iqbal Tahir
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Addiscombe Road, Croydon, CR0 5PP

      IIF 20
    • icon of address 158 A, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 21
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 22
  • Mr Tahir Iqbal
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Lessingham Avenue, London, SW17 8NH, England

      IIF 23
    • icon of address Morden Properties Ltd, Peel House, 34-44, London Road, Morden, SM4 5BX, United Kingdom

      IIF 24
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 25 IIF 26
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Iqbal, Tahir
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 30
    • icon of address 94-96, Coombe Lane, London, SW20 0AY, England

      IIF 31
    • icon of address 34, Lavender Grove, Mitcham, CR4 3HU, England

      IIF 32
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 33
    • icon of address Suite 3-06 Peel House, London Road, Morden, SM4 5BT, England

      IIF 34
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 35
  • Iqbal, Tahir
    British accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 36
    • icon of address Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 37
  • Iqbal, Tahir
    British business born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 38
  • Iqbal, Tahir
    British business executive born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 39
  • Iqbal, Tahir
    British business person born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, England

      IIF 40
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 41
  • Iqbal, Tahir
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 42
    • icon of address Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 43
    • icon of address Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Iqbal, Tahir
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158 A, Garratt Lane, London, SW18 4DA, England

      IIF 47
    • icon of address 217, Streatham Road, Mitcham, Surrey, CR4 2AJ

      IIF 48
  • Tahir Iqbal
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Laings Avenue, Mitcham, CR4 3EP, United Kingdom

      IIF 49
  • Tahir, Iqbal
    British businessman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 50
  • Iqbal, Tahir
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 51
    • icon of address Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 52
  • Iqbal, Tahir
    British business person born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-04 Peel House, London Road, Morden, SM4 5BX, United Kingdom

      IIF 53
  • Iqbal, Tahir
    British businessman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Lessingham Avenue, London, SW17 8NH, England

      IIF 54
    • icon of address Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 55
  • Iqbal, Tahir
    British consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 56
  • Iqbal, Tahir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Laings Avenue, Mitcham, CR4 3EP, United Kingdom

      IIF 57
  • Iqbal, Tahir
    British self employed born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Square Root Business Centre , 102-116, Windmill Road, Croydon, CR0 2XQ, United Kingdom

      IIF 58
  • Tahir, Iqbal
    Uk business man born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217 Streatham Road, Mitcham, CR4 2AJ, England

      IIF 59
  • Iqbal, Tahir

    Registered addresses and corresponding companies
    • icon of address 581-583, Battersea Park Road, London, SW11 3BH, England

      IIF 60
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 94-96 Coombe Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 152 Lessingham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 158 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 221 Longley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,681 GBP2024-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 13 Laings Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 34 Lavender Grove, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    ADHARASI LTD - 2017-08-11
    icon of address 158 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,422 GBP2021-04-30
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,432 GBP2021-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 3-04 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 3-04 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,028 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 3-04 Peel House London Road, Suite 3-04 Third Floor, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,852 GBP2021-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 3-06 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,108 GBP2024-06-30
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    ACCOUNT FOR ACCURACY LTD - 2023-06-23
    MORDEN ACCOUNTANCY LTD - 2020-06-25
    icon of address 2b Glanmor Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,221 GBP2023-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2023-06-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2023-06-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address 217 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,350 GBP2017-09-30
    Officer
    icon of calendar 2015-10-27 ~ 2017-02-16
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-02-16
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    MAZ CARS LTD - 2017-05-24
    icon of address Square Root Business Centre , 102-116 Windmill Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,675 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2017-08-24
    IIF 58 - Director → ME
  • 4
    icon of address 3-04 Peel House London Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,188 GBP2020-09-30
    Officer
    icon of calendar 2021-05-01 ~ 2021-12-02
    IIF 53 - Director → ME
  • 5
    ADHARASI LTD - 2017-08-11
    icon of address 158 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,422 GBP2021-04-30
    Officer
    icon of calendar 2018-10-01 ~ 2020-03-10
    IIF 42 - Director → ME
    icon of calendar 2017-08-01 ~ 2018-06-01
    IIF 17 - Director → ME
  • 6
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,476 GBP2021-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2021-04-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2021-04-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address 616 Challenge House Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,379 GBP2022-06-30
    Officer
    icon of calendar 2018-06-04 ~ 2023-03-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2023-03-17
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address Airport House, Purley Way, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,753 GBP2025-04-30
    Officer
    icon of calendar 2014-09-02 ~ 2017-12-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-12-07
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    PAKISTAN ACHIEVEMENT AWARDS LIMITED - 2014-05-07
    icon of address 217 Streatham Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2014-05-02
    IIF 59 - Director → ME
  • 10
    icon of address 200 Green Lane, Small Heath, Birmingham, England
    Active Corporate
    Equity (Company account)
    -2,503 GBP2020-04-30
    Officer
    icon of calendar 2016-06-10 ~ 2018-06-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2018-06-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,508 GBP2025-01-31
    Officer
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 47 - Director → ME
    icon of calendar 2018-01-12 ~ 2019-10-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2020-06-01
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,432 GBP2021-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-10
    IIF 41 - Director → ME
    icon of calendar 2018-03-20 ~ 2019-03-05
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2018-03-20 ~ 2019-03-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    icon of address 6-8 Claremont Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,629 GBP2023-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2020-05-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2020-05-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 3-04 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-14 ~ 2025-03-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2025-03-10
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,949 GBP2024-02-28
    Officer
    icon of calendar 2021-12-01 ~ 2023-09-11
    IIF 37 - Director → ME
  • 16
    icon of address Peel House, London Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,067 GBP2022-07-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-02-01
    IIF 43 - Director → ME
    icon of calendar 2014-11-12 ~ 2015-10-27
    IIF 50 - Director → ME
    icon of calendar 2020-06-01 ~ 2021-11-25
    IIF 19 - Director → ME
    icon of calendar 2014-05-27 ~ 2014-09-30
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-11-25
    IIF 6 - Ownership of shares – 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.