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

Afzal, Qassim

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
  • 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 4
    • 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 5 IIF 6 IIF 7
  • 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 8
  • 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 9 IIF 10
  • 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 11 IIF 12
  • 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 13
    • Abi House 339, Cheetham Hill Road, Manchester, M8 0SN

      IIF 14
  • 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 15
    • 14, Allison Street, Manchester, Greater Manchester, M8 8AR, United Kingdom

      IIF 16 IIF 17
    • 24, Peakdale Avenue, Crumpsall, Manchester, M8 5QB, England

      IIF 18 IIF 19
  • 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 20
  • 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 21 IIF 22
  • Mr Hamza Qassim Afzal
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Afzal, Qassim

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

      IIF 33
  • 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 34
    • 14, Allison Street, Manchester, Greater Manchester, M8 8AR, United Kingdom

      IIF 35 IIF 36
    • 24, Peakdale Avenue, Crumpsall, Manchester, M8 5QB, England

      IIF 37 IIF 38
  • Afzal, Hamza

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

      IIF 39 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 4 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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 18 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - 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 20 - Director → ME
    2014-04-03 ~ 2020-03-01
    IIF 3 - Director → ME
    2014-04-03 ~ 2020-03-01
    IIF 39 - Secretary → ME
    Person with significant control
    2018-03-11 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - 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 10 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - 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 11 - Director → ME
    Person with significant control
    2020-10-06 ~ 2022-01-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - 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 21 - Director → ME
    2014-04-03 ~ 2020-03-04
    IIF 1 - Director → ME
    2014-04-03 ~ 2015-04-14
    IIF 33 - Secretary → ME
    2014-04-03 ~ 2015-05-22
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - 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 15 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 34 - 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 2 - Director → ME
    2019-05-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-04-02 ~ dissolved
    IIF 13 - 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 8 - Director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - 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 16 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - 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 5 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - 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 6 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - 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 7 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - 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 17 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - 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 19 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - 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 9 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 12 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - 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.