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

Ahmad, Muzaffar

    Related profiles found in government register
  • Ahmad, Muzaffar
    British business born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Rutland Drive, Morden, SM4 5QH, England

      IIF 1
  • Ahmad, Muzaffar
    British businessmen born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Rutland Drive, Morden, SM4 5QH, England

      IIF 2
  • Ahmad, Muzaffar
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Thurleston Avenue, Morden, Surrey, SM4 4BW

      IIF 3
    • icon of address 68, Rutland Drive, Morden, Surrey, SM4 5QH

      IIF 4
    • icon of address 68, Rutland Drive, Morden, Surrey, SM4 5QH, England

      IIF 5
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 6 IIF 7
  • Ahmad, Muzaffar
    British software engineer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Rutland Drive, Morden, SM4 5QH, England

      IIF 8
  • Ahmad, Muzaffar
    British business born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 61, Queensmere, Shopping Centre, Slough, SL1 1DG, United Kingdom

      IIF 9
  • Ahmad, Muzaffar
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Wates Way, Mitcham, CR4 4HR, England

      IIF 10
  • Ahmad, Muzaffar
    British company secretary/director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 4a, Manorgate Road, Kingston Upon Thames, KT2 7EL, England

      IIF 11
  • Ahmad, Muzaffar
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bushey Road, London, SW20 8TE

      IIF 12
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 13
  • Ahmad, Zafar
    British businessmen born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Torridge Road, Thornton Heath, CR7 7EZ, England

      IIF 14
  • Mr Muzaffar Ahmad
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 15 IIF 16
  • Ahmad, Muzaffar
    British businessman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 4a Manorgate Road, Kingston Upon Thames, KT2 7EL, United Kingdom

      IIF 17 IIF 18
    • icon of address 42, Wates Way, Mitcham, CR4 4HR, England

      IIF 19
  • Ahmad, Muzaffar
    British c director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Southdown Road, West Wimbledon, London, SW20 8PT

      IIF 20
  • Ahmad, Muzaffar
    British co director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1.07, St, Nicholos Shopping Center, Sutton, Surrey, SM1 1YB, England

      IIF 21
  • Ahmad, Muzaffar
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 22
  • Ahmad, Muzaffar
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 4a, Manorgate Road, Kingston, KT2 7EL, England

      IIF 23
    • icon of address 42, Wates Way, Mitcham, Surrey, CR4 4HR, England

      IIF 24
    • icon of address 42, Wates Way, Mitcham, Surrey, CR4 4HR, United Kingdom

      IIF 25
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 26 IIF 27
    • icon of address Unit 1.07, St. Nicholas Way, Sutton, SM1 1AY, United Kingdom

      IIF 28
  • Mr Muzaffar Ahmad
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 4a, Manorgate Road, Kingston Upon Thames, KT2 7EL, England

      IIF 29
    • icon of address 25 Bushey Road, London, SW20 8TE, United Kingdom

      IIF 30
    • icon of address 42, Wates Way, Mitcham, CR4 4HR, England

      IIF 31
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 32 IIF 33 IIF 34
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 35
  • Mr Zafar Ahmad
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Torridge Road, Thornton Heath, CR7 7EZ, England

      IIF 36
  • Mr Muzaffar Ahmad
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Rutland Drive, Morden, SM4 5QH, England

      IIF 37
    • icon of address Marshall House, Suite 21/25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 38
  • Mr Muzaffar Ahmad
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 4a, Manorgate Road, Kingston, KT2 7EL, England

      IIF 39
    • icon of address Unit 5, 4a Manorgate Road, Kingston Upon Thames, KT2 7EL, United Kingdom

      IIF 40 IIF 41
    • icon of address 42, Wates Way, Mitcham, CR4 4HR, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 42 Wates Way, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Marshall House, Suite 13/14 124 Middleton Road, Morden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 42 Wates Way, Willow Lane Industrial Estate, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 42 Wates Way, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1.07 St. Nicholas Way, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 42 Wates Way, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 42 Wates Way, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 5 4a, Manorgate Road, Kingston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 42 Wates Way, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,403 GBP2017-03-31
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 5 4a, Manorgate Road, Kingston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 33 - Has significant influence or controlOE
  • 13
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 68 Rutland Drive, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 5 4a Manorgate Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Unit 5 4a, Manorgate Road, Kingston, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -905,698 GBP2024-05-31
    Officer
    icon of calendar 2006-05-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Marshall House, Suite 21-24 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,490 GBP2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 1.07 St, Nicholos Shopping Center, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 21 - Director → ME
  • 23
    Company number 07011459
    Non-active corporate
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 5 - Director → ME
Ceased 3
  • 1
    icon of address 42 Wates Way, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,403 GBP2017-03-31
    Officer
    icon of calendar 1997-03-17 ~ 2001-03-31
    IIF 20 - Director → ME
  • 2
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2011-03-31
    IIF 3 - Director → ME
  • 3
    P.S ENTERPRISES LIMITED - 2008-07-28
    SANDHU CATERING LIMITED - 2006-02-14
    icon of address 267 Putney Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12 GBP2024-07-31
    Officer
    icon of calendar 2009-01-01 ~ 2016-01-01
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.