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

Jafri, Syed

    Related profiles found in government register
  • Jafri, Syed
    British business executive born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingsland Road, London, E13 9PA, England

      IIF 1
    • icon of address Clifton Trade Centre, Greatorex Street, Unit G2 4-6, London, E1 5NF, England

      IIF 2
  • Jafri, Syed
    British businessman born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingsland Road, London, E13 9PA, England

      IIF 3 IIF 4
    • icon of address 58, Underwood Road, London, E1 5AW, England

      IIF 5
  • Jafri, Syed
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingsland Road, London, E13 9PA, England

      IIF 6
  • Jafri, Syed
    British entrepreneur born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingsland Road, London, E13 9PA, England

      IIF 7
  • Jafri, Syed Muhammad
    British business born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Marlow Road, London, E6 3QQ, England

      IIF 8
  • Jafri, Syed Muhammad
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2 4-6, Clifton Trade Centre, Greatorex Street, London, E1 5NF, England

      IIF 9 IIF 10
  • Dr Syed Jafri
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton Trade Centre, Greatorex Street, Unit G2 4-6, London, E1 5NF, England

      IIF 11
  • Mr Syed Jafri
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Jafri, Syed
    Pakistan director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, St. Bernards Road, London, E6 1PE, United Kingdom

      IIF 17
  • Jafri, Syed

    Registered addresses and corresponding companies
    • icon of address 52, St. Bernards Road, London, E6 1PE, United Kingdom

      IIF 18
  • Mr Syed Muhammad Jafri
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2 4-6, Clifton Trade Centre, Greatorex Street, London, E1 5NF, England

      IIF 19 IIF 20
  • Jafri, Syed Muhammad Imran
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 21
  • Jafri, Syed Muhammad Imran
    Pakistani services born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Jack Clow Road, London, E15 3AS, United Kingdom

      IIF 22
  • Imran Jafri, Syed Muhammad
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW, England

      IIF 23
  • Jafri, Syed Muhammad Imran
    Pakistani director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, St Bernards East Ham, London, E6 1PE

      IIF 24
    • icon of address 52, St. Bernards Road, London, E6 1PE, United Kingdom

      IIF 25
    • icon of address Flat 681, Cleveland Road, Manchester, M8 4GT, England

      IIF 26
  • Syed Muhammad Imran Jafri
    Pakistani born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, St. Bernards Road, East Ham, London, E6 1PE, London - England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 52 St. Bernards Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 124 Jack Clow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 40 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    GLOBAL KART LTD - 2023-03-17
    icon of address Unit G2 4-6 Clifton Trade Centre, Greatorex Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -214 GBP2023-03-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 72 Green Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 8 - Director → ME
  • 6
    KWIK HIRE LIMITED - 2011-03-18
    icon of address 52 St. Bernards Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Flat 681 Cleveland Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Clifton Trade Centre Greatorex Street, Unit G2 4-6, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,488 GBP2024-07-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 170 Church Road Mitcham, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 23 - Director → ME
Ceased 7
  • 1
    SIA TRAINING SKILLS LTD - 2019-04-01
    icon of address 40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2020-10-27
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-10-27
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 2 10-17 Imperial Chambers, Seven Ways Parade Gaysham Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2019-10-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2019-10-31
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address 23b Ellis Grove, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ 2009-03-16
    IIF 24 - Director → ME
  • 4
    icon of address 40 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2019-11-08
    IIF 4 - Director → ME
  • 5
    GLOBAL KART LTD - 2023-03-17
    icon of address Unit G2 4-6 Clifton Trade Centre, Greatorex Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -214 GBP2023-03-31
    Officer
    icon of calendar 2024-11-12 ~ 2025-02-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ 2025-02-04
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Clifton Trade Centre Greatorex Street, Unit G2 4-6, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,488 GBP2024-07-31
    Officer
    icon of calendar 2018-05-24 ~ 2020-10-08
    IIF 5 - Director → ME
  • 7
    TRAECO MARKETING LTD - 2018-02-21
    TRAECO LIMITED - 2017-04-06
    icon of address Blenheim Court, Huntingdon Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ 2017-03-09
    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 16 October 2025 and licensed under the Open Government Licence v3.0.