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

Zafar, Azhar Raja, Dr

    Related profiles found in government register
  • Zafar, Azhar Raja, Dr
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bridgemere Close, Milton Keynes, Buckinghamshire, MK4 4GL, England

      IIF 1
    • icon of address Marshall House, Suite 21/25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 2 IIF 3 IIF 4
    • icon of address 129, Hazeldene Road, Northampton, NN2 7PB, England

      IIF 5
  • Zafar, Azhar Raja, Dr
    British doctor born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bridgemere Close, West Croft, Milton Keynes, Buckinghamshire, MK4 4GL, United Kingdom

      IIF 6
    • icon of address Danes Camp Health Centre, Rowtree Road, East Hunsbury, Northampton, NN4 0NY, England

      IIF 7
  • Zafar, Azhar Raja, Dr
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
  • Dr Azhar Raja Zafar
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • icon of address 2 Bridgemere Close, Milton Keynes, Buckinghamshire, MK4 4GL, England

      IIF 10
    • icon of address Marshall House, Suite 21/25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 11
    • icon of address 129, Hazeldene Road, Northampton, Northamptonshire, NN2 7PB

      IIF 12
  • Mr Azhar Raja Zafar
    British born in March 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 13
  • Zafar, Azhar Raja, Dr
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zafar, Azhar Raja
    British born in March 1973

    Resident in United Kingdom

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

      IIF 25
  • Dr Azhar Raja Zafar
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Azhar Raja Zafar
    British born in March 1973

    Resident in United Kingdom

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

      IIF 37
  • Zafar, Azhar Raja

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

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,639 GBP2024-02-29
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - 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, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,494 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 124 Middleton Road, Marshall House, Suite 21-25, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (4 parents)
    Equity (Company account)
    49,556 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Danes Camp Surgery, Rowtree Road, Northampton, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 10 - Has significant influence or controlOE
  • 6
    DANES CAMP TRAINING ACADEMY LTD LTD - 2021-05-11
    DANES CAMP TEACHING ACADEMY LTD - 2020-02-12
    icon of address Marshall House Suite 21-25 124, Middleton Road, Morden, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1,206 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 36 - Has significant influence or controlOE
  • 7
    icon of address 129 Hazeldene Road, Northampton, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 8
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,019 GBP2024-05-31
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 2 - Director → ME
    icon of calendar 2013-05-16 ~ now
    IIF 38 - Secretary → ME
  • 11
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,086,078 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,104 GBP2023-10-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,564 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address G14 Victory House 400 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,505 GBP2018-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2019-08-06
    IIF 7 - Director → ME
  • 2
    icon of address 97 Lyncroft Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ 2008-08-13
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.