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

Qadeer, Afzal

    Related profiles found in government register
  • Qadeer, Afzal
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16 Mount Pleasant, Redditch, Worcestershire, B97 4JB

      IIF 1
    • 4, Clews Road, Redditch, Worcestershire, B98 7ST, England

      IIF 2
  • Qadeer, Afzal
    British consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18 Church Green East, Town Centre, Redditch, B98 8, Church Green East, Redditch, B98 8BP, England

      IIF 3
  • Qadeer, Afzal
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP

      IIF 4
    • Faraday Business Centre, 57 Windsor Road, Redditch, Worcestershire, B97 6DJ, United Kingdom

      IIF 5
    • Faraday Business Centre, Windsor Raod, Redditch, B97 6DJ, United Kingdom

      IIF 6
    • Osborne House, Westgrove, 13 Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 7
  • Qadeer, Afzal
    British property born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16 Mount Pleasant, Redditch, Worcestershire, B97 4JB

      IIF 8
  • Qadeer, Afzal
    British property developer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13, Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 9 IIF 10
    • 16, Mount Pleasant, Redditch, Worcestershire, B97 4JB

      IIF 11
    • 4, Clews Road, Redditch, Worcestershire, B98 7ST, England

      IIF 12
  • Qadeer, Afzal
    British, director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Wain House, Salwarpe, Droitwich, WR9 0AH

      IIF 13
    • 4, Clews Road, Redditch, Worcestershire, B98 7ST

      IIF 14
  • Qadeer, Afzal
    British, property manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Clews Road, Redditch, B98 7ST, England

      IIF 15
  • Qadeer, Afzal
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 16
  • Mr Afzal Qadeer
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Mount Pleasant, Redditch, B97 4JB, England

      IIF 17
    • 18 Church Green East, Town Centre, Redditch, B98 8, Church Green East, Redditch, B98 8BP, England

      IIF 18
    • 2nd Floor Osbourne House, 13 Church Green East, Redditch, Worcestershire, B98 8BP

      IIF 19
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP

      IIF 20
    • Faraday Business Centre, 57 Windsor Road, Redditch, Worcestershire, B97 6DJ, United Kingdom

      IIF 21
    • Faraday Business Centre, Windsor Raod, Redditch, B97 6DJ, United Kingdom

      IIF 22
    • Osborne House, 13 Church Green East, Redditch, B98 8BP

      IIF 23
  • Mr Afzal Qadeer
    British, born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13, Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 24
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

      IIF 25
  • Mr Afzal Qadeer
    British, born in March 1973

    Registered addresses and corresponding companies
    • The Wain House, Salwarpe, Droitwich, Worcestershire, WR9 0AH, England

      IIF 26
  • Mr Afzal Qadeer
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    18 Church Green East, Town Centre, Redditch, B98 8, Church Green East, Redditch, England
    Corporate (1 parent)
    Equity (Company account)
    -5,630 GBP2023-07-31
    Officer
    2021-01-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-11-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    2nd Floor Osbourne House, 13 Church Green East, Redditch, Worcestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    1999-01-26 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    First Floor Offices, 756 Warwick Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    8 Church Green East, Redditch, Worcestershire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-17 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    Faraday Business Centre, 57 Windsor Road, Redditch, Worcestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    Unit 2.2 Pitmans Alley, Gibraltar, Gibraltar
    Corporate (1 parent)
    Beneficial owner
    2001-05-21 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
    IIF 26 - Ownership of voting rights - More than 25%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 7
    8 Church Green East, Redditch, Worcs, England
    Corporate (2 parents)
    Equity (Company account)
    49,080 GBP2021-02-28
    Officer
    2015-02-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Faraday Business Centre, Windsor Raod, Redditch, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    Osborne House, 13 Church Green East, Redditch
    Corporate (1 parent)
    Equity (Company account)
    1,860 GBP2023-07-31
    Officer
    2010-07-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 10
    4 Clews Road, Redditch, Worcestershire
    Dissolved corporate (5 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 13 - director → ME
  • 11
    16 Mount Pleasant, Redditch, Worcestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2000-03-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    RELEASE CAPITOL LTD - 2007-01-02
    ASTWOOD REALTOR LIMITED - 2006-09-26
    13 Church Green East, Redditch, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,435 GBP2023-06-30
    Officer
    1997-12-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    4 Clews Road, Redditch, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    1999-02-05 ~ dissolved
    IIF 12 - director → ME
  • 14
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (1 parent)
    Officer
    2002-12-19 ~ dissolved
    IIF 11 - director → ME
Ceased 3
  • 1
    43 Glendon Way Dorridge, Dorridge, Solihull, West Midlands, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,381 GBP2024-04-30
    Officer
    2015-04-24 ~ 2017-03-30
    IIF 9 - director → ME
  • 2
    SIBASE CONSULTING LIMITED - 2020-08-19
    FASTDESK LTD - 2017-02-22
    INSUREWRITE LIMITED - 2016-09-14
    4 Clews Road, Redditch, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    -15,507 GBP2024-01-30
    Officer
    2016-10-31 ~ 2017-05-18
    IIF 14 - director → ME
  • 3
    SECURELETS LIMITED - 2011-11-23
    70 St. Mary Axe, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    5,044 GBP2022-04-30
    Officer
    1999-04-26 ~ 2001-04-29
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.