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

Rafiq, Aftab

    Related profiles found in government register
  • Rafiq, Aftab

    Registered addresses and corresponding companies
    • icon of address 12, Station Road, Amersham, Buckinghamshire, HP7 0BE, United Kingdom

      IIF 1
    • icon of address 19, Ashford Road, Ashford, Middlesex, TW15 1UB, England

      IIF 2
    • icon of address 19, Ashford Road, Ashford, Middlesex, TW15 1UB, United Kingdom

      IIF 3
    • icon of address 4 Chesterfield Road, Ashford, Middlesex, TW15 2NA

      IIF 4 IIF 5 IIF 6
    • icon of address 4 Chesterfield Road, Ashford, TW15 2NA

      IIF 8 IIF 9 IIF 10
    • icon of address 4 Chesterfield Road, Ashford, Middlesex, TW15 2NA

      IIF 11
  • Rafiq, Afab

    Registered addresses and corresponding companies
    • icon of address 4 Chesterfield Road, Ashford, TW15 2NA

      IIF 12
  • Rafiq, Aftab
    British

    Registered addresses and corresponding companies
    • icon of address 19, Ashford Road, Ashford, Middlesex, TW15 1UB, United Kingdom

      IIF 13
    • icon of address 4 Chesterfield Road, Ashford, Middlesex, TW15 2NA

      IIF 14 IIF 15
  • Rafiq, Aftab
    British accountant

    Registered addresses and corresponding companies
  • Rafiq, Aftab
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Station Road, Amersham, Buckinghamshire, HP7 0BE, United Kingdom

      IIF 19
    • icon of address 19, Ashford Road, Ashford, Middlesex, TW15 1UB, United Kingdom

      IIF 20
  • Rafiq, Aftab
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Offices, Bridge Street, Reading, RG1 2LU, England

      IIF 21
  • Rafiq, Aftab
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 22
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 23
    • icon of address Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, ML4 3NJ, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address Avondale House,suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, ML4 3NJ, Scotland

      IIF 29
    • icon of address T Bromley, Second Floor, 15 London Road, Bromley, Kent, BR1 1DE, United Kingdom

      IIF 30
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 31 IIF 32 IIF 33
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 38 IIF 39 IIF 40
  • Rafiq, Aftab
    British commercial manager born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Station Road, Amersham, Buckinghamshire, HP7 0BE, United Kingdom

      IIF 41
  • Rafiq, Aftab
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, ML4 3NJ, Scotland

      IIF 42 IIF 43
  • Mr Aftab Rafiq
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ashford Road, Ashford, Middlesex, TW15 1UB

      IIF 44
    • icon of address 19, Ashford Road, Ashford, Middlesex, TW15 1UB, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 5
  • 1
    INNERSMILE UK LIMITED - 2014-07-02
    icon of address 19 Ashford Road, Ashford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -17,808 GBP2024-12-31
    Officer
    icon of calendar 2008-09-26 ~ now
    IIF 13 - Secretary → ME
  • 2
    icon of address 19 Ashford Road, Ashford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,749 GBP2024-03-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-11-13 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 19 Ashford Road, Ashford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -28,535 GBP2024-03-31
    Officer
    icon of calendar 2008-11-11 ~ now
    IIF 19 - Director → ME
    icon of calendar 2008-11-11 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Station Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 19 Ashford Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -272 GBP2020-03-31
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 36
  • 1
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2018-10-08
    IIF 23 - Director → ME
  • 2
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ 2018-10-08
    IIF 25 - Director → ME
  • 3
    APLEONA GVA ASSET MANAGEMENT LIMITED - 2019-03-11
    BILFINGER BERGER PROJECT INVESTMENTS LIMITED - 2012-11-13
    BILFINGER BERGER BOT LIMITED - 2008-02-07
    BILFINGER PROJECT INVESTMENTS EUROPE LIMITED - 2014-04-23
    BILFINGER RE ASSET MANAGEMENT LIMITED - 2017-08-16
    BILFINGER + BERGER BOT UK LIMITED - 2001-10-01
    icon of address 3 Brindley Place, Brindley Place, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2008-11-01
    IIF 17 - Secretary → ME
  • 4
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-05-23 ~ 2017-07-13
    IIF 36 - Director → ME
  • 5
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -0 GBP2024-06-30
    Officer
    icon of calendar 2016-05-23 ~ 2017-07-13
    IIF 37 - Director → ME
  • 6
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2008-11-01
    IIF 14 - Secretary → ME
  • 7
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2008-11-01
    IIF 15 - Secretary → ME
  • 8
    icon of address T Bromley Second Floor, 15 London Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ 2022-09-28
    IIF 30 - Director → ME
  • 9
    L&B (NO 140) LIMITED - 2007-12-18
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-10 ~ 2008-11-01
    IIF 8 - Secretary → ME
  • 10
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2008-11-01
    IIF 12 - Secretary → ME
  • 11
    icon of address Premier House, 52 London Road, Twickenham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-20 ~ 2018-06-06
    IIF 34 - Director → ME
  • 12
    icon of address Premier House, 52 London Road, Twickenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2018-06-06
    IIF 22 - Director → ME
  • 13
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2008-11-01
    IIF 16 - Secretary → ME
  • 14
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2008-11-01
    IIF 18 - Secretary → ME
  • 15
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-29 ~ 2006-10-27
    IIF 4 - Secretary → ME
  • 16
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2010-01-27
    IIF 11 - Secretary → ME
  • 17
    icon of address Civic Offices, Bridge Street, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,411,982 GBP2024-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2020-01-15
    IIF 21 - Director → ME
  • 18
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2018-12-03
    IIF 26 - Director → ME
  • 19
    HUB SW AYR SUB HUB CO LIMITED - 2015-12-02
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2018-12-05
    IIF 29 - Director → ME
  • 20
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-07 ~ 2018-12-05
    IIF 24 - Director → ME
  • 21
    HUB SW EALC SUB HUB CO LIMITED - 2016-01-11
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2018-12-03
    IIF 28 - Director → ME
  • 22
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-07 ~ 2018-12-03
    IIF 27 - Director → ME
  • 23
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2018-12-05
    IIF 42 - Director → ME
  • 24
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-08 ~ 2018-12-05
    IIF 43 - Director → ME
  • 25
    HULL MATERNITY AND ACUTE DEVELOPMENT HOSPITAL LIMITED - 2000-07-14
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2006-10-27
    IIF 6 - Secretary → ME
  • 26
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-10-08
    IIF 33 - Director → ME
  • 27
    TRILLIUM (KENT) PSP LIMITED - 2009-09-21
    KENT NEWCO 2 LIMITED - 2008-08-22
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-27 ~ 2018-10-08
    IIF 35 - Director → ME
  • 28
    L&B (NO 141) LIMITED - 2007-12-18
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-10 ~ 2008-11-01
    IIF 9 - Secretary → ME
  • 29
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2008-11-01
    IIF 10 - Secretary → ME
  • 30
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-20 ~ 2018-12-05
    IIF 40 - Director → ME
  • 31
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-20 ~ 2018-12-05
    IIF 38 - Director → ME
  • 32
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2018-12-05
    IIF 39 - Director → ME
  • 33
    DUNWILCO (1337) LIMITED - 2006-07-04
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-28 ~ 2008-11-01
    IIF 5 - Secretary → ME
  • 34
    DUNWILCO (1336) LIMITED - 2006-07-04
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2008-11-01
    IIF 7 - Secretary → ME
  • 35
    icon of address 1 Benjamin Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2016-05-03 ~ 2018-10-08
    IIF 31 - Director → ME
  • 36
    icon of address 1 Benjamin Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2018-10-08
    IIF 32 - 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.