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

Mr. Abdul Ghaffar

    Related profiles found in government register
  • Mr. Abdul Ghaffar
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1945, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1
  • Mr Abdul Ghaffar
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 687, Gb Dharam Pura, Pirmahal, Punjab, 36300, Pakistan

      IIF 2
  • Mr. Abdul Ghaffar
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 3
  • Mr Abdul Ghaffar
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 43, Block D, Shah Rukne Alam Colony, Multan, 60650, Pakistan

      IIF 4
  • Mr Abdul Ghaffar
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33, Rectory Field Crescent, London, SE7 7DQ, England

      IIF 5
    • icon of address House, Po And Town Pindi Jhaunja, District Bhimber, Azad Kashmir, Pakistan, Pindi Jhaunja, 10040, Pakistan

      IIF 6
  • Mr Abdul Ghaffar
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 05, Merrifield Close, Lower Earley, Reading, RG6 4BN, England

      IIF 7
  • Mr Abdul Ghaffar
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Derry Street, London, W8 5HY, England

      IIF 8
  • Mr Abdul Ghaffar
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khewat No 59 56, Khatooni No 200 210, Kacha Khuh Road, Abdul Hakeem, 58180, Pakistan

      IIF 9
  • Mr Abdul Ghaffar
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 10
  • Mr Abdul Ghaffar
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Abdul Ghaffar
    Pakistani born in August 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15049883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Mr Abdul Ghaffar
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 61, The Townhouse, 114-116 Fore Street, Hertford, SG14 1AJ, United Kingdom

      IIF 13
  • Mr Abdul Ghaffar
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bissmilah Dawa Khana, Near Allah Rakha Workshop, Multan Road, Mailsi, 61200, Pakistan

      IIF 14
  • Abdul Ghaffar
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 630, Imperial 1 Paragon City, Lahore, 54000, Pakistan

      IIF 15
  • Mr Abdul Ghaffar
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8351, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Abdul Ghaffar
    Pakistani born in January 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1730, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 17
  • Abdul Ghaffar
    Pakistani born in September 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Burnett House 82-83, Flat 5, Castle Street, Hull, HU1 1SH, United Kingdom

      IIF 18
  • Abdul Ghaffar
    Pakistani born in February 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 114, Portman Street, Middlesbrough, England, TS1 4NB, United Kingdom

      IIF 19
  • Abdul Ghaffar
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44100, Po Chachran Sharif, Mad Adil, Khanpur, District Rahim Yar Khan Pakistan, Rahim Yar Khan, 44100, Pakistan

      IIF 20
  • Abdul Ghaffar
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7627, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Mr Abdul Ghaffar
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Uxbridge Road, London, W7 3ST, England

      IIF 22
  • Ghaffar, Abdul
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Bisley Grove, Erdington, Birmingham, B24 9RD, England

      IIF 23
  • Ghaffar, Abdul, Mr.
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1945, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 24
  • Ghaffar, Abdul
    Pakistani e-commerce born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 43, Block D, Shah Rukne Alam Colony, Multan, 60650, Pakistan

      IIF 25
  • Ghaffar, Abdul
    Pakistani business executive born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 630, Imperial 1 Paragon City, Lahore, 54000, Pakistan

      IIF 26
  • Ghaffar, Abdul
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33, Rectory Field Crescent, London, SE7 7DQ, England

      IIF 27
    • icon of address House, Po And Town Pindi Jhaunja, District Bhimber, Azad Kashmir, Pakistan, Pindi Jhaunja, 10040, Pakistan

      IIF 28
  • Ghaffar, Abdul, Mr.
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 29
  • Mr Abdul Ghaffar
    Canadian born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cow Lane, Dover, CT17 9LP, England

      IIF 30
  • Ghaffar, Abdul
    Pakistani director born in January 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1730, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 31
  • Ghaffar, Abdul
    Pakistani born in September 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Burnett House 82-83, Flat 5, Castle Street, Hull, North Humberside, HU1 1SH, United Kingdom

      IIF 32
  • Ghaffar, Abdul
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 05, Merrifield Close, Lower Earley, Reading, RG6 4BN, England

      IIF 33
  • Ghaffar, Abdul
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Derry Street, London, W8 5HY, England

      IIF 34
  • Ghaffar, Abdul
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Woodford Avenue, Ilford, IG2 6UX, England

      IIF 35
  • Ghaffar, Abdul
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khewat No 59 56, Khatooni No 200 210, Kacha Khuh Road, Abdul Hakeem, 58180, Pakistan

      IIF 36
  • Ghaffar, Abdul
    Pakistani ceo born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 37
  • Ghaffar, Abdul
    Pakistani director born in February 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 114, Portman Street, Middlesbrough, England, TS1 4NB, United Kingdom

      IIF 38
  • Ghaffar, Abdul
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Ghaffar, Abdul
    Pakistani businessman born in August 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15049883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Ghaffar, Abdul
    Pakistani business person born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 61, The Townhouse, 114-116 Fore Street, Hertford, SG14 1AJ, United Kingdom

      IIF 41
  • Ghaffar, Abdul
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44100, Po Chachran Sharif, Mad Adil, Khanpur, District Rahim Yar Khan Pakistan, Rahim Yar Khan, 44100, Pakistan

      IIF 42
  • Ghaffar, Abdul
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bissmilah Dawa Khana, Near Allah Rakha Workshop, Multan Road, Mailsi, 61200, Pakistan

      IIF 43
  • Ghaffar, Abdul
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7627, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Ghaffar, Abdul
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8351, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Ghaffar, Abdul
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Uxbridge Road, London, W7 3ST, England

      IIF 46
  • Ghaffar, Abdul
    Canadian director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Ghaffar, Abdul

    Registered addresses and corresponding companies
    • icon of address 15049883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Office 1945, 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 05 Merrifield Close, Lower Earley, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -209 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite Sa4119 Unit 9 Skyport Drive West Drayton, Middx, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4385, 14082556 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 10714 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Bisley Grove, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Office 1146, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Rectory Field Crescent, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Office 27 Unit 82a James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2022-09-13 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 15048692 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    835 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    icon of address 2 Derry Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15082130 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    AG TEXTIL LTD - 2021-11-18
    icon of address 12 Constance Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,589 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of address Office 61 The Townhouse, 114-116 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    icon of address 73 Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address Burnett House 82-83, Flat 5 Castle Street, Hull, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 4385, 15010806 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 114 Portman Street, Middlesbrough, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15049883 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2023-08-04 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 149a Uxbridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 5 Cow Lane, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 19 Beattyville Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.