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 Muhammad Afzal

    Related profiles found in government register
  • Mr Muhammad Afzal
    Pakistani born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sanby Road, Manchester, M18 7QY, United Kingdom

      IIF 1
  • Mr Muhammad Afzal
    Pakistani born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Tenby Road, Birmingham, B13 9LY, United Kingdom

      IIF 2
  • Mr Muhammad Afzal
    Pakistani born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Hereford Street, Oldham, OL9 7RE, United Kingdom

      IIF 3
  • Muhammad Afzal
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afzal Tech Ltd Suite A, 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 4
  • Mr Muhammad Afzal
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Cecil Avenue, Barking, IG11 9TG, England

      IIF 5
    • icon of address 160, Fortis House, London, IG11 8BB, United Kingdom

      IIF 6
  • Mr Muhammad Afzal
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Manor Gardens, Birmingham, B33 8PX, England

      IIF 7
  • Afzal, Muhammad Usman
    Pakistani accounts assistance born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Manor Avenue, Northolt, UB5 5BZ, United Kingdom

      IIF 8
  • Mr Muhammad Afzal
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Butler Street, Manchester, M4 7JJ, England

      IIF 9
  • Khan, Muhammad Wasif Afzal
    Pakistani company director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sanby Road, Manchester, M18 7QY, United Kingdom

      IIF 10
  • Mr Muhammad Afzal
    Pakistani born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Plantation Grove Cambuslang, Glasgow, G72 6PD, Scotland

      IIF 11
  • Mr Muhammad Afzal
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Stockport Road, Ashton-under-lyne, OL7 0NP, England

      IIF 12
  • Mr Muhammad Wasif Afzal Khan
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sanby Road, Manchester, M18 7QY, United Kingdom

      IIF 13
  • Afzal, Muhammad
    Pakistani company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Tenby Road, Birmingham, B13 9LY, United Kingdom

      IIF 14
  • Afzal, Muhammad
    Pakistani software engineer born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afzal Tech Ltd Suite A, 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 15
  • Mr Muhammad Afzal
    Pakistani born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #6985, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 16
  • Mr Muhammad Afzal
    Pakistani born in June 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 17
  • Mr Muhammad Afzal
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Chetwynd Rd, London, NW5 1DJ, United Kingdom

      IIF 18
  • Mr Muhammad Afzal
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 19
  • Afzal, Muhammad
    Pakistani director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Hereford Street, Oldham, OL9 7RE, United Kingdom

      IIF 20
  • Mr Muhammad Afzal
    Pakistani born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H1, Village Topa Adam P/o, Sikreyali Kharian District, Gujrat, 50700, Pakistan

      IIF 21
  • Mr Muhammad Afzal
    Pakistani born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Chak No 5, Village Chak No 6 Obari Sawri, Tehsil Daur, District Nawabshah, 67450, Pakistan

      IIF 22
  • Mr Muhammad Afzal
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2063, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 23
  • Mr Muhammad Afzal
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 24
  • Mr Muhammad Afzal
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Hashal Saree, Nowshra Jungle Rakha, Manjaminabad Tehsil, Bahawalnagar, 62300, Pakistan

      IIF 25
  • Mr Muhammad Afzal
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 382, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 26
  • Mr Muhammad Afzal
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 127, Block E, Unit No.6, Latifabad, Hyderabad, 71000, Pakistan

      IIF 27
  • Mr. Muhammad Afzal
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Maxwell Gardens, Glasgow, G41 5JR, Scotland

      IIF 28
  • Mr Muhammad Afzal
    Pakistani born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Tradcaster Drive, Manchester, M40 8GB, United Kingdom

      IIF 29
  • Mr Muhammad Afzal
    Pakistani born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 30
  • Mr Muhammad Afzal
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 31
  • Mr Muhammed Afzal
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 32
  • Mr. Muhammad Afzal
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, Belmont Road, Gatley, Cheadle, SK8 4AQ, England

      IIF 33
  • Muhammad Afzal
    Pakistani born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Sixth Avenue, London, E12 5PP, England

      IIF 34
  • Muhammad Afzal
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Foreshore, London, SE8 3AQ, England

      IIF 35
  • Muhammed Afzal
    Pakistani born in June 1940

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 25, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 36
  • Mr Muhammad Afzal
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Shah Pur Rizvi, Shah Pur Rizvi Post Office, Pakistan, Tando Allayar, 70010, Pakistan

      IIF 37
  • Muhammad Afzal
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1382-a, Block Q, Green Cap Housing Society, Lahore, 54000, Pakistan

      IIF 38
  • Muhammad Afzal
    Pakistani born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Muhammad Afzal
    Pakistani born in September 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14168, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Muhammad Afzal
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Allans Court, Richmond, DL10 4QZ, England

      IIF 41
  • Muhammad Afzal
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5925, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Muhammad Afzal
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1870, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 43
  • Muhammad, Afzal
    Belgian businessman born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Edgcombe Road, Birminghan, B28 8AY, United Kingdom

      IIF 44
  • Mr Muhammad Afzal
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, South End, Croydon, CR0 1DN, England

      IIF 45
  • Mr Muhammad Afzal
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, South End, Croydon, CR0 1DN, England

      IIF 46
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 47
  • Mr Muhammad Usman Afzal
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 48
  • Muhammad Afzal
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 49
  • Muhammad Afzal
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 50
  • Mr Muhammad Afzal
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Afzal
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Oldham Road, Failsworth, Manchester, M35 0HH, England

      IIF 56
  • Mr Muhammad Farooq Afzal
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Birch Street, Ashton-under-lyne, OL7 0NX, England

      IIF 57
    • icon of address Office 12, 189 Manchester Road, 189 Manchester Road, Oldham, OL8 4PS, England

      IIF 58
  • Afzal, Muhammad
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C Bramingham Business Park, Enterprise Way, Luton, LU3 4BU, England

      IIF 59
    • icon of address 45, Lenton Manor, Nottingham, NG7 2FW, England

      IIF 60
  • Afzal, Muhammad
    British self employed born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Manor Gardens, Birmingham, B33 8PX, England

      IIF 61
  • Mr Afzal Muhammad
    Belgian born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Edgcombe Road, Birminghan, B28 8AY, United Kingdom

      IIF 62
  • Mr Mohammad Afzal
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, St. Marys Road, Manchester, M40 0BD, England

      IIF 63
  • Mr Muhammad Afzal
    British born in October 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ridgeway Gardens, Ilford, IG4 5HJ, England

      IIF 64
  • Afzal, Muhammad Usman
    Pakistani entrepreneur born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Manor Avenue, Northolt, UB5 5BZ, United Kingdom

      IIF 65
  • Afzal, Muhammad
    Pakistani company director born in June 1940

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Sanby Road, Manchester, M18 7QY, United Kingdom

      IIF 66
  • Afzal, Muhammad
    Pakistani entrepreneur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Butler Street, Manchester, M4 7JJ, England

      IIF 67
  • Muhammad, Afzal
    Pakistani carpenter born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Edward Road, Balsall Heath, Birmingham, B12 9LP, England

      IIF 68
  • Mr Muhammad Sarfaraz Malik
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 69
  • Afzal, Muhammad
    Pakistani self employed born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Sixth Avenue, London, E12 5PP, England

      IIF 70
  • Afzal, Muhammad
    Pakistani tailor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Foreshore, London, SE8 3AQ, England

      IIF 71
  • Afzal, Muhammad
    Pakistani bussiness born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Plantation Grove Cambuslang, Glasgow, Lanarkshire, G72 6PD, Scotland

      IIF 72
  • Afzal, Muhammad
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Stockport Road, Ashton-under-lyne, OL7 0NP, England

      IIF 73
  • Afzal, Muhammad Farooq
    Pakistani company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 12, 189 Manchester Road, 189 Manchester Road, Oldham, OL8 4PS, England

      IIF 74
  • Afzal, Muhammad Farooq
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Birch Street, Ashton-under-lyne, OL7 0NX, England

      IIF 75
  • Afzal, Muhammed
    Pakistani company director born in June 1940

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 25, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 76
  • Malik, Muhammad Sarfaraz
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 77
  • Afzal, Muhammad
    Pakistani director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #6985, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 78
  • Afzal, Muhammad
    Pakistani business person born in June 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 79
  • Afzal, Muhammad
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Chetwynd Rd, London, NW5 1DJ, United Kingdom

      IIF 80
  • Afzal, Muhammad
    Pakistani company director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 231, Seely Road, London, SW17 9RA, United Kingdom

      IIF 81
  • Afzal, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 82
  • Afzal, Muhammad, Mr.
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Maxwell Gardens, Glasgow, G41 5JR, Scotland

      IIF 83
  • Khan, Muhammad Wasif Afzal
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Studley Road, London, E7 9LX, England

      IIF 84
  • Mr Afzal Muhammad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Edward Road, Balsall Heath, Birmingham, B12 9LP, England

      IIF 85
  • Mr Muhammad Usman Afzal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 86
    • icon of address 6a, Reading Road, Henley-on-thames, RG9 1AG, England

      IIF 87
  • Mr Muhammad Wasif Afzal Khan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Studley Road, London, E7 9LX, England

      IIF 88
  • Afzal, Muhammad
    Pakistani company director born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H1, Village Topa Adam P/o, Sikreyali Kharian District, Gujrat, 50700, Pakistan

      IIF 89
  • Afzal, Muhammad
    Pakistani director born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 90
  • Afzal, Muhammad
    Pakistani director born in September 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14168, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • Afzal, Muhammad
    Pakistani president born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Chak No 5, Village Chak No 6 Obari Sawri, Tehsil Daur, District Nawabshah, 67450, Pakistan

      IIF 92
  • Afzal, Muhammad
    Pakistani marketing consultant born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Allans Court, Richmond, DL10 4QZ, England

      IIF 93
  • Afzal, Muhammad
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2063, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 94
    • icon of address Office 5925, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 95
  • Afzal, Muhammad
    Pakistani manager born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 96
  • Afzal, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 97
  • Afzal, Muhammad
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Hashal Saree, Nowshra Jungle Rakha, Manjaminabad Tehsil, Bahawalnagar, 62300, Pakistan

      IIF 98
  • Afzal, Muhammad
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 382, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 99
  • Afzal, Muhammad
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 127, Block E, Unit No.6, Latifabad, Hyderabad, 71000, Pakistan

      IIF 100
  • Afzal, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1870, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 101
  • Afzal, Muhammad, Mr.
    Pakistani business person born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, Belmont Road, Gatley, Cheadle, SK8 4AQ, England

      IIF 102
  • Afzal, Muhammad
    Pakistani company director born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Tradcaster Drive, Manchester, M40 8GB, United Kingdom

      IIF 103
  • Afzal, Muhammad
    Pakistani entrepreneur born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 104
  • Afzal, Muhammad
    Pakistani director born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 105
  • Afzal, Muhammad
    Pakistani company director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 106
  • Afzal, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 107
  • Afzal, Muhammad
    Pakistani entrepreneur born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Shah Pur Rizvi, Shah Pur Rizvi Post Office, Pakistan, Tando Allayar, 70010, Pakistan

      IIF 108
  • Afzal, Muhammad Usman
    British businessman born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 109
  • Afzal, Muhammad Usman
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 110 IIF 111
    • icon of address 6a, Reading Road, Henley-on-thames, RG9 1AG, England

      IIF 112
  • Afzal, Muhammad Usman
    British manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 113
  • Muhammad, Afzal
    Belgian general manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chetwynd Road, Birmingham, B8 2LB, England

      IIF 114
  • Afzal, Muhammad
    British entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Afzal, Muhammad
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ridgeway Gardens, Ilford, IG4 5HJ, England

      IIF 117
  • Afzal, Muhammad
    British development manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 118
  • Afzal, Muhammad
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Afzal, Muhammad
    British finance professional born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Orbilal Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 123
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 124
  • Afzal, Muhammad
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Oldham Road, Failsworth, Manchester, M35 0HH, England

      IIF 125
  • Mr Afzal Muhammad
    Belgian born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chetwynd Road, Birmingham, B8 2LB, England

      IIF 126
  • Afzal, Mohammad
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, St. Marys Road, Manchester, M40 0BD, England

      IIF 127
  • Afzal, Muhammad, Mr.

    Registered addresses and corresponding companies
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 128
  • Afzal, Muhammad

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 129
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 104660935 13 Freeland Park, 13 Freeland Park, Wareham Road, Poole, Dorset, Eng, Wareham Road, Wareham Road, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 302 St. Marys Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 57 Hereford Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 14652008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 11639 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 7
    icon of address 4385, 15617823 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ 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
  • 8
    ZIA RETAIL LTD - 2023-06-22
    icon of address 53 Chetwynd Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Office 14168 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 12, 189 Manchester Road 189 Manchester Road, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Unit #6985 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 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
  • 12
    icon of address Build Digital 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 63 Maxwell Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 Noble Road, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 25 2 Bicycle Mews, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Sanby Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 66 - Director → ME
  • 17
    icon of address 6 Sanby Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 20
    icon of address 118 Tenby Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,979 GBP2023-12-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,818 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 121 - Director → ME
  • 24
    GLODEN GLOBE MERCHANTS LIMITED - 2012-01-12
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,903,498 GBP2023-10-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 124 - Director → ME
    icon of calendar 2011-10-17 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 20 Birch Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -824 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address 4385, 14108609 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,807 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 2063 Forest House, 3rd Floor, 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2 Studley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 51 Foreshore, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-05-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 16 Tradcaster Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 20 South End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-06
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 56 Chetwynd Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 110b Forest Road, Narborough, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit C Bramingham Business Park, Enterprise Way, Luton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 59 - Director → ME
  • 37
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 38
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 39
    icon of address 3 Allans Court, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 93 - Director → ME
  • 40
    icon of address 4385, 14119938 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 30 Ridgeway Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -988 GBP2019-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 20 South End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-07
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 44
    icon of address 3 Reading Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    859 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 111 - Director → ME
  • 45
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 46
    icon of address 113a Adderley Road, Adderley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Office 382, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 216 Oldham Road, Failsworth, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-12 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 44 Sixth Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Office 7497 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 7 Bell Yard, 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 14 Noble Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,360 GBP2024-01-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2023-09-06 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 14 Noble Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,758 GBP2024-04-30
    Officer
    icon of calendar 2019-01-20 ~ now
    IIF 113 - Director → ME
  • 55
    icon of address 213 Stockport Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-08-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 64 Belmont Road, Gatley, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 126 Butler Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2023-10-23
    IIF 112 - Director → ME
  • 2
    icon of address 5a Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-10-05
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-10-05
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    icon of address 53 Edward Road, Balsall Heath, Birmingham, England
    Active Corporate
    Officer
    icon of calendar 2024-11-12 ~ 2025-02-10
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ 2025-02-17
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 4
    icon of address Flat 4 15 Flint Green Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2024-04-17 ~ 2025-06-05
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-04-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6 Sanby Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ 2025-06-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    AFZAL TECH LTD - 2023-09-23
    icon of address 182-184 High Street North Office No-8891, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2023-07-31
    Officer
    icon of calendar 2022-07-22 ~ 2022-09-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ 2022-09-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,979 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-30
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 3 Allans Court, Richmond, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-07-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    icon of address 30 Ridgeway Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -988 GBP2019-10-31
    Officer
    icon of calendar 2017-10-08 ~ 2020-06-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-10-08 ~ 2020-06-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    icon of address 3 Reading Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    859 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-22 ~ 2023-03-31
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 11
    icon of address 113a Adderley Road, Adderley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ 2019-04-02
    IIF 44 - Director → ME
  • 12
    icon of address 14 Noble Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,360 GBP2024-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2018-09-01
    IIF 65 - Director → ME
  • 13
    icon of address 11 Plantation Grove Cambuslang, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,250 GBP2024-06-30
    Officer
    icon of calendar 2020-07-16 ~ 2025-01-02
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2025-01-02
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    icon of address 14 Noble Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,758 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ 2018-09-01
    IIF 8 - 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.