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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Ali Abdul Razzaq

    Related profiles found in government register
  • Mr Muhammad Ali Abdul Razzaq
    Pakistani born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 120, 1st Floor, Castle House, Eastgate, Accrington, Lancashire, BB5 6EU, United Kingdom

      IIF 1
    • Office 120, 1st Floor, Castle House, Eastgate, Eastgate, Accrington, BB5 6EU, England

      IIF 2
    • Office 120, Castle House, Eastgate, Accrington, BB5 6EU, England

      IIF 3
    • Office 124 1st Floor, Castle House, Eastgate, Accrington, BB5 6EU, England

      IIF 4
    • Cotton Court Business Centre, Church Street, Preston, PR1 3BY, England

      IIF 5
  • Muhammad Ali Abdul Razzaq
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Merchant House, East St. Helen Street, Abingdon, Oxfordshire, OX14 5EG, England

      IIF 6
  • Mr Muhammad Ali Abdul Razzaq
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10593021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Muhammad Waqas Raza
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lancaster Gate, Nelson, BB9 0AP, England

      IIF 8 IIF 9
  • Mr M Jawad Shahzad
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 27, Audley Road, Manchester, M19 3EG, England

      IIF 10
  • Mr Muhammad Ali Siddiqui
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13 Bunyard Street, Manchester, M8 0RE, England

      IIF 11
    • Flat 3, 42 Albert Road, Manchester, M19 2AB, England

      IIF 12
  • Razzaq, Muhammad Ali Abdul
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Merchant House, East St. Helen Street, Abingdon, Oxfordshire, OX14 5EG, England

      IIF 13
  • Mr Mohammad Ali Siddiqui
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13 Bunyard Street, Manchester, M8 0RE, England

      IIF 14
  • Mr Muhammad Ali Siddiqui
    Pakistani born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Waqas Raza
    Pakistani born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Bradshaw Street, Nelson, BB9 9BW, England

      IIF 18
  • Mr Muhammad Adeel Bashir
    Pakistani born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Chancellors Walk, Hull, HU6 7US, England

      IIF 19
  • Muhammad Jawad Shahzad
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Merchant House, 5 East St. Helen Street, Abingdon, OX14 5EG, England

      IIF 20
  • Muhammad Jawad Shahzad
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 66-68 Church Street Flat 01, Church Street, Flat 01, Weybridge, KT13 8DL, England

      IIF 21
  • Muhammad Waqas Raza
    Pakistani born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lancaster Gate, Nelson, Lancashire, BB9 0AP, United Kingdom

      IIF 22
  • Shahzad, M Jawad
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 27, Audley Road, Manchester, M19 3EG, England

      IIF 23
  • Abdul Razzaq, Muhammad Ali
    Pakistani born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 120, 1st Floor, Castle House, Eastgate, Accrington, Lancashire, BB5 6EU, United Kingdom

      IIF 24
    • Office 120, 1st Floor, Castle House, Eastgate, Eastgate, Accrington, BB5 6EU, England

      IIF 25
    • Office 120, Castle House, Eastgate, Accrington, BB5 6EU, England

      IIF 26
    • Cotton Court Business Centre, Church Street, Preston, PR1 3BY, England

      IIF 27
  • Abdul Razzaq, Muhammad Ali
    Pakistani director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 124 1st Floor, Castle House, Eastgate, Accrington, BB5 6EU, England

      IIF 28
  • Raza, Muhammad Waqas
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hamad Ali
    Pakistani born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 14 North Street, Dudley, West Midlands, DY2 7DU, United Kingdom

      IIF 31
  • Mr Muhammad Ali
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Montague Road, Southall, UB2 5PB, United Kingdom

      IIF 32
  • Mr Muhammad Ali Siddiqui
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18d, Crown Business Centre, Failsworth, M35 9BW, England

      IIF 33
  • Raza, Muhammad Waqas
    Pakistani born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lancaster Gate, Nelson, Lancashire, BB9 0AP, United Kingdom

      IIF 34
    • 43 Bradshaw Street, Nelson, BB9 9BW, England

      IIF 35
  • Shahzad, Muhammad Jawad
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Merchant House, 5 East St. Helen Street, Abingdon, OX14 5EG, England

      IIF 36
  • Shahzad, Muhammad Jawad
    British company director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 66-68 Church Street Flat 01, Church Street, Flat 01, Weybridge, KT13 8DL, England

      IIF 37
  • Ali, Muhammad
    Pakistani courier born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110 Byron Avenue, 110 Byron Avenue, Hounslow, TW4 6LY, United Kingdom

      IIF 38
  • Siddiqui, Muhammad Ali
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13 Bunyard Street, Manchester, M8 0RE, England

      IIF 39
    • Flat 3, 42 Albert Road, Manchester, M19 2AB, England

      IIF 40
  • Siddiqui, Muhammad Ali
    British business man born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13 Bunyard Street, Manchester, M8 0RE, England

      IIF 41
  • Siddiqui, Muhammad Ali
    Pakistani born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hamad
    Pakistani born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 14 North Street, Dudley, West Midlands, DY2 7DU, United Kingdom

      IIF 45
  • Raza, Ammad
    Pakistani student born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A-357, Bl-n, Karachi, 75600, Pakistan

      IIF 46
  • Ali, Muhammad
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Montague Road, Southall, Middlesex, UB2 5PB, United Kingdom

      IIF 47
  • Siddiqui, Muhammad Ali
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18d, Crown Business Centre, Failsworth, M35 9BW, England

      IIF 48
  • Abdul Razzaq, Muhammad Ali
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10593021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Raza, Ammad

    Registered addresses and corresponding companies
    • A-357, Bl-n, Karachi, 75600, Pakistan

      IIF 50
child relation
Offspring entities and appointments 26
  • 1
    @TAXLY LTD
    16330235
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    ALFA PROTECTION LTD
    14514861
    18 Lancaster Gate, Nelson, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    ALYCO CLEANING LTD
    - now 16846185
    GREENTECH INSTALLATIONS LTD
    - 2026-02-09 16846185
    Office 120, 1st Floor, Castle House, Eastgate, Accrington, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ 2026-02-09
    IIF 24 - Director → ME
    Person with significant control
    2025-11-11 ~ 2026-02-15
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    ALYCO SERVICES LTD
    16422677
    Office 120, 1st Floor, Castle House, Eastgate, Eastgate, Accrington, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ 2026-02-15
    IIF 25 - Director → ME
    Person with significant control
    2025-05-01 ~ 2026-02-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    ARI TRADERS LIMITED
    10704263
    Unit 13 A, Commerce House, 54 Derby Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-04-03 ~ 2018-04-27
    IIF 39 - Director → ME
    Person with significant control
    2017-04-03 ~ 2019-03-01
    IIF 11 - Has significant influence or control OE
  • 6
    DIGITALLESUK LTD - now
    NEXUS FRANCHISE LIMITED
    - 2026-03-18 10593021
    TOP CATS INTERNATIONAL LIMITED
    - 2025-04-02 10593021
    4385, 10593021 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ 2026-03-16
    IIF 49 - Director → ME
    Person with significant control
    2025-03-27 ~ 2026-03-16
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    ENVIRO CLEAN PRESTON LTD
    15378525
    Cotton Court Business Centre, Church Street, Preston, England
    Active Corporate (2 parents)
    Officer
    2023-12-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    EXPERT ONE EMPLOYMENT SERVICES LTD
    15040059
    Office 124 1st Floor Castle House, Eastgate, Accrington, England
    Active Corporate (3 parents)
    Officer
    2023-07-31 ~ 2025-03-17
    IIF 28 - Director → ME
    Person with significant control
    2023-07-31 ~ 2025-03-17
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    GB ALLIANCE LTD
    16295127
    Unit 18d Crown Business Centre, George Street, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    H&B INTL LTD
    16829917
    27 Audley Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    HALLGARTH BUSINESS SERVICES LTD - now
    HALLGARTH LOGISTICS LTD
    - 2022-03-30 09056623
    Digital World Centre 1 Lowry Plaza, The Quays, Salford, England
    Dissolved Corporate (12 parents)
    Officer
    2019-07-04 ~ 2019-11-28
    IIF 35 - Director → ME
    Person with significant control
    2019-07-04 ~ 2019-11-18
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    IPHONE.LAB LTD
    12183768
    17 Chancellors Walk, Hull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MA TRADEX LTD
    12606411
    7 Premier Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-05-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    MAS INTERNATIONAL LTD
    - now 10574752
    MAS GOBAL LTD
    - 2017-01-31 10574752
    Ready Steady Store Storage, 1 Willerby Road, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-20 ~ 2018-04-27
    IIF 41 - Director → ME
    Person with significant control
    2017-01-20 ~ 2018-04-27
    IIF 14 - Has significant influence or control OE
  • 15
    MINI LOTTERY (PVT) LTD
    08100161
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 46 - Director → ME
    2012-06-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 16
    NOVELHARBOR LTD
    15369322
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-12-23 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 17
    PROFIT DIGITAL SOLUTIONS LTD
    - now 10583353
    VENOM FITNESS CENTRES INTERNATIONAL LIMITED - 2025-04-04
    Merchant House, 5 East St. Helen Street, Abingdon, England
    Active Corporate (2 parents)
    Officer
    2025-04-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-05 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 18
    RAZ CONTRACTORS LIMITED
    - now 12164381
    W R LOGISTIC SERVICES LIMITED
    - 2022-10-03 12164381
    18 Lancaster Gate, Nelson, England
    Active Corporate (2 parents)
    Officer
    2019-08-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    ROZI LIMITED
    10202329
    110 Byron Avenue 110 Byron Avenue, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 38 - Director → ME
  • 20
    SPARKX COURIER LTD
    16768367
    9 Montague Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 21
    SWIFTAX LTD
    15695200
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 22
    TARGET EDGE PROPERTIES LTD
    - now 10846008
    BULLSEYE DARTS INTERNATIONAL LIMITED - 2025-04-02
    66-68 Church Street Flat 01 Church Street, Flat 01, Weybridge, England
    Active Corporate (3 parents)
    Officer
    2025-04-05 ~ 2025-04-05
    IIF 37 - Director → ME
    Person with significant control
    2025-04-05 ~ 2025-04-05
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    VELVET GLOW LTD
    15603301
    Flat 2, 14 North Street, Dudley, England
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 24
    VISTRON SERVICES LTD
    16949104
    Office 120, Castle House Eastgate, Accrington, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 25
    VOLTIVO LTD
    16381621
    18 Lancaster Gate, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 26
    ZEHER DIGITAL SOLUTIONS LTD
    - now 10542848
    ZEHER SPORT INTERNATIONAL LIMITED - 2025-04-02
    Merchant House, East St. Helen Street, Abingdon, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-04-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-04-05 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.