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 Faraz

    Related profiles found in government register
  • Mr Muhammad Faraz
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15335367 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Taranda Muhammad Panah, Noorwala, Tehsil Liaquatpur, Rahim Yar Khan, 64030, Pakistan

      IIF 2
  • Mr Muhammad Faraz
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 603, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 3
  • Mr Muhammad Faraz
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8036, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Mr Muhammad Faraz
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 99, Lytham Road, Blackpool, FY1 6DT, England

      IIF 5 IIF 6
  • Mr Muhammad Faraz
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7 IIF 8
  • Mr, Muhammad Faraz
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 109, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 9
  • Mr Muhammad Faraz
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Coleman Street, Derby, DE24 8NL, England

      IIF 10
  • Mr Muhammad Faraz
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-578, Sector-15, A-15, Buffer Zone, Karachi, 75850, Pakistan

      IIF 11
  • Mr Muhammad Faraz
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 367, Street No 8, Anayat Ilahi Colony, Sahiwal, 57000, Pakistan

      IIF 12
  • Mr Muhammad Faraz
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
  • Muhammad Faraz
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1591, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Mr Muhammad Faraz
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • L-697, Sector No:1 . Kdascheme 41, Surjani Town, Karachi, 75005, Pakistan

      IIF 16
  • Mr Muhammad Faraz
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 198 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 17
  • Mr Muhammad Faraz
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Katchi Abadi, Muhalla Phulleli Par, Hashmat Bano Town, Hyderabad City, Hyderabad, 71000, Pakistan

      IIF 18
  • Muhammad Faraz
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 67, St No 21 Taraf Mubarak Doime, Near Khanewal Road, Multan, 60000, Pakistan

      IIF 19
  • Muhammad Faraz
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Besant House, Raphael Drive Watford, Watford, WD24 4GU, United Kingdom

      IIF 20
  • Muhammad Faraz
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 02, Ground Floor, 72 Ibrox Street, Glasgow, G51 1SB, United Kingdom

      IIF 21
  • Muhammad Faraz
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 22
  • Mr Muhammad Azfar
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 521 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 23
  • Mr Muhammad Faraz
    Pakistani born in June 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 70, Bristol Street, Newport, NP19 8DN, Wales

      IIF 24
  • Faraz, Muhammad
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Taranda Muhammad Panah, Noorwala, Tehsil Liaquatpur, Rahim Yar Khan, 64030, Pakistan

      IIF 25
  • Faraz, Muhammad
    Pakistani accounts manager born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15335367 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Faraz, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1591, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Faraz, Muhammad
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 603, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 28
  • Faraz, Muhammad
    Pakistani graphic designer born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8036, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Faraz, Muhammad, Mr,
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 109, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 30
  • Faraz, Muhammad
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Faraz, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 67, St No 21 Taraf Mubarak Doime, Near Khanewal Road, Multan, 60000, Pakistan

      IIF 33
  • Faraz, Muhammad
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • L-697, Sector No:1 . Kdascheme 41, Surjani Town, Karachi, 75005, Pakistan

      IIF 34
  • Faraz, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 198 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 35
  • Faraz, Muhammad
    Pakistani business person born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 36
  • Azfar, Muhammad
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 521 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 37
  • Faraz, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Besant House, Raphael Drive Watford, Watford, WD24 4GU, United Kingdom

      IIF 38
  • Faraz, Muhammad
    Pakistani software engineer born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Coleman Street, Derby, DE24 8NL, England

      IIF 39
  • Faraz, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-578, Sector-15, A-15, Buffer Zone, Karachi, 75850, Pakistan

      IIF 40
  • Faraz, Muhammad
    Pakistani freelancer born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Katchi Abadi, Muhalla Phulleli Par, Hashmat Bano Town, Hyderabad City, Hyderabad, 71000, Pakistan

      IIF 41
  • Faraz, Muhammad
    Pakistani company director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 367, Street No 8, Anayat Ilahi Colony, Sahiwal, 57000, Pakistan

      IIF 42
  • Faraz, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 02, Ground Floor, 72 Ibrox Street, Glasgow, G51 1SB, United Kingdom

      IIF 43
  • Faraz, Muhammad
    Pakistani company director born in September 1998

    Resident in Pakistan

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

      IIF 44
  • Faraz, Muhammad
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 45 IIF 46
  • Faraz, Muhammad
    Pakistani director born in June 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 70, Bristol Street, Newport, NP19 8DN, Wales

      IIF 47
  • Faraz, Muhammad

    Registered addresses and corresponding companies
    • L-697, Sector No:1 . Kdascheme 41, Surjani Town, Karachi, 75005, Pakistan

      IIF 48
child relation
Offspring entities and appointments 23
  • 1
    ALISHAH KHATRI LIMITED
    14727706
    1st Floor 415 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    ALKARAM TRAVELS LTD
    15335367
    4385, 15335367 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-12-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    ALKARIMTRAVEL LIMITED
    15876412 16914426
    Office 198, 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    BIGBUYSUK LTD
    15141713
    4385, 15141713 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 34 - Director → ME
    2023-09-15 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    BJ FIRM LIMITED
    13560846
    2 Goldsmith Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    BUY HIGH LIMITED
    13402660
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    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
  • 7
    DYNAMIC LEO LTD
    15580110
    Office 109, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    ECOMRAIN LTD
    12770617
    Unit A10 521 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    EVNESOFT LTD
    16035980
    124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FARAZMUHAMMAD LTD
    15429209
    70 Bristol Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2024-01-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-01-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    FDOT TRADING LTD
    SC723050
    Flat 02 Ground Floor, 72 Ibrox Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    HAWKS ENTERPRISES LIMITED
    14028913
    60 Coleman Street, Derby, England
    Active Corporate (4 parents)
    Officer
    2024-05-15 ~ 2025-03-10
    IIF 39 - Director → ME
    Person with significant control
    2024-05-15 ~ 2025-04-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    ICONIC CORE LTD
    16016875
    4385, 16016875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-10-14 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    KAYY MART LIMITED
    15064904
    Unit A10 198 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 15
    MAA GLOBAL SOLUTIONS LTD
    16086015
    99 Lytham Road, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 16
    MAA SOLUTIONS LTD
    16030181
    99 Lytham Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    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
  • 17
    MAGADA ENTERPRISES LTD
    13331469
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 18
    MR FARAZ LTD
    16902536
    Office 603 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    MUHAMMAD FARAZ LTD
    15030319
    4385, 15030319 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    NOVIZNA LTD
    16083132
    124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    OKARA STORE LTD
    13720897
    7 Besant House, Raphael Drive Watford, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 22
    SA STORES LTD
    14533891
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    2023-12-15 ~ 2023-12-15
    IIF 8 - Has significant influence or control OE
  • 23
    TEN WORK LIMITED
    13729713
    4385, 13729713 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 15 - Ownership of shares – 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.