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

Ejaz, Muhammad

    Related profiles found in government register
  • Ejaz, Muhammad
    Pakistani company director born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 1
  • Ejaz, Muhammad
    Pakistani businessman born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 405, R2, Johar Town, Lahore, Pakistan

      IIF 2
  • Ejaz, Muhammad
    Pakistani director born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H Number 23/13, Amman Ullah Street Ali Colony, Main Chok Cavalary Ground Lahore Cant, Ali Colony, 54000, Pakistan

      IIF 3
  • Ejaz, Muhammad
    Pakistani chief executive born in May 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 4
  • Ejaz, Muhammad
    Pakistani company director born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 5
  • Ejaz, Muhammad
    Pakistani digital marketer born in October 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 5st. 1, Janazgah Harbans Puran, Lahore Cantt, Lahore, 54850, Pakistan

      IIF 6
  • Ejaz, Muhammad
    Pakistani owner born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 7
  • Ejaz, Muhammad
    Pakistani director born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13 Freeland Park, Wareham Road, Lytchett House, Poole, BH16 6FA, England

      IIF 8
  • Ejaz, Muhammad
    Pakistani director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1203, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Ejaz, Muhammad
    Pakistani business owner born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dijkot Road, H No.255/b, Sir Syed Town, Faisalabad, 38000, Pakistan

      IIF 10
  • Ejaz, Muhammad
    Pakistani company director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7666, 321-323, High Road, Romford, RM6 6AX, England

      IIF 11
  • Ejaz, Muhammad
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7261, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Ejaz, Muhammad
    Pakistani company director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15626307 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Ejaz, Muhammad
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7605, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Ejaz, Muhammad
    Pakistani company director born in December 1988

    Resident in Pakistan

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

      IIF 15
  • Ejaz, Muhammad
    Pakistani business executive born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Rahimabad, Post Office, Zakaria Town, Mohalla Islampura, Multan, 60000, Pakistan

      IIF 16
    • Unit A10 318, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 17
  • Ejaz, Muhammad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Gold Street, Northampton, NN1 1RA, England

      IIF 18
  • Mr Ejaz Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15376145 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Ejaz, Muhammad
    Pakistani director born in June 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 8526, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Mr Muhammad Ejaz
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H Number 23/13, Amman Ullah Street Ali Colony, Main Chok Cavalary Ground Lahore Cant, Ali Colony, 54000, Pakistan

      IIF 21
  • Mr Muhammad Ejaz
    Pakistani born in May 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 22
  • Mr Muhammad Ejaz
    Pakistani born in October 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 5st. 1, Janazgah Harbans Puran, Lahore Cantt, Lahore, 54850, Pakistan

      IIF 23
  • Mr Muhammad Ejaz
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 24
  • Mr Muhammad Ejaz
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dijkot Road, H No.255/b, Sir Syed Town, Faisalabad, 38000, Pakistan

      IIF 25
  • Mr Muhammad Ejaz
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15626307 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Muhammad Ejaz
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1203, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Muhammad Ejaz
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7261, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Muhammad Ejaz
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7605, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Ejaz, Muhammad
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 265-267, High Street, Slough, Berkshire, SL1 1BN, England

      IIF 30
  • Mr Muhammad Ejaz
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Gold Street, Northampton, NN1 1RA, England

      IIF 31
  • Muhammad Ejaz
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 32
  • Ejaz, Muhammad
    Pakistani company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Whitehouse Crescent, Chelmsford, Essex, CM2 7LW, England

      IIF 33
  • Ejaz, Muhammad
    Pakistani director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 118 22, Rickman Drive, Birmingham, West Midlands, B15 2AL, United Kingdom

      IIF 34
  • Muhammad, Ejaz
    Pakistani digital marketer born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15376145 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Muhammad Ejaz
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Rahimabad, Post Office, Zakaria Town, Mohalla Islampura, Multan, 60000, Pakistan

      IIF 36
    • Unit A10 318, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 37
  • Mr Muhammad Ejaz
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13 Freeland Park, Wareham Road, Lytchett House, Poole, BH16 6FA, England

      IIF 38
  • Mr Ejaz Muhammad
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 265-267, High Street, Slough, Berkshire, SL1 1BN, England

      IIF 39
  • Muhammad Ejaz
    Pakistani born in June 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 8526, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Mr Muhammad Ejaz
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 118 22, Rickman Drive, Birmingham, West Midlands, B15 2AL, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 3
    Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    Flat 118 22 Rickman Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    Office 8526 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    4385, 15376145 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    22a Whitehouse Crescent, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-03 ~ dissolved
    IIF 33 - Director → ME
  • 9
    4385, 14904792 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    Unit A10 318 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    Muhammad Ejaz Trade Ltd Unit A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    13 Freeland Park Wareham Road, Lytchett House, Poole, England
    Active Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    4385, 15438249 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    4385, 15626307 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    Office 7666, 321-323 High Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 11 - Director → ME
  • 17
    20 Sufton Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-28 ~ 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
  • 18
    4385, 14954252 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-06-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    59 Gold Street, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    265-267 High Street, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,016 GBP2021-01-31
    Officer
    2022-02-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 1 - Director → ME
  • 2
    2 Runswick Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-07 ~ 2020-04-01
    IIF 2 - Director → ME
  • 3
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 5 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.