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

Iqbal, Muhammad

    Related profiles found in government register
  • Iqbal, Muhammad
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Iqbal, Muhammad Asad
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 43, Millfields Avenue, Rugby, CV21 4HJ, England

      IIF 2
  • Iqbal, Muhammad Saim
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 7 , Njk House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 3
    • Suite 3, Njk House, Blackburn, BB1 2EE, England

      IIF 4
    • Suite 7, Njk House, Blackburn, BB1 2EE, England

      IIF 5
    • Suite 7, Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 6
    • Unit Cw5, Ik Business Park, Blackburn, BB1 5FB, England

      IIF 7
    • 46 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 8
  • Iqbal, Muhammad Saim
    British business person born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 , Office A Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 9
  • Iqbal, Muhammad Saim
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Skyline Business Village, Lime Harbour, London, E14 9TS, England

      IIF 10
    • Asian Business Recorder Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 11
    • 142b, Cheethamhill Road, Manchester, M8 8PZ, England

      IIF 12
  • Iqbal, Muhammad Saim
    British consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 142b, Cheethamhill Road, Manchester, Lancashire, M8 8PZ, England

      IIF 13
  • Iqbal, Muhammad Saim
    British it consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Ensign House, Admirals Way Canary Wharf, London, Lancashire, E14 9XQ, United Kingdom

      IIF 14
  • Iqbal, Muhammad Saim
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hilton House, Block B, 4th Floor, Lord Street, Stockport, SK1 3NA, United Kingdom

      IIF 15
  • Iqbal, Muhammad Asad
    Pakistani consultancy born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stowe Drive, Rugby, Warwickshire, CV22 7NU, England

      IIF 16
  • Mr Muhammad Iqbal
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Iqbal, Muhammad Saim
    British born in January 1983

    Resident in United Kingdom

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

      IIF 18
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
  • Iqbal, Muhammad Saim
    British businessman born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, Suite 7, Njk House, Haslingden Road, Black Burn, BB1 2EE, England

      IIF 21
  • Iqbal, Muhammad Saim
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7 , Njk House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 22
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mr Muhammad Asad Iqbal
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 169, Gulson Road, Coventry, CV1 2HZ, England

      IIF 24
  • Mr Muhammad Saim Iqbal
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 7 , Njk House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 25
    • Suite 3 , Office A Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 26
    • Suite 3, Njk House, Blackburn, BB1 2EE, England

      IIF 27
    • Suite 7, Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 28
    • Unit Cw5, Ik Business Park, Blackburn, BB1 5FB, England

      IIF 29
    • 46 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 30
    • Ground Floor 46 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 31
    • 142b, Cheethamhill Road, Manchester, M8 8PZ, England

      IIF 32
  • Iqbal, Muhammad Asad, Mr.
    British,pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stowe Drive, Rugby, CV22 7NU, England

      IIF 33
  • Mr Muhammad Saim Iqbal
    British born in December 2020

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 34
  • Mr. Muhammad Asad Iqbal
    British,pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Frogmoor, High Wycombe, Buckinghamshire, HP13 5DQ, England

      IIF 35
    • 19, Stowe Drive, Rugby, CV22 7NU, England

      IIF 36
  • Iqbal, Muhammad Asad, Mr.
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-5, Frogmoor, High Wycombe, Buckinghamshire, HP13 5DQ, England

      IIF 37
  • Mr Muhammad Saim Iqbal
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, Suite 7, Njk House, Haslingden Road, Black Burn, BB1 2EE, England

      IIF 38
    • Office 7 , Njk House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Muhammad Saim Iqbal
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton House, Block B, 4th Floor, Lord Street, Stockport, SK1 3NA, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 19
  • 1
    ACEPOND STAFFING LIMITED
    - now 11134143
    ACEPOND LIMITED
    - 2023-04-05 11134143
    Suite 3 Njk House, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,216 GBP2023-01-31
    Officer
    2023-04-04 ~ 2023-04-05
    IIF 1 - Director → ME
    2023-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-04 ~ 2023-04-05
    IIF 17 - Has significant influence or control OE
    2023-10-17 ~ now
    IIF 27 - Has significant influence or control OE
  • 2
    ASIAN BUSINESS RECORDER LTD
    07843404
    Asian Business Recorder Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 11 - Director → ME
  • 3
    BURYMANAGEMENT LTD
    15285359
    46 Skylines Village Limeharbour, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    EM ESTATES LTD
    08790434
    Office No 614, 1 Lowry Plaza The Quays, Salford
    Dissolved Corporate (2 parents)
    Officer
    2013-11-26 ~ 2015-07-21
    IIF 10 - Director → ME
  • 5
    EMTELL LTD
    08662469
    17 Ensign House, Admirals Way Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-23 ~ 2014-09-01
    IIF 14 - Director → ME
  • 6
    EMTEX LTD
    10056203
    142b Cheethamhill Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 13 - Director → ME
  • 7
    EZAY SHOP LTD
    - now 08247597
    PROCURISTICS CONSULTANTS LTD
    - 2013-10-09 08247597
    19 Stowe Drive, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,947 GBP2024-10-30
    Officer
    2014-11-29 ~ now
    IIF 33 - Director → ME
    2012-10-10 ~ 2013-01-26
    IIF 16 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    GREEN STEPS SOCIETY LTD
    11578744
    Ground Floor 46 Skylines Village, Limeharbour, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,187 GBP2023-09-30
    Officer
    2018-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 31 - Has significant influence or control OE
  • 9
    IBRAHIM IMPEX LTD
    10881486
    Suite 7 Suite 7, Njk House, Haslingden Road, Black Burn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2020-06-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 10
    JUICE LAND LTD
    14917599
    46 Skylines Village , Ground Floor, Limeharbour, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 11
    MRSOLUTIONSPLUS LTD
    11731449
    Office 7 , Njk House, Haslingden Road, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,200 GBP2023-12-31
    Officer
    2018-12-18 ~ 2019-12-20
    IIF 22 - Director → ME
    2020-05-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    2018-12-18 ~ 2019-12-20
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    MRTEX LTD
    10260313
    Albert Edward House, 5 The Pavillions, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,022 GBP2017-07-31
    Officer
    2016-07-04 ~ 2017-08-20
    IIF 12 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    OPTIMIZED CARE LTD
    14623432
    Suite 7 Njk House, Haslingden Road, Blackburn, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2024-11-18 ~ 2025-09-03
    IIF 15 - Director → ME
    Person with significant control
    2025-07-18 ~ 2025-09-03
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 14
    PROCURISTICS LTD
    08427737
    43 Millfields Avenue, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,010 GBP2024-03-31
    Officer
    2013-03-04 ~ 2020-01-17
    IIF 37 - Director → ME
    2022-10-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-10-07 ~ 2023-01-05
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    SHEMIX ECOM LTD
    12696529
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2026-02-01 ~ now
    IIF 5 - Director → ME
  • 16
    SIGMA6 GROUP LTD
    14912111
    46 Skylines Village , 1st Floor Limeharbour, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 17
    SUPER TRADING HUB LTD
    - now 12681567
    NEOPLUSPRO LTD
    - 2023-04-06 12681567
    Unit Cw5, Ik Business Park, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,227 GBP2023-06-30
    Officer
    2020-06-19 ~ 2023-04-04
    IIF 20 - Director → ME
    2023-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 29 - Has significant influence or control OE
    2020-06-19 ~ 2023-04-04
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors OE
  • 18
    TOTAL SERVICES PLUS LTD
    11977596
    Suite 7, Njk House, Haslingden Road, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,119 GBP2021-05-31
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 6 - Director → ME
    Person with significant control
    2020-12-15 ~ 2020-12-15
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2020-12-15 ~ 2022-07-31
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 19
    Z LINE UK LIMITED
    14346267
    17 Canavan Way, Salford, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,054 GBP2024-09-30
    Officer
    2024-04-29 ~ 2025-03-17
    IIF 9 - Director → ME
    Person with significant control
    2024-06-02 ~ 2025-03-17
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.