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 Majid

    Related profiles found in government register
  • Mr Muhammad Majid
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 1
  • Mr Muhammad Majid
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 62, Naseby Road, Birmingham, B8 3HF, England

      IIF 2
  • Mr Muhammad Majid
    Pakistani born in April 1997

    Resident in Pakistan

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

      IIF 3
  • Mr Muhammad Majid
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Orion House London Office 555, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 4
  • Mr Muhammad Majid
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 5
  • Mr Muhammad Majid
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 15 Young Street, Kensington, London, W8 5EH, United Kingdom

      IIF 6
  • Muhammad Majid
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7931, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Majid, Muhammad
    Pakistani entrepreneur born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 8
  • Muhammad Majid
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16591903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Majid, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 62, Naseby Road, Birmingham, B8 3HF, England

      IIF 10
  • Majid, Muhammad
    Pakistani company director born in April 1997

    Resident in Pakistan

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

      IIF 11
  • Mr Muhammad Majid
    Pakistani born in March 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16601261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 81, Bethel Road, Rotherham, S65 1QU, England

      IIF 13 IIF 14
    • icon of address 6, Dunstall Hill Wolverhampton United Kingdome, Wolverhampton, Buckinghamshire, WV6 0SR, United Kingdom

      IIF 15
    • icon of address 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 16 IIF 17
  • Majid, Muhammad
    Pakistani company director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Orion House London Office 555, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 18
  • Majid, Muhammad
    Pakistani director born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 19
  • Majid, Muhammad
    Pakistani company director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 15 Young Street, Kensington, London, W8 5EH, United Kingdom

      IIF 20
  • Majid, Muhammad
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7931, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Mr Muhammad Majid
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Majid, Muhammad
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Bethel Road, Rotherham, S65 1QU, England

      IIF 23
  • Majid, Muhammad
    Pakistani managing director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16591903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Majid, Muhammad
    Pakistani director born in March 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16601261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 81, Bethel Road, Rotherham, S65 1QU, England

      IIF 26
    • icon of address 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 27 IIF 28 IIF 29
    • icon of address Ecom Verse Hub, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 30
  • Majid, Muhammad
    Pakistani freelancer born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Majid, Muhammad

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2022-07-13 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15010805 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Orion House London Office 555, Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 2nd Floor 15 Young Street, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 62 Naseby Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address International House, International House, 12 Constance Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ 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
  • 7
    icon of address 4385, 16591903 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 81 Bethel Road, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-09-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    icon of address Office 13315 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ 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
  • 10
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    871 GBP2022-02-28
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 10 Tarrington Covert, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-31 ~ 2025-06-01
    IIF 23 - Director → ME
  • 2
    icon of address 81 Bethel Road, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ 2025-08-23
    IIF 29 - Director → ME
    icon of calendar 2025-03-12 ~ 2025-05-17
    IIF 30 - Director → ME
    icon of calendar 2025-05-28 ~ 2025-05-31
    IIF 27 - Director → ME
    icon of calendar 2025-06-23 ~ 2025-06-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ 2025-06-27
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    icon of calendar 2025-08-20 ~ 2025-08-23
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2025-03-12 ~ 2025-05-17
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2025-05-28 ~ 2025-05-31
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    icon of address 27 Upper College Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ 2025-08-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ 2025-08-28
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE

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.