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 Shakeel

    Related profiles found in government register
  • Mr Muhammad Shakeel
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 1
  • Mr Muhammad Shakeel
    Pakistani born in March 1984

    Resident in Pakistan

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

      IIF 2
  • Mr Muhammad Shakeel
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite/unit/room #1-80, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 3
  • Mr Muhammad Shakeel
    Pakistani born in June 1991

    Resident in Pakistan

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

      IIF 4
  • Mr Muhammad Shakeel
    Pakistani born in June 1992

    Resident in Pakistan

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

      IIF 5
  • Mr Muhammad Shakeel
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 297, Unit 3a 34-35, Hatton Gardon Holborn, London, EC1N 8DX, United Kingdom

      IIF 6
  • Mr Muhammad Shakeel
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 7
  • Mr Muhammad Shakeel
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3a, 65 Adeline Street, Cardiff, CF24 2BL, United Kingdom

      IIF 8
  • Mr Muhammad Shakeel
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak, #108 Db, Tehsil Yazman, Bahawalpur, 63210, Pakistan

      IIF 9 IIF 10
    • 1, Sheepcotes, Chelmsford, CM2 5AE, United Kingdom

      IIF 11
  • Mr Muhammad Shakeel
    Pakistani born in January 1972

    Resident in Pakistan

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

      IIF 12
  • Mr Muhammad Shakeel
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Salisbury Square, London, EC4Y 8BB, England

      IIF 13
  • Mr Muhammad Shakeel
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H 2 St 1 Karim Nagar Salamatpura, Daroghwala Gt Road, Lahore, 54000, Pakistan

      IIF 14
  • Mr Muhammad Shakeel
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 15
  • Mr Muhammad Shakeel
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
  • Mr, Muhammad Shakeel
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack No 302/hr, Tehsil Fort Abbas District Bahawal Nagar, Fortabbas, 62020, Pakistan

      IIF 17
  • Mr. Muhammad Shakeel
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 18
    • Office 3577, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Mr Muhammad Shakeel
    Pakistani born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 20
  • Mrs Muhammad Shakeel
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 394, Swan Lane, Coventry, West Midland, England, CV2 4QS, England

      IIF 21
  • Muhammad Shakeel
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • N/a, Cha Peer Wala Dhakhana Bhuttapur Mahra Faraz,z, Muzaffargrah, Punjab, 34200, Pakistan

      IIF 22
  • Muhammad Shakeel
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 7, 8 Retiro St, Oldham, OL1 1SA, United Kingdom

      IIF 23
  • Mr Muhammad Shakeel
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Sixth Avenue, Bradford, BD3 7JS, England

      IIF 24
  • Mr Muhammad Shakeel
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 26, Noel Street, Nottingham, NG7 6AW, England

      IIF 25
  • Mr Muhammad Shakeel
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bysouth Close, Ilford, IG5 0XN, England

      IIF 26
  • Mr Muhammad Shakeel
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 47, Broomfield, Smethwick, B67 7DR, England

      IIF 27
  • Mr Muhammad Shakeel
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Henwood, 15 Henwood Rd Withington, Manchester M20 4xq, Uk, Withington, M20 4XQ, United Kingdom

      IIF 28
  • Mr Muhammad Shakeel
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bysouth Close, Ilford, IG5 0XN, England

      IIF 29
  • Mr Muhammad Shakeel
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bysouth Close, Ilford, IG5 0XN, England

      IIF 30
  • Shakeel, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 31
  • Mr Muhammad Shakeel
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Silbury Walk, Manchester, M8 8DJ, England

      IIF 32
    • 1, Silbury Walk, Manchester, M8 8DJ, United Kingdom

      IIF 33
  • Mr Muhammad Shakeel
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Broomfield, Smethwick, B67 7DR, United Kingdom

      IIF 34
  • Mr Muhammad Shakeel
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Ivanhoe Road, Bradford, BD7 3HY, England

      IIF 35
    • Regina Mills, Gibson Street, First Floor, Bradford, BD3 9TR, United Kingdom

      IIF 36
    • 136, Wand Street, Leicester, Leicestershire, LE4 5BU, England

      IIF 37
  • Shakeel, Muhammad
    Pakistani born in March 1984

    Resident in Pakistan

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

      IIF 38
  • Shakeel, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite/unit/room #1-80, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 39
  • Shakeel, Muhammad
    Pakistani born in June 1991

    Resident in Pakistan

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

      IIF 40
  • Shakeel, Muhammad
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • N/a, Cha Peer Wala Dhakhana Bhuttapur Mahra Faraz,z, Muzaffargrah, Punjab, 34200, Pakistan

      IIF 41
  • Shakeel, Muhammad
    Pakistani owner born in June 1992

    Resident in Pakistan

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

      IIF 42
  • Shakeel, Muhammad
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 297, Unit 3a 34-35, Hatton Gardon Holborn, London, EC1N 8DX, United Kingdom

      IIF 43
  • Shakeel, Muhammad
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 44
  • Shakeel, Muhammad
    Pakistani owner born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack No 302/hr, Tehsil Fort Abbas District Bahawal Nagar, Fortabbas, 62020, Pakistan

      IIF 45
  • Shakeel, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3a, 65 Adeline Street, Cardiff, CF24 2BL, United Kingdom

      IIF 46
  • Shakeel, Muhammad
    Pakistani company director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 7, 8 Retiro St, Oldham, OL1 1SA, United Kingdom

      IIF 47
  • Shakeel, Muhammad, Mr.
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 48
    • Office 3577, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Shakeel, Mohammad
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Talbot Road, London, E7 0DX, United Kingdom

      IIF 50
  • Shakeel, Muhammad
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak, #108 Db, Tehsil Yazman, Bahawalpur, 63210, Pakistan

      IIF 51
  • Shakeel, Muhammad
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak, #108 Db, Tehsil Yazman, Bahawalpur, 63210, Pakistan

      IIF 52
  • Shakeel, Muhammad
    Pakistani owner born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Sheepcotes, Chelmsford, Essex, CM2 5AE, United Kingdom

      IIF 53
  • Shakeel, Muhammad
    Pakistani born in January 1972

    Resident in Pakistan

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

      IIF 54
  • Shakeel, Muhammad
    Pakistani director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Salisbury Square, London, EC4Y 8BB, England

      IIF 55
  • Shakeel, Muhammad
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H 2 St 1 Karim Nagar Salamatpura, Daroghwala Gt Road, Lahore, 54000, Pakistan

      IIF 56
  • Shakeel, Muhammad
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 95, Street No. 5 Sector F Safari Villas 1, Bahira Town, Rawalpindi, Punjab, Pakistan

      IIF 57
  • Shakeel, Muhammad
    Pakistani manufacturing born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 58
  • Shakeel, Muhammad
    Pakistani freelancer born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 59
  • Shakeel, Muhammad, Mr.
    Pakistani business born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 60
  • Shakeel, Muhammad
    Pakistani director born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 61
  • Shakeel, Muhammad
    Pakistani marketing consultant born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 394, Swan Lane, Coventry, West Midland, England, CV2 4QS, England

      IIF 62
  • Shakeel, Muhammad
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Sixth Avenue, Bradford, BD3 7JS, England

      IIF 63
  • Shakeel, Muhammad
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 26, Noel Street, Nottingham, NG7 6AW, England

      IIF 64
  • Shakeel, Muhammad
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bysouth Close, Ilford, IG5 0XN, England

      IIF 65
  • Muhammad, Shakeel
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Broomfield, Smethwick, B67 7DR, United Kingdom

      IIF 66
  • Mr. Shakeel Muhammad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 47, Broomfield, Smethwick, B67 7DR, England

      IIF 67
  • Muhammad, Shakeel, Mr.
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 47, Broomfield, Smethwick, B67 7DR, England

      IIF 68
  • Mr Shakeel Muhammad
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Broomfield, Smethwick, B67 7DR, England

      IIF 69
  • Shakeel, Muhammad
    Pakistani one10 group born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Henwood, 15 Henwood Rd Withington, Manchester M20 4xq, Uk, Withington, M20 4XQ, United Kingdom

      IIF 70
  • Shakeel, Muhammad
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bysouth Close, Ilford, IG5 0XN, England

      IIF 71
  • Shakeel, Muhammad
    Pakistani company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bysouth Close, Ilford, IG5 0XN, England

      IIF 72
  • Shakeel, Muhammad
    British business born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Silbury Walk, Manchester, M8 8DJ, England

      IIF 73
  • Shakeel, Muhammad
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Silbury Walk, Manchester, M8 8DJ, United Kingdom

      IIF 74
  • Shakeel, Muhammad
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Broomfield, Smethwick, B67 7DR, England

      IIF 75
  • Shakeel, Muhammad
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Wand Street, Leicester, Leicestershire, LE4 5BU, England

      IIF 76
  • Shakeel, Muhammad
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Ivanhoe Road, Bradford, BD7 3HY, England

      IIF 77
    • Regina Mills, Gibson Street, First Floor, Bradford, BD3 9TR, United Kingdom

      IIF 78
  • Shakeel, Muhammad

    Registered addresses and corresponding companies
    • 1, Sheepcotes, Chelmsford, Essex, CM2 5AE, United Kingdom

      IIF 79
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 80
child relation
Offspring entities and appointments 40
  • 1
    ADEECO ORTHOPEDIC LIMITED
    15724409 16990130
    4385, 15724409 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    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 with control over the trustees of a trust OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    ADEECO ORTHOPEDIC LIMITED
    16990130 15724409
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    ASD LOGISTIC LTD
    14850369
    29 Vine Terrace East, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,463 GBP2024-05-31
    Officer
    2025-03-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    AYDIN YORKSHIRE LTD
    13548232
    Regina Mills Gibson Street, First Floor, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    AZL MOTORS LTD
    12741515
    1 Silbury Walk, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,213 GBP2023-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    BLACKSMITH SAFETY LTD
    12602049
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 60 - Director → ME
  • 7
    DG SOCIAL MEDIA MARKETING AGENCY LTD
    14918872
    394 Swan Lane, Coventry, West Midland, England, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    DYNANOX LTD
    14951347 16829474
    77d Kingsway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    DYNANOX LTD
    16829474 14951347
    77d Kingsway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-11-03 ~ 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
  • 10
    FAMEFIT GLOBAL LTD
    16643291
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    FEELO MART LTD
    16819893
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    FREEDOM MART LTD
    16885733
    26 Noel Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-12-02 ~ 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
  • 13
    GABRIAL LTD
    14234287
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-07-14 ~ 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
  • 14
    HALLIWELL NEWS MCR LTD
    11580307
    71 Halliwell Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-20 ~ 2018-10-11
    IIF 73 - Director → ME
    Person with significant control
    2018-09-20 ~ 2018-10-11
    IIF 32 - Has significant influence or control OE
  • 15
    I&S FURNITURE LTD - now
    I&S SOFA SETTE MASTER LTD
    - 2021-08-04 12138986
    C/o M R Insolvency, Suite One Peel Mill Commercial Street, Morley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,121 GBP2020-08-31
    Officer
    2019-08-05 ~ 2021-08-03
    IIF 77 - Director → ME
    Person with significant control
    2019-08-05 ~ 2021-08-03
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LONDON POINT LTD
    15666606
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 17
    MEAT FARM LTD
    15693843
    136 Wand Street, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    MIAN BUILDERS LIMITED
    11640231
    13 Bysouth Close, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    858 GBP2023-10-31
    Officer
    2018-10-24 ~ 2023-06-01
    IIF 72 - Director → ME
    Person with significant control
    2018-10-24 ~ 2023-06-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 19
    MS UNIQUE STORE LTD
    15378096
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 59 - Director → ME
    2023-12-31 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 20
    MUHAMMAD SHAKEEL CHANDIA LTD
    16776721
    Unit 156806 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 21
    OULTON HEATH LIMITED
    11598172
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 22
    PARADISE MALL LTD
    14735597
    Paradise Mall Unit Unit 550, Millview Barn, Grange Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 23
    PEAKRANK SEO SOLUTIONS LTD
    15439486
    4385, 15439486 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    QUICK FIX TEAM PLUMBING & HEATING LTD
    SC824513
    Office 3451aa 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-24 ~ 2025-03-13
    IIF 57 - Director → ME
  • 25
    ROAD FIGHTER PVT LTD
    14239440
    8 Salisbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 26
    S&S CARS LTD
    12669951
    47 Broomfield, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 27
    S&S RECOVERY LTD
    16010866
    47 Broomfield, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-10-10 ~ 2024-10-10
    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
    2024-10-10 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 28
    SHAKEELSHOK LTD
    13944748
    4385, 13944748 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 29
    SKYHOPE TRAVELS LTD
    15774085
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 30
    SSM MART LIMITED
    14218350
    Flat 7 8 Retiro St, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 31
    SUPERMART PK LTD
    14184232
    4385, 14184232 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 32
    TAYYABA DESIGN AND DECORATE LTD
    13290578
    13 Bysouth Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    365 GBP2025-03-31
    Officer
    2021-03-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 33
    TOP10 PRODUCTS LIMITED
    14189868
    Suite/unit/room #1-80 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 34
    VKOOL LIMITED
    13985484 14000237
    20 Talbot Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,736 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 50 - Director → ME
  • 35
    WOLKAM SERVERS LTD
    15424017
    1 Sheepcotes, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 53 - Director → ME
    2024-01-18 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 36
    WORLD TOP SEO BACKLINKS LTD
    13567168
    124 City Road 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 37
    Y&S TRADE LTD
    13982039 16010864
    163 Gilbert Road, Smethwick, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,745 GBP2024-03-31
    Officer
    2022-03-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    ZAVIYAR PROPERTIES LTD
    15718239
    13 Bysouth Close, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 39
    ZEEXIA LTD
    12603601
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 40
    ZUSU LTD
    15590172
    Flat 3a 65 Adeline Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.