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 Faisal

    Related profiles found in government register
  • Mr Muhammad Faisal
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, 32 Brixham, Gardens, Ilford, Essex, IG3 9AZ, United Kingdom

      IIF 1
  • Mr Muhammad Faisal
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Wellesley House, 98-102 Cranbrook Road, Ilford, Essex, IG1 4NH

      IIF 2
    • icon of address 58, Hertford Road, Ilford, Essex, IG2 7HE

      IIF 3
    • icon of address Unit#2741, 275 New North Road09908, London, N1 7AA, United Kingdom

      IIF 4
  • Mr Muhammad Faisal
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, Ravensbridge Industrial Estate, Dewsbury, West Yorkshire, WF13 3EN, United Kingdom

      IIF 5
  • Muhammad Faisal
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Cheshire Road, Smethwick, B67 6DJ, England

      IIF 6
    • icon of address Unit 20 A13, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 7
  • Muhammed Faisal
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Low Street, Dewsbury, WF13 2AZ, England

      IIF 8
  • Faisal, Muhammad
    Pakistani company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No 3 65b London Road, Office No 3 65b, London Road, Romford, Essex, RM7 9AQ, England

      IIF 9
  • Muhammad Faisal
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15410560 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Faisal, Muhammad
    Pakistani director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Cheshire Road, Smethwick, B67 6DJ, England

      IIF 11
    • icon of address Unit 20 A13, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 12
  • Faisal, Muhammad
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hertford Road, Ilford, Essex, IG2 7HE, England

      IIF 13
  • Faisal, Muhammad
    Pakistani company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit#2741, 275 New North Road09908, London, N1 7AA, United Kingdom

      IIF 14
  • Faisal, Muhammad
    Pakistani computer operations manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hertford Road, Ilford, Essex, IG2 7HE, England

      IIF 15
  • Muhammad Faisal
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Pindar Oaks Street Barnsley South Yorkshire, England, S70 4NU, United Kingdom

      IIF 16
  • Faisal, Muhammad
    Pakistani company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15410560 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Faisal, Muhammad
    Pakistani logistics born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Brindley Court, Wilkins Drive, Allenton, Derby, Derbyshire, DE24 8YR, United Kingdom

      IIF 18
  • Faisal, Muhammad
    Pakistani director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Pindar Oaks Street Barnsley South Yorkshire, England, S70 4NU, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 35 Pindar Oaks Street Barnsley South Yorkshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 190 Cheshire Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    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
  • 3
    icon of address Unit#2741 275 New North Road09908, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 15410560 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-14 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 20 A13 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 5a Ravensbridge Industrial Estate, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 5a Bridge Street, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,246 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1st Floor Wellesley House, 98-102 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104,394 GBP2018-09-30
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 58 Hertford Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    522 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 32 32 Brixham, Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,779 GBP2022-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2024-04-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2024-04-08
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address 35 Crawley Road, Alvaston, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    -13,256 GBP2024-03-31
    Officer
    icon of calendar 2012-07-30 ~ 2013-05-20
    IIF 18 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.