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
    • 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
    • 1st Floor Wellesley House, 98-102 Cranbrook Road, Ilford, Essex, IG1 4NH

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

      IIF 3
    • 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
    • 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
    • 190, Cheshire Road, Smethwick, B67 6DJ, England

      IIF 6
    • 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
    • 1, Low Street, Dewsbury, WF13 2AZ, England

      IIF 8
  • Usmani, Muhammad Faisal
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Blanchard Court, Cranford Lane, Hounslow, TW5 9GU, England

      IIF 9
  • Mr Muhammad Faisal Usmani
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Blanchard Court, Cranford Lane, Hounslow, TW5 9GU, England

      IIF 10
  • Usmani, Muhammad Faisal
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ashwood Avenue, Rainham, RM13 9AS, England

      IIF 11
  • Muhammad Faisal Usmani
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ashwood Avenue, Rainham, RM13 9AS, England

      IIF 12
  • Faisal, Muhammad
    Pakistani company director born in April 1988

    Resident in England

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

      IIF 13
  • Muhammad Faisal
    Pakistani born in April 1988

    Resident in United Kingdom

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

      IIF 14
  • Usmani, Muhammad Faisal
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ashwood Avenue Rainham, London, RM13 9AS, England

      IIF 15
    • Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 16
  • Faisal, Muhammad
    Pakistani director born in March 1985

    Resident in England

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

      IIF 17
    • Unit 20 A13, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 18
  • Faisal, Muhammad
    Pakistani born in May 1985

    Resident in England

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

      IIF 19
  • Faisal, Muhammad
    Pakistani company director born in May 1985

    Resident in England

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

      IIF 20
  • Faisal, Muhammad
    Pakistani computer operations manager born in May 1985

    Resident in England

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

      IIF 21
  • Mr Muhammad Faisal Usmani
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ashwood Avenue Rainham, London, RM13 9AS, England

      IIF 22
    • Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 23
  • Muhammad Faisal
    Pakistani born in April 1990

    Resident in United Kingdom

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

      IIF 24
  • Usmani, Muhammad Faisal
    Pakistani businessman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sutton Hall Road, Hounslow, Middlesex, TW5 0PX, United Kingdom

      IIF 25
    • 9, Sutton Hall Road, Hounslow, TW5 0PX, England

      IIF 26
    • 9, Sutton Hall Road, Hounslow, TW5 0PX, United Kingdom

      IIF 27
  • Mr Muhammad Faisal Usmani
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sutton Hall Road, Hounslow, Middlesex, TW5 0PX, United Kingdom

      IIF 28
    • 9, Sutton Hall Road, Hounslow, TW5 0PX, England

      IIF 29
    • 9, Sutton Hall Road, Hounslow, TW5 0PX, United Kingdom

      IIF 30
  • Faisal, Muhammad
    Pakistani company director born in April 1988

    Resident in United Kingdom

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

      IIF 31
  • Faisal, Muhammad
    Pakistani logistics born in May 1985

    Resident in United Kingdom

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

      IIF 32
  • Faisal, Muhammad
    Pakistani director born in April 1990

    Resident in United Kingdom

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

      IIF 33
  • Usmani, Muhammad Faisal

    Registered addresses and corresponding companies
    • Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    3 BROTHERS ENTERPRISE LTD
    12658885
    Flat 6 Blanchard Court, Cranford Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,537 GBP2024-06-30
    Officer
    2020-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    CENTRE FOR LEARNING AND SKILLS LIMITED
    14670462
    Citygate House, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34 GBP2025-02-28
    Officer
    2023-02-17 ~ now
    IIF 16 - Director → ME
    2023-02-17 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    CHA BUBBLE TEA LIMITED
    13886788
    9 Sutton Hall Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    CHATKHARAY LIMITED
    13785111
    9 Sutton Hall Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    FAISAL ADV LTD
    15391153
    35 Pindar Oaks Street Barnsley South Yorkshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    FAISAL EMPIRE LTD
    15580940
    190 Cheshire Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    FAISAL TRADERS LTD
    15561261 15410560
    Unit#2741 275 New North Road09908, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    FAISAL TRADES LTD
    15410560 15561261
    4385, 15410560 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-01-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    FAYMS LTD
    16104433
    Unit 20 A13 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    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
  • 10
    JUBILEE BED CENTRE LTD
    15351991
    Unit 5a Ravensbridge Industrial Estate, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    JUBILEE BEDS LTD
    14157218
    Unit 5a Bridge Street, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,246 GBP2023-06-30
    Person with significant control
    2022-06-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ORBIT I.T SOLUTION LIMITED
    08200582
    1st Floor Wellesley House, 98-102 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104,394 GBP2018-09-30
    Officer
    2012-09-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    OSPREY SECURITY LIMITED
    13060404
    9 Sutton Hall Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    SKILLS ICON LTD
    12849111
    25 Ashwood Avenue Rainham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,660 GBP2024-09-30
    Officer
    2020-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 15
    SUBHANTEL LIMITED
    07685235
    58 Hertford Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    522 GBP2024-06-30
    Officer
    2011-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    GOLD & PEARLS LTD
    12976031
    32 32 Brixham, Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,779 GBP2022-10-31
    Officer
    2020-10-27 ~ 2024-04-08
    IIF 13 - Director → ME
    Person with significant control
    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
    PROFICIENT COUNSELOR LTD
    07408458
    16 Monarch Court Howard Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    951 GBP2020-10-31
    Officer
    2010-10-15 ~ 2020-11-23
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    S&K SOLUTIONS LTD
    08160664
    35 Crawley Road, Alvaston, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    -13,256 GBP2024-03-31
    Officer
    2012-07-30 ~ 2013-05-20
    IIF 32 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.