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 Malik Muhammad Jahangir

    Related profiles found in government register
  • Mr Malik Muhammad Jahangir
    Pakistani born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 419 B, North End Road, C/o Yma Consultants Limited, London, SW6 1NY, England

      IIF 1
    • Unit 11a Britannia Estate, Leagrave Road, Luton, LU3 1RJ, England

      IIF 2
  • Malik Muhammad Jahangir
    Pakistani born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20 Hambledon Court, 1 Holmwood Gardens, Wallington, SM6 0HN, United Kingdom

      IIF 3
  • Mr Muhammad Ali Qasir
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fortis House, 160 London Road, Barking, Essex, IG11 8BB

      IIF 4
    • Wise K9 Ltd, Regus, Quatro House, Frimley Road, Camberley, Surrey, GU16 7ER, England

      IIF 5
    • 232, Mortlake Road, Ilford, IG1 2TE, England

      IIF 6
  • Ali, Muhammad
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 675, Green Lane, Dagenham, Essex, RM8 1UU, England

      IIF 7
  • Ali, Muhammad
    Pakistani entreprenuer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 101, Northbrook Road, Ilford, IG1 3BL, England

      IIF 8
  • Qasir, Muhammad Ali
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fortis House, 160 London Road, Barking, Essex, IG11 8BB

      IIF 9
    • 109, Eton Road, Ilford, IG1 2UJ, England

      IIF 10
  • Qasir, Muhammad Ali
    Pakistani business advisor born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 232, Mortlake Road, Ilford, IG1 2TE, England

      IIF 11
  • Qasir, Muhammad Ali
    Pakistani director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Barnes Road, Ilford, Essex, IG1 2XE, England

      IIF 12 IIF 13
    • 1, Barnes Road, Ilford, Essex, IG1 2XE, United Kingdom

      IIF 14
    • 101, Northbrook Road, Ilford, Essex, IG1 3BL, England

      IIF 15
    • 101, Northbrook Road, Ilford, Essex, IG1 3BL, United Kingdom

      IIF 16
  • Mr Muhammad Ali
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 675, Green Lane, Dagenham, Essex, RM8 1UU

      IIF 17
  • Ali Qasir, Muhammad
    Pakistani director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Barnes Road, Ilford, Essex, IG1 2XE, England

      IIF 18
  • Mr Muhammad Qasir
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Quatro House, Frimley Road, Frimley, Camberley, GU16 7ER, England

      IIF 19
  • Ali, Muhammad
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 675, Green Lane, Dagenham, Essex, RM8 1UU

      IIF 20
  • Ali, Muhammad
    British businessman born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 675, Green Lane, Dagenham, Essex, RM8 1UU, United Kingdom

      IIF 21
  • Ali, Muhammad
    British managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 675, Green Lane, Dagenham, Essex, RM8 1UU, England

      IIF 22
  • Jahangir, Malik Muhammad
    Pakistani born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 419 B, North End Road, C/o Yma Consultants Limited, London, SW6 1NY, England

      IIF 23
    • 20 Hambledon Court, 1 Holmwood Gardens, Wallington, SM6 0HN, United Kingdom

      IIF 24
  • Jahangir, Malik Muhammad
    Pakistani business man born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Hadley Street, Kentish Town, NW1 8SS, England

      IIF 25
  • Jahangir, Malik Muhammad
    Pakistani entreprenuer born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Hadley Street, London, NW1 8SS, England

      IIF 26
  • Mohammad, Jahangir Malik
    Pakistani industrialist born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 15, 68 Vincent Square, Vincent Square, London, SW1P 2NU, England

      IIF 27
  • Qasir, Muhammad
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Quatro House, Frimley Road, Frimley, Camberley, GU16 7ER, England

      IIF 28
  • Ali, Muhammad
    Bangladesh entrepreneur born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Tudor Road, London, E6 1DR, United Kingdom

      IIF 29
  • Jahangir, Malik Muhammad

    Registered addresses and corresponding companies
    • 2, Hadley Street, London, NW1 8SS, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    80 Tudor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 29 - Director → ME
  • 2
    101 Northbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-01 ~ dissolved
    IIF 15 - Director → ME
  • 3
    419 B North End Road, C/o Yma Consultants Ltd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,467 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    419 B North End Road, C/o Yma Consultants Limited, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -308,356 GBP2023-10-31
    Officer
    2014-06-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    101 Northbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 8 - Director → ME
  • 6
    675 Green Lane, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 7
    COMMUNITECH LTD - 2025-05-27
    COMMUNITECH LTD LTD - 2020-08-31
    Quatro House Frimley Road, Frimley, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,311 GBP2024-07-31
    Officer
    2020-07-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    WHITE PEARL GROUP UK LTD - 2017-07-05
    Unit 11a Britannia Estate, Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    2016-02-03 ~ dissolved
    IIF 26 - Director → ME
    2016-02-03 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    1 Barnes Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    632 GBP2015-02-28
    Officer
    2016-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 10
    675 Green Lane, Dagenham, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,528 GBP2024-07-31
    Officer
    2023-06-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    Unit 11a Britannia Estate, Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 25 - Director → ME
  • 12
    Wise K9 Ltd Regus, Quatro House, Frimley Road, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,984 GBP2025-06-30
    Officer
    2021-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    232 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,689 GBP2017-09-30
    Officer
    2013-09-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
Ceased 6
  • 1
    ESSEX SECURITY SOLUTIONS LTD - 2026-01-15
    Fortis House, 160 London Road, Barking, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,782 GBP2024-12-31
    Officer
    2016-03-23 ~ 2020-06-01
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Has significant influence or control OE
  • 2
    419 B North End Road, C/o Yma Consultants Limited, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -308,356 GBP2023-10-31
    Officer
    2013-10-04 ~ 2013-11-06
    IIF 27 - Director → ME
  • 3
    MAQ BUSINESS SOLUTIONS LTD - 2016-02-20
    344-348 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,730 GBP2017-10-31
    Officer
    2016-01-19 ~ 2017-05-14
    IIF 14 - Director → ME
    2013-10-07 ~ 2015-01-21
    IIF 13 - Director → ME
  • 4
    1 Barnes Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    632 GBP2015-02-28
    Officer
    2012-06-01 ~ 2012-06-08
    IIF 16 - Director → ME
  • 5
    GLOBAL COMERCIO SERVICES LTD - 2015-05-08
    1 Barnes Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-08-10 ~ 2014-10-17
    IIF 18 - Director → ME
  • 6
    675 Green Lane, Dagenham, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,528 GBP2024-07-31
    Officer
    2013-11-12 ~ 2014-03-06
    IIF 22 - Director → ME
    2016-02-17 ~ 2016-04-20
    IIF 21 - 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.