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

Fazal, Bilal

    Related profiles found in government register
  • Fazal, Bilal
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Fazal, Bilal
    British self employed born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Clevedon Gardens, Hounslow, TW5 9TT, United Kingdom

      IIF 7
  • Fazal, Bilal
    Pakistani company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Richmond Road, Thornton Heath, Surrey, CR7 7QB, England

      IIF 8
  • Fazal, Bilal
    Pakistani director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, The Street, Fetcham, Leatherhead, KT22 9RF, England

      IIF 9
  • Fazal, Bilal
    Pakistani travel agency born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 10
  • Fazal, Bilal
    Pakistani director/secretary born in March 1984

    Registered addresses and corresponding companies
    • icon of address 76a, Burlington Road, New Malden, Surrey, KT3 4NU

      IIF 11
  • Fazal, Bilal
    British businessman born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Mr Bilal Fazal
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Fazal, Bilal
    Pakistani director/secretary

    Registered addresses and corresponding companies
    • icon of address 76a, Burlington Road, New Malden, Surrey, KT3 4NU

      IIF 17
  • Mr Bilal Fazal
    Pakistani born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Clevedon Gardens, Hounslow, TW5 9TT, England

      IIF 18
  • Fazal, Bilal

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 20
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 21
  • Mr Bilal Fazal
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 58 Halesowen Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-10-24 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address 86-90 3rd Floor, Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2020-05-06 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 49 Clevedon Gardens, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 49 Clevedon Gardens, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 4385, 12377983: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ 2010-08-16
    IIF 11 - Director → ME
    icon of calendar 2009-05-12 ~ 2010-08-16
    IIF 17 - Secretary → ME
  • 2
    TECH INNOVATIVE SUPPLIES LIMITED - 2017-08-21
    icon of address Dephna House, 14 Cumberland Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,754 GBP2015-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2017-06-16
    IIF 1 - Director → ME
    icon of calendar 2014-11-30 ~ 2016-03-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    WESTERN TRAVELS LIMITED - 2021-03-26
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    622,835 GBP2024-02-28
    Officer
    icon of calendar 2019-05-01 ~ 2020-12-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-12-24
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    FLYING HAWK LTD - 2019-10-07
    VIA TRIP LIMITED - 2021-03-28
    icon of address Flat 1-6 154 Holloway Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2019-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-12-24
    IIF 5 - Director → ME
    icon of calendar 2016-08-03 ~ 2020-12-24
    IIF 20 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.