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 Fazal Haq Essakhil

    Related profiles found in government register
  • Mr Fazal Haq Essakhil
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Station Road, Rowley Regis, West Midlands, B65 0JY

      IIF 1
  • Mr Fazel Haq Essakhil
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 2
    • icon of address 92, New Street, Birmingham, B2 4BA, England

      IIF 3
  • Mr Fazal Haq Essa Khil
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Station Road, Industrial Estste, Rowley Regis, West Midlands, B65 0JY

      IIF 4
  • Mr Fazel Haq Essakhil
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-21, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 5
  • Mr Fazal Haq Essa
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Carisbrooke Road, Wednesbury, WS10 0JA, England

      IIF 6
  • Essakhil, Fazel Haq
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Station Road, Industrial Estste, Rowley Regis, West Midlands, B65 0JY

      IIF 7
  • Mr Fazel Haq Essakhil
    Afghan born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Carisbrooke Road, West Midland, WS10 0JA, United Kingdom

      IIF 8
  • Essakhil, Fazel Haq
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 9
    • icon of address 12, Birchcroft, French Walls, Smethwick, B66 3LN, England

      IIF 10
  • Essakhil, Fazel Haq
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Station Road, Industrial Estste, Rowley Regis, West Midlands, B65 0JY

      IIF 11
  • Essakhil, Fazel Haq
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Birchcroft, French Walls, Smethwick, B66 3LN, England

      IIF 12
  • Essakhil, Fazel Haq
    British self employed born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Station Road Industrial Estate, Station Road, Rowley Regis, West Midlands, B65 0JY, England

      IIF 13
  • Essa, Fazal Haq
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Carisbrooke Road, Wednesbury, WS10 0JA, England

      IIF 14
  • Essakhil, Fazal Haq
    Afganistan self employed born in June 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 24, Smith Place, Tipton, DY4 8RB, United Kingdom

      IIF 15
  • Essakhil, Fazel Haq
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 347, Dudley Road, Birmingham, B184HB, United Kingdom

      IIF 16
    • icon of address 20-21, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 17
  • Essakhil, Fazel Haq
    Afghan shop keepar born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Carisbrooke Road, West Midland, WS10 0JA, United Kingdom

      IIF 18
  • Essakhil, Fazal Haq

    Registered addresses and corresponding companies
    • icon of address 24, Smith Place, Tipton, DY4 8RB, United Kingdom

      IIF 19
  • Essakhil, Fazel Haq

    Registered addresses and corresponding companies
    • icon of address 347, Dudley Road, Birmingham, B184HB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 2 Station Road, Industrial Estste, Rowley Regis, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    643 GBP2016-12-31
    Officer
    icon of calendar 2016-09-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -806 GBP2024-09-30
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 7 Trinity Close, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 24 Carisbrooke Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-12-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address Unit 2 Station Road, Rowley Regis, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,394 GBP2016-03-31
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 92 New Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,311 GBP2021-10-31
    Officer
    icon of calendar 2018-10-25 ~ 2018-11-12
    IIF 14 - Director → ME
    icon of calendar 2018-10-29 ~ 2022-09-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ 2018-11-10
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-29 ~ 2022-09-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 2 Station Road, Industrial Estste, Rowley Regis, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    643 GBP2016-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2016-09-18
    IIF 7 - Director → ME
    icon of calendar 2010-12-06 ~ 2014-11-17
    IIF 15 - Director → ME
    icon of calendar 2010-12-06 ~ 2014-10-17
    IIF 19 - Secretary → ME
  • 3
    icon of address 12 Birchcroft, French Walls, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,306 GBP2023-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2025-01-21
    IIF 12 - Director → ME
  • 4
    icon of address 20 Watling Street, Shenley Church End, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,163 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2020-05-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2020-05-19
    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 directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.