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 Umar

    Related profiles found in government register
  • Mr Muhammad Umar
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cobham Road, Ilford, IG3 9JP, England

      IIF 1
    • icon of address 735, High Road, Illford, IG3 8RL, United Kingdom

      IIF 2
  • Muhammad Idrees
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 565-567 Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 3
  • Umar, Muhammad
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cobham Road, Ilford, IG3 9JP, England

      IIF 4
  • Umar, Muhammad
    Pakistani director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 735, High Road, Illford, IG3 8RL, United Kingdom

      IIF 5
    • icon of address Unit 204, Harbour Exchange Square, London, E14 9GE, England

      IIF 6
  • Umar, Muhammad
    Pakistani manager born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Marlborough Road, Dagenham, RM8 2EU, United Kingdom

      IIF 7
  • Umar, Muhammad
    Pakistani manager born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 382b, Green Lane, Ilford, IG3 9JU, United Kingdom

      IIF 8
  • Mr Muhammad Umar
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 373, Daws Heath Road, Benfleet, Essex, SS7 2UA, England

      IIF 9
    • icon of address 42-46 Hagley Road, Office 902, Avix Business Centre, Birmingham, B16 8PE, England

      IIF 10
    • icon of address 382b, Green Lane, Ilford, IG3 9JU, England

      IIF 11
    • icon of address 735, High Road, Ilford, IG3 8RL, England

      IIF 12 IIF 13 IIF 14
  • Mr Muhammad Idrees
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 17
  • Mr Muhammad Umar
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 18
    • icon of address Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 19
    • icon of address 43, Landsdown Drive, Northampton, NN3 3ED, England

      IIF 20
  • Mr Muhammad Idrees
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 565-567 Cheetham Hill Road, Manchester, M8 9JE

      IIF 21
  • Mr Muhammad Idrees
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 901, Avix Business Centre 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 22
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 23
    • icon of address 41, Beauchamp Road, London, E7 9PD, England

      IIF 24
  • Umar, Muhammad
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Umar, Muhammad
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 735, High Road, Ilford, IG3 8RL, England

      IIF 30
  • Umar, Muhammad
    Pakistani born in November 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Umar, Muhammad
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 33
    • icon of address Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 34
    • icon of address 43, Landsdown Drive, Northampton, NN3 3ED, England

      IIF 35
  • Idrees, Muhammad
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 565-567 Cheetham Hill Road, Manchester, M8 9JE

      IIF 36
  • Idrees, Muhammad
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Beauchamp Road, London, E7 9PD, England

      IIF 37
  • Idrees, Muhammad
    Pakistani manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 38
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 39
  • Umar, Muhammad

    Registered addresses and corresponding companies
    • icon of address 42-46 Hagley Road, Office 902, Avix Business Centre, Birmingham, B16 8PE, England

      IIF 40
    • icon of address 135, Marlborough Road, Dagenham, RM8 2EU, United Kingdom

      IIF 41
    • icon of address 382b, Green Lane, Ilford, IG3 9JU, United Kingdom

      IIF 42
    • icon of address 735, High Road, Illford, IG3 8RL, United Kingdom

      IIF 43
    • icon of address 311 Clerkenwell Workshops, 27-31 Clerkenwell Close, Clerkenwell, London, EC1R 0AT, England

      IIF 44
    • icon of address 65, Compton Street, London, EC1V 0BN, England

      IIF 45
  • Idrees, Muhammad

    Registered addresses and corresponding companies
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 28 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    393 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 4 - Director → ME
    icon of calendar 2015-07-08 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Office 22 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,207 GBP2018-12-31
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2017-09-11 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address 735 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 431 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    BOOST DELIVERY SERVICES LTD - 2023-10-13
    CAR STUDIO LIMITED - 2025-06-27
    icon of address 43 Landsdown Drive, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    631 GBP2024-05-31
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 9 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ 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
  • 7
    icon of address 735 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,392 GBP2023-12-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    FINANCIAL SOLUTIONS HELPLINE LIMITED - 2019-07-17
    icon of address 65 Compton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    612,145 GBP2024-12-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 45 - Secretary → ME
  • 9
    LEGAL SOLUTIONS HELPLINE LIMITED - 2021-09-17
    icon of address 311 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,898 GBP2024-12-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 44 - Secretary → ME
  • 10
    icon of address 735 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address 735 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    787 GBP2024-12-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    STACK EVENTS LIMITED - 2024-12-27
    icon of address 735 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address First Floor, 565-567 Cheetham Hill Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 42-46 Hagley Road Office 902, Avix Business Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2014-06-12 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 735 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 41 Beauchamp Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,400 GBP2022-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Office 901 Avix Business Centre 42-46 Hagley Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -202 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 735 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 28-30 Fowler Road, Hainault, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,002 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address First Floor, 565-567 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 373 Daws Heath Road, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,210 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 28 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    393 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-08
    IIF 8 - Director → ME
  • 2
    ORBIT STUDY ABROAD LTD - 2023-07-26
    CLICKX ADVERTISEMENT AGENCY (UK) LTD - 2021-09-29
    icon of address 735 High Road, Illford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2025-02-20
    IIF 5 - Director → ME
    icon of calendar 2021-02-27 ~ 2025-02-18
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2025-02-19
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    LEGAL SOLUTIONS HELPLINE LIMITED - 2021-09-17
    icon of address 311 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,898 GBP2024-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2018-02-28
    IIF 6 - Director → ME
  • 4
    icon of address 28-30 Fowler Road, Hainault, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,002 GBP2020-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-09-05
    IIF 7 - Director → ME
    icon of calendar 2017-09-01 ~ 2020-01-06
    IIF 38 - Director → ME
    icon of calendar 2017-03-31 ~ 2017-09-05
    IIF 41 - Secretary → ME
  • 5
    icon of address Deancoopers, 735 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-01-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% 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.