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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Asif

    Related profiles found in government register
  • Mr Muhammad Asif
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, Newcastle Enterprise Centres Lynnwood, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Muhammad Kashif
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Surbiton Road, Kingston Upon Thames, KT1 2HG, United Kingdom

      IIF 4
    • Suite 101 C2, Peel House, 34-44 London Road, Morden, SM4 5BX, United Kingdom

      IIF 5
  • Asif, Muhammad
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32 Newcastle Enterprise Centres Lynnwood, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL, United Kingdom

      IIF 6
  • Asif, Muhammad
    Pakistani company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Trinity Road, Southall, Middlesex, UB1 1ER, England

      IIF 7
  • Asif, Muhammad
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, Newcastle Enterprise Centres Lynnwood, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL, United Kingdom

      IIF 8 IIF 9
  • Mr Muhammad Kashif
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympic House 28-42, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 10
    • 18, Morley Road, London, E10 6LL, United Kingdom

      IIF 11
  • Shahzad, Muhammad Kashif
    Pakistani company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Donaldson Road, Kilburn, London, NW6 6NG, England

      IIF 12
  • Kashif, Muhammad
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Surbiton Road, Kingston Upon Thames, KT1 2HG, England

      IIF 13
  • Kashif, Muhammad
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Surbiton Road, Kingston Upon Thames, KT1 2HG, United Kingdom

      IIF 14
  • Kashif, Muhammad
    Pakistani financial manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gravenal Gardens, Nuttwell Street, London, SW17 9RU, United Kingdom

      IIF 15
  • Kashif, Muhammad
    Pakistani food consultant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Simonds Road, London, E10 7BN, United Kingdom

      IIF 16
  • Mr Kashif Muhammad
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 17 IIF 18
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 19
  • Muhammad, Kashif
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 582, Honeypot Lane, Stanmore, Middlesex, HA7 1JS

      IIF 20
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 21 IIF 22
  • Muhammad, Kashif
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 23
  • Muhammad, Kashif
    Pakistani property consultant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 582, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 24
  • Mr Muhammad Kashif
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 582, Honeypot Lane, Stanmore, Middlesex, HA7 1JS

      IIF 25
  • Kashif, Muhammad
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympic House 28-42, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 26
    • 18, Morley Road, London, E10 6LL, United Kingdom

      IIF 27
  • Mr Muhammad Kashif
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 144, Stroud Crescent, London, SW15 3EH, England

      IIF 28
  • Mr Muhammad Kashif Shahzad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Fleetway Business Park, 14-16 Wadsworth Road Perivale, Greenford, UB6 7LD, England

      IIF 29
    • Unit 17fleetway Business Park, 14-16 Wadsworth Road Perivale, Greenford, UB6 7LD, United Kingdom

      IIF 30
    • 148, Manor Park Road, London, NW10 4JR, England

      IIF 31
  • Shahzad, Muhammad Kashif
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17fleetway Business Park, 14-16 Wadsworth Road Perivale, Greenford, UB6 7LD, United Kingdom

      IIF 32
    • 5 D, Cullen Way, London, NW10 6JZ, United Kingdom

      IIF 33
  • Shahzad, Muhammad Kashif
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 148a, Manorpark Road, Harlesdan, NW10 4JR, England

      IIF 34
    • 148, Manor Park Road, Willesden, London, NW10 4JR, England

      IIF 35
  • Kashif, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 144, Stroud Crescent, London, SW15 3EH, England

      IIF 36
  • Muhammad, Kashif

    Registered addresses and corresponding companies
    • 219, Chaplin Road, Wembley, Middlesex, HA0 4UR, England

      IIF 37
child relation
Offspring entities and appointments 19
  • 1
    AK RECYCLING SOLUTIONS LIMITED
    12905614
    218 Olympic House 28-42 Clements Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEST BODYWORK SOLUTIONS LTD
    12748109
    Unit 17 Fleetway Business Park, 14-16 Wadsworth Road Perivale, Greenford, England
    Active Corporate (2 parents)
    Officer
    2020-07-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    EAT YUMMY LTD
    08267784
    131 Gordon Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-10-25 ~ 2015-06-01
    IIF 15 - Director → ME
  • 4
    FUTURE EXPERTS UK LIMITED
    13661923
    Olympic House 28-42 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    K&S HOLDINGS LTD
    12694786
    69 Surbiton Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Officer
    2020-06-24 ~ 2022-03-26
    IIF 14 - Director → ME
    Person with significant control
    2020-06-24 ~ 2022-03-26
    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
  • 6
    KE LIFE LTD
    - now 14538567
    KE CAPITAL LTD
    - 2024-06-05 14538567
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    KM & H INVESTMENTS LTD
    14301115
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    M A BUILDING SERVICES LTD
    14816709
    33 Hoyle Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    M S CAR HIRE LTD
    08050337
    148a Manorpark Road, Harlesdan
    Dissolved Corporate (2 parents)
    Officer
    2012-08-23 ~ dissolved
    IIF 34 - Director → ME
    2012-04-30 ~ 2012-08-10
    IIF 12 - Director → ME
  • 10
    M.A.CONSTRUCTION SOLUTIONS LTD
    14039939 16188486
    Unit 32 Newcastle Enterprise Centres Lynnwood, Lynnwood Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    MENHAS TRADERS LTD
    09710642
    85 Trinity Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-30 ~ dissolved
    IIF 7 - Director → ME
  • 12
    MS SERVICESS LTD
    09911550
    148 Manor Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    MUK SERVICES LIMITED
    16070661
    144 Stroud Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-10 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    ONE 2 ONE CAR SALES LTD
    15356094
    Unit 17fleetway Business Park, 14-16 Wadsworth Road Perivale, Greenford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
  • 15
    ORIENT FOOD TECHNICAL EXPERTS LIMITED
    08242168
    9a Simonds Road, Leyton
    Dissolved Corporate (2 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 16 - Director → ME
  • 16
    S K CONSTRUCTION SERVICES NCL LTD
    14816575
    133 Fairholm Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    SIGNATURE FACILITY MANAGEMENT LTD
    13204198
    Devonshire House 582 Honeypot Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    SIGNATURE PROPERTY MANAGEMENT LTD
    07718447
    582 Honeypot Lane, Stanmore, Middlesex
    Active Corporate (2 parents)
    Officer
    2017-03-21 ~ now
    IIF 20 - Director → ME
    2011-07-26 ~ 2014-08-20
    IIF 24 - Director → ME
    2014-08-16 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    U&K FOODS LTD
    12446844
    69 Surbiton Road Surbiton Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    2020-02-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.