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 Hammad Bashir

    Related profiles found in government register
  • Mr Muhammad Hammad Bashir
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hb Ecomhub Office 7594, 182-184 High Street North East Ham London E6 2ja, East Ham, E6 2JA, United Kingdom

      IIF 1
  • Mr Muhammad Ammar
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Fareed Abad, Station Noor Shah, Post Office Mohammed Shah, Tehsil Mailsi Vehari, 61100, Pakistan

      IIF 2
  • Mr Muhammad Ammar
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 6831773, 13 Freeland Pk, Wareham Rd, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 3
  • Mr Muhammad Ammar
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C-127, Block I North Nazimabad, Karachi, Sindh, 74600, Pakistan

      IIF 4
  • Mr Muhammad Ammar
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 22/8/a/1, Street Number 2, Al Fateh Colony Kashmir Road Bhagatpura, Lahore, 54000, Pakistan

      IIF 5
  • Mr. Muhammad Ammar
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5322, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 6
  • Muhammad Ammar
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12904, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Mr Muhammad Ammar
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39 Toll Bar Court, Basinghall Gardens, Sutton, SM2 6AT, England

      IIF 8
  • Bashir, Muhammad Hammad
    Pakistani director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hb Ecomhub Office 7594, 182-184 High Street North East Ham London E6 2ja, East Ham, E6 2JA, United Kingdom

      IIF 9
  • Mr Muhammad Ammar
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5045, Unit O, Winton House, Stoke Road, Staffordshire, England, ST4 2RW, United Kingdom

      IIF 10
  • Mr Muhammad Ammar
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 3-b, 20/5, Sheet 20 Model Colony, Karachi, 75400, Pakistan

      IIF 11
  • Mr Muhammad Ammar
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4590, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
  • Muhammad Ammar
    Pakistani born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 23, Mahmud Kot City Street 23 Gt Road Gujrat, Mahmud Kot/gujrat, 34110, Pakistan

      IIF 13
  • Mr. Muhammad Ammar
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72, Bostock Avenue, Northampton, NN1 4LN, United Kingdom

      IIF 14
  • Muhammad Ammar
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3949, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 15
  • Mr Muhammad Hammad Bashir
    Italian born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr, Flat 85 Ring House Shadwell, London, E1 0BZ, United Kingdom

      IIF 16
  • Muhammad Ammar
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 2, Village Jislani Kallan District Nankana Sahib, Warburton, 39100, Pakistan

      IIF 17
  • Ammar, Muhammad
    Pakistani director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12904, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Ammar, Muhammad, Mr.
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5322, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 19
  • Ammar, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Fareed Abad, Station Noor Shah, Post Office Mohammed Shah, Tehsil Mailsi Vehari, 61100, Pakistan

      IIF 20
  • Ammar, Muhammad
    Pakistani owner born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 6831773, 13 Freeland Pk, Wareham Rd, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 21
  • Ammar, Muhammad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C-127, Block I North Nazimabad, Karachi, Sindh, 74600, Pakistan

      IIF 22
  • Ammar, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 22/8/a/1, Street Number 2, Al Fateh Colony Kashmir Road Bhagatpura, Lahore, 54000, Pakistan

      IIF 23
  • Ammar, Muhammad
    Pakistani company director born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 23, Mahmud Kot City Street 23 Gt Road Gujrat, Mahmud Kot/gujrat, 34110, Pakistan

      IIF 24
  • Ammar, Muhammad
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3949, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 25
  • Ammar, Muhammad, Mr.
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72, Bostock Avenue, Northampton, NN1 4LN, United Kingdom

      IIF 26
  • Mr Muhammad Ammar
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Heaton Close, Liverpool, L24 2UG, England

      IIF 27
  • Ammar, Muhammad
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39 Toll Bar Court, Basinghall Gardens, Sutton, SM2 6AT, England

      IIF 28
  • Ammar, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 2, Village Jislani Kallan District Nankana Sahib, Warburton, 39100, Pakistan

      IIF 29
  • Ammar, Muhammad, Mr.
    Pakistani accountant born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 1508, Street 15, Platinum Block, Parkview City, Lahore, Pakistan

      IIF 30
  • Ammar, Muhammad
    Pakistani company director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5045, Unit O, Winton House, Stoke Road, Staffordshire, England, ST4 2RW, United Kingdom

      IIF 31
  • Ammar, Muhammad
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 3-b, 20/5, Sheet 20 Model Colony, Karachi, 75400, Pakistan

      IIF 32
  • Ammar, Muhammad
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Dimmock Close, Newton Leys, Milton Keynes, MK3 5RB, England

      IIF 33
  • Ammar, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4590, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 34
  • Muhammad Ammar
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cornflower Close, Harwell, Didcot, OX11 6ES, England

      IIF 35
    • icon of address 10 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, England

      IIF 36
  • Bashir, Muhammad Hammad
    Italian director born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr, Flat 85 Ring House Shadwell, London, E1 0BZ, United Kingdom

      IIF 37
  • Muhammad Ammar
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cornflower Close, Harwell, Didcot, OX11 6ES, England

      IIF 38
  • Ammar, Muhammad
    Pakistani businessman born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Heaton Close, Liverpool, L24 2UG, England

      IIF 39
  • Ammar, Muhammad
    British project manager born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, England

      IIF 40
  • Ammar, Muhammad
    British recruitment consultant born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cornflower Close, Harwell, Didcot, OX11 6ES, England

      IIF 41
  • Ammar, Muhammad
    British director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cornflower Close, Harwell, Didcot, OX11 6ES, England

      IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 253a Aldborough Road South, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    111 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 124 124 City Road London Ec1v2nx United Kingdom, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 6 Cornflower Close, Harwell, Didcot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15141940 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    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
  • 6
    ORGANISEH LTD - 2022-01-07
    icon of address 8 Dimmock Close, Newton Leys, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,628 GBP2022-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address Kay’s Arcade Unit 2, 62 Market Street, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,235 GBP2025-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    AQ ALLIANCE LTD - 2024-07-23
    icon of address 10 Beaufort Court Admirals Way, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 39 Toll Bar Court, Basinghall Gardens, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 5045 Unit O, Winton House, Stoke Road, Staffordshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit A55 Greatorex Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 4385, 14940174 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Mr, Flat 85 Ring House Shadwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 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
  • 14
    icon of address 5322 182-184 High Street North, East Ham London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 6831773 13 Freeland Pk, Wareham Rd, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 12904 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    icon of address 6 Cornflower Close, Harwell, Didcot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 72 Bostock Avenue, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 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
  • 21
    icon of address 4385, 15048205 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4 Intake Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.