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

Ashfaq, Muhammad Tahir

    Related profiles found in government register
  • Ashfaq, Muhammad Tahir
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Conway Road, Feltham, TW13 6TE, England

      IIF 1 IIF 2 IIF 3
    • icon of address 21, Deptford High Street, London, SE8 4AD, England

      IIF 5
    • icon of address 21a, Deptford High Street, London, SE8 4AD, England

      IIF 6
    • icon of address 128, The Left, The Broadway, Southall, UB1 1QF, England

      IIF 7
  • Ashfaq, Muhammad Tahir
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Conway Road, Feltham, TW13 6TE, England

      IIF 8
    • icon of address 125, Edgar Road, Whitton, Hounslow, TW4 5QN, England

      IIF 9
    • icon of address 125, Edgar Road, Whitton, Hounslow, TW4 5QN, United Kingdom

      IIF 10
    • icon of address Vista Business Centre, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 11
    • icon of address 51, Hunter Road, Ilford, IG1 2NN, England

      IIF 12
  • Ashfaq, Muhammad Tahir
    Pakistani director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vista Business Centre, Floor 1 Block A Suite 45, Salisbury Road, Hounslow, Middlesex, TW4 6JQ

      IIF 13
  • Mr Muhammad Tahir Ashfaq
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Conway Road, Feltham, TW13 6TE, England

      IIF 14 IIF 15 IIF 16
    • icon of address 125, Edgar Road, Whitton, Hounslow, TW4 5QN, United Kingdom

      IIF 18
    • icon of address 51, Hunter Road, Ilford, IG1 2NN, England

      IIF 19
    • icon of address 21 A, Deptford High Street, London, SE8 4AD, England

      IIF 20 IIF 21
    • icon of address 21, Deptford High Street, London, SE8 4AD, England

      IIF 22
    • icon of address 128, The Left, The Broadway, Southall, UB1 1QF, England

      IIF 23
  • Ashfaq, Muhammad Tahir
    Pakistani self employed born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Manor Avenue, Hounslow, Middlesex, TW4 7JL, England

      IIF 24
  • Ashfaq, Muhammad Tahir
    Pakistani trading born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St. Marys Crescent, Stanwell, Staines, Middlesex, TW19 7HY, England

      IIF 25
  • Mr Muhammad Tahir Ashfaq
    Pakistani born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Edgar Road, Whitton, Hounslow, TW4 5QN, England

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 49 Conway Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 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
    STAINES SPICE LIMITED - 2025-02-24
    icon of address 128 The Left, The Broadway, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,829 GBP2024-05-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    BAYTECH ENTERPRISES LIMITED - 2012-11-20
    icon of address 125 Edgar Road, Whitton, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Deptford High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 12 Eversley Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-11-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-11-05
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address 8 Whitton Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2022-10-31
    Officer
    icon of calendar 2020-10-19 ~ 2023-02-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2023-02-27
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address 125 Edgar Road, Whitton, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133,781 GBP2020-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-06-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-06-24
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address 125 Edgar Road, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,455 GBP2021-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2021-05-19
    IIF 13 - Director → ME
  • 5
    BAYTECH ENTERPRISES LIMITED - 2012-11-20
    icon of address 125 Edgar Road, Whitton, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2012-11-20 ~ 2012-11-20
    IIF 25 - Director → ME
  • 6
    icon of address 22 Myrtle Avenue, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,125 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ 2023-05-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ 2023-05-15
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address 277 Staines Rd, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    480,559 GBP2016-05-31
    Officer
    icon of calendar 2012-05-04 ~ 2015-06-01
    IIF 24 - Director → ME
  • 8
    icon of address 355 Hitchin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,322 GBP2021-10-31
    Officer
    icon of calendar 2018-07-20 ~ 2021-05-24
    IIF 11 - Director → ME
  • 9
    icon of address 182-184 High Street North Office 1136, East Ham, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,248,646 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ 2023-01-28
    IIF 1 - Director → ME
    icon of calendar 2023-04-06 ~ 2023-07-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2023-07-24
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    DIAMOND SHINE INT LTD - 2020-09-21
    icon of address School House Business Centre London Road, Alvaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2021-12-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-12-09
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-01 ~ 2020-09-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE

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.