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

Raheel, Muhammad

    Related profiles found in government register
  • Raheel, Muhammad
    Pakistani businessman born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31, Bankside Road, Manchester, M20 5QE, England

      IIF 1
  • Raheel, Muhammad
    Pakistani company director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Raheel House, Muhallah Jalalpur, Pindi Araiyan, Sialkot, Punjab, 51310, Pakistan

      IIF 2
  • Raheel, Muhammad
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, King St, Manchester, M2 4WU, United Kingdom

      IIF 3
  • Raheel, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100, Nimmings Road, Halesowen, B62 9JH, England

      IIF 4
  • Raheel, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Raheel, Muhammad
    Pakistani commercial director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6466, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 6
  • Raheel, Muhammad
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 7
  • Raheel, Muhammad
    Pakistani comapany director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Raheel, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 9
  • Raheel, Muhammad
    Pakistani company director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 307, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 10
  • Raheel, Muhammad
    Pakistani business executive born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13972738 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Raheel, Muhammad
    Pakistani ceo born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 379, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 12
  • Raheel, Muhammad
    Pakistani businessmen born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Fernlea Road, Mitcham, CR4 2HF, England

      IIF 13
  • Mr Raheel Muhammad
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr Muhammad Raheel
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31, Bankside Road, Manchester, M20 5QE, England

      IIF 15
  • Mr Muhammad Raheel
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Raheel House, Muhallah Jalalpur, Pindi Araiyan, Sialkot, Punjab, 51310, Pakistan

      IIF 16
  • Mr Muhammad Raheel
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, King St, Manchester, M2 4WU, United Kingdom

      IIF 17
  • Mr Muhammad Raheel
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100, Nimmings Road, Halesowen, B62 9JH, England

      IIF 18
  • Mr Muhammad Raheel
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Raheel, Muhammad
    British business development born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 20
  • Muhammad, Raheel
    Pakistani business man born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Muhammad Raheel
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6466, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 22
    • icon of address Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 23
  • Mr Muhammad Raheel
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Muhammad Raheel
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 379, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 25
  • Mr Muhamamd Raheel
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 26
  • Mr Muhammad Raheel
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 307, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 27
  • Mr Raheel Muhammad
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Chestnut Grove, Balham, London, Greater London, SW12 8JA, England

      IIF 28
    • icon of address 188, Mitcham Road, London, SW17 9NJ, England

      IIF 29
  • Raheel, Muhammad
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Raheel, Muhammad
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, Byegrove Court, Byegrove Road, London, SW19 2BA, England

      IIF 31
    • icon of address 40 & 41, Monarch Parade, London Road, Mitcham, CR4 3HA, United Kingdom

      IIF 32
    • icon of address 82, Monarch Parade, Mitcham, CR43HB, United Kingdom

      IIF 33
  • Raheel, Muhammad
    British management born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 & 41, Monarch Parade, London Road, Mitcham, CR4 3HA, England

      IIF 34
  • Raheel, Muhammad

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 35
  • Muhammad, Raheel
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Chestnut Grove, Balham, London, Greater London, SW12 8JA, England

      IIF 36
    • icon of address 188, Mitcham Road, London, SW17 9NJ, England

      IIF 37
  • Mr Muhammad Raheel
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 38
  • Mr Muhammad Raheel
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13972738 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Mr Muhammad Raheel
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Fernlea Road, Mitcham, CR4 2HF, England

      IIF 40
  • Mr Muhammad Raheel
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Mr Muhammad Raheel
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, Byegrove Court, Byegrove Road, London, SW19 2BA, England

      IIF 42
    • icon of address 40 & 41, Monarch Parade, London Road, Mitcham, CR4 3HA, England

      IIF 43
    • icon of address 40 & 41, Monarch Parade, London Road, Mitcham, CR4 3HA, United Kingdom

      IIF 44
    • icon of address 82, Monarch Parade, Mitcham, CR43HB, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 100 Nimmings Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    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
  • 3
    icon of address Office 379, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 01 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 31 Bankside Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 13972738 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2024-03-31
    Officer
    icon of calendar 2022-03-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-12 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    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
  • 9
    icon of address 1 Church Street, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,321 GBP2024-05-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2013-03-07 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 13 Chestnut Grove, Balham, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 13155023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Flat 12 Byegrove Court, Byegrove Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,598 GBP2018-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 13
    icon of address 98 King St, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    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
  • 14
    icon of address 40 & 41 Monarch Parade, London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,329 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 43 - Has significant influence or controlOE
  • 15
    icon of address 40 & 41 Monarch Parade, London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 82 Monarch Parade, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 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
  • 18
    icon of address Office 6466 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    140 GBP2023-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    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
  • 19
    icon of address Premier House, Rolfe Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 188 Mitcham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    NABEEL HMC HALAL MEAT LTD - 2021-04-19
    icon of address Flat 12, Byegrove Court, Byegrove Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26 GBP2022-07-31
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 22
    icon of address 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 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

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 26 August 2025 and licensed under the Open Government Licence v3.0.