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

Aamir, Muhammad

    Related profiles found in government register
  • Aamir, Muhammad
    Pakistani software developer born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 5, 2nd Floor, Raja Haq Nawaz Plaza G11 Markaz, Islamabad, 44000, Pakistan

      IIF 1
  • Aamir, Muhammad
    Pakistani business man born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2
  • Aamir, Muhammad
    Pakistani director born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8639, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Aamir, Muhammad
    Pakistani company director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No.266, Rb, Muhallah Madina Town Khuriawala,tehsil, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 4
  • Aamir, Muhammad
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 68, Elmley Street, London, SE18 7NL, England

      IIF 5
  • Aamir, Muhammad
    Pakistani student born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No9, Colony No3, Khanewal, 58150, Pakistan

      IIF 6
  • Aamir, Muhammad
    Pakistani company director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address L217, Diamond City Gulshan E Maymar, Karachi, 75340, Pakistan

      IIF 7
  • Aamir, Muhammad
    Pakistani company director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11328, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Aamir, Muhammad
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 343, 30 Feet Road Samejabad No 1, Multan, Punjab, Pakistan

      IIF 9
  • Aamir, Muhammad
    Pakistani director born in June 1994

    Resident in Pakistan

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

      IIF 10
  • Aamir, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

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

      IIF 11
  • Aamir, Muhammad, Mr.
    Pakistani company director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite C93, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 12
  • Aamir Muhammad
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Aqsa Building, Street 6, Park View Town, Islamabad, 75500, Pakistan

      IIF 13
  • Aamir, Muhammad, Mr.
    Pakistani company director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 14
  • Aamir, Muhammad
    Pakistani director born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc850628 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 15
  • Aamir, Muhammad
    Pakistani accounts manager born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14969525 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Shahzad, Muhammad Aamir
    Pakistani software born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Raja Haq Nawaz Plaza, Office No. 5, 2nd Floor, Islamabad, Pakistan

      IIF 17
  • Mr Muhammad Aamir
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No.266, Rb, Muhallah Madina Town Khuriawala,tehsil, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 18
  • Mr Muhammad Aamir
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No9, Colony No3, Khanewal, 58150, Pakistan

      IIF 19
  • Mr. Muhammad Aamir
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite C93, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 20
  • Aamir, Muhammad
    Pakistani businessman born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Clasketgate, Lincoln, LN2 1JS, England

      IIF 21
    • icon of address 8, Clasketgate, Lincoln, LN2 1JS, United Kingdom

      IIF 22
  • Muhammad, Aamir
    Pakistani engineer born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Aqsa Building, Street 6, Park View Town, Islamabad, 75500, Pakistan

      IIF 23
  • Mr Muhammad Aamir
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address L217, Diamond City Gulshan E Maymar, Karachi, 75340, Pakistan

      IIF 24
  • Mr Muhammad Aamir
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 343, 30 Feet Road Samejabad No 1, Multan, Punjab, Pakistan

      IIF 25
  • Mr Muhammad Aamir
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 26
  • Mr. Muhammad Aamir
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 61, Street#6, Nimra Town, 69000, Pakistan

      IIF 27
  • Mrs Muhammad Aamir
    Pakistani born in June 1994

    Resident in Pakistan

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

      IIF 28
  • Muhammad Aamir
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 29
  • Muhammad Aamir
    Pakistani born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8639, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Muhammad Aamir
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11328, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Mr Aamir Muhammad
    Pakistani born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mr Muhammad Aamir
    Pakistani born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc850628 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 33
  • Aamir, Muhammad

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 34
  • Muhammad Aamir
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14969525 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Muhammad, Aamir
    Pakistani financial adviser born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Mr Muhammad Aamir
    Pakistani born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Clasketgate, Lincoln, LN2 1JS, England

      IIF 37
    • icon of address 8, Clasketgate, Lincoln, LN2 1JS, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4385, 15696379 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address Flat No. 62c 135 Longbridge Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 13863901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 14969525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address 306 Beechwood Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    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
  • 7
    icon of address Office 8639 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,136 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Clasketgate, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Office 11328, 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4385, 13651326: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15451719 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9 Mizzen House Lock Approach, Port Solent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-06-02 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 8 Clasketgate, Lincoln, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    icon of address 24238, Sc850628 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 4385, 14858544 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 306 Beechwood Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2010-09-02
    IIF 1 - Director → ME
  • 2
    icon of address 9 Mizzen House Lock Approach, Port Solent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-06-04
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 68 Elmley Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ 2024-11-09
    IIF 5 - Director → ME

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.