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

Tayyab, Muhammad, Mr.

    Related profiles found in government register
  • Tayyab, Muhammad, Mr.
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Green Lane, Oldham, OL8 3AY, England

      IIF 1 IIF 2
  • Tayyab, Muhammad, Mr.
    Pakistani marketing consultant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Green Lane, Oldham, OL8 3AY, England

      IIF 3 IIF 4
  • Tayyab, Anam
    Pakistani marketing consultant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Green Lane, Oldham, OL8 3AY, England

      IIF 5
  • Tayyab, Saba
    Pakistani business person born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No. G31e 981, Great West Road, Brentford, TW8 9DN, England

      IIF 6
    • icon of address Office No G31e, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 7
  • Tayyab, Saba
    Pakistani project manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 8
  • Tayyab, Muhammad
    British electrical engineer born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 9
  • Tayyab, Muhammad
    British trading born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Astoria Hotel, Promenade, Blackpool, FY1 6AH, England

      IIF 10
  • Mr Muhammad Tayyab
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Green Lane, Oldham, OL8 3AY, England

      IIF 11
    • icon of address Chambers Business Centre, Chapel Road, Unit 2, Oldham, OL8 4QQ, England

      IIF 12
  • Mr. Muhammad Tayyab
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Nasir, Muhammad Tayyab
    Pakistani services born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Berkeley Court, Neasden Lane, London, NW10 1PX

      IIF 16
  • Tayyab, Muhammad
    British business person born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Churchfield Avenue, London, N12 0NS, England

      IIF 17 IIF 18
  • Tayyab, Muhammad
    British businessman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 19 IIF 20
  • Tayyab, Muhammad
    British electrical engineer born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dollis Hill Avenue, London, NW2 6ET, England

      IIF 21 IIF 22
    • icon of address 9, Churchfield Avenue, London, London, N12 0NS, England

      IIF 23
    • icon of address 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 24
  • Tayyab, Anam
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Green Lane, Oldham, OL8 3AY, England

      IIF 25
  • Tayyab, Anam
    Pakistani marketing consultant born in June 1992

    Resident in England

    Registered addresses and corresponding companies
  • Tayyab, Muhammad
    Pakistani born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oldham, Chambers Business Centre, Chapel Road, Unit 2, Oldham, OL8 4QQ, England

      IIF 29
  • Tayyab, Muhammad
    Pakistani services born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144 Lawrence Road, Lawrence Road, Liverpool, L15 0EQ, United Kingdom

      IIF 30
  • Mrs Saba Tayyab
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No. G31e 981, Great West Road, Brentford, TW8 9DN, England

      IIF 31
    • icon of address Office No G31e, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 32
  • Mr Muhammad Tayyab
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 33
  • Nasir, Muhammad Tayyab
    British consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Berkeley Court, Neasden Lane, London, NW10 1PX, England

      IIF 34
  • Tayyab, Muhammad
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 35
  • Tayyab, Muhammad
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G07, Courtenay House, 10 Courtenay Road Eastlane Business Park, Wembley, Middlesex, HA9 7ND, England

      IIF 36
  • Miss Anam Tayyab
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Tayyab
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 41
  • Mr Muhammad Tayyab
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Whitworth Place, Whitton, Hounslow, TW4 5ER, England

      IIF 42
    • icon of address Flat 2, 63, Ellerdine Road, Hounslow, TW3 2PN, England

      IIF 43
    • icon of address 9, Churchfield Avenue, London, N12 0NS, England

      IIF 44 IIF 45
    • icon of address 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 46 IIF 47 IIF 48
  • Mr Muhammad Tayyab Nasir
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Berkeley Court, Neasden Lane, London, NW10 1PX, England

      IIF 49
  • Nasir, Muhammad Tayyab

    Registered addresses and corresponding companies
    • icon of address 18 Berkeley Court, Neasden Lane, London, NW10 1PX

      IIF 50
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 16 Green Lane, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Chambers Business Centre Chapel Road, Unit 2, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Hambledon Close, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 470a St. Albans Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 16 Green Lane, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 25 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 144 Lawrence Road Lawrence Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 18 Berkeley Court Neasden Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,143 GBP2017-06-30
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-06-12 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    icon of address 253 Astoria Hotel, Promenade, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address 17 Whitworth Place, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,551 GBP2020-01-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-12-16
    IIF 18 - Director → ME
    icon of calendar 2013-01-21 ~ 2019-12-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-12-16
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-21 ~ 2019-12-23
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    icon of address 16 Green Lane, Oldham, England
    Active Corporate
    Officer
    icon of calendar 2025-06-07 ~ 2025-06-22
    IIF 5 - Director → ME
    icon of calendar 2025-06-20 ~ 2025-06-24
    IIF 26 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-22 ~ 2025-06-24
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2025-06-07 ~ 2025-06-22
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address 236a Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,621 GBP2024-08-31
    Officer
    icon of calendar 2020-09-03 ~ 2020-09-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2020-09-24
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    icon of address 16 Green Lane, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ 2025-06-20
    IIF 28 - Director → ME
    icon of calendar 2025-06-11 ~ 2025-06-18
    IIF 27 - Director → ME
    icon of calendar 2025-06-17 ~ 2025-06-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ 2025-06-20
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2025-06-18 ~ 2025-06-20
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2025-06-11 ~ 2025-06-18
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    icon of address G07 Courtenay House, 10 Courtenay Road Eastlane Business Park, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ 2013-09-02
    IIF 36 - Director → ME
  • 6
    icon of address 17 Whitworth Place, Whitton, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,150 GBP2021-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2019-10-01
    IIF 35 - Director → ME
    icon of calendar 2020-06-01 ~ 2022-12-16
    IIF 23 - Director → ME
    icon of calendar 2020-02-18 ~ 2020-06-01
    IIF 9 - Director → ME
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 8 - Director → ME
    icon of calendar 2020-06-13 ~ 2020-07-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-07-01
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-18 ~ 2020-06-01
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-06-13 ~ 2020-06-13
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-06-01 ~ 2022-12-16
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office No. G31e 981 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,224 GBP2023-12-31
    Officer
    icon of calendar 2022-02-10 ~ 2023-12-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2023-12-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office No G31e, 981 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    867 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-05-02
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 17 Whitworth Place, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,256 GBP2021-02-28
    Officer
    icon of calendar 2021-12-17 ~ 2022-12-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 2022-12-16
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    icon of address 283 Blackpool Road, Preston, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2016-10-25
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.