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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Umair

    Related profiles found in government register
  • Mr Muhammad Umair
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 138, Amberley Street, Bradford, BD3 8QP, England

      IIF 1
    • 97, Cecil Avenue, Bradford, BD7 3BW, England

      IIF 2
    • Flat 58 Stratosphere Tower, 55 Great Eastern Road, London, E15 1DL, England

      IIF 3
    • Flat 102, 220 Waterloo Road, Manchester, M8 0TL, England

      IIF 4
  • Mr Muhammad Umar
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 99, Becketts House, 2-14 Ilford Hill, Ilford, IG1 2JT, England

      IIF 5
  • Mr Muhammad Umar
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Grafton Road, Sparkbrook, Birmingham, B11 1JP, England

      IIF 6
    • 9-11, Grafton Road, Sparkbrook, Birmingham, B11 1JP, United Kingdom

      IIF 7
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 8
  • Mr Muhammad Hassan
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Padstow Avenue, Leeds, LS10 4PS, England

      IIF 9
    • 71, Whinmoor Crescent, Leeds, LS14 1EQ, United Kingdom

      IIF 10
  • Umar, Muhammad
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 99, Becketts House, 2-14 Ilford Hill, Ilford, IG1 2JT, England

      IIF 11
  • Umair, Muhammad
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 138, Amberley Street, Bradford, BD3 8QP, England

      IIF 12
    • 138, Amberley Street, Bradford, BD3 8QP, United Kingdom

      IIF 13
    • Flat 58 Stratosphere Tower, 55 Great Eastern Road, London, E15 1DL, England

      IIF 14
  • Umair, Muhammad
    Pakistani business person born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 138, Amberley Street, Bradford, BD3 8QP, England

      IIF 15
  • Mr Muhammad Umair
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Amberley Street, Bradford, BD3 8QP, England

      IIF 16
  • Hassan, Muhammad
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Padstow Avenue, Leeds, LS10 4PS, England

      IIF 17
  • Hassan, Muhammad
    Pakistani director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71, Whinmoor Crescent, Leeds, LS14 1EQ, United Kingdom

      IIF 18
  • Mr Muhammad Umar
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Grafton Road, Birmingham, B11 1JP, England

      IIF 19
  • Umar, Muhammad
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Grafton Road, Sparkbrook, Birmingham, B11 1JP, England

      IIF 20
  • Umar, Muhammad
    British co director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Grafton Road, Sparkbrook, Birmingham, B11 1JP, United Kingdom

      IIF 21
  • Umar, Muhammad
    British company director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 22
  • Mr Khuram Shahzad
    Swedish born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51a, James Street, Blackburn, BB1 6BE, England

      IIF 23 IIF 24
  • Mr Muhammad Hassan Javed
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33 Sovereign House, 1-2 South Parade, Leeds, LS1 5QL, United Kingdom

      IIF 25
  • Mr Muhammad Hassan Javed
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 651, Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 26
  • Mr Muhammad Hassan Javed
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No E-50, Street No 7, Muhalla Sultan Park, Lahore Cantt., 54000, Pakistan

      IIF 27
  • Javed, Muhammad Hassan
    Pakistani ceo born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33 Sovereign House, 1-2 South Parade, Leeds, LS1 5QL, United Kingdom

      IIF 28
  • Javed, Muhammad Hassan
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 651, Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 29
  • Javed, Muhammad Hassan
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 57a Woodlands Road, Ilford, IG1 1JN, United Kingdom

      IIF 30
  • Hassan, Muhammad Umair
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 276, Hornbeams, Harlow, CM20 1PW, England

      IIF 31
    • C/o Aacsl Accountant Limited 1st Floor, North Westgate House, The High, Harlow, CM20 1YS, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Westgate House, West Square, Harlow, CM20 1YS, United Kingdom

      IIF 35
  • Mr Muhammad Umair Hassan
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hornbeams, Harlow, CM20 1PW, England

      IIF 36
    • C/o Aacsl Accountant Limited 1st Floor, North Westgate House, The High, Harlow, CM20 1YS, United Kingdom

      IIF 37 IIF 38
    • Westgate House, West Square, Harlow, CM20 1YS, United Kingdom

      IIF 39
  • Umar, Muhammad
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Grafton Road, Birmingham, B11 1JP, England

      IIF 40
  • Shahzad, Khuram
    Swedish entrepreneur born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51a, James Street, Blackburn, BB1 6BE, England

      IIF 41
  • Shahzad, Khuram
    Swedish manager born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51a, James Street, Blackburn, BB1 6BE, England

      IIF 42
  • Mr Khuram Shahzad
    Swedish born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Birmingham Road, Oldbury, B69 4EQ, England

      IIF 43
  • Shahzad, Khuram
    Swedish director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 148, Birmingham Road, Oldbury, B69 4EQ, England

      IIF 44
  • Mr Khuram Shahzad
    Swedish born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148 Birmingham Road, Birmingham Road, Birmingham, B69 4EQ, England

      IIF 45
  • Shahzad, Khuram
    Swedish born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Birmingham Road, Oldbury, West Midlands, B69 4EQ, England

      IIF 46
  • Shahzad, Khuram
    Swedish director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Birmingham Road, Oldbury, B69 4EQ, England

      IIF 47 IIF 48
  • Umair, Muhammad

    Registered addresses and corresponding companies
    • 97, Cecil Avenue, Bradford, BD7 3BW, England

      IIF 49
child relation
Offspring entities and appointments 21
  • 1
    A-NUR CONSULTANCY LIMITED
    16210972
    Westgate House, West Square, Harlow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    ADDAX.DIGITAL LTD
    14107976
    57a Woodlands Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-16 ~ 2022-07-05
    IIF 30 - Director → ME
    Person with significant control
    2022-05-16 ~ 2022-07-05
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    AJFA LTD
    13568473
    56 Lightcliffe Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    AU TAX ADVISORY LTD
    16840830
    276 Hornbeams, Harlow, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    AXIOM SECURITY LTD
    15853319
    Flat 58 Stratosphere Tower, 55 Great Eastern Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-07-23 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    CHASEFLEX LTD
    14012112
    33 Sovereign House 1-2 South Parade, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    COTTON HAVEN LTD
    14595663
    651 Mauldeth Road West, Chorlton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-16 ~ 2024-01-10
    IIF 29 - Director → ME
    Person with significant control
    2023-01-16 ~ 2024-01-15
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    CREAM CATERING BIRMINGHAM LTD
    14134187
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    DANIAL JOHNS LIMITED - now
    ALBATROSS LOGISTICS LIMITED
    - 2020-05-30 11167027
    CRYSTAL M HANDLING LIMITED
    - 2020-01-10 11167027
    CRYSTAL MOBILES LIMITED - 2018-07-30
    386 Trivelles - Eccles New Road, Business Unit 2, Salford, Greater Manchester, England
    Active Corporate (7 parents)
    Officer
    2019-06-24 ~ 2020-01-08
    IIF 12 - Director → ME
    2020-01-08 ~ 2020-02-07
    IIF 49 - Secretary → ME
    Person with significant control
    2019-06-24 ~ 2020-01-08
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DINA DISTRIBUTIONS UK LTD
    10874483
    Flat 102 220 Waterloo Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-07-22 ~ 2022-01-06
    IIF 13 - Director → ME
    2017-07-19 ~ 2018-07-22
    IIF 46 - Director → ME
    Person with significant control
    2018-09-20 ~ 2022-01-06
    IIF 4 - Ownership of shares – 75% or more OE
    2017-07-19 ~ 2018-09-20
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    GRAFTON LOGISTICS LTD
    - now 16276643
    TSL TRANSPORT STORAGE LOGISTICS (&CAR-SALES) LTD
    - 2025-09-09 16276643
    9 Grafton Road, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    GRAFTON MOTOR REPAIRS LTD
    11009160
    9-11 Grafton Road, Sparkbrook, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    GRAFTON SELF STORAGE LTD
    16707143
    9 Grafton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 14
    GRILLER.BB LTD
    12368054
    51a James Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 15
    KS SECURITY UK-GB LIMITED
    10565459
    148 Birmingham Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    KS TRADERS (UK-GB) LIMITED
    10549616
    148 Birmingham Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 47 - Director → ME
    2017-01-05 ~ 2017-01-05
    IIF 44 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    MUH CONSULTANCY LIMITED
    12777723
    C/o Aacsl Accountant Limited 1st Floor North Westgate House, The High, Harlow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-10 ~ now
    IIF 34 - Director → ME
    2021-11-30 ~ 2024-06-30
    IIF 32 - Director → ME
    2020-07-29 ~ 2021-06-22
    IIF 33 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-06-22
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2021-11-30 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    SATTAR PETROLEUM LTD
    11751974
    71 Whinmoor Crescent, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SHAHEER PETROLEUM LTD
    11265321
    4 Padstow Avenue, Leeds, England
    Active Corporate (1 parent)
    Officer
    2018-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 20
    SONS OF ARIF LTD
    15516401
    51a James Street, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-23 ~ 2024-02-29
    IIF 41 - Director → ME
    Person with significant control
    2024-02-23 ~ 2024-02-25
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 21
    TECH PARTS LIMITED
    12982888
    Flat 99, Becketts House, 2-14 Ilford Hill, Ilford, England
    Active Corporate (1 parent)
    Officer
    2020-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.