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

Muhammad Raheel

    Related profiles found in government register
  • Muhammad Raheel
    Pakistani born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Denzil Avenue, Southampton, SO14 0LN, United Kingdom

      IIF 1
  • Mr Muhammad Raheel
    British born in November 1985

    Resident in United Kingdom

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

      IIF 2
    • 40 & 41, Monarch Parade, London Road, Mitcham, CR4 3HA, England

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

      IIF 4
    • 82, Monarch Parade, Mitcham, CR4 3HB, United Kingdom

      IIF 5
  • Raheel, Muhammad
    Pakistani born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Denzil Avenue, Southampton, SO14 0LN, United Kingdom

      IIF 6
  • Mr Muhammad Raheel
    Pakistani born in October 1994

    Resident in England

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

      IIF 7
  • Mr Muhammad Raheel
    Pakistani born in September 1994

    Resident in Pakistan

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

      IIF 8
  • Mr Muhammad Raheel
    Pakistani born in January 1984

    Resident in Pakistan

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

      IIF 9
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 10
  • Mr Muhammad Raheel
    Pakistani born in November 1985

    Resident in England

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

      IIF 11
  • Mr Muhammad Raheel
    Pakistani born in May 1991

    Resident in Pakistan

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

      IIF 12
  • Mr Muhammad Raheel
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 13
  • Mr Muhammad Raheel
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 14
  • Mr Muhammad Raheel
    Pakistani born in May 1997

    Resident in Pakistan

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

      IIF 15
  • Mr Muhammad Raheel
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 16
  • Mr Muhammad Raheel
    Pakistani born in April 1988

    Resident in Pakistan

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

      IIF 17
  • Mr Muhammad Raheel
    Pakistani born in November 1985

    Resident in Pakistan

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

      IIF 18
  • Muhammad, Raheel
    Pakistani born in December 1994

    Resident in England

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

      IIF 19
    • 188, Mitcham Road, London, SW17 9NJ, England

      IIF 20
  • Mr Muhamamd Raheel
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 21
  • Muhammad, Raheel
    Pakistani born in October 1994

    Resident in Pakistan

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

      IIF 22
  • Raheel, Muhammad
    British born in November 1985

    Resident in United Kingdom

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

      IIF 23
    • 82, Monarch Parade, Mitcham, CR4 3HB, United Kingdom

      IIF 24
  • Raheel, Muhammad
    British director born in November 1985

    Resident in United Kingdom

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

      IIF 25
    • 40 & 41, Monarch Parade, London Road, Mitcham, CR4 3HA, United Kingdom

      IIF 26
  • Mr Raheel Muhammad
    Pakistani born in December 1994

    Resident in England

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

      IIF 27
    • 188, Mitcham Road, London, SW17 9NJ, England

      IIF 28
  • Raheel, Muhammad
    Pakistani business executive born in October 1994

    Resident in England

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

      IIF 29
  • Raheel, Muhammad
    Pakistani born in December 1994

    Resident in England

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

      IIF 30
  • Raheel, Muhammad
    Pakistani director born in September 1994

    Resident in Pakistan

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

      IIF 31
  • Mr Raheel Muhammad
    Pakistani born in October 1994

    Resident in Pakistan

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

      IIF 32
  • Raheel, Muhammad
    Pakistani born in January 1984

    Resident in Pakistan

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

      IIF 33
  • Raheel, Muhammad
    Pakistani company director born in January 1984

    Resident in Pakistan

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

      IIF 34
  • Raheel, Muhammad
    Pakistani businessmen born in November 1985

    Resident in England

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

      IIF 35
  • Raheel, Muhammad
    Pakistani company director born in May 1991

    Resident in Pakistan

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

      IIF 36
  • Raheel, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

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

      IIF 37
  • Raheel, Muhammad
    Pakistani businessman born in May 1997

    Resident in Pakistan

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

      IIF 38
  • Raheel, Muhammad
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 39
  • Raheel, Muhammad
    Pakistani comapany director born in April 1988

    Resident in Pakistan

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

      IIF 40
  • Raheel, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

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

      IIF 41
  • Raheel, Muhammad
    Pakistani company director born in November 1985

    Resident in Pakistan

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

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    BIGWALS LIMITED
    15135093
    100 Nimmings Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    BURHAN BASKET LIMITED
    16785306
    19 Galloway Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    CODER LAYER LTD
    16423237
    Office 379, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    E-WORLD SOLUTION LTD
    12765219
    01 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    EXPLUNT LTD
    15604680
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    FATHER & SONS RRJ LTD
    13696063
    31 Bankside Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    GEARIFY LTD
    13972738 16309468
    4385, 13972738 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2024-03-31
    Officer
    2022-03-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-03-12 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    GEARIFY LTD
    16309468 13972738
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    HERITAGE DRYCLEANERS AND ALTERATIONS BALHAM LTD
    16619564
    13 Chestnut Grove, Balham, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    MASHR MAZE LTD
    13155023
    4385, 13155023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2021-01-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MNA LONDON LIMITED
    10985259
    Flat 12 Byegrove Court, Byegrove Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,598 GBP2018-09-30
    Officer
    2017-09-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 12
    MRAHEELMARTS LIMITED
    13875798
    98 King St, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    NABEEL HMC HALAL MEAT SUPPLIER LIMITED
    12719036
    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
    2020-07-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-04 ~ now
    IIF 3 - Has significant influence or controlOE
  • 14
    NOBI HALAL MEAT LTD
    14531941
    40 & 41 Monarch Parade, London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    NSBL LIMITED
    15964551
    82 Monarch Parade, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    SCOTSKILT LTD
    14711980
    International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    STARDOM COLLECTION LTD
    13971096
    Office 6466 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    140 GBP2023-03-31
    Officer
    2022-03-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    STARDOM HOUSE LTD
    13959262
    Premier House, Rolfe Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    TOPHAT CHISWICK LTD
    15282423
    188 Mitcham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 20
    WORLD SPICE VILLAGE RESTAURANT LTD
    - now 12718408
    NABEEL HMC HALAL MEAT LTD
    - 2021-04-19 12718408
    Flat 12, Byegrove Court, Byegrove Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26 GBP2022-07-31
    Officer
    2020-07-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 21
    YRJBROTHERS LIMITED
    13841351
    307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE

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 9 February 2026 and licensed under the Open Government Licence v3.0.