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

Mr. Muhammad Tayyab

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

    Resident in England

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

      IIF 5
  • 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 6
    • icon of address Office No G31e, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
    • icon of address Flat 2, 63, Ellerdine Road, Hounslow, TW3 2PN, England

      IIF 12
    • icon of address 9, Churchfield Avenue, London, N12 0NS, England

      IIF 13 IIF 14
    • icon of address 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 15 IIF 16 IIF 17
  • Miss Anam Tayyab
    Pakistani born in June 1992

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Tayyab, Muhammad, Mr.
    Pakistani marketing consultant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • 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 26
  • 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 27
  • 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 28
    • icon of address Office No G31e, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • Tayyab, Anam
    Pakistani marketing consultant born in June 1992

    Resident in England

    Registered addresses and corresponding companies
  • 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 36
  • 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 37
  • 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 38 IIF 39
  • 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 40 IIF 41
  • 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 42 IIF 43
    • icon of address 9, Churchfield Avenue, London, London, N12 0NS, England

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

      IIF 45
  • 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 46
  • 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 47
  • Nasir, Muhammad Tayyab

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

      IIF 48
  • 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 49
  • 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 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 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 17 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - 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 32 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - 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 47 - 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 9 - Director → ME
    icon of calendar 2012-06-12 ~ dissolved
    IIF 48 - 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 37 - 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 39 - Director → ME
    icon of calendar 2013-01-21 ~ 2019-12-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-12-16
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-21 ~ 2019-12-23
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - 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 31 - Director → ME
    icon of calendar 2025-06-20 ~ 2025-06-24
    IIF 33 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-22 ~ 2025-06-24
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - 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 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2020-09-24
    IIF 16 - 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 35 - Director → ME
    icon of calendar 2025-06-11 ~ 2025-06-18
    IIF 34 - Director → ME
    icon of calendar 2025-06-17 ~ 2025-06-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ 2025-06-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 18 - 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 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2025-06-11 ~ 2025-06-18
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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 50 - 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 49 - Director → ME
    icon of calendar 2020-06-01 ~ 2022-12-16
    IIF 44 - Director → ME
    icon of calendar 2020-02-18 ~ 2020-06-01
    IIF 36 - Director → ME
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 30 - Director → ME
    icon of calendar 2020-06-13 ~ 2020-07-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-07-01
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-18 ~ 2020-06-01
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-06-13 ~ 2020-06-13
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-06-01 ~ 2022-12-16
    IIF 11 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2023-12-01
    IIF 6 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-05-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 2022-12-16
    IIF 13 - 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 43 - 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.