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

Ijaz, Muhammad Zaryab

    Related profiles found in government register
  • Ijaz, Muhammad Zaryab
    Pakistani company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Arncliffe Terrace, Bradford, West Yorkshire, BD7 2DG, England

      IIF 1
  • Ijaz, Muhammad Zaryab
    Pakistani director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Fairy Lane, Manchester, M8 8YE, England

      IIF 2
  • Ijaz, Muhammad Zaryab
    Pakistani director operations born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Raikes Avenue, Tong, Bradford, BD4 0QU, England

      IIF 3
  • Ijaz, Muhammad
    Pakistani marketing born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Low Brook Road, Ilford, IG1 2HJ, England

      IIF 4
  • Ijaz, Zaryab
    Pakistani consultancy and other services born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Woodsley Road, Leeds, West Yorkshire, LS3 1DT, England

      IIF 5
  • Mr Muhammad Zaryab Ijaz
    Pakistani born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shopylistic Ltd, Legrams Mill, Legrams Lane (next To Sk Imports), Unit 21, Bradford, West Yorkshire, BD7 1NH, England

      IIF 6
    • 14, Fairy Lane, Manchester, M8 8YE, England

      IIF 7
  • Ijaz, Muhammad
    Pakistani born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flate D, 56-58 East Street, Barking London, IG11 8EQ, United Kingdom

      IIF 8
  • Ijaz, Muhammad Zaryab
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Shopylistic Ltd C/o Ravensthorpe Community Centre, 24 Garden Street, Ravensthorpe, Dewsbury, West Yorkshire, WF13 3AR, England

      IIF 9
  • Ijaz, Muhammad Zaryab
    Pakistani direcotor born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 48, Arncliffe Terrace, Bradford, West Yorkshire, BD7 2DG, England

      IIF 10
  • Mr Muhammad Ijaz
    Pakistani born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flate D, 56-58 East Street, Barking London, IG11 8EQ, United Kingdom

      IIF 11
  • Ijaz, Muhammad
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 91, Elizabeth Road, London, E6 1BW, United Kingdom

      IIF 12
  • Ijaz, Muhammad
    Pakistani director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11c, Harlech Street, Leeds, LS11 7DY, England

      IIF 13
  • Ijaz, Muhammad
    Pakistani born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27 Hyde Park Road, Leeds, LS6 1PY, England

      IIF 14
  • Ijaz, Muhammad
    Pakistani director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit1, St Andrews Mill, Legrams Lane, Bradford, BD7 2EA, England

      IIF 15
  • Ijaz, Muhammad
    Pakistani business born in January 1981

    Resident in Pakistan

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

      IIF 16
  • Ijaz, Muhammad
    Pakistani director born in February 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit N/2/45at, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 17
  • Ijaz, Muhammad
    Pakistani actor born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 18
  • Mr Muhammad Zaryab Ijaz
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 48, Arncliffe Terrace, Bradford, West Yorkshire, BD7 2DG, England

      IIF 19
  • Ijaz, Muhammad
    Pakistani entrepreneur born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1, Katlang Road Taweez Gul Kaly, Mardan, - None -, 23200, Pakistan

      IIF 20
  • Ijaz, Muhammad
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1300om, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Ijaz, Muhammad
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/345, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 22
  • Ijaz, Muhammad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak Number 18gd, Dak Khana Khas Tehsel Zila Okara, Okara, 53600, Pakistan

      IIF 23
  • Ijaz, Muhammad
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3537, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 24
  • Ijaz, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6391, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 25
  • Mr Muhammad Zaryab Ijaz
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 48, Arncliffe Terrace, Bradford, West Yorkshire, BD7 2DG, England

      IIF 26
  • Ijaz, Muhammad
    Pakistani born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12047, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Ijaz, Muhammad
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti, Seetan Wali Moh. Eid Gahdaira, Din Panah Tehsil, Kot Addu, 34030, Pakistan

      IIF 28
  • Ijaz, Muhammad
    Pakistani company director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.4, St No.19 Ahata Thanedar Fazal Park, Lahore, 54000, Pakistan

      IIF 29
  • Ijaz, Muhammad
    Pakistani director born in December 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-471, 33 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 30
  • Ijaz, Muhammad
    Pakistani entrepreneur born in June 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 31
  • Ijaz, Muhammad
    Pakistani director born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 C 56 The Winning Box 27-37, Station Road, Hayes Hillingdon London, UB3 4DX, England

      IIF 32
  • Ijaz, Muhammad
    Pakistani administrator born in November 1991

    Resident in Pakistan

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

      IIF 33
  • Ijaz, Muhammad
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ijaz, Muhammad
    Pakistani business person born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S/o Muhammad Ilyas Mohallah, Mehar Abad Basti, Mian Channu, 58000, Pakistan

      IIF 35
  • Ijaz, Muhammad
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Number 9, Ground Main Block J3 Johar Town, Lahore, 54000, Pakistan

      IIF 36
  • Ijaz, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8839, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Ijaz, Muhammad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 17, Street No 21 Block F, Zafarwal, 51670, Pakistan

      IIF 38
  • Ijaz, Muhammad
    Pakistani director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Ijaz, Muhammad
    Pakistani company director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Nawa Kily,balyamina, Higo, 26190, Pakistan

      IIF 40
  • Mr Muhammad Ijaz
    Pakistani born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11c, Harlech Street, Leeds, LS11 7DY, England

      IIF 41
  • Mr Muhammad Ijaz
    Pakistani born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit1, St Andrews Mill, Legrams Lane, Bradford, BD7 2EA, England

      IIF 42
    • 27 Hyde Park Road, Leeds, LS6 1PY, England

      IIF 43
  • Mr Muhammad Ijaz
    Pakistani born in January 1981

    Resident in Pakistan

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

      IIF 44
  • Mr Muhammad Ijaz
    Pakistani born in February 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit N/2/45at, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 45
  • Mr Muhammad Ijaz
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 46
  • Muhammad Ijaz
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 91, Elizabeth Road, London, E6 1BW, United Kingdom

      IIF 47
  • Ijaz, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 48
  • Ijaz, Muhammad
    Pakistani company director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Open24 Ltd, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Ijaz, Muhammad
    Pakistani entrepreneur born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Chak No 235/wb, Zakhira Chak No 233/wb, Dunyapur, 59120, Pakistan

      IIF 50
  • Mr Muhammad Ijaz
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1, Katlang Road Taweez Gul Kaly, Mardan, - None -, 23200, Pakistan

      IIF 51
  • Mr Muhammad Ijaz
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/345, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 52
  • Mr Muhammad Ijaz
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak Number 18gd, Dak Khana Khas Tehsel Zila Okara, Okara, 53600, Pakistan

      IIF 53
  • Mr Muhammad Ijaz
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6391, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 54
  • Mr Muhammad Ijaz
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti, Seetan Wali Moh. Eid Gahdaira, Din Panah Tehsil, Kot Addu, 34030, Pakistan

      IIF 55
  • Mr Muhammad Ijaz
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.4, St No.19 Ahata Thanedar Fazal Park, Lahore, 54000, Pakistan

      IIF 56
  • Mr Muhammad Ijaz
    Pakistani born in December 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-471, 33 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 57
  • Mr Muhammad Ijaz
    Pakistani born in June 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 58
  • Mr Muhammad Ijaz
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 C 56 The Winning Box 27-37, Station Road, Hayes Hillingdon London, UB3 4DX, England

      IIF 59
  • Mr Muhammad Ijaz
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3 Thurlestone Close, Shepperton, Middlesex, TW17 9AP, United Kingdom

      IIF 60
  • Mr Muhammad Ijaz
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S/o Muhammad Ilyas Mohallah, Mehar Abad Basti, Mian Channu, 58000, Pakistan

      IIF 61
  • Mr Muhammad Ijaz
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Number 9, Ground Main Block J3 Johar Town, Lahore, 54000, Pakistan

      IIF 62
  • Mr Muhammad Ijaz
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8839, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Mr Muhammad Ijaz
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 17, Street No 21 Block F, Zafarwal, 51670, Pakistan

      IIF 64
  • Muhammad Ijaz
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1300om, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Muhammad Ijaz
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3537, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 66
  • Muhammad Ijaz
    Pakistani born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12047, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Muhammad Ijaz
    Pakistani born in November 1991

    Resident in Pakistan

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

      IIF 68
  • Ijaz, Muhammad Zaryab

    Registered addresses and corresponding companies
    • 48, Arncliffe Terrace, Bradford, West Yorkshire, BD7 2DG, England

      IIF 69
    • 56 Raikes Avenue, Tong, Bradford, BD4 0QU, England

      IIF 70
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 71
  • Mr Muhammad Ijaz
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 72
  • Mr Muhammad Ijaz
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Open24 Ltd, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 73
  • Muhammad Ijaz
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • Muhammad Ijaz
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Nawa Kily,balyamina, Higo, 26190, Pakistan

      IIF 75
  • Mr Ijaz Muhammad
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 76
  • Muhammad Ijaz
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Chak No 235/wb, Zakhira Chak No 233/wb, Dunyapur, 59120, Pakistan

      IIF 77
  • Muhammad, Ijaz
    Pakistani director operations born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 78
child relation
Offspring entities and appointments 38
  • 1
    AJZ BITE LTD
    15332143
    4385, 15332143 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 2
    AL-KHALEEJ TAKEAWAY LIMITED
    14742898
    27 Hyde Park Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    234 GBP2024-03-31
    Officer
    2023-07-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    BALLEE TRADERS LIMITED
    08731093
    86 Low Brook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 4 - Director → ME
  • 4
    BESTWAYMART LTD
    13018117
    4385, 13018117: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 5
    BILAL COMMERCE LTD
    16785687
    Office 505 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 6
    BIZ TECHNOLOGY LTD
    13197255
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 7
    CHAND RIAZ GROUP OF COMPANIES LTD
    14268672
    4385, 14268672 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 8
    CHILLER LTD
    14226397
    4385, 14226397 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 9
    EVERY CART LIMITED
    14046585
    11c Harlech Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 10
    GLIMPS LTD
    10191069
    48 Arncliffe Terrace, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-20 ~ dissolved
    IIF 10 - Director → ME
    2016-05-20 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    GOBIND TRADERS 777 LTD
    14771530
    4385, 14771530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    GUJAR SONS LTD
    15158133
    20 Glenside Avenue, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 13
    IJAZ KHILJI LTD
    15120427
    4385, 15120427 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 14
    IJAZ MUHAMMAD LIMITED
    15663838 16070920
    4385, 15663838 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-04-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 15
    IJAZ TAIBA LTD
    13728456 13560322
    Unit 57 C 56 The Winning Box 27-37 Station Road, Hayes Hillingdon London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -737 GBP2023-11-30
    Officer
    2021-11-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 16
    IM MART LTD
    15691846
    4385, 15691846 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 17
    MCCLOUGHLIN INGLES DESIGNS LIMITED
    11506480
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-01-13 ~ dissolved
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 18
    MI KNIGHT LTD
    15223831
    4385, 15223831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 19
    MI TRADER 1 LTD
    15344526
    4385, 15344526 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 20
    MI TRADER 10 LTD
    16535055
    Flate D, 56-58 East Street, Barking London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 21
    MI TRADERS UK LTD
    15101560
    Unit N/2/45at Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 22
    MUHAMMAD IJAZ LTD
    16070920 15663838
    91 Elizabeth Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 23
    MUSTBUYINGPRODUCTS LTD
    15295932
    4385, 15295932 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 24
    NIZAMI DEALS LIMITED
    14139542
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    OPEN24 LTD
    14621640 08830476
    Open24 Ltd 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 26
    ORDERONLINE LIMITED
    12493950
    Unit1, St Andrews Mill, Legrams Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 27
    ROSE GLOW LTD
    15342822
    Room #1-471 33 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 28
    SAINNORR IJJAZZAM LIMITED
    14325337
    4385, 14325337 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 29
    SHOPYLISTIC LTD
    09889169
    683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,387 GBP2023-11-30
    Officer
    2015-11-25 ~ 2016-01-15
    IIF 3 - Director → ME
    2017-03-21 ~ now
    IIF 9 - Director → ME
    2015-11-25 ~ 2016-01-15
    IIF 70 - Secretary → ME
    Person with significant control
    2018-10-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SMART ETECH LTD
    12176901
    Unit N/2/345 Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,785 GBP2024-08-31
    Officer
    2025-04-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 52 - Has significant influence or control over the trustees of a trust OE
  • 31
    SUCCEEDLY LTD
    09045927
    62 Haugh Shaw Road, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,290 GBP2019-05-31
    Officer
    2014-05-19 ~ 2018-06-01
    IIF 1 - Director → ME
    2014-05-19 ~ 2018-06-05
    IIF 71 - Secretary → ME
    Person with significant control
    2017-05-19 ~ 2018-06-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    TRAY TRADE LTD
    16994257
    Office 1300om 182-184 High Street North, Area 1/1, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 33
    UNIVERS GOODS LTD
    14791792
    4385, 14791792 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 34
    290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 35
    WEBZETO TECH LTD
    15564249
    Unit #8972 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 36
    ZEDH HEALTHCARE SERVICES LTD - now
    ZAR TRADERS LTD
    - 2019-07-11 11605124
    14 Fairy Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2023-08-31
    Officer
    2018-10-04 ~ 2019-07-09
    IIF 2 - Director → ME
    Person with significant control
    2018-10-04 ~ 2019-07-09
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 37
    ZENTALLY LIMITED
    16326176
    Office 12047 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ 2025-07-16
    IIF 27 - Director → ME
    Person with significant control
    2025-03-19 ~ 2025-07-16
    IIF 67 - Ownership of shares – 75% or more OE
  • 38
    ZLINKS LIMITED
    08098829
    26 Woodsley Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 5 - Director → ME

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.