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 Adnan

    Related profiles found in government register
  • Mr Muhammad Adnan
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cascade Drive, Manchester, M7 4YL, United Kingdom

      IIF 1
    • 115, London Road, Morden, Greater London, SM4 5HP, United Kingdom

      IIF 2
    • 115, London Road, Morden, SM4 5HP, England

      IIF 3 IIF 4
    • 54, Gervaise Close, Slough, SL1 5NQ, England

      IIF 5
    • Regus, Bath Road, Slough, SL1 4DX, England

      IIF 6
    • Unit B, 1a, Greenford Avenue, Southall, UB1 2AA, England

      IIF 7
  • Mr Muhammad Ullah
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246, Tamworth Road, Newcastle Upon Tyne, NE4 5AP, England

      IIF 8 IIF 9
    • 246, Tamworth Road, Newcastle Upon Tyne, NE4 5AP, United Kingdom

      IIF 10
    • 246, Tamworth Road, Newcastle Upon Tyne, Tyne And Wear, NE4 5AP, England

      IIF 11 IIF 12
  • Muhammad Ullah
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227, Hampstead Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8TP, United Kingdom

      IIF 13
  • Adnan, Muhammad
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cascade Drive, Manchester, M7 4YL, United Kingdom

      IIF 14
    • 115, London Road, Morden, Greater London, SM4 5HP, United Kingdom

      IIF 15
    • 115, London Road, Morden, SM4 5HP, England

      IIF 16 IIF 17
    • 54, Gervaise Close, Slough, SL1 5NQ, England

      IIF 18
    • Regus, 268 Bath Road, Slough, SL1 4DX, England

      IIF 19
    • Unit B, 1a, Greenford Avenue, Southall, UB1 2AA, England

      IIF 20
  • Ullah, Muhammad
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227, Hampstead Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8TP, United Kingdom

      IIF 21
    • 246, Tamworth Road, Newcastle Upon Tyne, Tyne And Wear, NE4 5AP, England

      IIF 22
  • Ullah, Muhammad
    Pakistani business born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246, Tamworth Road, Newcastle Upon Tyne, Tyne And Wear, NE4 5AP, England

      IIF 23
  • Ullah, Muhammad
    Pakistani businessman born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246, Tamworth Road, Newcastle Upon Tyne, NE4 5AP, England

      IIF 24
  • Ullah, Muhammad
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 246, Tamworth Road, Fenham, Tyne And Wear, NE4 5AP, England

      IIF 25
  • Ullah, Muhammad
    Pakistani manager born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 246 Tamworth Road, Newcastle Upon Tyne, NE4 5AP, England

      IIF 26
  • Muhammad, Adnan Ullah
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Relko Gardens, Sutton, SM1 4TJ, England

      IIF 27
  • Muhammad, Adnan Ullah
    British business born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 94, Stafford Road, Croydon, CR0 4NF, England

      IIF 28
  • Muhammad, Adnan Ullah
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 94, Stafford Road, Croydon, CR0 4NF, England

      IIF 29
  • Mr Adnan Ullah Muhammad
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 94, Stafford Road, Croydon, CR0 4NF, England

      IIF 30 IIF 31
    • Veka Recycling, Manor Way Business Park, Manor Way, Swanscombe, DA10 0LL, England

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    Regus, Bath Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -230 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit B, 1a, Greenford Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,847 GBP2024-09-30
    Officer
    2022-09-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    115 London Road, Morden, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,415 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    227 Hampstead Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    27 North Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-22 ~ dissolved
    IIF 26 - Director → ME
  • 6
    2 Cascade Drive, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    27 North Terrace, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,014 GBP2015-10-31
    Officer
    2013-10-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    Veka Recycling Manor Way Business Park, Manor Way, Swanscombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,038 GBP2024-04-30
    Officer
    2022-04-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    54 Gervaise Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    JS ACCOUNTANTS LTD - 2018-02-26
    88-89 West Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,742 GBP2024-03-31
    Officer
    2017-03-10 ~ 2021-02-02
    IIF 24 - Director → ME
    Person with significant control
    2017-03-09 ~ 2018-02-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2019-01-11 ~ 2020-03-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Flat 2 Waylands Court, Staines Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    7,446 GBP2020-11-30
    Officer
    2018-11-01 ~ 2020-04-09
    IIF 17 - Director → ME
    Person with significant control
    2018-11-01 ~ 2020-04-09
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    2nd Floor Park House, 1-4 Park Terrace, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,623 GBP2021-06-30
    Officer
    2020-07-01 ~ 2022-04-01
    IIF 28 - Director → ME
    2017-06-22 ~ 2020-07-01
    IIF 29 - Director → ME
    Person with significant control
    2017-06-22 ~ 2020-07-01
    IIF 31 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2021-11-10
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    SC STORES (NEWCASTLE) LTD - 2017-12-11
    88 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2016-09-13 ~ 2017-09-01
    IIF 23 - Director → ME
    Person with significant control
    2016-09-13 ~ 2017-09-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    364 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,819 GBP2023-09-30
    Officer
    2016-09-13 ~ 2021-02-02
    IIF 22 - Director → ME
    Person with significant control
    2016-09-13 ~ 2019-09-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Suite 141, Westlink House 981 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,871 GBP2024-04-30
    Officer
    2022-09-16 ~ 2023-01-01
    IIF 16 - Director → ME
    Person with significant control
    2022-09-16 ~ 2023-01-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.