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 Adam Mohammed

    Related profiles found in government register
  • Mr Adam Mohammed
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Fairgate House Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1
    • icon of address Apartment 80, 31 The Boulevard, Hemisphere, Birmingham, West Midlands, B5 7SE

      IIF 2
    • icon of address Flat 2, 47, Forest Road, Moseley, Birmingham, B13 9DH, United Kingdom

      IIF 3
    • icon of address Flat 2, 47, Forest Road, Moseley, Birmingham, West Midlands, B13 9DH, United Kingdom

      IIF 4
    • icon of address Apartment 8 Heligan House, Dickens Heath, Solihull, B90 1GB

      IIF 5
    • icon of address 146, Bridgeman Street, Walsall, Staffordshire, WS2 9PG, England

      IIF 6
    • icon of address Midland Heat Building, Chillington Works Off, Hickman Avenue, Wolverhampton, West Midlands, WV1 2BU

      IIF 7
  • Mr Adam Mohammed
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 St Pauls Square, Grosvernor House, Birmingham, B3 1RB, United Kingdom

      IIF 8
    • icon of address 205, Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 9
    • icon of address Stoneleigh House, The Studio, 10 Bryan Road, Edgerton, Huddersfield, HD2 2AH, United Kingdom

      IIF 10
  • Mohammed, Adam
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Fairgate House Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 11
    • icon of address Appt 8 Heligan House, Main Street, Dickens Heath, Solihull, West Midlands, B90 1GB

      IIF 12
  • Mohammed, Adam
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lower Severn Street, Birmingham, B1 1PU, United Kingdom

      IIF 13
    • icon of address 80/31, The Boulevard, Birmingham, B5 7SE, United Kingdom

      IIF 14
    • icon of address Flat 2, 47, Forest Road, Moseley, Birmingham, B13 9DH, United Kingdom

      IIF 15
    • icon of address Flat 2, 47, Forest Road, Moseley, Birmingham, West Midlands, B13 9DH, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 4, Queens Court, Greets Green Road, West Bromwich, B70 9EG, England

      IIF 18
  • Mohammed, Adam
    British manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 8 Heligan House, Dickens Heath, Solihull, B90 1GB

      IIF 19
  • Mohammed, Adam
    British none born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 47 Forest Road, Moseley, Birmingham, B13 9DH

      IIF 20
  • Mohammed, Adam
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Fairgate House, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 21
    • icon of address Stoneleigh House, The Studio, 10 Bryan Road, Edgerton, Huddersfield, West Yorkshire, HD2 2AH, United Kingdom

      IIF 22
  • Mohammed, Adam
    British sales director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 St Pauls Square, Grosvernor House, Birmingham, B3 1RB, United Kingdom

      IIF 23
  • Mohammed, Adam

    Registered addresses and corresponding companies
    • icon of address 11 St Pauls Square, Grosvernor House, Birmingham, B3 1RB, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 205 Fairgate House Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,080,628 GBP2021-01-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address 80/31 The Boulevard, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Flat 2, 47 Forest Road, Moseley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address Flat 2, 47 Forest Road, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    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
  • 5
    icon of address 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,049,500 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 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
  • 6
    icon of address 11 St Pauls Square, Grosvernor House, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-12-30 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 205 Fairgate House Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,080,628 GBP2021-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2020-02-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2020-05-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 8 Lower Severn Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    117,818 GBP2024-10-30
    Officer
    icon of calendar 2017-10-31 ~ 2017-10-31
    IIF 13 - Director → ME
  • 3
    icon of address Flat 2, 47 Forest Road, Moseley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2016-12-02
    IIF 16 - Director → ME
  • 4
    CRE8ING WEALTH LTD - 2025-08-19
    icon of address 5 Kilburn Close, Almondbury, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,119,500 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2025-02-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2025-02-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    icon of address Apartment 80 31 The Boulevard, Hemisphere, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,568,416 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-11-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address Apartment 8 Heligan House, Dickens Heath, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-11 ~ 2019-03-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2019-04-04
    IIF 5 - Has significant influence or control OE
    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
  • 7
    icon of address 352 Moseley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,486,685 GBP2023-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2020-02-08
    IIF 12 - Director → ME
    icon of calendar 2017-02-01 ~ 2017-11-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-11-03
    IIF 7 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.