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 Mohammad Kasir Zaheer Shaikh

    Related profiles found in government register
  • Mr Mohammad Kasir Zaheer Shaikh
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178-182, Ladypool Road, Birmingham, B12 8JS, England

      IIF 1
    • icon of address 496, Moseley Road, Birmingham, B12 9AH, England

      IIF 2 IIF 3
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, England

      IIF 4
    • icon of address 57, Alfred Street, Sparkbrook, Birmingham, B12 8JP, England

      IIF 5 IIF 6 IIF 7
    • icon of address 77, 1st Floor Vip House, Allcock Street, Birmingham, B9 4DY, England

      IIF 8
  • Mr Mohammad Kasir Zaheer Shaikh
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178-182, Ladypool Road, Birmingham, B12 8JS, England

      IIF 9
    • icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 10
    • icon of address First Floor 77, First Floor Vip House, Allcock Street, Birmingham, B9 4DY, England

      IIF 11
  • Shaikh, Mohammad Kasir Zaheer
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 496, Moseley Road, Birmingham, B12 9AH, England

      IIF 12
    • icon of address 57, Alfred Street, Sparkbrook, Birmingham, B12 8JP, England

      IIF 13 IIF 14
    • icon of address 165, Dove House Lane, Solihull, B91 2ER, England

      IIF 15
  • Shaikh, Mohammad Kasir Zaheer
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178-182, Ladypool Road, Birmingham, B12 8JS, England

      IIF 16
    • icon of address 496, Moseley Road, Birmingham, B12 9AH, England

      IIF 17
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, England

      IIF 18
    • icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 19
    • icon of address Albader Restaurant, 178 Ladypool Road, Birmingham, B12 8JS, England

      IIF 20
    • icon of address First Floor 77, First Floor Vip House, Allcock Street, Birmingham, B9 4DY, England

      IIF 21
    • icon of address Vip House, 1st Floor, Allcock Street, Birmingham, B9 4DY, United Kingdom

      IIF 22
  • Shaikh, Mohammad Kasir Zaheer
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187 Dawlish Road, Dawlish Road, Birmingham, B29 7AW, England

      IIF 23
  • Shaikh, Mohammed Kasir Zaheer
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Leyburn Road, Chelmsley Wood, Birmingham, West Midlands, B37 5JZ, United Kingdom

      IIF 24 IIF 25
    • icon of address 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 26
  • Shaikh, Mohammed Kasir Zaheer
    British none born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Leyburn Road, Chelmsley Wood, Birmingham, North Solihull, B37 5JZ

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Vip House, 1st Floor, Allcock Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 496 Moseley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 77 1st Floor Vip House, Allcock Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,279 GBP2021-08-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 57 Alfred Street C/o Kaiser Nouman Nathan Llp, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,678 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 26 - Director → ME
  • 7
    UNITED FOODS SUPERSTORE (DUDLEY) LIMITED - 2015-05-29
    icon of address 57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,926 GBP2023-10-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    VIP CAR HIRE LIMITED - 2014-02-03
    icon of address Vip House, Allcock Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 25 - Director → ME
Ceased 8
  • 1
    icon of address Strategy House, Claylands Avenue, Worksop, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    189,541 GBP2024-12-31
    Officer
    icon of calendar 2006-09-20 ~ 2013-10-23
    IIF 27 - Director → ME
  • 2
    icon of address 178-182 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,312 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2024-04-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-10-12
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-03 ~ 2024-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 18, Treeton Enterprise Centre Rother Crescent, Treeton, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,252 GBP2018-03-31
    Officer
    icon of calendar 2013-03-08 ~ 2013-10-23
    IIF 24 - Director → ME
  • 4
    icon of address 824-826 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -349,152 GBP2023-12-31
    Officer
    icon of calendar 2018-02-02 ~ 2025-04-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 2025-04-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,388 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2024-05-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2024-05-28
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address 57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-02-01 ~ 2024-05-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2024-05-22
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    SHAHD ASIA RESTAURANT LTD - 2018-03-26
    icon of address Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,323 GBP2019-01-31
    Officer
    icon of calendar 2020-06-16 ~ 2020-06-16
    IIF 20 - Director → ME
  • 8
    UNITED TRANSLATION SERVICES LIMITED - 2023-03-03
    icon of address 11 Bolton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,727 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2023-08-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2023-08-03
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.