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

Saif, Mohammed

    Related profiles found in government register
  • Saif, Mohammed
    British banker born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office W 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 1
    • Regency Business Centre, Office F 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Saif, Mohammed
    British businessman born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 84, Bordesley Street, Birmingham, B5 5PN

      IIF 8
  • Saif, Mohammed
    British director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office A 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 9
  • Saif, Mohammed
    British property developer born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency Business Centre, Office F 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 10
  • Saif, Mohammed
    British student born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 372, Stratford Road, Sparkhill, Birmingham, B11 4AB, United Kingdom

      IIF 11
  • Saif, Fahim
    British trader born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office A 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 12
  • Saif, Mohammed Fahim
    British director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Warren Road, Birmingham, B8 2YL, United Kingdom

      IIF 13
  • Mohammed Fahim Saif
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Warren Road, Birmingham, B8 2YL, United Kingdom

      IIF 14
  • Saif, Mohammed Fahim
    British banker born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Floor Office S, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 15
    • 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 16 IIF 17
    • 1st Floor Office S, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 18
    • Bordesley Street, Birmingham, West Mid, B5 5PN, England

      IIF 19
  • Saif, Mohammed Fahim
    British director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor , 84, Bordesley Street, Birmingham, B5 5PN, England

      IIF 20
    • 66, Warren Road, Birmingham, B8 2YL, England

      IIF 21
  • Saif, Mohammed Fahim
    British financier born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN, Great Britain

      IIF 22
  • Saif, Mohammed Fahim
    British none born in March 1998

    Resident in England

    Registered addresses and corresponding companies
  • Saif, Mohammed Fahim
    British property developer born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN

      IIF 25
    • 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 26
  • Saif, Mohammed Taufiq
    British director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN, England

      IIF 27
  • Saif, Mohammed Taufiq
    British financier born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 28
    • 66, Warren Road, Birmingham, B8 2YL, England

      IIF 29
  • Saif, Mohammed Taufiq
    British none born in October 1999

    Resident in England

    Registered addresses and corresponding companies
  • Saif, Mohammed Taufiq
    British trainee manager born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 28, Ashby Close, Hodge Hill, Birmingham, West Midlands, B8 2RB, England

      IIF 46
  • Saif, Mohammed Fahim

    Registered addresses and corresponding companies
    • 1st Floor 84, Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 47 IIF 48
    • Office W 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 49
    • Regency Business Centre, Office F 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Regency Business Centre, Office W 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 53
  • Saif, Mohammed

    Registered addresses and corresponding companies
    • Regency Business Centre, Office F 1st Floor, 84 Bordesley Street, Birmingham, B5 5PN, United Kingdom

      IIF 54
  • Mohammed Fahim Saif
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 66, Warren Road, Birmingham, B8 2YL, England

      IIF 55
  • Mohammed T Saif
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 66, Warren Road, Birmingham, B8 2YL, England

      IIF 56
  • Mr Mohammed Fahim Saif
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 66, Warren Road, Birmingham, B8 2YL, England

      IIF 57
  • Mr Mohammed Taufiq Saif
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 28, Ashby Close, Hodge Hill, Birmingham, West Midlands, B8 2RB, England

      IIF 58
  • Mohammed Taufiq Saif
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    QUANTUM SECRETARIES LIMITED - 2016-11-02
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2016-01-04 ~ dissolved
    IIF 42 - director → ME
  • 2
    PLANTATION LIMITED - 2016-11-02
    THE BISHOPS AVENUE ACCOUNTANTS LIMITED - 2016-07-19
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 31 - director → ME
  • 3
    THE ART OF INVESTING LIMITED - 2016-10-25
    REGENCY BUSINESS CENTRE LIMITED - 2016-03-01
    66 Warren Road, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    NEWINCCO 214 LIMITED - 2016-10-25
    UNQUOTED PUBLIC SECURITIES MANAGEMENT LIMITED - 2016-03-16
    66 Warren Road, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,000 GBP2015-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    MARINA REAL ESTATE LIMITED - 2016-10-25
    INVEST IN BRITAIN LIMITED - 2016-07-19
    66 Warren Road, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,000 GBP2015-07-02
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    NEWINCCO 2014 LIMITED - 2016-10-25
    COMPANY FORMATIONS BRITAIN LIMITED - 2016-03-16
    66 Warren Road, Birmingham, England
    Dissolved corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2015-07-21
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    LEXI INVESTMENTS LIMITED - 2016-10-25
    66 Warren Road, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2015-08-10
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    ABU DHABI LIMITED - 2016-10-17
    66 Warren Road, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    275 GBP2015-08-11
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    RICH IN REAL ESTATE RESOURCES PLC - 2017-02-10
    66 Warren Road, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    2Y LIMITED - 2016-11-02
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent, 12 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-16
    Officer
    2016-01-04 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    MARBELLA HOLDINGS PLC - 2017-02-10
    66 Warren Road, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 36 - director → ME
  • 12
    SAIF LIMITED - 2016-11-02
    LLOYDS COLLEGE LIMITED - 2016-07-04
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-03 ~ dissolved
    IIF 24 - director → ME
  • 13
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-01-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    66 Warren Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    BIRMINGHAM TRADING CENTRE LIMITED - 2016-10-25
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ 2015-10-26
    IIF 27 - director → ME
  • 2
    QUANTUM SECRETARIES LIMITED - 2016-11-02
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2014-06-01 ~ 2016-01-04
    IIF 20 - director → ME
  • 3
    LLOYD HACKETT PLC - 2016-10-17
    66 Warren Road, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2014-06-09 ~ 2014-06-09
    IIF 12 - director → ME
    2016-01-04 ~ 2016-01-04
    IIF 38 - director → ME
    2014-06-17 ~ 2016-01-04
    IIF 9 - director → ME
  • 4
    PLANTATION LIMITED - 2016-11-02
    THE BISHOPS AVENUE ACCOUNTANTS LIMITED - 2016-07-19
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-27 ~ 2015-10-26
    IIF 1 - director → ME
    2014-06-27 ~ 2015-10-26
    IIF 49 - secretary → ME
  • 5
    THE ART OF INVESTING LIMITED - 2016-10-25
    REGENCY BUSINESS CENTRE LIMITED - 2016-03-01
    66 Warren Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-23 ~ 2015-10-23
    IIF 32 - director → ME
    2014-07-01 ~ 2015-10-23
    IIF 19 - director → ME
    2014-07-01 ~ 2014-07-01
    IIF 53 - secretary → ME
  • 6
    NEWINCCO 214 LIMITED - 2016-10-25
    UNQUOTED PUBLIC SECURITIES MANAGEMENT LIMITED - 2016-03-16
    66 Warren Road, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,000 GBP2015-06-30
    Officer
    2015-10-22 ~ 2015-10-22
    IIF 29 - director → ME
    2014-11-02 ~ 2015-10-22
    IIF 5 - director → ME
  • 7
    MARINA REAL ESTATE LIMITED - 2016-10-25
    INVEST IN BRITAIN LIMITED - 2016-07-19
    66 Warren Road, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,000 GBP2015-07-02
    Officer
    2015-10-30 ~ 2015-10-30
    IIF 45 - director → ME
    2014-07-03 ~ 2015-10-30
    IIF 7 - director → ME
    2014-07-03 ~ 2015-07-27
    IIF 54 - secretary → ME
  • 8
    NEWINCCO 2014 LIMITED - 2016-10-25
    COMPANY FORMATIONS BRITAIN LIMITED - 2016-03-16
    66 Warren Road, Birmingham, England
    Dissolved corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2015-07-21
    Officer
    2015-10-26 ~ 2015-10-26
    IIF 35 - director → ME
    2014-07-22 ~ 2015-10-26
    IIF 4 - director → ME
    2014-07-22 ~ 2014-07-22
    IIF 50 - secretary → ME
  • 9
    LEXI INVESTMENTS LIMITED - 2016-10-25
    66 Warren Road, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2015-08-10
    Officer
    2015-10-23 ~ 2015-10-23
    IIF 40 - director → ME
    2014-08-11 ~ 2015-10-23
    IIF 2 - director → ME
    2014-08-11 ~ 2014-08-11
    IIF 51 - secretary → ME
  • 10
    ABU DHABI LIMITED - 2016-10-17
    66 Warren Road, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    275 GBP2015-08-11
    Officer
    2015-10-29 ~ 2015-10-29
    IIF 33 - director → ME
    2014-08-12 ~ 2015-10-29
    IIF 6 - director → ME
    2014-08-12 ~ 2014-08-12
    IIF 52 - secretary → ME
  • 11
    RICH IN REAL ESTATE RESOURCES PLC - 2017-02-10
    66 Warren Road, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    2014-08-14 ~ 2016-01-01
    IIF 10 - director → ME
  • 12
    2Y LIMITED - 2016-11-02
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent, 12 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-16
    Officer
    2014-10-17 ~ 2016-01-04
    IIF 25 - director → ME
  • 13
    AMG INT LIMITED - 2016-11-02
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75 GBP2015-10-30
    Officer
    2015-10-27 ~ 2015-10-27
    IIF 41 - director → ME
    2014-10-31 ~ 2015-10-27
    IIF 22 - director → ME
  • 14
    DE FACTO 100 LIMITED - 2016-11-02
    FINANCIAL CLEARING HOUSE UK LIMITED - 2016-05-03
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-21 ~ 2015-10-21
    IIF 37 - director → ME
    2015-09-07 ~ 2015-10-21
    IIF 18 - director → ME
  • 15
    MARBELLA HOLDINGS PLC - 2017-02-10
    66 Warren Road, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2015-09-07 ~ 2015-10-28
    IIF 15 - director → ME
  • 16
    COURTENAY UIT LIMITED - 2016-11-02
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-28 ~ 2015-10-28
    IIF 39 - director → ME
    2015-03-26 ~ 2015-10-28
    IIF 3 - director → ME
  • 17
    SAIF LIMITED - 2016-11-02
    LLOYDS COLLEGE LIMITED - 2016-07-04
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-03 ~ 2015-06-03
    IIF 47 - secretary → ME
  • 18
    COURTENAY COLLEGE LIMITED - 2017-02-09
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-30 ~ 2016-04-19
    IIF 28 - director → ME
    2015-09-07 ~ 2015-10-30
    IIF 17 - director → ME
    2015-06-09 ~ 2015-06-09
    IIF 16 - director → ME
    2015-06-09 ~ 2015-06-09
    IIF 48 - secretary → ME
  • 19
    ARDEN WEALTH LIMITED - 2016-10-25
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-28 ~ 2015-10-28
    IIF 44 - director → ME
  • 20
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-07 ~ 2015-09-07
    IIF 26 - director → ME
  • 21
    372 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-04 ~ 2014-12-18
    IIF 11 - director → ME
  • 22
    Office-28, 1 Sidbury House College Street, Worcester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2021-02-28
    Officer
    2020-02-03 ~ 2022-01-10
    IIF 46 - director → ME
    Person with significant control
    2020-02-03 ~ 2022-01-10
    IIF 58 - Ownership of shares – 75% or more OE
  • 23
    CASSON BECKMAN FINANCE PLC - 2016-01-15
    ROTHSCHILD FINANCE PLC - 2014-08-06
    29 Banford Road, Birmingham, England
    Dissolved corporate
    Officer
    2015-10-20 ~ 2016-07-06
    IIF 30 - director → ME
    2014-07-02 ~ 2015-10-20
    IIF 8 - director → ME
  • 24
    09222726 LIMITED - 2020-06-08
    UK FINANCIAL INSTRUMENTS LIMITED - 2019-07-30
    UK HOUSING SOLUTIONS LIMITED - 2015-10-29
    66 Warren Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    75 GBP2018-09-16
    Officer
    2014-09-17 ~ 2020-01-02
    IIF 21 - director → ME
    Person with significant control
    2017-01-01 ~ 2020-01-02
    IIF 57 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.