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

Johngir, Mauheed

    Related profiles found in government register
  • Johngir, Mauheed
    British businessman born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 1 IIF 2
  • Johngir, Mauheed
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Villa Road, Birmingham, B19 1BL, United Kingdom

      IIF 3
  • Johngir, Mauheed
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 4
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 5
    • icon of address Unit 50 Nottingham Business Centres, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 6
  • Johngir, Mauheed
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Villa Road, Birmingham, B19 1BL, England

      IIF 7
  • Johngir, Mauheed
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johngir, Mauheed
    British self employed born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anzal Building, Priory Road, Aston, Birmingham, West Midlands, B6 7LB

      IIF 26
    • icon of address Anzal Building, Priory Road, Aston, Birmingham, West Midlands, B6 7LG, Uk

      IIF 27
  • Johngir, Mauheed
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rollason Road, Birmingham, B24 9BJ, United Kingdom

      IIF 28 IIF 29
  • Mr Mauheed Johngir
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
  • Johngir, Mauheed

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Mauheed Johngir
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wilmslow Road, Manchester, Lancashire, M14 5FT, United Kingdom

      IIF 49
  • Mr Mauheed Johngir
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 50 IIF 51 IIF 52
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 53
    • icon of address 66-68, Summer Lane, Birmingham, West Midlands, B19 3NG

      IIF 54
    • icon of address 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 55
    • icon of address 70, Villa Road, Birmingham, B19 1BL, England

      IIF 56
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 57 IIF 58 IIF 59
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 62
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 64
    • icon of address Unit 50 Nottingham Business Centres, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 65
child relation
Offspring entities and appointments
Active 24
  • 1
    BJ NARBOROUGH LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BJ ERD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BJ STAR CITY (UK) LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -95,485 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 46 - Has significant influence or controlOE
    icon of calendar 2016-10-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 4
    icon of address Colman House, Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BJ PB LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2016-10-01 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1,006,260 GBP2022-01-31
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    icon of calendar 2016-10-01 ~ now
    IIF 56 - Has significant influence or controlOE
  • 7
    BJ NORTHFIELD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 70 Villa Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 10
    BIG JOHN'S FOUNDATION COMMUNITY INTEREST COMPANY - 2015-06-24
    icon of address Anzal Building, Priory Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 27 - Director → ME
  • 11
    BJ K STAND LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 121 Livery Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BJ SHIRL LTD - 2015-02-19
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    272 SHIRLEY RETAIL LTD - 2014-12-03
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    16,221 GBP2020-11-30
    Person with significant control
    icon of calendar 2023-10-29 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    272 SHIRLEY LTD - 2014-12-05
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    338,928 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2016-10-01 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-10-17 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    LALA LOGISTICS LIMITED - 2018-08-01
    BJ LOGISTICS LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    BJ QJ LOZELLS LIMITED - 2015-06-16
    BJ QJ LEASES LIMITED - 2010-03-12
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    BJ QJ QUINTON LIMITED - 2015-06-16
    BJ QJ LIMITED - 2010-03-26
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SO MW LTD
    - now
    BJ SO LTD - 2015-06-16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-29 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2016-10-01 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 22
    BJ STAR CITY LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -65,002 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 42 - Has significant influence or controlOE
    icon of calendar 2016-10-01 ~ now
    IIF 60 - Has significant influence or controlOE
  • 23
    MW BRANDS LIMITED - 2016-10-27
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    632,475 GBP2016-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 5 - Director → ME
Ceased 20
  • 1
    BJ NARBOROUGH LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2021-01-31
    IIF 15 - Director → ME
  • 2
    BJ ERD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-27
    IIF 9 - Director → ME
  • 3
    BJ STAR CITY (UK) LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -95,485 GBP2024-02-28
    Officer
    icon of calendar 2010-02-19 ~ 2023-10-28
    IIF 20 - Director → ME
  • 4
    BJ PB LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-28
    IIF 12 - Director → ME
  • 5
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1,006,260 GBP2022-01-31
    Officer
    icon of calendar 2015-04-14 ~ 2024-04-14
    IIF 7 - Director → ME
  • 6
    BJ NORTHFIELD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2023-11-23
    IIF 22 - Director → ME
  • 7
    icon of address 70 Villa Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-24 ~ 2024-12-01
    IIF 3 - Director → ME
  • 8
    icon of address 121 Livery Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-21 ~ 2023-08-24
    IIF 8 - Director → ME
  • 9
    BJ SHIRL LTD - 2015-02-19
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ 2024-11-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    272 SHIRLEY RETAIL LTD - 2014-12-03
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    16,221 GBP2020-11-30
    Officer
    icon of calendar 2013-11-08 ~ 2023-10-27
    IIF 16 - Director → ME
  • 11
    272 SHIRLEY LTD - 2014-12-05
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    338,928 GBP2024-11-30
    Officer
    icon of calendar 2013-11-08 ~ 2023-10-28
    IIF 18 - Director → ME
  • 12
    LALA LOGISTICS LIMITED - 2018-08-01
    BJ LOGISTICS LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-08
    IIF 11 - Director → ME
  • 13
    BJ QJ LOZELLS LIMITED - 2015-06-16
    BJ QJ LEASES LIMITED - 2010-03-12
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2009-11-23 ~ 2016-12-22
    IIF 29 - Director → ME
  • 14
    BJ QJ QUINTON LIMITED - 2015-06-16
    BJ QJ LIMITED - 2010-03-26
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2009-11-23 ~ 2016-12-22
    IIF 28 - Director → ME
  • 15
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -446,115 GBP2022-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2022-10-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2022-10-17
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SO MW LTD
    - now
    BJ SO LTD - 2015-06-16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-29
    IIF 14 - Director → ME
  • 17
    BJ STAR CITY LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -65,002 GBP2024-02-28
    Officer
    icon of calendar 2010-02-09 ~ 2023-10-28
    IIF 21 - Director → ME
  • 18
    icon of address 66-68 Summer Lane, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    8,588 GBP2018-10-31
    Officer
    icon of calendar 2013-10-24 ~ 2024-04-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2024-04-01
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    IIF 54 - Has significant influence or control OE
  • 19
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2013-07-01
    IIF 23 - Director → ME
  • 20
    icon of address 7 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Active Corporate
    Person with significant control
    icon of calendar 2021-01-26 ~ 2024-03-20
    IIF 49 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.