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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johngir, Mauheed

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

    Resident in England

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

      IIF 1
  • Johngir, Mauheed
    British businessman born in July 1992

    Resident in England

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

      IIF 2 IIF 3
  • Johngir, Mauheed
    British company director born in July 1992

    Resident in England

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

      IIF 4
  • Johngir, Mauheed
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

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

      IIF 6
  • Johngir, Mauheed
    British born in July 1992

    Resident in United Kingdom

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

      IIF 7
    • Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 8
  • Johngir, Mauheed
    British company director born in July 1992

    Resident in United Kingdom

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

      IIF 9
  • 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
    • Anzal Building, Priory Road, Aston, Birmingham, West Midlands, B6 7LB

      IIF 26
    • 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
    • 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
    • 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
    • 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
    • 121, Livery Street, Birmingham, West Midlands, B3 1RS

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

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

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

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

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

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

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

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

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

      IIF 65
child relation
Offspring entities and appointments 28
  • 1
    100 NARBOROUGH LTD
    - now 07465702
    BJ NARBOROUGH LTD
    - 2015-06-16 07465702
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (4 parents)
    Officer
    2010-12-09 ~ 2021-01-31
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    11 ERD LTD
    - now 07815097
    BJ ERD LTD
    - 2015-06-16 07815097
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Officer
    2011-10-19 ~ 2023-10-27
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    2023-12-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    13 STAR CITY LTD
    - now 07162894
    BJ STAR CITY (UK) LIMITED
    - 2015-06-16 07162894
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (4 parents)
    Officer
    2010-02-19 ~ 2023-10-28
    IIF 21 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 59 - Has significant influence or control OE
    2023-10-28 ~ now
    IIF 45 - Has significant influence or control OE
  • 4
    13M LIMITED
    13093418
    Colman House, Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-10-28 ~ 2024-12-20
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    276 PB LTD
    - now 07815062
    BJ PB LTD
    - 2015-06-16 07815062
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Officer
    2011-10-19 ~ 2023-10-28
    IIF 14 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    2016-10-01 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    3 KH LTD
    08631214
    Unit 6 Twelve Oclock Court, 21 Attercliffe Road, Sheffield
    Liquidation Corporate (4 parents)
    Officer
    2015-04-14 ~ 2024-04-14
    IIF 9 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 56 - Has significant influence or control OE
    2024-04-14 ~ now
    IIF 47 - Has significant influence or control over the trustees of a trust OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Has significant influence or control OE
  • 7
    5 NORTHFIELD LTD
    - now 07465706
    BJ NORTHFIELD LTD - 2015-06-16
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (4 parents)
    Officer
    2015-12-10 ~ 2023-11-23
    IIF 8 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ABK PROPERTY ONE LIMITED
    13939424
    70 Villa Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-02-24 ~ 2024-12-01
    IIF 4 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BJ RETAIL ESTATES LTD
    07000027
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    JOHN 1 COMMUNITY INTEREST COMPANY
    - now 08986232
    BIG JOHN'S FOUNDATION COMMUNITY INTEREST COMPANY
    - 2015-06-24 08986232
    Anzal Building, Priory Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 27 - Director → ME
  • 11
    K STAND LTD.
    - now 07815039
    BJ K STAND LTD
    - 2015-06-16 07815039
    Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MJ HOSPITALITY LIMITED
    11855580
    46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    2019-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    MW BRANDS LEICESTER LTD
    09742873
    121 Livery Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-08-21 ~ 2023-08-24
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    2023-08-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MW PHEONIX PROPERTIES LTD
    - now 07815027
    BJ SHIRL LTD
    - 2015-02-19 07815027
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Officer
    2011-10-19 ~ 2023-10-28
    IIF 15 - Director → ME
    Person with significant control
    2023-10-28 ~ 2024-11-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MW REAL ESTATES LIMITED
    - now 08767555
    272 SHIRLEY RETAIL LTD
    - 2014-12-03 08767555
    121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2013-11-08 ~ 2023-10-27
    IIF 7 - Director → ME
    Person with significant control
    2023-10-29 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MW RETAIL BRANDS LIMITED
    - now 08767598
    272 SHIRLEY LTD
    - 2014-12-05 08767598
    121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2013-11-08 ~ 2023-10-28
    IIF 19 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    2016-10-01 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    NK UK VENTURES LIMITED
    11017116
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 25 - Director → ME
    2017-10-17 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 18
    ONE FOOD LOGISTICS LIMITED
    - now 07875927
    LALA LOGISTICS LIMITED
    - 2018-08-01 07875927
    BJ LOGISTICS LTD
    - 2015-06-16 07875927
    Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 20 - Director → ME
    2011-12-08 ~ 2011-12-08
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    QJ LOZELLS LTD
    - now 07083685
    BJ QJ LOZELLS LIMITED
    - 2015-06-16 07083685
    BJ QJ LEASES LIMITED
    - 2010-03-12 07083685
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 2 - Director → ME
    2009-11-23 ~ 2016-12-22
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    QJ QUINTON LTD
    - now 07083545
    BJ QJ QUINTON LIMITED
    - 2015-06-16 07083545
    BJ QJ LIMITED
    - 2010-03-26 07083545
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 3 - Director → ME
    2009-11-23 ~ 2016-12-22
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SAM INTERNATIONAL LTD
    11332056
    The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Officer
    2018-04-26 ~ 2022-10-17
    IIF 6 - Director → ME
    Person with significant control
    2018-04-26 ~ 2022-10-17
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SO MW LTD
    - now 07815075
    BJ SO LTD
    - 2015-06-16 07815075
    121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2011-10-19 ~ 2023-10-29
    IIF 16 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    2023-10-29 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    STAR CITY MW LIMITED
    - now 07151904
    BJ STAR CITY LIMITED
    - 2015-06-16 07151904
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (4 parents)
    Officer
    2010-02-09 ~ 2023-10-28
    IIF 22 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 41 - Has significant influence or control OE
    2016-10-01 ~ now
    IIF 60 - Has significant influence or control OE
  • 24
    THE ANZAL BEGUM FOUNDATION LIMITED
    08747195
    66-68 Summer Lane, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    2013-10-24 ~ 2024-04-01
    IIF 26 - Director → ME
    Person with significant control
    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
  • 25
    TWO BROS RESTAURANT BRANDS LIMITED
    - now 09061223
    MW BRANDS LIMITED
    - 2016-10-27 09061223
    9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2014-05-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    YENTON RETAIL LTD
    07548232
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-02 ~ 2013-07-01
    IIF 23 - Director → ME
  • 27
    YOU’VE BEEN SERVED LIMITED
    11527134
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ dissolved
    IIF 5 - Director → ME
  • 28
    ZM BJ BRANDS LTD
    12201960
    37 Whitmore Road, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.