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 Sageer Ali Mohammed

    Related profiles found in government register
  • Mr Sageer Ali Mohammed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 1
    • icon of address 63, Alumwell Road, Walsall, WS2 9XQ, England

      IIF 2 IIF 3
  • Mr Sameer Ali Mohammed
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Izabella House, 24-26, Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 4
    • icon of address Unit 23, High Street, Erdington, Birmingham, B23 6RY, England

      IIF 5
    • icon of address Suite 13 Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 6
    • icon of address 16, Ida Road, Walsall, WS2 9SS, United Kingdom

      IIF 7
    • icon of address 63 Alumwell Road, Walsall, WS2 9XQ, England

      IIF 8
  • Mohammed, Sageer Ali
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 9
  • Mohammed, Sageer Ali
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Alumwell Road, Walsall, WS2 9XQ, England

      IIF 10
  • Mohammed, Sageer Ali
    British company secretary born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Alumwell Road, Walsall, WS2 9XQ, England

      IIF 11
  • Mohammed, Sameer Ali
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Izabella House, 24-26, Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 12
    • icon of address Suite 13 Highfield House, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 13
    • icon of address 63, Alumwell Road, Walsall, WS2 9XQ, England

      IIF 14
  • Mohammed, Sameer Ali
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ida Road, Walsall, WS2 9SS, United Kingdom

      IIF 15
  • Mohammed, Sameer Ali
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, High Street, Erdington, Birmingham, B23 6RY, England

      IIF 16
  • Sageer Ali, Mohammed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Appledore Terrace, Walsall, West Midlands, WS5 3DU, United Kingdom

      IIF 17
  • Sameer, Mohammed
    British wholesaler born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Alumwell Road, Walsall, WS2 9XQ, England

      IIF 18
  • Mr Mohammed Sageer Ali
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Appledore Terrace, Walsall, West Midlands, WS5 3DU, United Kingdom

      IIF 19
  • Mr Mohammed Sameer
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Alumwell Road, Walsall, WS2 9XQ, England

      IIF 20
  • Ali Mohammed, Sageer
    Gbr director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Alumwell Road, Walsall, WS2 9XQ, England

      IIF 21
  • Mohammed, Sameer Ali

    Registered addresses and corresponding companies
    • icon of address 63, Alumwell Road, Walsall, WS2 9XQ, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 10 Chesterton Avenue Chesterton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-09-14 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address 63 Alumwell Road, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,448 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 Appledore Terrace, Walsall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,641 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 63 Alumwell Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 63 Alumwell Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    ADVANTAGE BUSINESS PLANS LTD - 2018-10-12
    icon of address 1 Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,575,289 GBP2018-08-31
    Officer
    icon of calendar 2018-06-18 ~ 2018-12-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2018-12-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    AG CRYPTENCY LTD - 2019-10-31
    icon of address 4385, 11065206 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,142,067 GBP2019-01-23
    Officer
    icon of calendar 2019-11-29 ~ 2019-11-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2019-11-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 16 Ida Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    144 GBP2020-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2018-04-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-04-26
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ELITE MAGIC CAR HIRE LTD - 2019-10-30
    icon of address 1 St. Peters Square, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,169,839 GBP2018-10-31
    Officer
    icon of calendar 2019-12-16 ~ 2020-07-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-07-24
    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
  • 5
    icon of address 37 Cedar View, Redditch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,887,129 GBP2019-08-31
    Officer
    icon of calendar 2019-12-18 ~ 2020-01-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-01-08
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    JUST LAZEEZ LIMITED - 2019-07-26
    icon of address Suite 13 Highfield House, 185 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2018-08-15 ~ 2020-10-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2020-10-21
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.