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

Bharwani, Abbas

    Related profiles found in government register
  • Bharwani, Abbas
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Booths Farm Road, Birmingham, B42 2NP, United Kingdom

      IIF 1 IIF 2
  • Mohamed, Gulam Abbas
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Booths Farm Road, Birmingham, B42 2NP, United Kingdom

      IIF 3
  • Mr Gulam Abbas Mohamed
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Booths Farm Road, Birmingham, B42 2NP, United Kingdom

      IIF 4
  • Mr Gulamabbas Mohamed
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Booths Farm Road, Birmingham, B42 2NP, United Kingdom

      IIF 5
  • Mohamed, Gulamabbas
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Booths Farm Road, Birmingham, B42 2NP, United Kingdom

      IIF 6
  • Mohamed, Gulamabbas
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Booths Farm Road, Birmingham, B42 2NP, England

      IIF 7
  • Bharwani, Gulamabbas Mohamed
    British businessman born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Booths Farm Road, Great Barr, Birmingham, West Midlands, B42 2NP

      IIF 8 IIF 9
    • icon of address Wilson Stuart School, Perry Common Road, Erdington, Birmingham, West Midlands, B23 7AT

      IIF 10
  • Bharwani, Gulamabbas Mohamed
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 549, Stratford Road, Sparkhill, Birmingham, B11 4LB

      IIF 11
    • icon of address 64, Booths Farm Road, Birmingham, B42 2NP, England

      IIF 12
  • Bharwani, Gulamabbas Mohamed
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Minivet Drive, Birmingham, B12 9LN, England

      IIF 13
    • icon of address 64, Booths Farm Road, Birmingham, B42 2NP, England

      IIF 14 IIF 15 IIF 16
    • icon of address 64, Booths Farm Road, Birmingham, B42 2NP, United Kingdom

      IIF 17
    • icon of address 64, Booths Farm Road, Birmingham, West Midlands, B42 2NP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 64, Booths Farm Road, Great Barr, Birmingham, B42 2NP, England

      IIF 21
    • icon of address 64 Booths Farm Road, Great Barr, Birmingham, B42 2NP, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 64 Booths Farm Road, Great Barr, Birmingham, West Midlands, B42 2NP

      IIF 25
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, United Kingdom

      IIF 26
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 27 IIF 28
  • Bharwani, Gulamabbas Mohamed
    British

    Registered addresses and corresponding companies
    • icon of address 64, Booths Farm Rd, Great Barr, Birmingham, West Midlands, B42 2NP

      IIF 29
  • Bharwani, Gulamabbas Mohamed
    British businessman

    Registered addresses and corresponding companies
    • icon of address 191 Trittiford Road, Birmingham, West Midlands, B13 0ET

      IIF 30
    • icon of address 64, Booths Farm Rd, Great Barr, Birmingham, West Midlands, B42 2NP

      IIF 31
    • icon of address 64, Booths Farm Road, Birmingham, West Midlands, B42 2NP

      IIF 32
    • icon of address 64 Booths Farm Road, Great Barr, Birmingham, West Midlands, B42 2NP

      IIF 33
  • Bharwani, Gulamabbas Mohammed

    Registered addresses and corresponding companies
    • icon of address 64, Booths Farm Road, Great Barr, Birmingham, B42 2NP, United Kingdom

      IIF 34
  • Mr Gulamabbas Mohamed Bharwani
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Booths Farm Road, Birmingham, West Midlands, B42 2NP, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mr Gulamabbas Mohamed
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, 156 Hockley Hill, Hockley, Birmingham, West Midlands, B18 5AN, England

      IIF 38
  • Mr Gulamabbas Bharwani
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Booths Farm Road, Great Barr, Birmingham, West Midlands, B42 2NP

      IIF 39
  • Mr Gulamabbas Mohamed Bharwani
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Booths Farm Road, Birmingham, B42 2NP, England

      IIF 40 IIF 41
    • icon of address 64 Booths Farm Road, Birmingham, West Midlands, B42 2NP, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 64 Booths Farm Road, Great Barr, Birmingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,050,665 GBP2024-06-30
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 64 Booths Farm Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,199 GBP2024-06-30
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 64 Booths Farm Road, Great Barr Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    163,327 GBP2024-10-31
    Officer
    icon of calendar 2003-01-01 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 64 Booths Farm Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,954 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 64 Booths Farm Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 64 Booths Farm Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,023 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 64 Booths Farm Road, Great Barr, Birmingham, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    266,162 GBP2024-12-30
    Officer
    icon of calendar 2000-01-07 ~ now
    IIF 8 - Director → ME
    icon of calendar 1999-12-24 ~ now
    IIF 33 - Secretary → ME
  • 8
    icon of address 64 Booths Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -103,953 GBP2015-11-30
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    141,955 GBP2015-11-30
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Current Assets (Company account)
    388,800 GBP2015-11-30
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 64 Booths Farm Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,889 GBP2024-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 64 Booths Farm Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    264,118 GBP2024-10-31
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 64 Booths Farm Road, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,487 GBP2024-12-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-21 ~ dissolved
    IIF 30 - Secretary → ME
  • 16
    icon of address 3 Minivet Drive, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,552 GBP2025-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,788 GBP2024-05-31
    Officer
    icon of calendar 2016-05-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 64 Booths Farm Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-05-24 ~ dissolved
    IIF 34 - Secretary → ME
  • 20
    icon of address 64 Booths Farm Road, Great Barr, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 22 - Director → ME
Ceased 10
  • 1
    icon of address 64 Booths Farm Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,199 GBP2024-06-30
    Officer
    icon of calendar 2000-08-01 ~ 2014-12-04
    IIF 32 - Secretary → ME
  • 2
    icon of address 64 Booths Farm Road, Great Barr, Birmingham, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    266,162 GBP2024-12-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-03-06
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 21 Wainwright Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,691 GBP2024-03-31
    Officer
    icon of calendar 2007-02-12 ~ 2014-12-04
    IIF 25 - Director → ME
  • 4
    icon of address 1a Philip Sidney Road, Sparkhill, Birmingham, West Midland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    157,481 GBP2020-03-31
    Officer
    icon of calendar 1999-11-22 ~ 2014-12-04
    IIF 29 - Secretary → ME
  • 5
    WILSON STUART SCHOOL - 2019-03-15
    icon of address Queensbury School Wood End Road, Erdington, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-10-23
    IIF 10 - Director → ME
  • 6
    icon of address 64 Booths Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-10-20 ~ 2016-09-06
    IIF 1 - Director → ME
  • 7
    icon of address 549 Stratford Road, Sparkhill, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    7,065 GBP2024-12-31
    Officer
    icon of calendar 2019-09-27 ~ 2024-07-16
    IIF 11 - Director → ME
  • 8
    CHEFS4U LTD - 2019-06-03
    icon of address 156 156 Hockley Hill, Hockley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,196 GBP2017-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2016-09-28
    IIF 2 - Director → ME
    icon of calendar 2016-09-28 ~ 2016-12-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2019-05-13
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    icon of address 40a Burrington Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,799 GBP2024-02-29
    Officer
    icon of calendar 2017-08-08 ~ 2018-01-26
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1a Philip Sidney Rd Philip Sidney Road, Sparkhill, Birmingham, West Midland, England
    Active Corporate (1 parent)
    Equity (Company account)
    323,170 GBP2024-03-31
    Officer
    icon of calendar 2000-02-29 ~ 2014-12-04
    IIF 31 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.