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 Mohammed Saqib

    Related profiles found in government register
  • Mr Mohammed Saqib
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, High Street, Birmingham, B4 7TA, England

      IIF 1
    • icon of address 48, Fairfield Road, Ilford, IG1 2JL, England

      IIF 2
    • icon of address 61, Fairfield Road, Ilford, IG1 2JL, England

      IIF 3
    • icon of address 63-65, High Road, London, N22 6BH, England

      IIF 4
  • Mr Mohammed Raqib
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82-84, North End, Croydon, CR0 1UJ, England

      IIF 5
    • icon of address 48, Fairfield Road, Ilford, IG1 2JL, England

      IIF 6
    • icon of address 128, Kilburn High Road, London, NW6 4JD, England

      IIF 7
    • icon of address 24, The Stratford Centre, The Mall, London, Greater London, E15 1XD, England

      IIF 8
    • icon of address 63-63, High Road, London, N22 6BH, England

      IIF 9
    • icon of address 63-65, High Road, London, N22 6BH, England

      IIF 10
  • Mr Mohammed Saqib
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Fore Street, London, N18 2XA

      IIF 11
  • Saqib, Mohammed
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, High Street, Birmingham, B4 7TA, England

      IIF 12
    • icon of address 48, Fairfield Road, Ilford, IG1 2JL, England

      IIF 13 IIF 14 IIF 15
    • icon of address 61, Fairfield Road, Ilford, IG1 2JL, England

      IIF 16
  • Raqib, Mohammed
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fairfield Road, Ilford, IG1 2JL, England

      IIF 17 IIF 18
    • icon of address 128, Kilburn High Road, London, NW6 4JD, England

      IIF 19
    • icon of address 63-65, High Road, London, N22 6BH, England

      IIF 20
  • Raqib, Mohammed
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-65, High Road, London, N22 6BH, England

      IIF 21
  • Ziarab, Mohammed
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fairfield Road, Ilford, IG1 2JL, England

      IIF 22
  • Ziarab, Mohammed
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Fairfield Road, Ilford, Essex, IG1 2JL, United Kingdom

      IIF 23
  • Mohammed Ziarab
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Fairfield Road, Ilford, Essex, IG1 2JL, United Kingdom

      IIF 24
  • Ziarab, Mohammed
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 42 Fairfield Road, Ilford, Essex, IG1 2JL

      IIF 25
  • Saqib, Mohammed

    Registered addresses and corresponding companies
    • icon of address 48, Fairfield Road, Ilford, IG1 2JL, England

      IIF 26
    • icon of address 61, Fairfield Road, Ilford, IG1 2JL, England

      IIF 27 IIF 28
  • Ziarab, Mohammed

    Registered addresses and corresponding companies
    • icon of address 48, Fairfield Road, Ilford, IG1 2JL, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 63-65 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 63 High Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,726 GBP2025-06-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 82-84 North End, Croydon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 63-65 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 24 The Mall, Stratford Centre, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    BEAUTYQUEENS COSMETICS (WOOD GREEN) LIMITED - 2019-06-05
    EXEL DATA SYSTEMS LTD - 2003-03-21
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -83,458 GBP2024-04-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-12-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 63-65 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,718 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 133 Tame Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FAIRFIELD PROPETRY INVESTMENT LTD - 2019-10-08
    icon of address 48 Fairfield Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,787 GBP2024-09-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 17 - Director → ME
    IIF 22 - Director → ME
    icon of calendar 2019-09-17 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    MS MOTORS GROUP LTD - 2023-05-23
    icon of address Unit 9, 210 Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Unit 9 210 Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,826 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 9, 210 Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 44 Fairfield Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 1
  • 1
    BEAUTYQUEENS COSMETICS (WOOD GREEN) LIMITED - 2019-06-05
    EXEL DATA SYSTEMS LTD - 2003-03-21
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -83,458 GBP2024-04-30
    Officer
    icon of calendar 2003-03-13 ~ 2019-12-01
    IIF 23 - Director → ME
    icon of calendar 2003-01-28 ~ 2003-11-30
    IIF 25 - Secretary → ME
    icon of calendar 2017-05-01 ~ 2019-12-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-30
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.