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

Shafiq, Mohammed

    Related profiles found in government register
  • Shafiq, Mohammed
    British business man born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Scott Grove, Solihull, B92 7LJ, England

      IIF 1
  • Shafiq, Mohammed
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Shafiq, Mohammed
    British self employed born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Shann Farm, Broadlands, Keighley, BD20 6HG, England

      IIF 5
  • Shaffiq, Mohammed
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Worth Way, Keighley, BD21 5JP, England

      IIF 6
  • Shafiq, Mohammad
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 High Shann Farm, Broadlands, Keighley, BD20 6HG, England

      IIF 7
  • Shafiq, Mohammad
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, North Street, Keighley, BD21 4AL, England

      IIF 8
  • Shafiq, Mohammad
    British general manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Works, Luton Street, Keighley, West Yorkshire, BD21 2LE, England

      IIF 9
  • Shafiq, Mohammed
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kingsway, Newcastle Upon Tyne, Tyne And Wear, NE4 9UH, England

      IIF 10
  • Shafiq, Mohammed
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kingsway, Newcastle Upon Tyne, NE4 9UH, United Kingdom

      IIF 11
  • Shafiq, Mohammed
    British proposed director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 38 Bourne Avenue, Fenham, Newcastle Upon Tyne, NE4 9XN

      IIF 12
  • Shafiq, Mohammed
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Audley Road, Stechford, Birmingham, West Midlands, B33 9DP, United Kingdom

      IIF 13
    • icon of address 60, Old Farm Road, Birmingham, West Midlands, B33 9HJ, United Kingdom

      IIF 14
    • icon of address 14, Scott Grove, Solihull, West Midlands, B92 7LJ, England

      IIF 15
  • Mr Mohammed Shafiq
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Scott Grove, Solihull, B92 7LJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 14, Scott Grove, Solihull, West Midlands, B92 7LJ, England

      IIF 19
  • Mr Mohammed Shafiq
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, North Street, Keighley, BD21 3AL

      IIF 20
  • Mr Mohammad Shafiq
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, North Street, Keighley, BD21 4AL, England

      IIF 21
  • Mr Mohammed Shaffiq
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Worth Way, Keighley, BD21 5JP, England

      IIF 22
  • Mr Mohammed Shafiq
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kingsway, Newcastle Upon Tyne, NE4 9UH, United Kingdom

      IIF 23
    • icon of address 20, Kingsway, Newcastle Upon Tyne, Tyne And Wear, NE4 9UH, England

      IIF 24
  • Shafiq, Mohammed

    Registered addresses and corresponding companies
    • icon of address Unit 2, 2 Worth Way, Keighley, Keighley, BD21 5JP, United Kingdom

      IIF 25
  • Shafiq, Mohammed
    Pakistani company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, 5 High Shann Farm, Broadlands, Broadlands, Keighley, Wyk, BD20 6HG, United Kingdom

      IIF 26
    • icon of address Unit 7, Mandale Industrial Estate, South Street, Keighley, BD21 1DB, United Kingdom

      IIF 27
  • Shafiq, Mohammed
    Pakistani director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 2 Worth Way, Keighley, Keighley, BD21 5JP, United Kingdom

      IIF 28
  • Mohammed, Shafiq
    British shop keeper born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Shan Farm, Keighley, West Yorkshire, BD20 6HG, United Kingdom

      IIF 29
  • Mr Mohammed Shafiq
    Pakistani born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, 5 High Shann Farm, Broadlands, Broadlands, Keighley, Wyk, BD20 6HG, United Kingdom

      IIF 30
    • icon of address Unit 2, 2 Worth Way, Keighley, Keighley, BD21 5JP, United Kingdom

      IIF 31
    • icon of address Unit 7, Mandale Industrial Estate, South Street, Keighley, BD21 1DB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2 Worth Way, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    454 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 2 2 Worth Way, Keighley, Keighley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,197 GBP2023-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 28 - Director → ME
    icon of calendar 2021-10-12 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address 14 Scott Grove, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,825 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address 8 Mandale South Street, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Unit 7 Mandale Industrial Estate, South Street, Keighley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,977 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address Cavendish House, 359/361 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 206 Holbrook Lane, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 122 North Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 122 North Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,473 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 21 - Has significant influence or controlOE
  • 10
    icon of address 122 North Street, Keighley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,759 GBP2021-06-30
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 14 Scott Grove, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,178 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address 14 Scott Grove, Solihull, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,983 GBP2023-08-31
    Officer
    icon of calendar 2004-08-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    icon of address 14 Scott Grove, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,196 GBP2023-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    RMS ESTATE AGENTS LIMITED - 2011-08-15
    icon of address 213 Audley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Unit 5 Worth Way, Keighley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Crown Works, Luton Street, Keighley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,271 GBP2020-08-31
    Officer
    icon of calendar 2016-11-18 ~ 2016-11-22
    IIF 9 - Director → ME
  • 2
    icon of address Retail Unit 2, 271-291 Two Ball Lonnen, Fenham, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    104,489 GBP2024-05-31
    Officer
    icon of calendar 2006-04-10 ~ 2010-04-22
    IIF 12 - Director → ME
  • 3
    PLUMBINGSPARES LTD - 2018-12-20
    icon of address 50 Mountfield Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-07-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2021-07-16
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    QUE'S WESTERHOPE LTD - 2023-12-13
    QUE'S RYTON LTD - 2021-10-22
    icon of address Tng Operations - Regus Pearson Way, Thornaby, Stockton-on-tees, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-07-26 ~ 2022-07-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-07-26
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.