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

Sajid, Mohammed

    Related profiles found in government register
  • Sajid, Mohammed
    British,pakistani company director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Columbia Avenue, Livingston, EH54 6PR, Scotland

      IIF 1
  • Mr Mohammed Sajid
    British,pakistani born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Columbia Avenue, Livingston, EH54 6PR, Scotland

      IIF 2
  • Sajid, Mohammed
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Osborne Street, Rochdale, Greater Manchester, OL11 1QU, United Kingdom

      IIF 3
  • Sajid, Mohammed
    British business born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Falcon Way, Harrow, HA3 0TW, England

      IIF 4
  • Sajid, Mohammed
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Collins Avenue, Stanmore, HA7 1DL, England

      IIF 5
  • Sajid, Mohammed
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Falcon Way, Harrow, HA3 0TW, United Kingdom

      IIF 6 IIF 7
    • icon of address 9, Falcon Way, Kenton, Middlesex, HA3 0TW, United Kingdom

      IIF 8
    • icon of address 10, Collins Avenue, Stanmore, HA7 1DL, England

      IIF 9
  • Sajid, Mohammed
    British producer director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Falcon Way, Kenton, Middlesex, HA3 0TW

      IIF 10
  • Sajid, Mohammed
    British service born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Falcon Way, Harrow, HA3 0TW, England

      IIF 11
    • icon of address 54, Windermere Avenue, Wembley, Middlesex, HA9 8RY, England

      IIF 12 IIF 13
  • Sajid, Mohammad
    British director born in July 1980

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 75, Columbia Avenue, Livingston, West Lothian, EH54 6PR, United Kingdom

      IIF 14
  • Sajid, Mohammad
    British manager born in July 1980

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 75, Columbia Avenue, Howden, Livingston, West Lothian, EH54 6PR

      IIF 15
  • Sajid, Mohammad
    British salesman born in July 1980

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 75, Columbia Avenue, Howden, Livingston, West Lothian, EH54 6PR

      IIF 16
  • Sajid, Mohammed
    Pakistani company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Woodilee Road, Motherwell, ML1 5BJ, United Kingdom

      IIF 17
  • Mr Mohammed Sajid
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Collins Avenue, Stanmore, HA7 1DL, England

      IIF 18 IIF 19
    • icon of address 33, Court Parade, East Lane, Wembley, Middlesex, HA0 3HS, England

      IIF 20 IIF 21
  • Mr Mohammed Sajid
    Pakistani born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Woodilee Road, Motherwell, ML1 5BJ, United Kingdom

      IIF 22
  • Sajid, Mohammed

    Registered addresses and corresponding companies
    • icon of address 9, Falcon Way, Harrow, HA3 0TW, United Kingdom

      IIF 23
    • icon of address 75, Columbia Avenue, Livingston, West Lothian, EH54 6PR, United Kingdom

      IIF 24
    • icon of address 71, Osborne Street, Rochdale, Greater Manchester, OL11 1QU, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Compound 1 Lumen Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 193-195 King's Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 33 Court Parade, East Lane, Wembley, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,505 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Compound No. 1, Lumen Road East Lane Business Park, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 7 - Director → ME
  • 6
    BOOST SECURITY LTD - 2024-03-11
    icon of address 75 Columbia Avenue, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,528 GBP2023-01-31
    Officer
    icon of calendar 2024-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 Woodilee Road, Motherwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    GULF STEEL AZAD LIMITED - 2014-07-24
    icon of address 33 Court Parade, East Lane, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,718 GBP2017-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 8 - Director → ME
  • 10
    SKY LIGHT & WINDOWS LIMITED - 2014-07-24
    icon of address 33 Court Parade, East Lane, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,928 GBP2020-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    MAXX UK TRADERS LIMITED - 2014-05-12
    icon of address Unit 36 St. Marys Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2011-06-22
    IIF 14 - Director → ME
    icon of calendar 2011-02-07 ~ 2011-06-22
    IIF 24 - Secretary → ME
  • 2
    icon of address Compound 1 Lumen Road, East Lane Business Park, Wembley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ 2015-03-03
    IIF 11 - Director → ME
  • 3
    icon of address Compound No. 1, Lumen Road East Lane Business Park, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ 2013-02-26
    IIF 23 - Secretary → ME
  • 4
    icon of address M S Sports, 46 Maitland Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2011-09-01
    IIF 3 - Director → ME
    icon of calendar 2011-03-22 ~ 2011-09-01
    IIF 25 - Secretary → ME
  • 5
    MAX SPORTS (NW) LIMITED - 2010-11-15
    icon of address 503 Oldham Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ 2011-08-25
    IIF 16 - Director → ME
  • 6
    M S SPORTS LIMITED - 2011-03-22
    icon of address Ms & Spo Trading, 161 Skeffington Road, Preston, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-23 ~ 2011-09-15
    IIF 15 - Director → ME
  • 7
    SANDCREST LIMITED - 1989-09-14
    icon of address C/o Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-06-13 ~ 2018-08-24
    IIF 10 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.