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

Shabir, Mohammed

    Related profiles found in government register
  • Shabir, Mohammed

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
    • icon of address 64, Kingston Street, Glasgow, G58BP, Scotland

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Kabir, Mohammed

    Registered addresses and corresponding companies
    • icon of address 94, Sycamore Close, Bradford, BD3 0EA, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Shazad, Mohammed

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Shabir, Mohammed
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Sycomore Close, Bradford, BD3 0EA, England

      IIF 7
    • icon of address Unit 2, Broadgate House, Manor Row, Bradford, West Yorkshire, BD1 4QQ, England

      IIF 8
  • Shabir, Mohammed
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Sycamore Close, Bradford, West Yorkshire, BD3 0EA

      IIF 9
  • Shabir, Mohammed
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Sycamore Close, Bradford, West Yorkshire, BD3 0EA

      IIF 10
  • Shabir, Mohammed
    British retail store manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Roundhay Road, Leeds, LS8 5AJ, England

      IIF 11
  • Shabir, Mohammed
    British born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 12
  • Shabir, Mohammed
    British managing director born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Shabir, Mohammed
    British director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Meadowhead Terrace, Addiewell, West Calder, EH55 8PD, Scotland

      IIF 14
  • Shabir, Mohammed
    Scottish born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 15
  • Shabir, Mohammed
    Scottish managing director born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64, Kingston Street, Glasgow, G58BP, Scotland

      IIF 16
  • Shabir, Mohammed
    Scottish self employed born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Meadowhead Terrace, Addiewell, West Calder, EH55 8PD, Scotland

      IIF 17
  • Shazad, Mohammed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Yorkshire Street, Rochdale, Lancashire, OL16 2DW, United Kingdom

      IIF 18
  • Shabir, Mohammed Qasim
    British sales person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickhill Enterprise Park, Bawtry Road, Tickhill, Doncaster, DN11 9EX, England

      IIF 19
  • Shabir, Mohammed
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Gowan Road, Birmingham, West Midlands, B8 3JL, United Kingdom

      IIF 20
  • Shabir, Mohammed
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Kabir, Mohammed
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Broadgate House, Manor Row, Bradford, West Yorkshire, BD1 4QQ, England

      IIF 22
    • icon of address 99, Roundhay Road, Leeds, LS8 5AJ, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Kabir, Mohammed
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Sycamore Close, Bradford, West Yorkshire, BD3 0EA

      IIF 25
  • Shazad, Mohammed
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30 St James Market, Essex Street, Bradford, BD4 7PQ, England

      IIF 26
    • icon of address 354a, Hollinwood Avenue, Manchester, M40 0JB, England

      IIF 27
  • Shazad, Mohammed
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Mr Mohammed Kabir
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Woodview Grove, Leeds, LS11 6JX, England

      IIF 29
  • Mr Mohammed Shabir
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Broadgate House, Manor Row, Bradford, West Yorkshire, BD1 4QQ, England

      IIF 30
    • icon of address 9, Bury New Road, Prestwich, Manchester, M25 9JZ, England

      IIF 31
  • Mr Mohammed Shazad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Rooley Moor Road, Rochdale, Lancashire, OL12 7BS, England

      IIF 32
  • Mr Mohammed Shabir
    British born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 33
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • icon of address 3 Meadowhead Terrace, Addiewell, West Calder, EH55 8PD, Scotland

      IIF 36
  • Mr Mohammed Shabir
    British born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Meadowhead Terrace, Addiewell, West Calder, EH55 8PD, Scotland

      IIF 37
  • Mohammed Shabir
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Mr Mohammed Kabir
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Broadgate House, Manor Row, Bradford, West Yorkshire, BD1 4QQ, England

      IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Mr Mohammed Qasim Shabir
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excel Fitness Centre, Churchill Road, Doncaster, DN1 2TF, England

      IIF 41
  • Mr Mohammed Shabir
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Gowan Road, Birmingham, West Midlands, B8 3JL, United Kingdom

      IIF 42
  • Mr Mohammed Shazad
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30 St James Market, Essex Street, Bradford, BD4 7PQ, England

      IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • icon of address 354a, Hollinwood Avenue, Manchester, M40 0JB, England

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit C4 Wellington Road Industrial Estate, Wellington House, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 24 - Director → ME
    IIF 21 - Director → ME
    icon of calendar 2025-08-29 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2 Broadgate House, Manor Row, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    67,945 GBP2025-02-28
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 22 - Director → ME
    IIF 8 - Director → ME
    icon of calendar 2023-04-28 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-04-28 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 61 Gowan Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 354a Hollinwood Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-20 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 2 Woodview Grove, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,538 GBP2024-05-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Meadowhead Terrace, Addiewell, West Calder, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,284 GBP2018-03-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-01-31 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    icon of address 206 Yorkshire Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    436 GBP2023-07-31
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2022-04-27 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 272 Bath Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -8,078 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2024-02-21 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 30 St James Market, Essex Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,127 GBP2024-06-30
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 Bury New Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
Ceased 5
  • 1
    icon of address 64 Kingston Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ 2014-08-07
    IIF 16 - Director → ME
    icon of calendar 2014-08-07 ~ 2014-08-07
    IIF 2 - Secretary → ME
  • 2
    icon of address Excel Fitness Centre, Churchill Road, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ 2024-12-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ 2024-12-11
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-20 ~ 2014-07-31
    IIF 25 - Director → ME
  • 4
    icon of address 2 Woodview Grove, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,538 GBP2024-05-31
    Officer
    icon of calendar 2015-08-15 ~ 2015-08-26
    IIF 11 - Director → ME
  • 5
    icon of address 3 Meadowhead Terrace, Addiewell, West Calder, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,284 GBP2018-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2019-08-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-06
    IIF 36 - Ownership of shares – 75% or more 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.