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

Sarwar, Mohammed Javed

    Related profiles found in government register
  • Sarwar, Mohammed Javed
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 1
    • icon of address Welcome House, Glover Street, Birmingham, West Midlands, B9 4EP, United Kingdom

      IIF 2
  • Sarwar, Mohammed Javed
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 John Price Building, Brook Street, Bilston, WV14 0NW, England

      IIF 3
    • icon of address Brook Street, P O Box 6040, Bilston, West Midlands, WV14 0NW, United Kingdom

      IIF 4
    • icon of address G2, Sampson Road North, Birmingham, B11 1BG, England

      IIF 5
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP

      IIF 6
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, England

      IIF 7 IIF 8 IIF 9
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 10 IIF 11
    • icon of address Welcome House, Glover Street Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 12 IIF 13
  • Sarwar, Mohammed Javed
    British director and company secretary born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G2, Sampson Road North, Birmingham, B11 1BG, England

      IIF 14
  • Sarwar, Mohammed Javed
    born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street, Birmingham, West Midlands, B9 4EP, United Kingdom

      IIF 15
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 16
  • Sarwar, Javed Mohammed
    British commercial director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 17
  • Sarwar, Javed Mohammed
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Westfield Road, Edgbaston, Birmingham, B15 3QQ

      IIF 18
    • icon of address Welcome House, Glover Street, Birmingham, West Midlands, B9 4EP, United Kingdom

      IIF 19
    • icon of address Moor Farm, Abattoir, The Moor Banham, Norwich, NR16 2BX, United Kingdom

      IIF 20
  • Sarwar, Javed Mohammed
    British managing director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP

      IIF 21
    • icon of address Beaminster House, Beaminster Road, Solihull, B91 1NA, England

      IIF 22
  • Sarwar, Javed Mohammed
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 23
  • Mr Javed Mohammed Sarwar
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street, Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 24
  • Mr Mohammed Javed Sarwar
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 John Price Building, Brook Street, Bilston, WV14 0NW, England

      IIF 25
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP

      IIF 26 IIF 27 IIF 28
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, England

      IIF 29 IIF 30 IIF 31
    • icon of address Welcome House, Glover Street, Birmingham, West Midlands, B9 4EP

      IIF 36
    • icon of address Welcome House, Glover Street, Birmingham, West Midlands, B9 4EP, United Kingdom

      IIF 37
    • icon of address Welcome House, Glover Street, Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 38 IIF 39
  • Sarwar, Mohammed Javed

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 40
  • Sarwar, Javed Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 41
  • Sarwar, Javed Mohammed
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P O Box 6040, P O Box 6040, Brook Street, Bilston, West Midlands, England

      IIF 42
  • Sarwar, Javed Mohammed

    Registered addresses and corresponding companies
    • icon of address Brook Street, P O Box 6040, Bilston, West Midlands, WV14 0NW, United Kingdom

      IIF 43
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 44
  • Sarwar, Javed

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Welcome House, Glover Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 2
    GINOS FOODS LIMITED - 2015-12-31
    icon of address Welcome House, Glover Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 3
    SRWR TRADING LIMITED - 2018-10-15
    GENIE FACTORS LIMITED - 2018-08-15
    GENIE WHOLESALE LIMITED - 2017-06-26
    GWF LIMITED - 2017-02-09
    icon of address Welcome House, Glover Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,693 GBP2024-08-31
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 4
    SRWR PROPERTY LIMITED - 2018-10-15
    REGENCY MEATS LIMITED - 2018-08-15
    icon of address Welcome House, Glover Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -161,212 GBP2024-06-30
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 5
    C DISPOSABLES LIMITED - 2018-03-08
    icon of address 1 John Price Building, Brook Street, Bilston, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,199 GBP2024-06-30
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 6
    GENIE WHOLESALE FOODS LIMITED - 2015-02-24
    icon of address Welcome House, Glover Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    227 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    JUST GIRO PROPERTY LLP - 2017-09-05
    icon of address Welcome House, Glover Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Welcome House, Glover Street Digbeth, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    6,029,086 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address Welcome House, Glover Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,741 GBP2024-05-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    BLAST HYGIENE SERVICES LIMITED - 2018-11-19
    ITS BIRMINGHAM LIMITED - 2018-11-12
    GIRO TRAINING LIMITED - 2017-11-08
    GIRO SPICES LIMITED - 2017-02-23
    GIRO 2015 LTD - 2015-03-30
    icon of address Welcome House, Glover Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-07-02 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 11
    PRACTICAL MOTION LIMITED - 2022-04-11
    JOHN PRICE LIMITED - 2020-10-09
    JOHN PRICE PRINTERS LIMITED - 2010-06-23
    TWP (NEWCO) 63 LIMITED - 2009-03-31
    icon of address Welcome House, Glover Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,362 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 12
    WESTPOINT PRINTING COMPANY LIMITED - 2010-06-23
    icon of address Welcome House, Glover Street, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,545,241 GBP2024-05-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 13
    CREATIVE PRINT LONDON LIMITED - 2015-02-06
    icon of address Welcome House, Glover Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2013-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 14
    ZIM INTERNATIONAL LIMITED - 2020-02-27
    icon of address Welcome House, Glover Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,164 GBP2024-03-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 34 - Has significant influence or controlOE
  • 15
    icon of address Welcome House Glover Street, Digbeth, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,616,298 GBP2024-05-31
    Officer
    icon of calendar 1993-03-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
Ceased 11
  • 1
    GINOS FOODS LIMITED - 2015-12-31
    icon of address Welcome House, Glover Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-12-15 ~ 2015-06-29
    IIF 43 - Secretary → ME
  • 2
    C DISPOSABLES LIMITED - 2018-03-08
    icon of address 1 John Price Building, Brook Street, Bilston, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,199 GBP2024-06-30
    Officer
    icon of calendar 2017-02-26 ~ 2018-10-08
    IIF 42 - Director → ME
  • 3
    icon of address Welcome House, Glover Street Digbeth, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    6,029,086 GBP2024-05-31
    Officer
    icon of calendar ~ 2010-03-04
    IIF 41 - Secretary → ME
  • 4
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 16 - LLP Member → ME
  • 5
    BLAST HYGIENE SERVICES LIMITED - 2018-11-19
    ITS BIRMINGHAM LIMITED - 2018-11-12
    GIRO TRAINING LIMITED - 2017-11-08
    GIRO SPICES LIMITED - 2017-02-23
    GIRO 2015 LTD - 2015-03-30
    icon of address Welcome House, Glover Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2020-07-02
    IIF 17 - Director → ME
    icon of calendar 2015-10-01 ~ 2017-10-13
    IIF 23 - Director → ME
    icon of calendar 2015-10-01 ~ 2020-07-02
    IIF 44 - Secretary → ME
  • 6
    PRACTICAL MOTION LIMITED - 2022-04-11
    JOHN PRICE LIMITED - 2020-10-09
    JOHN PRICE PRINTERS LIMITED - 2010-06-23
    TWP (NEWCO) 63 LIMITED - 2009-03-31
    icon of address Welcome House, Glover Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,362 GBP2024-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2020-04-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-04-01
    IIF 24 - Has significant influence or control OE
  • 7
    WESTPOINT PRINTING COMPANY LIMITED - 2010-06-23
    icon of address Welcome House, Glover Street, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,545,241 GBP2024-05-31
    Officer
    icon of calendar 1993-12-21 ~ 2020-09-01
    IIF 21 - Director → ME
  • 8
    CREATIVE PRINT LONDON LIMITED - 2015-02-06
    icon of address Welcome House, Glover Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2013-02-09 ~ 2013-02-15
    IIF 45 - Secretary → ME
  • 9
    GIRO TRAINING GROUP LIMITED - 2017-02-22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -340 GBP2016-04-30
    Officer
    icon of calendar 2015-04-19 ~ 2017-02-22
    IIF 19 - Director → ME
  • 10
    SOLUS TRAVEL LIMITED - 2024-07-30
    EASTSTAR MANAGEMENT LIMITED - 2003-08-20
    icon of address Royston Parkin, 2 President Buildings, Savile Street East, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -512,251 GBP2024-03-31
    Officer
    icon of calendar 2003-05-30 ~ 2005-11-30
    IIF 18 - Director → ME
  • 11
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2011-03-23
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.