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 Mauheed Johngir

    Related profiles found in government register
  • Mr Mauheed Johngir
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mauheed Johngir
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 19 IIF 20 IIF 21
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 22
    • icon of address 66-68, Summer Lane, Birmingham, West Midlands, B19 3NG

      IIF 23
    • icon of address 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 24
    • icon of address 70, Villa Road, Birmingham, B19 1BL, England

      IIF 25
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 26 IIF 27 IIF 28
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 31
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 33
    • icon of address Unit 50 Nottingham Business Centres, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 34
  • Mauheed Johngir
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wilmslow Road, Manchester, Lancashire, M14 5FT, United Kingdom

      IIF 35
  • Johngir, Mauheed
    British businessman born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 36 IIF 37
  • Johngir, Mauheed
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Villa Road, Birmingham, B19 1BL, United Kingdom

      IIF 38
  • Johngir, Mauheed
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 39
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 40
    • icon of address Unit 50 Nottingham Business Centres, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 41
  • Johngir, Mauheed
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Villa Road, Birmingham, B19 1BL, England

      IIF 42
  • Johngir, Mauheed
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johngir, Mauheed
    British self employed born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anzal Building, Priory Road, Aston, Birmingham, West Midlands, B6 7LB

      IIF 61
    • icon of address Anzal Building, Priory Road, Aston, Birmingham, West Midlands, B6 7LG, Uk

      IIF 62
  • Johngir, Mauheed
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rollason Road, Birmingham, B24 9BJ, United Kingdom

      IIF 63 IIF 64
  • Johngir, Mauheed

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 24
  • 1
    BJ NARBOROUGH LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BJ ERD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-12-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BJ STAR CITY (UK) LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 28 - Has significant influence or controlOE
    icon of calendar 2023-10-28 ~ now
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address Colman House, Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BJ PB LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2023-10-28 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,436 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 25 - Has significant influence or controlOE
    icon of calendar 2024-04-14 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 7
    BJ NORTHFIELD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-11-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 70 Villa Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 10
    BIG JOHN'S FOUNDATION COMMUNITY INTEREST COMPANY - 2015-06-24
    icon of address Anzal Building, Priory Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 62 - Director → ME
  • 11
    BJ K STAND LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 121 Livery Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-08-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BJ SHIRL LTD - 2015-02-19
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    272 SHIRLEY RETAIL LTD - 2014-12-03
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,563 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-10-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    272 SHIRLEY LTD - 2014-12-05
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2023-10-28 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2017-10-17 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    LALA LOGISTICS LIMITED - 2018-08-01
    BJ LOGISTICS LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    BJ QJ LOZELLS LIMITED - 2015-06-16
    BJ QJ LEASES LIMITED - 2010-03-12
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    BJ QJ QUINTON LIMITED - 2015-06-16
    BJ QJ LIMITED - 2010-03-26
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SO MW LTD
    - now
    BJ SO LTD - 2015-06-16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    icon of calendar 2023-10-29 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    BJ STAR CITY LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 29 - Has significant influence or controlOE
    icon of calendar 2023-10-28 ~ now
    IIF 13 - Has significant influence or controlOE
  • 23
    MW BRANDS LIMITED - 2016-10-27
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 40 - Director → ME
Ceased 20
  • 1
    BJ NARBOROUGH LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2021-01-31
    IIF 50 - Director → ME
  • 2
    BJ ERD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-27
    IIF 44 - Director → ME
  • 3
    BJ STAR CITY (UK) LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2023-10-28
    IIF 55 - Director → ME
  • 4
    BJ PB LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-28
    IIF 47 - Director → ME
  • 5
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,436 GBP2024-01-31
    Officer
    icon of calendar 2015-04-14 ~ 2024-04-14
    IIF 42 - Director → ME
  • 6
    BJ NORTHFIELD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2023-11-23
    IIF 57 - Director → ME
  • 7
    icon of address 70 Villa Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-24 ~ 2024-12-01
    IIF 38 - Director → ME
  • 8
    icon of address 121 Livery Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-21 ~ 2023-08-24
    IIF 43 - Director → ME
  • 9
    BJ SHIRL LTD - 2015-02-19
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ 2024-11-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    272 SHIRLEY RETAIL LTD - 2014-12-03
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,563 GBP2024-11-30
    Officer
    icon of calendar 2013-11-08 ~ 2023-10-27
    IIF 51 - Director → ME
  • 11
    272 SHIRLEY LTD - 2014-12-05
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2023-10-28
    IIF 53 - Director → ME
  • 12
    LALA LOGISTICS LIMITED - 2018-08-01
    BJ LOGISTICS LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-08
    IIF 46 - Director → ME
  • 13
    BJ QJ LOZELLS LIMITED - 2015-06-16
    BJ QJ LEASES LIMITED - 2010-03-12
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2016-12-22
    IIF 64 - Director → ME
  • 14
    BJ QJ QUINTON LIMITED - 2015-06-16
    BJ QJ LIMITED - 2010-03-26
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2016-12-22
    IIF 63 - Director → ME
  • 15
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -446,115 GBP2022-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2022-10-17
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2022-10-17
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SO MW LTD
    - now
    BJ SO LTD - 2015-06-16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-29
    IIF 49 - Director → ME
  • 17
    BJ STAR CITY LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2023-10-28
    IIF 56 - Director → ME
  • 18
    icon of address 66-68 Summer Lane, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2024-04-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2024-04-01
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control OE
  • 19
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2013-07-01
    IIF 58 - Director → ME
  • 20
    icon of address 7 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Active Corporate
    Person with significant control
    icon of calendar 2021-01-26 ~ 2024-03-20
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.