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

Abid, Muhammad

    Related profiles found in government register
  • Abid, Muhammad
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Papa Johns, County Way, Trowbridge, BA14 8FS, United Kingdom

      IIF 1
  • Abid, Muhammad
    Pakistani businessman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Receview House, Receview Business Centre, Hambridge Road, Newbury, RG14 5SA, England

      IIF 2
    • 6, Croft Road, Arnold, Nottingham, NG5 7DX, England

      IIF 3
  • Abid, Muhammad
    Pakistani company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, City House, 9 Cranbrook Road, Ilford, Essex, IG1 4DU, England

      IIF 4
  • Abid, Muhammad
    Pakistani consultant born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Heigham Road, London, E6 2JG, England

      IIF 5 IIF 6
  • Abid, Muhammad
    Pakistani director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Moor Gate, Bury, BL9 7AF, United Kingdom

      IIF 7
    • 389a, Sherrard Road, London, E12 6UH, United Kingdom

      IIF 8
    • 129, Russell Road, Newbury, RG14 5JY, United Kingdom

      IIF 9
  • Mr Muhammad Abid
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Nightingale Close, Edgbaston, Birmingham, B15 2NN, United Kingdom

      IIF 10
    • Unit 1, Moor Gate, Bury, BL9 7AF, United Kingdom

      IIF 11
  • Abid, Muhammad
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nightingale Close, Edgbaston, Birmingham, B15 2NN, United Kingdom

      IIF 12
    • Unit 2, Masshouse Plaza, Morr Street, Queensway, Birmingham, B5 5JE, United Kingdom

      IIF 13
    • Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 14 IIF 15
    • Unit 14a, Wills Way, Bristol, BS13 7TJ, United Kingdom

      IIF 16
    • 19, Commercial Road, Hereford, HR1 2BD, United Kingdom

      IIF 17
    • 45, Boundary Road, Newbury, RG14 5RR, United Kingdom

      IIF 18
    • 45, Boundry Road, Newbury, RG14 5RR, United Kingdom

      IIF 19
    • Unit 04, Gloucester Road, North Bristol, BS7 0SH, United Kingdom

      IIF 20
    • 27 First Floor, Cape Hill, Smethwick, B66 4RX, England

      IIF 21
    • 14, Fore Street, Torquay, TQ1 4ND, United Kingdom

      IIF 22
    • Unit 1a, Cradle Bridge Retail Park, County Way, Trowbridge, BA14 8FS, England

      IIF 23
    • Worcester 8, The Bull Ring, Worcester, WR2 5AA, United Kingdom

      IIF 24
  • Abid, Muhammad
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 25 IIF 26 IIF 27
    • 348, Ringwood Road, Ferndown, Bournemouth, BH22 8AT, United Kingdom

      IIF 29
    • 307c, Finchley Road, London, NW3 6EH, England

      IIF 30
    • Unit D1, Raceview Business Centre, Hambridge Road, Newbury, Berkshire, RG14 5SA, England

      IIF 31
  • Abid, Muhammad
    Pakistani marketing consultant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Boundary Road, Newbury, RG14 5RR, United Kingdom

      IIF 32
  • Abid, Muhammad
    Pakistan director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Heigham Road, East Ham, London, E6 2IG, United Kingdom

      IIF 33
    • 2, Heigham Road, London, E6 2JG, United Kingdom

      IIF 34
  • Mr Muhammad Abid
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, George Road, Epoch Group, Birmingham, B15 1NP, United Kingdom

      IIF 35
    • 20, Nightingale Close, Edgbaston, Birmingham, B15 2NN, United Kingdom

      IIF 36
    • 201, Olton Boulevard East, Acocks Green, Birmingham, West Midlands, B27 7BH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 43b, Formans Road, Sparkhill, Birmingham, B11 3AA, England

      IIF 40
    • The Cloister, Epoch Group, 11-12 George Street, Birmingham, B15 1NP, United Kingdom

      IIF 41 IIF 42
    • Unit 2, Masshouse Plaza, Morr Street, Queensway, Birmingham, B5 5JE, United Kingdom

      IIF 43
    • Unit 3, The Cloisters, George Road, Birmingham, B15 1NP, United Kingdom

      IIF 44
    • Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 45 IIF 46 IIF 47
    • Unit 1a, Cradle Bridge Retail Park, County Way, Trowbridge, BA14 8FS, England

      IIF 48
    • 348, Ringwood Road, Ferndown, Bournemouth, BH22 8AT, United Kingdom

      IIF 49
    • 19, Commercial Road, Hereford, HR1 2BD, United Kingdom

      IIF 50
    • 307c, Finchley Road, London, NW3 6EH, England

      IIF 51
    • 45, Boundary Road, Newbury, RG14 5RR, United Kingdom

      IIF 52 IIF 53
    • 45, Boundry Road, Newbury, RG14 5RR, United Kingdom

      IIF 54
    • Unit 04, Gloucester Road, North Bristol, BS7 0SH, United Kingdom

      IIF 55
    • 27 First Floor, Cape Hill, Smethwick, B66 4RX, England

      IIF 56
    • 144, East Reach, Taunton, TA1 3HT, England

      IIF 57
    • 14, Fore Street, Torquay, TQ1 4ND, United Kingdom

      IIF 58
    • Worcester 8, The Bull Ring, Worcester, WR2 5AA, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 37
  • 1
    ABC PIZZA LTD
    10727042
    Unit 4, Filton Park, Gloucester Road, North Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,540 GBP2019-04-30
    Officer
    2017-04-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    AHMAD PIZZA LIMITED
    11520481
    Unit 3, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,272 GBP2021-08-31
    Officer
    2018-08-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 3
    ARNOLD PIZZA LIMITED
    08748013
    311 High Road, Loughton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    32,447 GBP2015-10-31
    Officer
    2013-10-25 ~ 2013-11-11
    IIF 3 - Director → ME
  • 4
    ARTHA HR LTD
    - now 09712322
    BUILD YOUR BRAND LTD
    - 2015-08-11 09712322
    Unit D1, Raceview Business Centre, Hambridge Road, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-31 ~ dissolved
    IIF 31 - Director → ME
  • 5
    ASHAM PIZZA LIMITED
    11033484
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,286 GBP2019-10-31
    Officer
    2017-10-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    CAULDON COLLEGE LIMITED
    07465272
    10 Oxford Road, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2013-02-20 ~ 2013-09-12
    IIF 4 - Director → ME
  • 7
    COMMERCIAL ENERGY ADVICE UK LIMITED
    SC424581
    83 Bittern Court, Dunfermline, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 34 - Director → ME
  • 8
    COMMERCIAL ENERGY SOULTIONS LIMITED
    08100112
    2 Heigham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-11 ~ 2012-07-23
    IIF 5 - Director → ME
  • 9
    EG SOUTH EAST LTD
    13963777
    43b Formans Road, Sparkhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    EPOCH GROUP LIMITED
    11611086
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 11
    EUROPA LANGUAGE CENTRE LIMITED
    08021407
    44 Broadway Office 9, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2012-04-05 ~ 2012-04-05
    IIF 8 - Director → ME
  • 12
    GRILLS & GYROS LTD
    13623904
    742 Bordesley Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Person with significant control
    2021-09-15 ~ 2023-02-01
    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
  • 13
    GRILLS & GYROS TRADING LTD
    13623849
    742 Bordesley Green, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Person with significant control
    2021-09-15 ~ 2023-02-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HOT & FRESH PIZZA LTD
    09213021
    307c Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,051 GBP2016-09-30
    Officer
    2014-09-10 ~ 2018-01-31
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 51 - Ownership of shares – 75% or more OE
  • 15
    KA EMPIRE LIMITED
    11951600
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    28,573 GBP2021-09-30
    Officer
    2019-04-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    KASANA RAO PIZZA LIMITED
    08555277
    2 Duke Street, Arnold, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-04 ~ 2014-08-27
    IIF 2 - Director → ME
  • 17
    KSENAB LIMITED
    11520429
    125 Liverpool Road Liverpool Road, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 18
    LEGITAVE LTD
    15499421
    91a Cape Hill, Smethwick, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 19
    LIPA HALAL FOODS UK LTD
    08600785
    38 Ferntale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 33 - Director → ME
  • 20
    NICHE GOAL LIMITED
    11480668
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,289 GBP2021-07-31
    Officer
    2018-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 21
    PAPI PIZZA LIMITED
    11030403
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,272 GBP2021-10-31
    Officer
    2017-10-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 22
    PJ BOURNEMOUTH LTD
    12526998
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    103,837 GBP2021-03-31
    Officer
    2020-03-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    PJ BRISTOL LIMITED
    11700520
    Unit 14a Wills Way, Bristol, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    87,216 GBP2020-11-30
    Officer
    2020-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 24
    PJ BURY LTD
    13069719
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    PJ FERNDOWN LTD
    13016383
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,595 GBP2021-11-30
    Officer
    2020-11-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    PJ PETERBOROUGH LTD
    12526931
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    81,860 GBP2021-03-31
    Officer
    2020-03-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    PJ PLYMOUTH LTD
    12526915
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86,763 GBP2021-03-31
    Officer
    2020-03-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    PJ SOUTH FOODS LTD
    12527112
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 29
    PJ TAUNTON LTD
    - now 09498300
    PAPA JOHN TAUNTON LTD
    - 2015-03-26 09498300
    144 East Reach, Taunton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,009 GBP2017-03-31
    Officer
    2015-03-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 30
    PJ TORQUAY LIMITED
    10897202
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,143 GBP2021-08-31
    Officer
    2017-08-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 31
    PURPLE ENERGY SOLUTIONS LIMITED - now
    PURPLE ENERGY SOULTIONS LIMITED
    - 2012-08-02 08100118
    2 Heigham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-11 ~ 2012-07-23
    IIF 6 - Director → ME
  • 32
    ROMCO LOGISTICS LTD - now
    CONNECT SAFETY MANAGEMENT LTD
    - 2022-01-31 13376120
    4 William Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,159 GBP2024-05-31
    Person with significant control
    2021-05-05 ~ 2022-01-27
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SK VISION LTD
    11065752
    10 Felbrigge Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2017-11-15 ~ 2018-03-10
    IIF 1 - Director → ME
  • 34
    SONALI PIZZA LIMITED
    10897142
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,153 GBP2020-08-31
    Officer
    2017-08-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 35
    SONAM PIZZA LIMITED
    10788137
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-24 ~ 2018-01-09
    IIF 20 - Director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    SUPERIOR GERMAN LIMITED
    13551301
    11-12 George Road, Epoch Group, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    VISION EMPIRE LIMITED
    10728017
    Unit 1a Cradle Bridge Retail Park, County Way, Trowbridge, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    173,737 GBP2021-04-30
    Officer
    2017-04-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.