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

Ejaz, Mohammed

    Related profiles found in government register
  • Ejaz, Mohammed
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Exeter Place, Walsall, WS2 9UQ, England

      IIF 1 IIF 2
  • Ejaz, Mohammed
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17b, Hart Street, Walsall, WS1 3PE, England

      IIF 3
    • icon of address 19-20, Bradford Street, Walsall, West Midlands, WS1 1PB

      IIF 4
    • icon of address 21, Exeter Place, Walsall, WS2 9UQ, England

      IIF 5
  • Ejaz, Mohammed
    British sales director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Caldmore Road, Walsall, WS1 3NR, England

      IIF 6
    • icon of address 19-20, Bradford Street, Walsall, WS1 1PB, England

      IIF 7
  • Ejaz, Mohammed
    British sales person born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay 1, Alma Street, Smethwick, B66 2RL, England

      IIF 8
  • Mr Mohammed Ejaz
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ejaz, Mohammed
    British business person born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Burleigh Road, Wolverhampton, WV3 0HW, England

      IIF 16
  • Ejaz, Mohammed
    British businessman born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Claughton Road, Dudley, DY2 7EA, United Kingdom

      IIF 17
  • Ejaz, Mohammed
    British finance director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unimix House, 20 Abbey Road, Park Royal, NW10 7TR, United Kingdom

      IIF 18
  • Ejaz, Mohammed
    British furniture manufacturer born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19-20, Bradford Street, Walsall, West Midlands, WS1 1PB, England

      IIF 19
  • Ejaz, Mohammed
    British sales director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Chestnut Grove Baragh, Ballinamallard, Enniskillen, BT94 2AW, Northern Ireland

      IIF 20
    • icon of address 19-20, Bradford Street, Walsall, WS1 1PB, England

      IIF 21 IIF 22
  • Ejaz, Mohammed
    British sales person born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Chestnut Grove, Ballinamallard, Enniskillen, BT94 2AW, Northern Ireland

      IIF 23
  • Mohammed Ejaz
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Caldmore Road, Walsall, WS1 3NR, England

      IIF 24
  • Ejaz, Mohammed, Me
    British company director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 228,226, Wednesbury Road, Walsall, WS2 9QN, England

      IIF 25
  • Ejaz, Mohammed
    Pakistani director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, M14 5HF, United Kingdom

      IIF 26
  • Ejaz, Mohammed

    Registered addresses and corresponding companies
    • icon of address 19-20, Bradford Street, Walsall, West Midlands, WS1 1PB, England

      IIF 27
  • Mr Mohammed Ejaz
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Chestnut Grove Baragh, Ballinamallard, Enniskillen, BT94 2AW, Northern Ireland

      IIF 28
    • icon of address Unimix House, 20 Abbey Road, Park Royal, NW10 7TR, United Kingdom

      IIF 29
    • icon of address 19-20, Bradford Street, Walsall, West Midlands, WS1 1PB, England

      IIF 30
    • icon of address 22, Burleigh Road, Wolverhampton, WV3 0HW, England

      IIF 31
  • Mr Mohammed Ejaz
    Pakistani born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, M14 5HF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 18 Chestnut Grove Baragh, Ballinamallard, Enniskillen, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4,036 GBP2024-02-29
    Officer
    icon of calendar 2023-02-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-12 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    EJAZ TRAVEL LTD - 2018-07-20
    icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 40 Claughton Road, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 19-20 Bradford Street, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-01-16
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 36 Elizabeth Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 22 Burleigh Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,160 GBP2024-07-31
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 101 Caldmore Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 17 Hart Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-10 ~ now
    IIF 5 - Director → ME
Ceased 9
  • 1
    icon of address 19-20 Bradford Street, Walsall, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-25 ~ 2023-09-25
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Bay 1 Alma Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2024-08-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-08-13
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 17 Hart Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ 2025-04-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ 2025-04-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    REVIVAL GLOBAL LTD - 2021-05-04
    icon of address 19-20 Bradford Street, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    831,582 GBP2021-09-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-01-02
    IIF 4 - Director → ME
  • 5
    icon of address 19-20 Bradford Street, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-01-16
    Officer
    icon of calendar 2024-09-25 ~ 2024-10-01
    IIF 19 - Director → ME
    icon of calendar 2024-09-25 ~ 2024-10-01
    IIF 27 - Secretary → ME
  • 6
    MBR IMPORTS UK LIMITED - 2013-01-15
    MBR UV-C LIGHT PRODUCTS LTD. - 2024-04-03
    icon of address 55 Hillreach, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,806,059 GBP2023-04-29
    Officer
    icon of calendar 2009-10-19 ~ 2023-04-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2023-04-10
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control OE
  • 7
    icon of address 226,228 Wednesbury Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ 2024-06-04
    IIF 23 - Director → ME
    icon of calendar 2025-01-09 ~ 2025-03-08
    IIF 25 - Director → ME
    icon of calendar 2024-06-14 ~ 2024-10-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-05-04
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 17b Hart Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-03 ~ 2024-12-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-03 ~ 2024-12-05
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 17 Hart Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-05 ~ 2025-04-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ 2025-04-09
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.