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

Majid, Mohammed Baber

    Related profiles found in government register
  • Majid, Mohammed Baber
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fern Bank, Bow Lane, Bowdon, Altrincham, Cheshire, WA14 3LG, England

      IIF 1 IIF 2
    • icon of address Fern Bank, Bow Lane, Bowdon, Altrincham, Cheshire, WA14 3LG, United Kingdom

      IIF 3 IIF 4
    • icon of address Fernbank, Bow Lane, Bowden, Cheshire, WA14 3LG

      IIF 5
    • icon of address 22, Goodlass Road, Speke, Liverpool, L24 9HJ, United Kingdom

      IIF 6
    • icon of address Hillbit House, New Street, Manchester, M40 8AW

      IIF 7
    • icon of address 11, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 8
  • Majid, Mohammed Baber
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fern Bank, Bow Lane, Bowdon, Altrincham, Cheshire, WA14 3LG, United Kingdom

      IIF 9
    • icon of address Chichester House, Moss Lane East, Manchester, M15 5GY, England

      IIF 10
    • icon of address 11, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 11 IIF 12
    • icon of address 11a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 13
  • Majid, Mohammed Baber
    British managing director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Abbey Close, Bowden, Altrincham, Cheshire, WA14 3NA, United Kingdom

      IIF 14
  • Majid, Mohammed Baber
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fern Bank, Bow Lane, Bowden, Altrincham, Cheshire, WA14 3LG, United Kingdom

      IIF 15
  • Majid, Mohammed Baber
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chichester House, 91 Moss Lane East, Manchester, M15 5GY, England

      IIF 16
    • icon of address Chichester House, 91 Moss Lane East, Manchester, M15 5GY, United Kingdom

      IIF 17
    • icon of address Chichester House, Chichester House, 91 Moss Lane East, Manchester, M15 5GY, United Kingdom

      IIF 18
  • Majid, Mohammed Baber
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chichester House, 91 Moss Lane East, Manchester, M15 5GY, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr Mohammed Baber Majid
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Abbey Close, Bowden, Altrincham, Cheshire, WA14 3NA, United Kingdom

      IIF 22
    • icon of address Fern Bank, Bow Lane, Bowdon, Altrincham, Cheshire, WA14 3LG, United Kingdom

      IIF 23
    • icon of address Fernbank, Bow Lane, Bowdon, WA14 3LE, United Kingdom

      IIF 24
    • icon of address 22, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 25
    • icon of address 22, Goodlass Road, Speke, Liverpool, L24 9HJ, United Kingdom

      IIF 26
    • icon of address Chichester House, 91 Moss Lane East, Manchester, M15 5GY, England

      IIF 27
    • icon of address Chichester House, Chichester House, 91 Moss Lane East, Manchester, M15 5GY, United Kingdom

      IIF 28
    • icon of address Chichester House, Moss Lane East, Manchester, M15 5GY, England

      IIF 29
    • icon of address Unit 2, New Street, Miles Platting, Manchester, M40 8AW, England

      IIF 30
    • icon of address Unit 2, New Street, Miles Platting, Manchester, M40 8AW, United Kingdom

      IIF 31
    • icon of address 11, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 32
  • Majid, Mohammed Baber
    British director born in December 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Majid, Mohammed Baber
    British company director

    Registered addresses and corresponding companies
    • icon of address Fern Bank, Bow Lane, Bowdon, Altrincham, Cheshire, WA14 3LG, England

      IIF 35
    • icon of address Fern Bank, Bow Lane, Bowden, Altrincham, Cheshire, WA14 3LG, United Kingdom

      IIF 36
    • icon of address Fernbank, Bow Lane, Bowden, Cheshire, WA14 3LG

      IIF 37
  • Majid, Mohammed Baber
    British director

    Registered addresses and corresponding companies
    • icon of address 15-c/3, Gulberg - 3, Lahore, Pakistan

      IIF 38
  • Mr Mohammed Baber Majid
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fern Bank, Bow Lane, Bowdon, Altrincham, Cheshire, WA14 3LG, United Kingdom

      IIF 39
    • icon of address Chichester House, 91 Moss Lane East, Manchester, M15 5GY, United Kingdom

      IIF 40 IIF 41
  • Mohammed Majid
    British born in December 1963

    Registered addresses and corresponding companies
    • icon of address Fernbank, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 42
  • Mohammed Baber Majid
    British born in December 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15-c/3, Gulberg - 3, Lahore, Pakistan

      IIF 43
  • Majid, Mohammed Baber

    Registered addresses and corresponding companies
    • icon of address Chichester House, Moss Lane East, Manchester, M15 5GY, England

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Chichester House, 91 Moss Lane East, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,322,222 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,383 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Chichester House, 91 Moss Lane East, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    509,299 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    icon of address Chichester House, 91 Moss Lane East, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -738 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address Chichester House, 91 Moss Lane East, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    423,750 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-22 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 22 Goodlass Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,330 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Chichester House Chichester House, 91 Moss Lane East, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,049,349 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address Chichester House, 91 Moss Lane East, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    253,445 GBP2024-04-30
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address Chichester House, Moss Lane East, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    562 GBP2024-07-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-01-27 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address 2nd Floor Lime Grove House, Green Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-06-14 ~ now
    IIF 42 - Ownership of shares - More than 25%OE
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 11
    icon of address Chichester House, 91 Moss Lane East, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,629 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address 27 Woodhall Avenue, Pinner, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,299 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-03-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,383 GBP2024-07-31
    Officer
    icon of calendar 2012-01-05 ~ 2017-06-19
    IIF 3 - Director → ME
  • 3
    AGHOCO 1266 LIMITED - 2015-01-30
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2016-12-16 ~ 2017-06-30
    IIF 7 - Director → ME
  • 4
    icon of address Chichester House, 91 Moss Lane East, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    509,299 GBP2024-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2023-03-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2016-09-15
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    icon of address Chichester House, 91 Moss Lane East, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    423,750 GBP2024-03-31
    Officer
    icon of calendar 2019-09-24 ~ 2023-03-10
    IIF 16 - Director → ME
  • 6
    icon of address 22 Goodlass Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,330 GBP2023-12-31
    Officer
    icon of calendar 2020-08-17 ~ 2023-03-10
    IIF 12 - Director → ME
  • 7
    HAMPSTEAD INVESTMENTS LTD - 2018-04-26
    icon of address Chichester House, 91 Moss Lane East, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,999 GBP2024-04-30
    Officer
    icon of calendar 2019-09-01 ~ 2023-03-10
    IIF 8 - Director → ME
  • 8
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ 2009-06-10
    IIF 33 - Director → ME
  • 9
    LOGISTIC MSL LIMITED - 2017-09-27
    CHADDERTON PROPERTIES LIMITED - 2015-04-08
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2017-06-19
    IIF 9 - Director → ME
  • 10
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2004-07-19 ~ 2016-08-01
    IIF 2 - Director → ME
    icon of calendar 2004-07-19 ~ 2016-08-01
    IIF 35 - Secretary → ME
  • 11
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,538 GBP2024-01-31
    Officer
    icon of calendar 2004-07-19 ~ 2016-08-01
    IIF 1 - Director → ME
    icon of calendar 2004-07-19 ~ 2016-08-01
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NEW AGE PROPERTIES LTD - 2010-03-11
    MAJID BROTHERS (PROPERTIES) LIMITED - 1998-06-17
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-06 ~ 2009-10-28
    IIF 34 - Director → ME
    icon of calendar 1997-06-06 ~ 2009-10-28
    IIF 38 - Secretary → ME
  • 13
    PIN PROPERTY CONSULTANTS LTD - 2008-09-25
    SEDGLEY CONSULTANTS LIMITED - 2007-06-26
    SEDGLEY PARK PROPERTIES LIMITED - 2007-06-11
    UNITED TEXTILE AGENCIES LIMITED - 2004-06-29
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    412,308 GBP2023-12-31
    Officer
    icon of calendar 2015-09-03 ~ 2017-06-30
    IIF 4 - Director → ME
    icon of calendar 1997-06-03 ~ 2007-05-31
    IIF 5 - Director → ME
    icon of calendar 1997-06-03 ~ 2007-05-31
    IIF 37 - Secretary → ME
  • 14
    icon of address 41 Carnarvon Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,881,977 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-11-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-11-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Chichester House, 91 Moss Lane East, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,629 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2023-03-10
    IIF 11 - Director → ME
  • 16
    icon of address Quick Self Storage (nottingham) Limited Fairdale House, 100 Nuthall Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -113,295 GBP2023-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2023-03-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2023-04-27
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2016-12-17
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-17
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - 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 24 April 2025 and licensed under the Open Government Licence v3.0.