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

Asif, Mohammed

    Related profiles found in government register
  • Asif, Mohammed
    British businessman born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Moor Lane, Birmingham, B6 7HH, England

      IIF 1
  • Asif, Mohammed
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Moor Lane, Birmingham, B6 7AE, England

      IIF 2
    • icon of address Home James Motor Premises, Moor Lane, Birmingham, B6 7HH, United Kingdom

      IIF 3
  • Asif, Mohammed
    British draftsman born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 City Road, Birmingham, West Midlands, B16 0HG

      IIF 4
  • Asif, Mohammed
    British draughtsman born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 City Road, Edgbaston, Birmingham, B16 0HG, United Kingdom

      IIF 5
  • Asif, Mohammed
    British manager born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Sandford Road, Moseley, Birmingham, West Middlands, B13 9DA

      IIF 6
  • Arif, Mohammed
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brentwood Road, Romford, RM1 2RT, England

      IIF 7
  • Arif, Mohammed
    British compliance and markerting born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Missenden Station, Station Approach, Great Missenden, Buckinghamshire, HP16 9AZ, England

      IIF 8
  • Arif, Mohammed
    British compliance officer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Missenden Station, Station Approach, Great Missenden, Buckinghamshire, HP16 9AZ, England

      IIF 9
  • Arif, Mohammed
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Longland Way, High Wycombe, HP12 3UN, England

      IIF 10
  • Arif, Mohammed
    British operations born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Arif, Mohammed
    British sale manager born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Longland Way, High Wycombe, HP12 3UN, England

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Arif, Mohammed
    British sales and marketing manager born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr Mohammed Asif
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Moor Lane, Birmingham, B6 7AE, England

      IIF 15
    • icon of address Home James Motor Premises, Moor Lane, Birmingham, B6 7HH, United Kingdom

      IIF 16
    • icon of address 52 City Road, Edgbaston, Birmingham, B16 0HG, United Kingdom

      IIF 17
  • Mr Mohammed Arif
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brentwood Road, Romford, RM1 2RT, England

      IIF 18
  • Arif, Mohammed
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Arif, Mohammed
    British salesman born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Castle Street, Leicester, LE1 5WN

      IIF 20
  • Arif, Mohammed
    British transportation born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Longland Way, High Wycombe, Buckighamshire, HP12 3UN, United Kingdom

      IIF 21
  • Mohammed, Arif
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Longland Way, High Wycombe, HP12 3UN, England

      IIF 22
  • Arif, Mohammed

    Registered addresses and corresponding companies
    • icon of address 1, Longland Way, High Wycombe, HP12 3UN, England

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
  • Mr Arif Mohammed
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Longland Way, High Wycombe, HP12 3UN, United Kingdom

      IIF 26
  • Mr Mohammed Arif
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Mohammed Arif
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Missenden Station, Station Approach, Great Missenden, HP16 9AZ, England

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Mohammed, Arif
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Longland Way, High Wycombe, Buckinghamshire, HP12 3UN, United Kingdom

      IIF 32
    • icon of address 1, Longland Way, High Wycombe, HP12 3UN, United Kingdom

      IIF 33 IIF 34
  • Mohammed, Arif
    British sales born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Longland Way, High Wycombe, HP12 3UN, United Kingdom

      IIF 35
  • Mohammed, Arif

    Registered addresses and corresponding companies
    • icon of address 69, Godmans Lane, Marks Tey, Colchester, CO6 1NQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Crowfly Enterprise Ltd Great Missenden Station, Buckinghamshire, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Great Missenden Station, Station Approach, Great Missenden, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,283 GBP2024-03-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 52 City Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,963 GBP2020-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 3 Moor Lane, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -36,061 GBP2024-10-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    icon of address 52 City Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,005 GBP2016-03-31
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 4 - Director → ME
  • 7
    SOUTHEAST PRESTIGIOUS CAR SALES LTD - 2024-10-17
    icon of address 1 Longland Way, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,337 GBP2023-12-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-01-31 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address 188 Brentwood Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Longland Way, High Wycombe, Buckighamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,542 GBP2016-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-08 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    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
Ceased 8
  • 1
    icon of address Crowfly Enterprise Ltd Great Missenden Station, Buckinghamshire, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-03 ~ 2024-11-10
    IIF 8 - Director → ME
  • 2
    icon of address Great Missenden Station, Station Approach, Great Missenden, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,283 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2023-01-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2024-11-10
    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
  • 3
    icon of address 69 Godmans Lane, Marks Tey, Colchester
    Active Corporate (1 parent)
    Equity (Company account)
    -70,353 GBP2024-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-05
    IIF 34 - Director → ME
    icon of calendar 2016-07-17 ~ 2016-11-01
    IIF 32 - Director → ME
    icon of calendar 2009-11-09 ~ 2010-07-04
    IIF 35 - Director → ME
    icon of calendar 2011-11-10 ~ 2015-09-01
    IIF 36 - Secretary → ME
  • 4
    icon of address 69 Godmans Lane, Marks Tey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,846 GBP2020-03-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-07-01
    IIF 22 - Director → ME
    icon of calendar 2018-11-20 ~ 2019-08-26
    IIF 33 - Director → ME
    icon of calendar 2020-07-02 ~ 2021-02-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-08-26
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    SOUTHEAST PRESTIGIOUS CAR SALES LTD - 2024-10-17
    icon of address 1 Longland Way, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,337 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ 2023-01-27
    IIF 13 - Director → ME
    icon of calendar 2022-12-22 ~ 2023-01-27
    IIF 25 - Secretary → ME
  • 6
    icon of address 1 Moor Lane, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,779 GBP2023-10-31
    Officer
    icon of calendar 2019-12-12 ~ 2021-02-09
    IIF 1 - Director → ME
  • 7
    icon of address 21 Sunnyside Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-20 ~ 2020-02-28
    IIF 19 - Director → ME
    icon of calendar 2020-02-20 ~ 2020-02-28
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-02-28
    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
  • 8
    icon of address Home James Motor Premises, Moor Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2022-12-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2022-12-15
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors 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.