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

Serfraz, Mohammed

    Related profiles found in government register
  • Serfraz, Mohammed
    born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Swindon Road, Edgbaston, Birmingham, West Midlands, B17 8JL, United Kingdom

      IIF 1
    • icon of address Image House, 67-73 Constitution Hill, Birmingham, B19 3JX, England

      IIF 2
    • icon of address 416, High Street, West Bromwich, West Midlands, B70 9JR, United Kingdom

      IIF 3 IIF 4
  • Serfraz, Mohammed
    British businessman born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mancunia College Ltd Houldsworth, Mill Business And Art Centre, Houldsworth Street Reddish, Stockport Gtr Manchester, SK5 6DA

      IIF 5
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 6
  • Serfraz, Mohammed
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Serfraz, Mohammed
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 441, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0TH, England

      IIF 10
    • icon of address 74 Swindon Road, Edgbaston, Birmingham, West Midlands, B17 8JL, England

      IIF 11
    • icon of address Morgan Reach House, 136 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9NX, England

      IIF 12
    • icon of address Office 1 Parkway House, Bordesley Park Road, Birmingham, B10 0PD, England

      IIF 13
    • icon of address 74, Swindon Road, Edgbaston, B17 8JL, England

      IIF 14
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15 IIF 16
    • icon of address 3rd, Floor, Parham House 416 High Street, West Bromwich, West Midlands, B70 9JR, United Kingdom

      IIF 17
  • Serfraz, Mohammed
    British district manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 13-15 Brewery Yard, Deva City Office Park Trinity Way, Salford, Lancashire, M3 7BB

      IIF 18
  • Serfraz, Mohammed
    British self employed born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Jacey Road, Birmingham, B16 0LL, United Kingdom

      IIF 19
  • Mr Mohammed Serfraz
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 20 IIF 21
  • Mr Mohammed Serfraz
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Jacey Road, Birmingham, B16 0LL, England

      IIF 22
    • icon of address 22, Jacey Road, Birmingham, B16 0LL, United Kingdom

      IIF 23
    • icon of address 22, Jacey Road, Edgbaston, Birmingham, West Midlands, B16 0LL, England

      IIF 24
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,973 GBP2024-12-31
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 1 Parkway House, Bordesley Park Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123,709 GBP2023-04-30
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Units 13-15 Brewery Yard Deva City Office Park Trinity Way, Salford, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 3rd Floor, Parham House 416 High Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 9 Coneygree Industrial Estate, Coneygree Road, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -394,521 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    353,329 GBP2024-10-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 11 Bottomley Side, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -602,421 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    ASCENTIS MANAGEMENT LLP - 2025-08-27
    icon of address Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    208,267 GBP2024-03-31
    Officer
    icon of calendar 2011-11-18 ~ 2015-05-01
    IIF 3 - LLP Designated Member → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2015-05-01
    IIF 1 - LLP Designated Member → ME
  • 3
    icon of address Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    14,975 GBP2021-03-31
    Officer
    icon of calendar 2013-08-14 ~ 2015-05-01
    IIF 2 - LLP Designated Member → ME
  • 4
    icon of address Dbh Castlehill, Portfield Drive, Tipton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2013-10-14
    IIF 10 - Director → ME
  • 5
    icon of address Floor 3 Parham House, 416 High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2013-03-18
    IIF 5 - Director → ME
  • 6
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,714 GBP2024-02-29
    Officer
    icon of calendar 2020-06-28 ~ 2021-09-01
    IIF 6 - Director → ME
  • 7
    icon of address Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2011-11-17 ~ 2015-05-01
    IIF 4 - LLP Designated Member → ME
  • 8
    icon of address 22 Wimbourne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ 2018-01-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2018-01-26
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 2a Blackthorn House, St Pauls Sqaure, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -260 GBP2017-02-28
    Officer
    icon of calendar 2017-03-14 ~ 2017-05-01
    IIF 11 - Director → ME

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.