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

Mr Mohammed Saghir

    Related profiles found in government register
  • Mr Mohammed Saghir
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Dunstable Road, Bedfordshire, Luton, LU4 8JL, United Kingdom

      IIF 1
    • icon of address 274 Dunstable Road, Luton, LU4 8JL, England

      IIF 2
    • icon of address 274, Dunstable Road, Luton, LU4 8JL, United Kingdom

      IIF 3
    • icon of address 52, Camford Way, Luton, LU3 3AN, England

      IIF 4
  • Mr Mohammad Saghir
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 5
  • Majid, Mohammed Saghir
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Dunstable Road, Luton, Bedfordshire, LU4 8JL, United Kingdom

      IIF 6
    • icon of address 274, Dunstable Road, Luton, Bedfordshire, LU4 8JL, United Kingdom

      IIF 7
  • Majid, Mohammed Saghir
    British businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Dunstable Road, Luton, Bedfordshire, LU4 8JL, United Kingdom

      IIF 8
  • Mr Mohammed Saghir Majid
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Dunstable Road, Luton, LU4 8JL, United Kingdom

      IIF 9 IIF 10
  • Mohammed Saghir Majid
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Dunstable Road, Luton, Bedfordshire, LU4 8JL, United Kingdom

      IIF 11
    • icon of address 274, Dunstable Road, Luton, LU4 8JL, United Kingdom

      IIF 12
  • Mr Mohammed Saghir
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, The Glover Centre, 23-25 Bury Mead Road, Hitchin, Hertofrdshire, SG5 1RT, England

      IIF 13
    • icon of address 170, Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 14
  • Mr Mohammed Saghir
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Church Road, Mitcham, Surrey, CR4 3BW

      IIF 15
  • Saghir, Mohammed
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Dunstable Road, Bedfordshire, Luton, Bedfordshire, LU4 8JL, United Kingdom

      IIF 16
    • icon of address 274 Dunstable Road, Luton, LU4 8JL, England

      IIF 17
  • Saghir, Mohammed
    British businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Dunstable Road, Luton, Bedfordshire, LU4 8JL, United Kingdom

      IIF 18
  • Majid, Mohammed Saghir
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274, Dunstable Road, Luton, LU4 8JL, England

      IIF 19
  • Mr Mohammed Saghir Majid
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274, Dunstable Road, Luton, LU4 8JL, England

      IIF 20
  • Saghir, Mohammad
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 21
  • Saghir Majid, Mohammed
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Dunstable Road, Luton, Bedfordshire, LU4 8JL, United Kingdom

      IIF 22
  • Saghir, Mohammed
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Paynes Park, Eastway Enterprise Centre, Hitchin, SG5 1EH, England

      IIF 23
    • icon of address 170, Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 24
  • Saghir, Mohammed
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, The Glover Centre, 23-25 Bury Mead Road, Hitchin, Hertofrdshire, SG5 1RT, England

      IIF 25
  • Saghir, Mohammed
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Tavistock Place, Bloomsburry, England, WC1H 9RE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 170 Church Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,413 GBP2024-01-31
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 7 Paynes Park, Eastway Enterprise Centre, Hitchin, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 274 Dunstable Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,205 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address 52 Camford Way, Sundown Park Luton, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address 274 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 274 Dunstable Road, Bedfordshire, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 272 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    SOLEBAY LTD - 2023-05-22
    icon of address 216 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 170 Church Road Mitcham, Surrey, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 274 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -142 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,666 GBP2024-08-31
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 170 Church Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,413 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-10-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address 52 Camford Way, Sundown Park Luton, Bedfordshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-09-13
    IIF 4 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.