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 Rafiq

    Related profiles found in government register
  • Mr Mohammed Rafiq
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lucas Road, High Wycomb, HP13 6QE, United Kingdom

      IIF 1
    • icon of address 4, Lucas Road, High Wycombe, Buckinghamshire, HP13 6QE

      IIF 2 IIF 3
    • icon of address 4, Lucas Road, High Wycombe, Bucks, HP13 6QE

      IIF 4 IIF 5
    • icon of address 4, Lucas Road, High Wycombe, HP13 6QE, England

      IIF 6
  • Mr Mohammed Rafiq
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr Mohammed Rafiq
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155a, Lozells Road, Lozells, Birmingham, West Midlands, B19 2TP, United Kingdom

      IIF 8
    • icon of address 30, Roland Road, Birmingham, B19 1RS, England

      IIF 9
    • icon of address 30, Roland Road, Lozells, Birmingham, West Midlands, B19 1RS, United Kingdom

      IIF 10
  • Rafiq, Mohammed
    British civil engineer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lucas Road, High Wycombe, Buckinghamshire, HP13 6QE, United Kingdom

      IIF 11
    • icon of address 4, Lucas Road, High Wycombe, Bucks, HP13 6QE

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Rafiq, Mohammed
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lucas Road, High Wycomb, HP13 6QE, United Kingdom

      IIF 14
  • Rafiq, Mohammed
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lucas Rd, High Wycombe, Buckinghamshire, HP13 6QE, United Kingdom

      IIF 15
    • icon of address 47 The Crescent, High Wycombe, Buckinghamshire, HP13 6JP

      IIF 16
    • icon of address 2 Exchange Tower, 1-2 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 17
  • Rafiq, Mohammed
    British structurel engineer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lucas Road, High Wycombe, Buckinghamshire, HP13 6QE, United Kingdom

      IIF 18
  • Mohammed, Rafiq
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Mohammed Rafiq
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 20
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 21
    • icon of address 30, Anmore Road, Denmead, Hampshire, PO7 6NP, United Kingdom

      IIF 22
    • icon of address 331a, Southhampton Rd, Titchfield, Fareham, PO14 4AY, United Kingdom

      IIF 23
  • Mr Rafiq Mohammed
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Rafiq, Mohammed
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Rafiq, Mohammed
    British it born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 26
  • Rafiq, Mohammed
    British general manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155a, Lozells Road, Lozells, Birmingham, West Midlands, B19 2TP, United Kingdom

      IIF 27
    • icon of address 30, Roland Road, Lozells, Birmingham, West Midlands, B19 1RS, United Kingdom

      IIF 28
  • Rafiq, Mohammed
    British housing and support born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 29
  • Rafiq, Mohammed
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Roland Road, Birmingham, B19 1RS, England

      IIF 30
  • Rafiq, Mohammed
    British social care born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Wyndcliff Road, Birmingham, B9 5BD

      IIF 31
  • Mr Mohammed Rafiq
    Indian born in February 1981

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Mr Mohammed Shafiq Rafiq
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Darley Cottages, Oulton Park, Oulton, Tarporley, CW6 9BL, England

      IIF 33
  • Rafiq, Mohammed Shafiq
    British car dealer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Darley Cottages, Oulton Park, Oulton, Tarporley, CW6 9BL, England

      IIF 34
  • Rafiq, Mohammed Shafiq
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Rafiq, Mohammed
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331a, Southhampton Rd, Titchfield, Fareham, PO14 4AY, United Kingdom

      IIF 36
  • Rafiq, Mohammed
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 37
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 38
    • icon of address 30, Anmore Road, Denmead, Hampshire, PO7 6NP, United Kingdom

      IIF 39
  • Rafiq, Mohammed
    Indian manager born in February 1981

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 331a Southhampton Rd, Titchfield, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,262 GBP2021-09-29
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-06 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address 4 Lucas Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,332 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Lucas Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,581 GBP2024-11-30
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4 Lucas Road, High Wycombe, Bucks
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    396,427 GBP2024-10-31
    Officer
    icon of calendar 1999-10-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address 4 Lucas Road, High Wycombe, Bucks
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    128,998 GBP2024-11-30
    Officer
    icon of calendar 2006-11-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address 3 Ducie Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    84 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 Lucas Road, High Wycomb, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,798 GBP2024-01-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 14
    icon of address 30 Roland Road, Lozells, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Darley Cottages Oulton Park, Oulton, Tarporley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 35 Wyndcliff Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2023-05-24
    IIF 31 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ 2020-04-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-04-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 Exchange Tower, 1-2 Harbour Exchange Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    225,565 GBP2022-05-31
    Officer
    icon of calendar 2019-03-13 ~ 2025-02-10
    IIF 17 - Director → ME
  • 4
    M R ENGINEERING LTD - 2014-02-25
    icon of address 43 Berkeley Square London, 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-08 ~ 2014-04-30
    IIF 11 - Director → ME
  • 5
    icon of address 155a Lozells Road, Lozells, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    328,845 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2024-02-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2024-02-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ 2022-07-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-07-12
    IIF 22 - Has significant influence or control OE
  • 7
    icon of address 29 Wynford Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -171,136 GBP2024-03-31
    Officer
    icon of calendar 2024-06-03 ~ 2024-07-12
    IIF 30 - Director → ME
  • 8
    icon of address 2 Austenwood Close, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,076 GBP2016-09-30
    Officer
    icon of calendar 2013-06-01 ~ 2017-11-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    IIF 6 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.