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

Jamil, Mohammed

    Related profiles found in government register
  • Jamil, Mohammed
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 100 Business Park, Bowling Back Lane, Bradford, BD4 8SX, England

      IIF 1
  • Jamil, Mohammed
    British administrator born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Herrick Road, Birmingham, West Midlands, B8 1PH, England

      IIF 2
  • Jamil, Mohammed
    British business person born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. James Street, Batley, WF17 5SA, England

      IIF 3
  • Jamil, Mohammed
    British chief executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Albany Court, Keighley, BD20 6HW, England

      IIF 4
  • Jamil, Mohammed
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Herrick Road, Birmingham, B8 1PH, England

      IIF 5
    • icon of address Unit 100 Business Park, Bowling Back Lane, Bradford, BD4 8SX, England

      IIF 6
    • icon of address 14, Albany Court, Keighley, BD20 6HW, England

      IIF 7 IIF 8 IIF 9
  • Jamil, Mohammed
    British driver born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Hodge Hill Road, Birmingham, B34 6DT, England

      IIF 10
  • Mr Jamil Mohammed
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Herrick Road, Washwood Heath, Birmingham, West Midlands, B8 1PH, England

      IIF 11
  • Mr Mohammed Jamil
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 100 Business Park, Bowling Back Lane, Bradford, BD4 8SX, England

      IIF 12
  • Jamil, Mohammed
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, 160 Herrick Road, Birmingham, B8 1PH, United Kingdom

      IIF 13
  • Jamil, Mohammed
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Borough High Street, London, SE1 1NH, England

      IIF 14
  • Jamil, Mohammed
    British manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keighley Business Centre, Knowle Mill, South Street, Keighley, BD21 1SY, United Kingdom

      IIF 15
  • Mr Mohammed Jamil
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. James Street, Batley, WF17 5SA, England

      IIF 16
    • icon of address 160, Herrick Road, Birmingham, B8 1PH, England

      IIF 17
    • icon of address 160, Herrick Road, Birmingham, West Midlands, B8 1PH, England

      IIF 18
    • icon of address Unit 100 Business Park, Bowling Back Lane, Bradford, BD4 8SX, England

      IIF 19
    • icon of address 14, Albany Court, Keighley, BD20 6HW, England

      IIF 20 IIF 21 IIF 22
  • Mohammed Jamil
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, 160 Herrick Road, Birmingham, B8 1PH, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 14 Albany Court, Keighley, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    69,436 GBP2025-03-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address 160 Herrick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Keighley Business Centre Knowle Mill, South Street, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 14 Albany Court, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,344 GBP2022-02-28
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    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
  • 6
    icon of address Unit 100 Business Park Bowling Back Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2020-01-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-12 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 St. James Street, Batley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 14 Albany Court, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 160 Herrick Road, Washwood Heath, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    590,568 GBP2019-08-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-12-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2019-12-08
    IIF 11 - Has significant influence or control OE
  • 2
    MIDLANDS BARGAIN LIMITED - 2022-09-05
    icon of address 4385, 11655457 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    773,304 GBP2021-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2020-02-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-02-13
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2014-01-21
    IIF 14 - Director → ME
  • 4
    icon of address Unit 100 Business Park Bowling Back Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2020-01-12 ~ 2020-01-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-12 ~ 2020-01-12
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    BEEP LONDON LIMITED - 2021-01-21
    icon of address 90 Highfield Lane, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ 2020-06-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-06-01
    IIF 22 - Has significant influence or control 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.