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

Sarwar, Imtiaz Mohammed

    Related profiles found in government register
  • Sarwar, Imtiaz Mohammed
    British business man born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street, Digbeth, Birmingham, West Midlands, B9 4EP, United Kingdom

      IIF 1
  • Sarwar, Imtiaz Mohammed
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B17

      IIF 2
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP

      IIF 3
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, England

      IIF 4
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 5
    • icon of address Welcome House, Glover Street, Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 6
    • icon of address Moor Farm, Abattoir, The Moor Banham, Norwich, NR16 2BX, United Kingdom

      IIF 7
  • Sarwar, Ifticar Mohammed
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP

      IIF 8
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 9
    • icon of address Welcome House, Glover Street, Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 10
  • Sarwar, Imtiaz Mohammed
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 11
  • Sarwar, Imtiaz Mohammed
    British

    Registered addresses and corresponding companies
  • Sarwar, Mohammed Imtiaz
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 John Price Building, Brook Street, Bilston, WV14 0NW, England

      IIF 13
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP

      IIF 14
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, England

      IIF 15 IIF 16 IIF 17
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 20
    • icon of address Welcome House, Glover Street, Birmingham, West Midlands, B9 4EP, United Kingdom

      IIF 21
    • icon of address Welcome House, Glover Street, Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 22 IIF 23
  • Sarwar, Mohammed Ifticar
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, England

      IIF 24
  • Sarwar, Mohammed Ifticar
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 John Price Building, Brook Street, Bilston, WV14 0NW, England

      IIF 25
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP

      IIF 26
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, England

      IIF 27 IIF 28 IIF 29
    • icon of address Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 30
    • icon of address Welcome House, Glover Street, Birmingham, West Midlands, B9 4EP, United Kingdom

      IIF 31
    • icon of address Welcome House, Glover Street, Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 32 IIF 33
    • icon of address Ivybank House, Maple Gardens, 317b Blossomfield Road, Solihull, B91 1TE, United Kingdom

      IIF 34
  • Mr Mohammed Imtiaz Sarwar
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 35
  • Sarwar, Mohammed Ifticar
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street, Birmingham, West Midlands, B9 4EP, United Kingdom

      IIF 36
  • Sarwar, Mohammed Imtiaz
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street, Birmingham, West Midlands, B9 4EP, United Kingdom

      IIF 37
  • Mr Mohammed Ifticar Sarwar
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welcome House, Glover Street Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 38
    • icon of address Ivybank House, Maple Gardens, 317b Blossomfield Road, Solihull, B91 1TE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Ivybank House Maple Gardens, 317b Blossomfield Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,811 GBP2023-10-30
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    SRWR TRADING LIMITED - 2018-10-15
    GENIE FACTORS LIMITED - 2018-08-15
    GENIE WHOLESALE LIMITED - 2017-06-26
    GWF LIMITED - 2017-02-09
    icon of address Welcome House, Glover Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,693 GBP2024-08-31
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 19 - Director → ME
    IIF 27 - Director → ME
  • 3
    SRWR PROPERTY LIMITED - 2018-10-15
    REGENCY MEATS LIMITED - 2018-08-15
    icon of address Welcome House, Glover Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -161,212 GBP2024-06-30
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 31 - Director → ME
    IIF 21 - Director → ME
  • 4
    C DISPOSABLES LIMITED - 2018-03-08
    icon of address 1 John Price Building, Brook Street, Bilston, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,199 GBP2024-06-30
    Officer
    icon of calendar 2017-02-26 ~ now
    IIF 25 - Director → ME
    IIF 13 - Director → ME
  • 5
    GENIE WHOLESALE FOODS LIMITED - 2015-02-24
    icon of address Welcome House, Glover Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    227 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 17 - Director → ME
  • 6
    JUST GIRO PROPERTY LLP - 2017-09-05
    icon of address Welcome House, Glover Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ now
    IIF 36 - LLP Designated Member → ME
    IIF 37 - LLP Designated Member → ME
  • 7
    icon of address Welcome House, Glover Street Digbeth, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    6,029,086 GBP2024-05-31
    Officer
    icon of calendar 1996-04-01 ~ now
    IIF 33 - Director → ME
    icon of calendar ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or controlOE
  • 8
    BLAST HYGIENE SERVICES LIMITED - 2018-11-19
    ITS BIRMINGHAM LIMITED - 2018-11-12
    GIRO TRAINING LIMITED - 2017-11-08
    GIRO SPICES LIMITED - 2017-02-23
    GIRO 2015 LTD - 2015-03-30
    icon of address Welcome House, Glover Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 30 - Director → ME
    IIF 20 - Director → ME
  • 9
    PRACTICAL MOTION LIMITED - 2022-04-11
    JOHN PRICE LIMITED - 2020-10-09
    JOHN PRICE PRINTERS LIMITED - 2010-06-23
    TWP (NEWCO) 63 LIMITED - 2009-03-31
    icon of address Welcome House, Glover Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,362 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 18 - Director → ME
    IIF 24 - Director → ME
  • 10
    WESTPOINT PRINTING COMPANY LIMITED - 2010-06-23
    icon of address Welcome House, Glover Street, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,545,241 GBP2024-05-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 14 - Director → ME
    IIF 26 - Director → ME
  • 11
    CREATIVE PRINT LONDON LIMITED - 2015-02-06
    icon of address Welcome House, Glover Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2013-02-10 ~ now
    IIF 16 - Director → ME
    IIF 29 - Director → ME
  • 12
    icon of address Raja Foods Ltd, Unit 15b Bridge Road Industrial Estate, Bridge Road, Kingswood, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 1 - Director → ME
  • 13
    ZIM INTERNATIONAL LIMITED - 2020-02-27
    icon of address Welcome House, Glover Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,164 GBP2024-03-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 15 - Director → ME
    IIF 28 - Director → ME
  • 14
    icon of address Welcome House Glover Street, Digbeth, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,616,298 GBP2024-05-31
    Officer
    icon of calendar 1993-03-30 ~ now
    IIF 22 - Director → ME
    IIF 32 - Director → ME
Ceased 7
  • 1
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 11 - LLP Member → ME
  • 2
    06944097 LIMITED - 2011-04-05
    icon of address 333-335 Bedworth Road, Longford, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,988,008 GBP2024-03-31
    Officer
    icon of calendar 2009-07-07 ~ 2009-11-23
    IIF 2 - Director → ME
    icon of calendar 2009-06-25 ~ 2009-11-23
    IIF 12 - Secretary → ME
  • 3
    BLAST HYGIENE SERVICES LIMITED - 2018-11-19
    ITS BIRMINGHAM LIMITED - 2018-11-12
    GIRO TRAINING LIMITED - 2017-11-08
    GIRO SPICES LIMITED - 2017-02-23
    GIRO 2015 LTD - 2015-03-30
    icon of address Welcome House, Glover Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-11-08 ~ 2020-07-03
    IIF 9 - Director → ME
    icon of calendar 2017-11-08 ~ 2020-07-04
    IIF 5 - Director → ME
  • 4
    PRACTICAL MOTION LIMITED - 2022-04-11
    JOHN PRICE LIMITED - 2020-10-09
    JOHN PRICE PRINTERS LIMITED - 2010-06-23
    TWP (NEWCO) 63 LIMITED - 2009-03-31
    icon of address Welcome House, Glover Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,362 GBP2024-03-31
    Officer
    icon of calendar 2009-08-12 ~ 2020-03-01
    IIF 10 - Director → ME
    IIF 6 - Director → ME
  • 5
    WESTPOINT PRINTING COMPANY LIMITED - 2010-06-23
    icon of address Welcome House, Glover Street, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,545,241 GBP2024-05-31
    Officer
    icon of calendar 2001-11-01 ~ 2020-09-01
    IIF 8 - Director → ME
    IIF 3 - Director → ME
  • 6
    CREATIVE PRINT LONDON LIMITED - 2015-02-06
    icon of address Welcome House, Glover Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2013-02-11 ~ 2016-05-03
    IIF 4 - Director → ME
  • 7
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2011-03-23
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.