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 Ahzaz Saleem

    Related profiles found in government register
  • Mr Mohammed Ahzaz Saleem
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 1 IIF 2
    • Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 3 IIF 4
    • 11131903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 6
  • Mr Mohammed Aadam Saleem
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 47, West Street, Boston, PE21 8QN, United Kingdom

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • Longthorpe Manor, Longthorpe Green, Peterborough, PE3 6LS, England

      IIF 9 IIF 10 IIF 11
  • Mr Mohammed Ahzaz Saleem
    English born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31 Adria Road, Sparkhill, Birmingham, B11 4JL, England

      IIF 12
  • Mr Mohammed Saleem
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 65 Clarence Road, Sparkhill, Birmingham, B11 3LD, England

      IIF 13
    • Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 14 IIF 15
    • 49, Greek Street, London, W1D 4EG, England

      IIF 16
  • Mr Mohammed Adnaan Saleem
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 65, Clarence Road, Sparkhill, Birmingham, B11 3LD, England

      IIF 17
    • 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 18
    • Unit 51, Bizplace, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 19
  • Mr Mohmmed Saleem
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49, Greek Street, London, W1D 4EG, England

      IIF 20
  • Mr Mohammed Saleem
    English born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31 Adria Road, Sparkhill, Birmingham, B11 4JL, England

      IIF 21
  • Saleem, Mohammed Ahzaz
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 22 IIF 23
    • Unit 12, Klaxon Industrial Estate, 745 Warwick Road, Tyseley, Birmingham, B11 2HA, England

      IIF 24
    • Unit 51, Bizplace, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 25
    • Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 26 IIF 27
    • 11131903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Saleem, Mohammed Aadam
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 47, West Street, Boston, PE21 8QN, United Kingdom

      IIF 29
    • Longthorpe Manor, Longthorpe Green, Peterborough, PE3 6LS, England

      IIF 30 IIF 31 IIF 32
  • Saleem, Mohammed Aadam
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Saleem, Mohammed Ahzaz
    English director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31 Adria Road, Sparkhill, Birmingham, B11 4JL, England

      IIF 34
  • Mr Mohammed Sleem
    Egyptian born in December 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 201/ Sadat District, Ahmed Lotft.st, El Senbellwein, 35651, Egypt

      IIF 35
  • Mr Mohammed Adnaan Saleem
    British born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, West Midlands, B3 1RL

      IIF 36
  • Saleem, Mohammed Adnaan
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 65, Clarence Road, Sparkhill, Birmingham, B11 3LD, England

      IIF 37
    • Unit 51, Bizplace, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 38
  • Saleem, Mohammed Adnaan
    British director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 39
  • Saleem, Mohammed
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 65 Clarence Road, Sparkhill, Birmingham, B11 3LD, England

      IIF 40
    • 65, Clarence Road, Sparkhill, Birmingham, Wesmidlands, B11 3LD, United Kingdom

      IIF 41
    • 65 Clarence Road, Sparkhill, Birmingham, West Midlands, B11 3LD, England

      IIF 42
    • Unit 12 Klaxon Estate, 745, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 43
    • Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 44 IIF 45
  • Sleem, Mohammed
    Egyptian ceo born in December 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 201/ Sadat District, Ahmed Lotft.st, El Senbellwein, 35651, Egypt

      IIF 46
  • Saleem, Mohammed Adnaan
    British company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, West Midlands, B3 1RL

      IIF 47
  • Sleem, Mohammed

    Registered addresses and corresponding companies
    • 201/ Sadat District, Ahmed Lotft.st, El Senbellwein, 35651, Egypt

      IIF 48
child relation
Offspring entities and appointments 17
  • 1
    AEGLE FITNESS LTD
    13105925
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASCOMMERICAL LTD
    16731630
    Longthorpe Manor, Longthorpe Green, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2025-09-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-09-21 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    BRASS FINISH INTERIORS LTD
    12972756
    Suite 2a, Blackthorn House, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,069 GBP2021-10-31
    Officer
    2020-10-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    CHARLES ROWLEY 1830 LIMITED
    09195536
    49 Greek Street, London, England
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    41,393 GBP2016-08-31
    Officer
    2014-08-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-08-29 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    CHARLES ROWLEY INTERIORS LTD
    11131903
    4385, 11131903 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -10,332 GBP2020-12-31
    Officer
    2018-01-03 ~ 2018-01-23
    IIF 40 - Director → ME
    2023-11-07 ~ now
    IIF 28 - Director → ME
    2019-07-01 ~ 2022-08-07
    IIF 24 - Director → ME
    2022-08-07 ~ 2023-11-07
    IIF 37 - Director → ME
    Person with significant control
    2018-01-03 ~ 2018-01-23
    IIF 13 - Has significant influence or control OE
    2023-11-07 ~ now
    IIF 5 - Has significant influence or control OE
    2019-07-01 ~ 2022-08-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-08-07 ~ 2023-11-07
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    CHARLES ROWLEY POLISHING & PLATING LTD
    - now 10510828
    CR POLISHING & PLATING LTD
    - 2016-12-17 10510828
    CP POLISHING & PLATING LTD
    - 2016-12-12 10510828
    Unit 12 Klaxon Industrial Estate, 745 Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2016-12-05 ~ 2017-12-27
    IIF 43 - Director → ME
  • 7
    CURTRAX LTD
    14882905
    Unit 51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,989 GBP2024-05-31
    Officer
    2025-10-23 ~ now
    IIF 45 - Director → ME
    2023-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    2023-05-20 ~ 2025-10-23
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 8
    DECO INTERIOR DESIGNING LTD
    12493350
    8a James Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216 GBP2022-03-31
    Officer
    2023-10-30 ~ dissolved
    IIF 22 - Director → ME
    2020-03-02 ~ 2022-08-01
    IIF 23 - Director → ME
    2022-08-01 ~ 2023-10-30
    IIF 39 - Director → ME
    Person with significant control
    2022-08-01 ~ 2023-10-30
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    2023-10-30 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    2020-03-02 ~ 2022-08-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    DESIGN CHAPTER LIMITED
    08784520
    49 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 10
    ELEMENTS OF BRASS LTD
    16151812
    Unit 51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-12-25 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    M.A.SALEEM INVESTMENT LTD
    15347224
    Longthorpe Manor, Longthorpe Green, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    M.A.SALEEM LTD
    14243396
    Longthorpe Manor, Longthorpe Green, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    216,696 GBP2024-07-31
    Officer
    2022-07-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    MOH INTERIORS LTD
    12290049
    31 Adria Road Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 12 - Has significant influence or control OE
    2019-10-30 ~ 2019-11-01
    IIF 21 - Has significant influence or control OE
  • 14
    NATURAL SMILES DENTAL GROUP LTD
    14914182
    47 West Street, Boston, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    2023-06-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 7 - Has significant influence or control OE
  • 15
    SECURE NEST PROPERTIES LIMITED
    17018085
    Unit 51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    TISSUES PLUS LTD
    15778480
    Unit 51, Bizplace Kings Road, Tyseley, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,866 GBP2025-06-30
    Officer
    2024-06-14 ~ now
    IIF 38 - Director → ME
    2024-08-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 17
    WIVGO LIMITED
    12759766
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-21 ~ dissolved
    IIF 46 - Director → ME
    2020-07-21 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.