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

Johngir, Mauheed

    Related profiles found in government register
  • Johngir, Mauheed
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rollason Road, Birmingham, B24 9BJ, United Kingdom

      IIF 1 IIF 2
  • Johngir, Mauheed
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Villa Road, Birmingham, B19 1BL, England

      IIF 3
  • Johngir, Mauheed
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johngir, Mauheed
    British self employed born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anzal Building, Priory Road, Aston, Birmingham, West Midlands, B6 7LB

      IIF 22
    • icon of address Anzal Building, Priory Road, Aston, Birmingham, West Midlands, B6 7LG, Uk

      IIF 23
  • Johngir, Mauheed
    British businessman born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 24 IIF 25
  • Johngir, Mauheed
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Villa Road, Birmingham, B19 1BL, United Kingdom

      IIF 26
  • Johngir, Mauheed
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 27
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 28
    • icon of address Unit 50 Nottingham Business Centres, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 29
  • Mauheed Johngir
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wilmslow Road, Manchester, Lancashire, M14 5FT, United Kingdom

      IIF 30
  • Mr Mauheed Johngir
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 31 IIF 32 IIF 33
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 34
    • icon of address 66-68, Summer Lane, Birmingham, West Midlands, B19 3NG

      IIF 35
    • icon of address 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 36
    • icon of address 70, Villa Road, Birmingham, B19 1BL, England

      IIF 37
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 38 IIF 39 IIF 40
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 43
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 45
    • icon of address Unit 50 Nottingham Business Centres, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 46
  • Johngir, Mauheed

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Mr Mauheed Johngir
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    BJ NARBOROUGH LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BJ ERD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-12-27 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BJ STAR CITY (UK) LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -95,485 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 40 - Has significant influence or controlOE
    icon of calendar 2023-10-28 ~ now
    IIF 64 - Has significant influence or controlOE
  • 4
    icon of address Colman House, Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BJ PB LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2023-10-28 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    6,536 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 37 - Has significant influence or controlOE
    icon of calendar 2024-04-14 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 7
    BJ NORTHFIELD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-11-23 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 70 Villa Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -54,994 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 13 - Director → ME
  • 10
    BIG JOHN'S FOUNDATION COMMUNITY INTEREST COMPANY - 2015-06-24
    icon of address Anzal Building, Priory Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 23 - Director → ME
  • 11
    BJ K STAND LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 121 Livery Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-08-24 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BJ SHIRL LTD - 2015-02-19
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    272 SHIRLEY RETAIL LTD - 2014-12-03
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,581 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-10-29 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    272 SHIRLEY LTD - 2014-12-05
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    338,928 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2023-10-28 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-10-17 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    LALA LOGISTICS LIMITED - 2018-08-01
    BJ LOGISTICS LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    BJ QJ LOZELLS LIMITED - 2015-06-16
    BJ QJ LEASES LIMITED - 2010-03-12
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    BJ QJ QUINTON LIMITED - 2015-06-16
    BJ QJ LIMITED - 2010-03-26
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SO MW LTD
    - now
    BJ SO LTD - 2015-06-16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    icon of calendar 2023-10-29 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    BJ STAR CITY LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -65,002 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 41 - Has significant influence or controlOE
    icon of calendar 2023-10-28 ~ now
    IIF 60 - Has significant influence or controlOE
  • 23
    MW BRANDS LIMITED - 2016-10-27
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    632,475 GBP2016-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 28 - Director → ME
Ceased 20
  • 1
    BJ NARBOROUGH LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2021-01-31
    IIF 11 - Director → ME
  • 2
    BJ ERD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-27
    IIF 5 - Director → ME
  • 3
    BJ STAR CITY (UK) LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -95,485 GBP2024-02-28
    Officer
    icon of calendar 2010-02-19 ~ 2023-10-28
    IIF 16 - Director → ME
  • 4
    BJ PB LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-28
    IIF 8 - Director → ME
  • 5
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    6,536 GBP2024-01-31
    Officer
    icon of calendar 2015-04-14 ~ 2024-04-14
    IIF 3 - Director → ME
  • 6
    BJ NORTHFIELD LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2023-11-23
    IIF 18 - Director → ME
  • 7
    icon of address 70 Villa Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -54,994 GBP2023-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2024-12-01
    IIF 26 - Director → ME
  • 8
    icon of address 121 Livery Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-21 ~ 2023-08-24
    IIF 4 - Director → ME
  • 9
    BJ SHIRL LTD - 2015-02-19
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ 2024-11-06
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    272 SHIRLEY RETAIL LTD - 2014-12-03
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,581 GBP2023-11-30
    Officer
    icon of calendar 2013-11-08 ~ 2023-10-27
    IIF 12 - Director → ME
  • 11
    272 SHIRLEY LTD - 2014-12-05
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    338,928 GBP2024-11-30
    Officer
    icon of calendar 2013-11-08 ~ 2023-10-28
    IIF 14 - Director → ME
  • 12
    LALA LOGISTICS LIMITED - 2018-08-01
    BJ LOGISTICS LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-08
    IIF 7 - Director → ME
  • 13
    BJ QJ LOZELLS LIMITED - 2015-06-16
    BJ QJ LEASES LIMITED - 2010-03-12
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2009-11-23 ~ 2016-12-22
    IIF 2 - Director → ME
  • 14
    BJ QJ QUINTON LIMITED - 2015-06-16
    BJ QJ LIMITED - 2010-03-26
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2009-11-23 ~ 2016-12-22
    IIF 1 - Director → ME
  • 15
    icon of address 14 Derby Road, Stapleford, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -446,115 GBP2022-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2022-10-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2022-10-17
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SO MW LTD
    - now
    BJ SO LTD - 2015-06-16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2023-10-29
    IIF 10 - Director → ME
  • 17
    BJ STAR CITY LIMITED - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -65,002 GBP2024-02-28
    Officer
    icon of calendar 2010-02-09 ~ 2023-10-28
    IIF 17 - Director → ME
  • 18
    icon of address 66-68 Summer Lane, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    8,588 GBP2018-10-31
    Officer
    icon of calendar 2013-10-24 ~ 2024-04-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2024-04-01
    IIF 35 - Has significant influence or control OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 19
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2013-07-01
    IIF 19 - Director → ME
  • 20
    icon of address 7 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Active Corporate
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-01-26 ~ 2024-03-20
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.