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 Abdinasir Mohamed Jama

    Related profiles found in government register
  • Mr Abdinasir Mohamed Jama
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94a, Bayswater Road, Leeds, LS8 5NT, England

      IIF 1
    • icon of address 174, Claremont Road, Manchester, M14 4TT, United Kingdom

      IIF 2
    • icon of address 208, Claremont Road, Manchester, M14 4TS, England

      IIF 3
    • icon of address 208, Claremont Road, Manchester, M14 4TS, United Kingdom

      IIF 4
    • icon of address Unit B2-a , Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 5
    • icon of address Unit B2-a Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 6 IIF 7
    • icon of address Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 8
    • icon of address 87, Stoke Poges Lane, Slough, SL1 3NY, England

      IIF 9
  • Jama, Abdinasir Mohamed
    British business person born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2-a , Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 10
  • Jama, Abdinasir Mohamed
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Fore Street, Community House, Edmonton, N9 0PZ, United Kingdom

      IIF 11
    • icon of address 141-143, Princess Road, Manchester, M14 4RE, England

      IIF 12
    • icon of address Unit B2-a Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 13
    • icon of address Unit B2-a, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 14
  • Jama, Abdinasir Mohamed
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Claremont Road, Manchester, Lancashire, M14 4TT, United Kingdom

      IIF 15
    • icon of address 208, Claremont Road, Manchester, M14 4TS, England

      IIF 16
    • icon of address 208, Claremont Road, Manchester, M14 4TS, United Kingdom

      IIF 17
    • icon of address 40, Princess Street, Manchester, M1 6DE, England

      IIF 18
    • icon of address 40, Princess Street, Princess Street, Manchester, M1 6DE, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 21
    • icon of address 87, Stoke Poges Lane, Slough, SL1 3NY, England

      IIF 22
  • Jama, Abdinasir Mohamed
    British entrepreneur born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 23
  • Mr Abdi Nasir Jama
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Ordsall Lane, Salford, Manchester, Greater Manchester, M5 3WH

      IIF 24
    • icon of address The Beehive, 197 Claremont Road, Claremont Road, Manchester, M14 4JF, United Kingdom

      IIF 25
  • Mr Amir Mohamed
    Egyptian born in January 1987

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address Bulding 4, Floor 6, Flat 3, Fahaheel, Block 7, Aldabous Street, Alahmadi, Kuwait, 36000, Kuwait

      IIF 26
  • Amin Amer, Mohamed
    Egyptian director born in January 1987

    Resident in Egypt

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

      IIF 27
  • Jama, Abdinasir
    British self employed born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Trafford House, Chester Road, Manchester, M32 0RS, England

      IIF 28
  • Jama, Abdinasir
    British student born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citibase 40, Princess Street, Manchester, M1 6DE, United Kingdom

      IIF 29
  • Mr Mohamed Amin Amer
    Egyptian born in January 1987

    Resident in Egypt

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

      IIF 30
  • Jama, Abdi Nasir
    British nursery director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beehive, 197 Claremont Road, Claremont Road, Manchester, M14 4JF, United Kingdom

      IIF 31
  • Jama, Abdi Nasir
    British transport consultant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 394, Great Western Street, Manchester, M14 4HA, England

      IIF 32
  • Mr Amir Mohammad
    Pakistani born in July 1979

    Resident in United Kingdom

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

      IIF 33
  • Mohamed, Amir
    Egyptian director born in January 1987

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address Bulding 4, Floor 6, Flat 3, Fahaheel, Block 7, Aldabous Street, Alahmadi, Kuwait, 36000, Kuwait

      IIF 34
  • Mr Mohammad Ali
    Bangladeshi born in July 1979

    Resident in Bangladesh

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

      IIF 35
  • Ali, Mohammad
    Bangladeshi managing director born in July 1979

    Resident in Bangladesh

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

      IIF 36
  • Amir, Mohammad

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

      IIF 37
  • Amin Amer, Mohamed

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

      IIF 38
  • Jama, Abdinasir

    Registered addresses and corresponding companies
    • icon of address 174, Claremont Road, Manchester, Lancashire, M14 4TT, United Kingdom

      IIF 39
    • icon of address 208, Claremont Road, Manchester, M14 4TS, United Kingdom

      IIF 40
    • icon of address Unit B2-a Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 41
    • icon of address Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 42
  • Mr Mohammad Amir
    Pakistani born in July 1979

    Resident in United Kingdom

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

      IIF 43
    • icon of address 38, High Street, Southall, UB1 3DA, United Kingdom

      IIF 44
  • Amir, Mohammad
    Pakistani business born in July 1979

    Resident in United Kingdom

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

      IIF 45
  • Amir, Mohammad
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, High Street, Southall, Middlesex, UB1 3DA, United Kingdom

      IIF 46
  • Mohammad, Amir
    Pakistani businessman born in July 1979

    Resident in United Kingdom

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

      IIF 47
  • Alohaydib, Mohammed Saad
    Saudi Arabian director born in July 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 508-520, Oxford Street, London, W1C 1NB, England

      IIF 48
  • Alohaydib, Mohammed Saad
    Saudi Arabian director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Oxford Street, Mayfair, London, W1C 2DF, United Kingdom

      IIF 49 IIF 50
  • Saad Alohaydib, Mohammed
    Saudi Arabian director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Oxford Street, Mayfair, London, W1C 2DF, United Kingdom

      IIF 51
  • Mr Mohamed Abdalrahman Mahdi Ibrahim
    Sudanese born in January 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 9099, Alamra, Makkah, 24416, Saudi Arabia

      IIF 52
  • Mr Mohammed Saad Alohaydib
    Saudi Arabian born in July 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 508-520, Oxford Street, London, W1C 1NB, England

      IIF 53
  • Abdalrahman Mahdi Ibrahim, Mohamed
    Sudanese marketing specialist born in January 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 9099, Alamra, Makkah, 24416, Saudi Arabia

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    NW PIONEERS LTD - 2023-09-06
    icon of address Unit B2-a , Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 263 Oxford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 208 Claremont Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 141-143 Princess Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 40 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 18 - Director → ME
  • 7
    HEADS TOGETHER GLOBAL CIC - 2025-02-12
    icon of address 311 Fore Street, Community House, Edmonton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-02-05 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 249 Ordsall Lane, Salford, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Citibase 40 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 4385, 14298034 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 263 Oxford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address 4385, 14678448 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    GATEHOUSE EVENTS LIMITED - 2024-09-02
    icon of address 1145 Oldham Road, Newton Heath, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,573 GBP2024-03-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-09-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 508-520 Oxford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TRENDY BRANDS LTD - 2025-04-07
    icon of address 1145 Oldham Road Oldham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-10-09 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 2, G.n Tower, 1 Watson Street, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -611 GBP2021-02-28
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    icon of address Cartersimmons, 40 Princess Street, Princess Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address 174 Claremont Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2020-06-25 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Cartersimmons, 40 Princess Street, Princess Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 263 Oxford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 50 - Director → ME
  • 22
    icon of address 4385, 14590825 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-04-13 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 24
    icon of address 87 Stoke Poges Lane, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1st Floor Trafford House, Chester Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 28 - Director → ME
  • 26
    CREAMOL HYGIENE LTD - 2025-07-30
    icon of address Unit B2-a, Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address The Beehive, 197 Claremont Road, Claremont Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    AMIR SECURITY COMPANY LTD - 2023-07-24
    icon of address C/o 252 Pretoria Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Unit 2, G.n Tower, 1 Watson Street, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -611 GBP2021-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2022-02-03
    IIF 17 - Director → ME
  • 2
    THE TRANSPORT BROKERS NETWORK TA TBN LTD. - 2022-06-16
    THE TRANSPORT BROKERS NETWORK LIMITED - 2022-10-17
    HOWARD AND SONS COMMERCIALS LTD - 2020-11-27
    VAN AND CAR RENTALS LIMITED - 2022-05-31
    icon of address Unit B2-a, Longford Trading Estate Thomas Street, Stretford, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,400 GBP2021-08-31
    Officer
    icon of calendar 2022-06-10 ~ 2022-10-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-10-20
    IIF 1 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.