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

Mohammed, James Azam

    Related profiles found in government register
  • Mohammed, James Azam
    British company director born in February 1982

    Resident in United Kingdom

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

      IIF 1
    • icon of address C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ

      IIF 2
    • icon of address C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, ME10 4BJ, England

      IIF 3 IIF 4
    • icon of address Uhy Hacker Young, , Roman Square, Sittingbourne, Kent, ME10 4BJ, United Kingdom

      IIF 5
    • icon of address Unit 11 Eaves Court, Eurolink Business Park, Sittingbourne, ME10 3RY, England

      IIF 6
    • icon of address British Engineering Services Unit 718, Eddington Way, Birchwood Park, Warrington, WA3 6BA, England

      IIF 7
  • Mohammed, James Azam
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 8
    • icon of address 11, Eaves Court, Bonham Drive, Sittingbourne, Kent, ME10 3RY, England

      IIF 9 IIF 10 IIF 11
    • icon of address 11 Eaves Court, Bonham Drive, Sittingbourne, Kent, ME10 3RY, United Kingdom

      IIF 12
    • icon of address 11, Eaves Court, Bonham Drive, Sittingbourne, ME10 3RY, United Kingdom

      IIF 13
    • icon of address C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, ME10 4BJ, England

      IIF 14
    • icon of address Thames House, Roman Square, Sittingbourne, ME10 4BJ, England

      IIF 15
    • icon of address Uhy Hacker Young, Roman Square, Sittingbourne, Kent, ME10 4BJ, United Kingdom

      IIF 16
    • icon of address C/o Dwellbeing Property Accountants Ltd, 6 Sutton Plazza, Sutton, SM1 4RD, United Kingdom

      IIF 17
    • icon of address L B W Accountants, Unit 5 The Courtyard, Wirral, CH62 4AB, United Kingdom

      IIF 18
  • Mohammed, James Azam
    British lifting consultancy & product developement born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ullswater Avenue, Prenton, Merseyside, CH43 9RD, England

      IIF 19
  • Mohammed, James Azam
    British technical director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lockyears Barn, Withiel Farm, Cannington, Somerset, TA5 2LZ, United Kingdom

      IIF 20
  • Mohammed, James Azam
    born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ, United Kingdom

      IIF 21
  • Mohammed, Azam
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Pine Grove Park, Swavesey, Cambridge, CB24 4RG, United Kingdom

      IIF 22
  • Mohammed, Azam
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Hollytrees, Bar Hill, Cambridge, Cambridgeshire, CB23 8SG, England

      IIF 23
    • icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA, England

      IIF 24
  • Mr James Azam Mohammed
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 25
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 6, Ullswater Avenue, Prenton, CH43 9RD, United Kingdom

      IIF 28
    • icon of address 11, Eaves Court, Bonham Drive, Sittingbourne, Kent, ME10 3RY, England

      IIF 29 IIF 30 IIF 31
    • icon of address C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ

      IIF 32
    • icon of address C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ, United Kingdom

      IIF 33
    • icon of address C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, ME10 4BJ, England

      IIF 34 IIF 35
    • icon of address Thames House, Roman Square, Sittingbourne, ME10 4BJ, England

      IIF 36
    • icon of address Uhy Hacker Young, , Roman Square, Sittingbourne, Kent, ME10 4BJ, United Kingdom

      IIF 37
    • icon of address Uhy Hacker Young, Roman Square, Sittingbourne, Kent, ME10 4BJ, United Kingdom

      IIF 38
    • icon of address C/o Dwellbeing Property Accountants Ltd, 6 Sutton Plazza, Sutton, SM1 4RD, United Kingdom

      IIF 39
    • icon of address L B W Accountants, Unit 5 The Courtyard, Wirral, CH62 4AB, United Kingdom

      IIF 40
  • Mr Azam Mohammed
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, ME10 4BJ, England

      IIF 41
  • Mohammed, Azam
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hempstead Lane, Bapchild, Sittingbourne, ME9 9BH, England

      IIF 42
  • Mohammed, Azam
    British senior operations manager born in February 1958

    Registered addresses and corresponding companies
    • icon of address 44 Rosemary Gardens, Paignton, Devon, TQ3 3NP

      IIF 43
  • Mohammed, Azam
    British

    Registered addresses and corresponding companies
    • icon of address 70, Hollytrees, Bar Hill, Cambridge, Cambridgeshire, CB23 8SG

      IIF 44
  • Azam, Mohammed
    British manager born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 45
  • Mr Azam Mohammed
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hempstead Lane, Bapchild, Sittingbourne, ME9 9BH, England

      IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 11 Eaves Court, Bonham Drive, Sittingbourne, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    94,230 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Uhy Hacker Young , Roman Square, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Uhy Hacker Young, Roman Square, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    NEW COMPANY 9999 LTD - 2021-11-30
    JRJ GROUP LTD - 2021-11-24
    icon of address C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 13 Hempstead Lane, Bapchild, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    icon of address 6 Ullswater Avenue, Prenton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address C/o Dwellbeing Property Accountants Ltd 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,626 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 27 - Has significant influence or controlOE
  • 11
    icon of address C/o Dwellbeing Property Accountants Ltd 6 Sutton Plaza, Sutton Court Road, Sutton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 39 - Has significant influence or controlOE
  • 12
    JRJ GROUP LTD - 2021-11-30
    icon of address L B W Accountants, Unit 5 The Courtyard, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,255,510 GBP2021-05-04
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 11 Eaves Court Bonham Drive, Sittingbourne, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    350,204 GBP2021-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 12 - Director → ME
  • 15
    NOTUS DRONES SOLUTIONS LIMITED - 2019-10-14
    icon of address 11 Eaves Court, Bonham Drive, Sittingbourne, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 13 - Director → ME
  • 16
    NOTUS HOLDINGS LIMITED - 2019-09-03
    icon of address 11 Eaves Court, Bonham Drive, Sittingbourne, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,247,883 GBP2024-07-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 33 - Has significant influence or controlOE
  • 19
    icon of address Unit 11 Eaves Court, Eurolink Business Park, Sittingbourne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address Lockyears Barn, Withiel Farm, Cannington, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,847 GBP2021-01-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 11 Eaves Court, Bonham Drive, Sittingbourne, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2021-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Thames House, Roman Square, Sittingbourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 36 - Has significant influence or controlOE
  • 23
    icon of address C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2021-07-02
    IIF 22 - Director → ME
  • 2
    icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2014-12-16
    IIF 24 - Director → ME
  • 3
    icon of address 76 Hydewood Road, Little Yeldham, Halstead, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2011-05-12
    IIF 23 - Director → ME
  • 4
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    555,753 GBP2021-12-31
    Officer
    icon of calendar 2017-03-07 ~ 2022-05-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2018-12-20
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Millwood House, Collett Way, Newton Abbot, Devon
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-05 ~ 2007-07-16
    IIF 43 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.