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

Saleem, Mohammed Aadam

    Related profiles found in government register
  • Saleem, Mohammed Aadam
    British born in December 1997

    Resident in England

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

      IIF 1
    • icon of address Longthorpe Manor, Longthorpe Green, Peterborough, PE3 6LS, England

      IIF 2 IIF 3 IIF 4
  • Saleem, Mohammed Aadam
    British director born in December 1997

    Resident in England

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

      IIF 5
  • Saleem, Mohammed Ahzaz
    British born in December 1997

    Resident in England

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

      IIF 6 IIF 7
    • icon of address Unit 12, Klaxon Industrial Estate, 745 Warwick Road, Tyseley, Birmingham, B11 2HA, England

      IIF 8
    • icon of address Unit 51, Bizplace, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 9
    • icon of address Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 10 IIF 11
    • icon of address 11131903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Saleem, Mohammed Ahzaz
    English director born in December 1997

    Resident in England

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

      IIF 13
  • Saleem, Mohammed
    British born in November 1970

    Resident in England

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

      IIF 14
    • icon of address 65, Clarence Road, Sparkhill, Birmingham, Wesmidlands, B11 3LD, United Kingdom

      IIF 15
    • icon of address 65 Clarence Road, Sparkhill, Birmingham, West Midlands, B11 3LD, England

      IIF 16
    • icon of address Unit 12 Klaxon Estate, 745, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 17
    • icon of address Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 18
  • Saleem, Mohammed Adnaan
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 51, Bizplace, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 19
  • Saleem, Mohammed Adnaan
    British director born in August 2000

    Resident in England

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

      IIF 20
    • icon of address 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 21
  • Mr Mohammed Aadam Saleem
    British born in December 1997

    Resident in England

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

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address Longthorpe Manor, Longthorpe Green, Peterborough, PE3 6LS, England

      IIF 24 IIF 25 IIF 26
  • Mr Mohammed Saleem
    British born in November 1970

    Resident in England

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

      IIF 27
    • icon of address Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 28
    • icon of address 49, Greek Street, London, W1D 4EG, England

      IIF 29
  • Mr Mohammed Ahzaz Saleem
    British born in December 1997

    Resident in England

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

      IIF 30 IIF 31
    • icon of address Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 32 IIF 33
    • icon of address 11131903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 35
  • Mr Mohmmed Saleem
    British born in November 1970

    Resident in England

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

      IIF 36
  • Mr Mohammed Saleem
    English born in November 1970

    Resident in England

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

      IIF 37
  • Mr Mohammed Ahzaz Saleem
    English born in December 1997

    Resident in England

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

      IIF 38
  • Sleem, Mohammed
    Egyptian ceo born in December 1990

    Resident in Egypt

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

      IIF 39
  • Saleem, Mohammed Adnaan
    British company director born in August 2000

    Resident in United Kingdom

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

      IIF 40
  • Mr Mohammed Adnaan Saleem
    British born in August 2000

    Resident in England

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

      IIF 41
    • icon of address 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 42
    • icon of address Unit 51, Bizplace, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 43
  • Mr Mohammed Sleem
    Egyptian born in December 1990

    Resident in Egypt

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

      IIF 44
  • Sleem, Mohammed

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

      IIF 45
  • Mr Mohammed Adnaan Saleem
    British born in August 2000

    Resident in United Kingdom

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

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Longthorpe Manor, Longthorpe Green, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-21 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,069 GBP2021-10-31
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 49 Greek Street, London, England
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    41,393 GBP2016-08-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 11131903 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,332 GBP2020-12-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    icon of address Unit 51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,989 GBP2024-05-31
    Officer
    icon of calendar 2023-05-20 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-10-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 8a James Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216 GBP2022-03-31
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address 49 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address Unit 51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-25 ~ now
    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
  • 10
    icon of address Longthorpe Manor, Longthorpe Green, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address Longthorpe Manor, Longthorpe Green, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    216,696 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    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
  • 12
    icon of address 31 Adria Road Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 13
    icon of address 47 West Street, Boston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 14
    icon of address Unit 51, Bizplace Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,866 GBP2025-06-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-08-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Has significant influence or control over the trustees of a trustOE
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2020-07-21 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 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 5
  • 1
    icon of address 4385, 11131903 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,332 GBP2020-12-31
    Officer
    icon of calendar 2022-08-07 ~ 2023-11-07
    IIF 20 - Director → ME
    icon of calendar 2018-01-03 ~ 2018-01-23
    IIF 14 - Director → ME
    icon of calendar 2019-07-01 ~ 2022-08-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2022-08-07
    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
    icon of calendar 2018-01-03 ~ 2018-01-23
    IIF 27 - Has significant influence or control OE
    icon of calendar 2022-08-07 ~ 2023-11-07
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors OE
  • 2
    CR POLISHING & PLATING LTD - 2016-12-17
    CP POLISHING & PLATING LTD - 2016-12-12
    icon of address Unit 12 Klaxon Industrial Estate, 745 Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ 2017-12-27
    IIF 17 - Director → ME
  • 3
    icon of address Unit 51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,989 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-20 ~ 2025-10-23
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address 8a James Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216 GBP2022-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2022-08-01
    IIF 7 - Director → ME
    icon of calendar 2022-08-01 ~ 2023-10-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2022-08-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-08-01 ~ 2023-10-30
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    icon of address 31 Adria Road Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-30 ~ 2019-11-01
    IIF 37 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.