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

Mohamed, Abdul Aziz

    Related profiles found in government register
  • Mohamed, Abdul Aziz
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furlight Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 1
    • icon of address Zelar Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 2
  • Mohamed, Abdul Aziz
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Colliers Wood, London, SW19 2JE, England

      IIF 3
    • icon of address 1, High Street Colliers Wood, London, SW19 2JE, United Kingdom

      IIF 4
    • icon of address Amal Estate Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 5
    • icon of address Aziz Group Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 6
    • icon of address Bersrk Bar Ltd, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 7
    • icon of address Miraj Investments Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 8
    • icon of address Opulent Ruby Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 9
    • icon of address Reality Holdings Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 10
    • icon of address Silver Dominion Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 11
  • Mohamed, Abdul Aziz
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aurous Ventures Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 12
    • icon of address Ghasfur Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 13
    • icon of address Mopane Estate Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 14
    • icon of address Paymil Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 15
    • icon of address Reality Holdings Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 16
    • icon of address Sage Adansonia Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 17
    • icon of address True Ventures Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 18
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 19
    • icon of address Cg&co, Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 20
    • icon of address C/o Cg&co, Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 21
  • Mohamed, Abdul Aziz
    British property manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gregs Building, 1 Booth Street, Manchester, M2 4DU

      IIF 22
  • Mahomed, Abdul Aziz
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Colliers Wood, London, SW19 2JE

      IIF 23
  • Mr Abdul Aziz Mohamed
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Colliers Wood, London, SW19 2JE

      IIF 24
    • icon of address 1 High Street, High Street Colliers Wood, London, SW19 2JE, United Kingdom

      IIF 25
    • icon of address Amal Estate Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 26
    • icon of address Aurous Ventures Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 27
    • icon of address Furlight Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 28
    • icon of address Ghasfur Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 29
    • icon of address Miraj Investments Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 30
    • icon of address Mopane Estate Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 31
    • icon of address Opulent Ruby Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 32
    • icon of address Paymil Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 33
    • icon of address Reality Holdings Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 34 IIF 35
    • icon of address Sage Adansonia Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 36
    • icon of address Silver Dominion Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 37
    • icon of address True Ventures Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 38
    • icon of address Zelar Limited, Unit 1, 2a Disraeli Road, Putney, London, SW15 2DS, England

      IIF 39
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 40
    • icon of address Cg&co, Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 41
    • icon of address C/o Cg&co, Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 42
    • icon of address Gregs Building, 1 Booth Street, Manchester, M2 4DU

      IIF 43
  • Abdul Aziz Mohamed
    British born in September 1978

    Registered addresses and corresponding companies
    • icon of address First Floor, 18-20 North Quay, Douglas, IM1 4LE, Isle Of Man

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    IAM GROUP PLC - 2014-10-03
    THE AZIZ GROUP P.L.C. - 2008-03-08
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,211 GBP2019-03-31
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 2
    icon of address Amal Estate Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    457,192 GBP2024-03-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    icon of address First Floor, 18-20 North Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-11-03 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Ownership of shares - More than 25%OE
  • 4
    icon of address Aurous Ventures Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116,977 GBP2024-03-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    EAGLE REALITY LTD - 2018-01-30
    icon of address Aziz Group Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Reality Holdings Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,149,825 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 35 - Has significant influence or controlOE
  • 7
    PRESENT-DAY MEDIA LIMITED - 2022-08-01
    ELEMENTAL COFFEE LIMITED - 2020-02-03
    icon of address Bersrk Bar Ltd Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Furlight Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,517 GBP2024-05-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ghasfur Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,927 GBP2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,415,626 GBP2019-06-30
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 11
    icon of address Miraj Investments Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,136,382 GBP2024-03-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 12
    icon of address Mopane Estate Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,104,151 GBP2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address Opulent Ruby Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,046,459 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 32 - Has significant influence or controlOE
  • 14
    icon of address Paymil Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,951 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 33 - Has significant influence or controlOE
  • 15
    icon of address Reality Holdings Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    165,281 GBP2024-07-31
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 16
    icon of address 1 High Street, Colliers Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address Sage Adansonia Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -581,616 GBP2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    icon of address Silver Dominion Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -285,088 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 37 - Has significant influence or controlOE
  • 19
    TASKEEN PROPERTIES LIMITED - 2005-04-15
    BEAMOAK LIMITED - 1995-11-02
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,857,654 GBP2017-03-31
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 20
    icon of address True Ventures Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -460,220 GBP2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 21
    icon of address Cg&co, Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,665,917 GBP2017-09-30
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 22
    icon of address 1 High Street, Colliers Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 23
    icon of address Zelar Limited Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 39 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    PRESENT-DAY MEDIA LIMITED - 2022-08-01
    ELEMENTAL COFFEE LIMITED - 2020-02-03
    icon of address Bersrk Bar Ltd Unit 1, 2a Disraeli Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2022-08-08
    IIF 25 - Right to appoint or remove directors OE
  • 2
    icon of address Cg&co, Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,665,917 GBP2017-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-01
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.