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

Shafique, Mohammed

    Related profiles found in government register
  • Shafique, Mohammed
    British company director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Shafique, Mohammed
    British director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Morton Gardens, Glasgow, G41 4AF, United Kingdom

      IIF 9 IIF 10
    • icon of address 15, Morton Gardens, Glasgow, Strathclyde, G41 4AF, Scotland

      IIF 11
    • icon of address 2, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 12 IIF 13
    • icon of address 517, Windmillhill Street, Motherwell, ML1 2UD, Scotland

      IIF 14
  • Shafique, Mohammed
    British entrepenuer born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Shafique, Mohammed
    British restauranteur born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Shafique, Mohammed
    British restaurateur born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Morton Gardens, Glasgow, Strathclyde, G41 4AF

      IIF 22
  • Shafique, Mohammed
    British restauranteur born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Morton Gardens, Glasgow, Lanarkshire, G41 4AF

      IIF 23
  • Shafiq, Mohammed
    British community worker born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, The Crescent, Walsall, WS1 2DA, United Kingdom

      IIF 24
  • Shafiq, Mohammed
    British general practitioner born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Furber Street, London, W6 0HE, England

      IIF 25
    • icon of address 41, Broadway North, Walsall, WS1 2QG, England

      IIF 26 IIF 27
  • Shafiq, Mohammed
    British gp born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, The Crescent, Walsall, West Midlands, WS1 2DA, Uk

      IIF 28
  • Shafique, Mohammed
    British accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Anderton Road, Sparkbrook, Birmingham, West Midlands, B11 1NA

      IIF 29
  • Shafique, Mohammed
    British business executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanhope Hall Community Centre, Ketley Croft, Birmingham, West Midlands, B12 0XG

      IIF 30
  • Shafique, Mohammed
    British chief executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-25, Grantham Road, Birmingham, B11 1LU, England

      IIF 31
    • icon of address 68, Anderton Road, Birmingham, B11 1NA, England

      IIF 32
  • Shafique, Mohammed
    British chief operating officer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Grantham Road, Sparkbrook, Birmingham, West Midlands, B11 1LU

      IIF 33
  • Shafique, Mohammed
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Khidmat Centre, 2a Heather Road, Small Heath, Birmingham, West Midlands, B10 9TA

      IIF 34
  • Shafique, Mohammed
    British finance born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Anderton Road, Sparkbrook, Birmingham, West Midlands, B11 1NA

      IIF 35
  • Shafique, Mohammed
    British project director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Shafique, Mohammed
    British finance

    Registered addresses and corresponding companies
    • icon of address 68 Anderton Road, Sparkbrook, Birmingham, West Midlands, B11 1NA

      IIF 42
  • Shafique, Mohammed
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 15 Morton Gardens, Glasgow, Strathclyde, G41 4AF

      IIF 43
  • Shafique, Mohammed
    British restaurateur

    Registered addresses and corresponding companies
    • icon of address 15 Morton Gardens, Glasgow, Strathclyde, G41 4AF

      IIF 44
  • Shafiq, Mohammed
    born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, The Crescent, Walsall, West Midlands, WS1 2DA

      IIF 45
  • Shafiq, Mohammed
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grey Friar Walk, Bradford, West Yorkshire, BD7 4BD, United Kingdom

      IIF 46
  • Shafique, Mohammed
    British project manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View School, The Academy Of Mathematics & Science, Naseby Road Alum Rock, Birmingham, West Midlands, B8 3HG

      IIF 47
  • Mr Mohammed Shafique
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Mohammed Shafique
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Morton Gardens, Glasgow, G41 4AF, Scotland

      IIF 60
  • Shafique, Mohammed

    Registered addresses and corresponding companies
    • icon of address 21-25, Grantham Road, Sparkbrook, Birmingham, B11 1LU

      IIF 61
    • icon of address 25, Grantham Road, Grantham Road Sparkbrook, Birmingham, B11 1LU, England

      IIF 62
  • Mr Mohammed Shafiq
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, The Crescent, Walsall, WS1 2DA

      IIF 63
  • Mohammed, Shafique
    British restaurateur born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Morton Gardens, Glasgow, Lanarkshire, G41 4AF

      IIF 64
  • Mohammed, Shafique
    British restaurateur

    Registered addresses and corresponding companies
    • icon of address 15 Morton Gardens, Glasgow, Lanarkshire, G41 4AF

      IIF 65
  • Mr Mohammed Shafique
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-25, Grantham Road, Birmingham, B11 1LU, England

      IIF 66
    • icon of address 68, Anderton Road, Birmingham, B11 1NA, England

      IIF 67
  • Mr Mohammed Shafique
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Morton Gardens, Glasgow, G41 4AF, Scotland

      IIF 68
    • icon of address 517, Windmillhill Street, Motherwell, ML1 2UD, Scotland

      IIF 69
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 189 Brighton Road, South Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 2
    icon of address 86 Albert Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -19,787 GBP2024-07-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    icon of address 86 Albert Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,570 GBP2024-06-30
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    icon of address 121 Moffat Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2004-08-03 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2004-08-03 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Has significant influence or controlOE
  • 5
    icon of address 41 Broadway North, Walsall, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    525,975 GBP2024-07-31
    Officer
    icon of calendar 2019-11-24 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 2a Heather Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address 63 Carlton Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-06-16 ~ dissolved
    IIF 43 - Secretary → ME
  • 8
    CATHKIN CLEANERS (RUTHERGLEN) LIMITED - 2003-01-08
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-06-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 9
    CATHKIN CLEANERS SCOTLAND LIMITED - 2003-01-13
    YUILL (SYSTEMS TWENTY SEVEN) LIMITED - 2001-11-29
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    25,100 GBP2024-03-31
    Officer
    icon of calendar 2004-06-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Has significant influence or controlOE
  • 10
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    653,874 GBP2024-03-31
    Officer
    icon of calendar 2004-06-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Has significant influence or controlOE
  • 11
    icon of address Stanhope Hall Community Centre, Ketley Croft, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Khidmat Centre 2a Heather Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 49 Yarningale Road, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,772 GBP2024-06-30
    Officer
    icon of calendar 2004-06-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 15
    icon of address 121 Moffat Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-06-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    icon of address 121 Moffat Street, New Gorbals, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 23-25 Grantham Road, Sparkbrook, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address 86 Albert Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    icon of address 86 Albert Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    306,016 GBP2024-07-31
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 39 Willow Crescent, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 46 - Director → ME
  • 21
    icon of address 21-25 Grantham Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    icon of address 99 The Crescent, Walsall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 86 Albert Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 Glenburn Road, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,287 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 86 Albert Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 517 Windmillhill Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    391,762 GBP2024-08-31
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 86 Albert Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 12 - Director → ME
  • 29
    icon of address 86 Albert Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    29,561 GBP2024-08-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 11 Furber Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 25 - Director → ME
  • 31
    icon of address 41 Broadway North, Walsall, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 27 - Director → ME
  • 32
    icon of address 25 Grantham Road, Sparkbrook, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 33 - Director → ME
  • 33
    icon of address Acp Group, 25 Grantham Road, Grantham Road Sparkbrook, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-09-11 ~ dissolved
    IIF 62 - Secretary → ME
Ceased 14
  • 1
    ASHIANA - 1997-01-30
    icon of address 21--25 Grantham Road, Sparkbrook, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-21 ~ 2013-11-30
    IIF 37 - Director → ME
  • 2
    BROWN FOREST LTD - 2015-08-27
    icon of address 8 Douglas Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2015-08-24
    IIF 5 - Director → ME
  • 3
    icon of address First Floor, 149 Lozells Road, Birmingham, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    238,123 GBP2019-03-31
    Officer
    icon of calendar 2002-08-22 ~ 2019-11-27
    IIF 29 - Director → ME
  • 4
    icon of address Neighbourhood Forums Resource Centre, 36 Revesby Walk, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2005-07-26
    IIF 41 - Director → ME
  • 5
    icon of address 8 Douglas Street, Hamitlon, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-10
    IIF 4 - Director → ME
  • 6
    THE CORE EDUCATION TRUST - 2017-06-07
    PARK VIEW EDUCATIONAL TRUST - 2015-03-24
    icon of address 23 Langley Walk, Ladywood, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2014-10-14
    IIF 47 - Director → ME
  • 7
    icon of address Victoria Road Medical Centre 229-233 Victoria Road, Aston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,103 GBP2018-04-30
    Officer
    icon of calendar 2008-04-16 ~ 2014-10-31
    IIF 28 - Director → ME
  • 8
    icon of address C/o Newtown Medical Centre, 243 Wheeler Street, Birmingham, England
    Dissolved Corporate (8 parents)
    Current Assets (Company account)
    333,431 GBP2021-03-31
    Officer
    icon of calendar 2008-04-17 ~ 2014-10-31
    IIF 45 - LLP Designated Member → ME
  • 9
    icon of address 91 Court Road Balsall Heath, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2013-11-22
    IIF 35 - Director → ME
    icon of calendar 1999-06-25 ~ 2000-05-10
    IIF 42 - Secretary → ME
  • 10
    icon of address 8 Douglas Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-10
    IIF 6 - Director → ME
  • 11
    icon of address Unit G5, The Tubeworks 48-52 Floodgate Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    241 GBP2024-03-31
    Officer
    icon of calendar 2015-04-10 ~ 2025-01-26
    IIF 61 - Secretary → ME
  • 12
    icon of address 2 Glenburn Road, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,287 GBP2015-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2015-10-27
    IIF 13 - Director → ME
  • 13
    icon of address 8 Douglas Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-10
    IIF 7 - Director → ME
  • 14
    icon of address 8 Douglas Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-10
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.