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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Ali

    Related profiles found in government register
  • Mr Mohammed Ali
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 51, Station Road, Manchester, M8 5EB, England

      IIF 3
  • Mr Mohammed Halim
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 4
  • Ali, Mohammed
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 5
    • Unit 1, Block B, Roe Lee Industrial Park, Rosewood Avenue, Blackburn, BB1 7SB, England

      IIF 6
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 8
  • Ali, Mohammed
    British business man born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Station Road, Manchester, M8 5EB, England

      IIF 9
  • Ali, Mohammed
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Station Road, Manchester, M8 5EB, England

      IIF 10
  • Ali, Mohammed
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 11
  • Ali, Mohammed
    British e cigarettes born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 12
  • Ali, Mohammed
    British e-cigarretes born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56b, Great Hampton Street, Birmingham, B18 6EL, United Kingdom

      IIF 13
  • Latif, Mohammed Asif
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, Staffordshire, ST6 1DJ, United Kingdom

      IIF 14
  • Latif, Mohammed Asif
    British director born in October 1976

    Resident in United Kingdom

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

      IIF 15
    • Unit 4, Melville House, Melville Road, Melville House, Melville Road, Stoke-on-trent, Staffordshire, ST3 4PZ, England

      IIF 16
  • Latif, Mohammed Asif
    British proprietor born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auto Mechanix, Melville Road, Stoke-on-trent, ST3 4PZ, England

      IIF 17
  • Latif, Mohammed Asif
    British vehicle mechanic born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Chaplin Road, Normacot, Stoke On Trent, Staffordshire, ST3 4RH

      IIF 18
  • Mr Mohammed Asif Latif
    British born in October 1976

    Resident in United Kingdom

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

      IIF 19
    • The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 20
  • Mr Mohammed Ali
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 21
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 22
  • Halim, Mohammed
    British business born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253, Alcester Road South, Birmingham, B14 6DT, England

      IIF 23
    • Unit 9, Springhill Industrial Estate, Hooper Street, Birmingham, West Midlands, B18 7QL, United Kingdom

      IIF 24
  • Halim, Mohammed
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Sarehole Road, Hall Green, Birmingham, West Midlands, B28 8DR, United Kingdom

      IIF 25
  • Halim, Mohammed
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 26
  • Halim, Mohammed
    British taxi driver born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Sarehole Road, Birmingham, West Midlands, B28 8DR

      IIF 27 IIF 28
  • Mr Mohammed Latif
    British born in October 1976

    Resident in England

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

      IIF 29
  • Ali, Mohammed
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 30
  • Latif, Mohammed Asif
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Auto Mechanix, Melville Road, Stoke-on-trent, ST3 4PZ

      IIF 31
    • Auto Mechanix, Melville Road, Stoke-on-trent, ST3 4PZ, United Kingdom

      IIF 32
  • Mr Mohammed Asif Latif
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Auto Mechanix, Melville Road, Stoke-on-trent, ST3 4PZ

      IIF 33 IIF 34
    • Auto Mechanix, Melville Road, Stoke-on-trent, Staffordshire, ST3 4PZ, United Kingdom

      IIF 35
  • Mr Mohammed Asif Latif
    United Kingdom born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Melville House, Melville Road, Melville House, Melville Road, Stoke-on-trent, Staffordshire, ST3 4PZ, England

      IIF 36
  • Mr Mohammed Kamrul Hossain
    Bangladeshi born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Davey Road, Birmingham, B20 3EE, England

      IIF 37
  • Latif, Mohammed
    British manager born in October 1976

    Resident in England

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

      IIF 38
  • Hossain, Mohammed Kamrul
    Bangladeshi general manager born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, 88 Davey Road, Birmingham, Birmingham, B20 3EE, England

      IIF 39
  • Halim, Mohammed
    British taxi driver

    Registered addresses and corresponding companies
    • 48, Sarehole Road, Birmingham, West Midlands, B28 8DR

      IIF 40
  • Mr Mohammed Kamrul Hossain
    Bangladeshi born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 88, Davey Road, Birmingham, B20 3EE, England

      IIF 41
  • Mr Muhammed Kamrul Hossain
    Bangladeshi born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 88, Davey Road, Birmingham, B20 3EE, England

      IIF 42
  • Hossain, Mohammed Kamrul
    Bangladeshi born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57 Oscott Road, Oscott Road, Perry Barr, Birmingham, B42 2TA, England

      IIF 43
    • 88, Davey Road, Birmingham, B20 3EE, England

      IIF 44 IIF 45
  • Latif, Mohammed Asif

    Registered addresses and corresponding companies
    • Auto Mechanix, Melville Road, Stoke-on-trent, ST3 4PZ, England

      IIF 46
  • Mr Fawaz Saad Mohammed Alotaibi
    Saudi Arabian born in October 1976

    Resident in Saudi Arabia

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

      IIF 47
  • Alotaibi, Fawaz Saad Mohammed
    Saudi Arabian chairman born in October 1976

    Resident in Saudi Arabia

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

      IIF 48
child relation
Offspring entities and appointments 26
  • 1
    A&R RECYCLING (MIDLANDS) LTD
    08766658
    253 Alcester Road South, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 24 - Director → ME
  • 2
    A&R RECYCLING (UK) LTD
    07154308
    15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2010-02-11 ~ dissolved
    IIF 25 - Director → ME
  • 3
    ABBERLEY SERVICES LIMITED
    13663994
    253 Alcester Road South, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    AM VEHICLE REPAIRS MIDLANDS LTD
    16468172
    The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    AUTO MECHANIX BODY REPAIRS LTD
    11719181
    Melville House Melville House, Mel, Melville House, Mel, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    AUTO MECHANIX LIMITED
    06472306 09217940
    Melville House, Melville Road, Normacot, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-14 ~ dissolved
    IIF 18 - Director → ME
  • 7
    AUTO MECHANIX LTD
    09217940 06472306
    Auto Mechanix, Melville Road, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    2020-05-28 ~ dissolved
    IIF 31 - Director → ME
    2014-09-15 ~ 2019-02-14
    IIF 17 - Director → ME
    2014-09-15 ~ 2019-02-14
    IIF 46 - Secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-10-17
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Has significant influence or control OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    BIRMINGHAM AND SOLIHULL TAXI ASSOCIATION LIMITED
    00906465
    Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (44 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 27 - Director → ME
    1999-09-21 ~ 2001-07-24
    IIF 28 - Director → ME
    2007-11-28 ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    BIRMINGHAM E CIG STORE LTD
    09533383
    56b Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-09 ~ dissolved
    IIF 13 - Director → ME
  • 10
    BIRMINGHAM TYRE RECYCLERS LTD
    09556979
    253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 23 - Director → ME
  • 11
    COMPLETE SOLUTIONS (GB) LTD
    08197281
    51 Station Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 9 - Director → ME
    2012-08-31 ~ 2012-09-04
    IIF 11 - Director → ME
  • 12
    DIRECT WHOLESALE CLEARANCE LTD
    10775525
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    DREAM CARS (SOT) LTD
    11064421
    Unit 4 Melville House, Melville Road, Melville House, Melville Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    ECO VAPOURS LIMITED
    09163392
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    2014-08-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    EQZ LTD
    16676999
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    ESSA AND HASNAIN LTD
    - now 14921627
    EESA AND HASNAIN LTD
    - 2023-06-09 14921627
    C/o Rus & Co 1192 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-06-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    FUZION VAPOR LTD
    09804321
    Unit 1, Block B Roe Lee Industrial Park, Rosewood Avenue, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2015-10-01 ~ now
    IIF 6 - Director → ME
  • 18
    GM EXCLUSIVE CARE SERVICES LTD
    14149275
    205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2025-05-03 ~ 2025-05-20
    IIF 39 - Director → ME
    Person with significant control
    2025-05-09 ~ 2025-05-20
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    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
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 19
    GREEN BANGLA FRUITS & VEG LTD
    14897873
    88 Davey Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    INVESTMENT PROPERTIES HOLDING LIMITED
    14163417
    26 Anderton Park Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2023-04-03 ~ 2024-08-01
    IIF 43 - Director → ME
  • 21
    JAHAN TECH SOLUTIONS LTD
    15305275
    88 Davey Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-11-23 ~ 2025-11-15
    IIF 44 - Director → ME
    Person with significant control
    2023-11-23 ~ 2025-11-15
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 22
    MIDLANDS E CIG STORE LTD
    09533831
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2015-04-09 ~ dissolved
    IIF 12 - Director → ME
  • 23
    MOBILE DIGITAL DISPLAYS LTD
    10549036
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    ROCKAFELLA VAPE DISTRO LTD
    11152432
    Clifton Mill, Pickup Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    2018-01-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-01-16 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 25
    SANITISE MY CAR & HOME LTD
    12623347
    158 Blackley New Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 26
    TAPPY TAPS LTD
    11835328
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.