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 Mohamed Amin Amer

    Related profiles found in government register
  • Mr Mohamed Amin Amer
    Egyptian born in January 1987

    Resident in Egypt

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

      IIF 1
  • Amin Amer, Mohamed
    Egyptian born in January 1987

    Resident in Egypt

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

      IIF 2
  • Mr Amir Mohamed
    Egyptian born in January 1987

    Resident in Kuwait

    Registered addresses and corresponding companies
    • Bulding 4, Floor 6, Flat 3, Fahaheel, Block 7, Aldabous Street, Alahmadi, Kuwait, 36000, Kuwait

      IIF 3
  • Mohamed, Amir
    Egyptian director born in January 1987

    Resident in Kuwait

    Registered addresses and corresponding companies
    • Bulding 4, Floor 6, Flat 3, Fahaheel, Block 7, Aldabous Street, Alahmadi, Kuwait, 36000, Kuwait

      IIF 4
  • Mr Mohammad Ali
    Bangladeshi born in July 1979

    Resident in Bangladesh

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

      IIF 5
  • Mr Mohammad Amir
    Pakistani born in July 1979

    Resident in United Kingdom

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

      IIF 6
    • 38, High Street, Southall, UB1 3DA, United Kingdom

      IIF 7
  • Jama, Abdinasir Mohamed
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 311, Fore Street, Community House, Edmonton, N9 0PZ, United Kingdom

      IIF 8
    • Unit B2-a , Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 9
    • Unit B2-a Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 10 IIF 11
    • Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 12
  • Jama, Abdinasir Mohamed
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 141-143, Princess Road, Manchester, M14 4RE, England

      IIF 13
    • Unit B2-a, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 14
  • Jama, Abdinasir Mohamed
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 174, Claremont Road, Manchester, Lancashire, M14 4TT, United Kingdom

      IIF 15
    • 208, Claremont Road, Manchester, M14 4TS, England

      IIF 16
    • 208, Claremont Road, Manchester, M14 4TS, United Kingdom

      IIF 17
    • 40, Princess Street, Manchester, M1 6DE, England

      IIF 18
    • 40, Princess Street, Princess Street, Manchester, M1 6DE, United Kingdom

      IIF 19 IIF 20
    • 87, Stoke Poges Lane, Slough, SL1 3NY, England

      IIF 21
  • Mr Abdinasir Mohamed Jama
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 94a, Bayswater Road, Leeds, LS8 5NT, England

      IIF 22
    • 174, Claremont Road, Manchester, M14 4TT, United Kingdom

      IIF 23
    • 208, Claremont Road, Manchester, M14 4TS, England

      IIF 24
    • 208, Claremont Road, Manchester, M14 4TS, United Kingdom

      IIF 25
    • Unit B2-a , Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 26
    • Unit B2-a Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 27 IIF 28
    • Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 29
    • 87, Stoke Poges Lane, Slough, SL1 3NY, England

      IIF 30
  • Amir, Mohammad

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

      IIF 31
  • Jama, Abdinasir

    Registered addresses and corresponding companies
    • 174, Claremont Road, Manchester, Lancashire, M14 4TT, United Kingdom

      IIF 32
    • 208, Claremont Road, Manchester, M14 4TS, United Kingdom

      IIF 33
    • Unit B2-a Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 34
    • Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 35
  • Ali, Mohammad
    Bangladeshi managing director born in July 1979

    Resident in Bangladesh

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

      IIF 36
  • Amir, Mohammad
    Pakistani business born in July 1979

    Resident in United Kingdom

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

      IIF 37
  • Amir, Mohammad
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, High Street, Southall, Middlesex, UB1 3DA, United Kingdom

      IIF 38
  • Jama, Abdinasir
    British self employed born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Trafford House, Chester Road, Manchester, M32 0RS, England

      IIF 39
  • Jama, Abdinasir
    British student born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citibase 40, Princess Street, Manchester, M1 6DE, United Kingdom

      IIF 40
  • Mr Abdi Nasir Jama
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Ordsall Lane, Salford, Manchester, Greater Manchester, M5 3WH

      IIF 41
    • The Beehive, 197 Claremont Road, Claremont Road, Manchester, M14 4JF, United Kingdom

      IIF 42
  • Amin Amer, Mohamed

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

      IIF 43
  • Jama, Abdi Nasir
    British nursery director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beehive, 197 Claremont Road, Claremont Road, Manchester, M14 4JF, United Kingdom

      IIF 44
  • Jama, Abdi Nasir
    British transport consultant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 394, Great Western Street, Manchester, M14 4HA, England

      IIF 45
  • Mr Amir Mohammad
    Pakistani born in July 1979

    Resident in United Kingdom

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

      IIF 46
  • Mohammad, Amir
    Pakistani businessman born in July 1979

    Resident in United Kingdom

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

      IIF 47
  • Mr Mohammed Saad Alohaydib
    Saudi Arabian born in July 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 508-520, Oxford Street, London, W1C 1NB, England

      IIF 48
  • Mr Mohamed Abdalrahman Mahdi Ibrahim
    Sudanese born in January 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9099, Alamra, Makkah, 24416, Saudi Arabia

      IIF 49
  • Alohaydib, Mohammed Saad
    Saudi Arabian director born in July 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 508-520, Oxford Street, London, W1C 1NB, England

      IIF 50
  • Alohaydib, Mohammed Saad
    Saudi Arabian director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Oxford Street, Mayfair, London, W1C 2DF, United Kingdom

      IIF 51 IIF 52
  • Saad Alohaydib, Mohammed
    Saudi Arabian director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Oxford Street, Mayfair, London, W1C 2DF, United Kingdom

      IIF 53
  • Abdalrahman Mahdi Ibrahim, Mohamed
    Sudanese marketing specialist born in January 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9099, Alamra, Makkah, 24416, Saudi Arabia

      IIF 54
child relation
Offspring entities and appointments 29
  • 1
    ABODE FOR ALL LIMITED
    - now 14189178
    NW PIONEERS LTD
    - 2023-09-06 14189178
    Unit B2-a , Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2023-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    ADNOC LONDON LIMITED
    10426017
    263 Oxford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 53 - Director → ME
  • 3
    AMIR PRO LIMITED
    14283256
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    ASNABU LTD
    12881992
    208 Claremont Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    CARTER SIMMONS LTD
    08005710
    141-143 Princess Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 13 - Director → ME
  • 6
    CS FIRST SOLUTIONS LTD
    08140084
    40 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-12 ~ dissolved
    IIF 18 - Director → ME
  • 7
    DIVERSITY GROUP CIC
    - now 16170202
    HEADS TOGETHER GLOBAL CIC
    - 2025-02-12 16170202
    311 Fore Street, Community House, Edmonton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-08 ~ now
    IIF 8 - Director → ME
  • 8
    DODYEXPRESS LTD
    16232150
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 2 - Director → ME
    2025-02-05 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    EXCELLENCE TRAVEL LTD
    10326600
    249 Ordsall Lane, Salford, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Has significant influence or control OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 10
    FINANCIAL CLAIMS OFFICE LTD
    07767992
    Citibase 40 Princess Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 40 - Director → ME
  • 11
    FLIGHTMANIA LTD
    14298034
    4385, 14298034 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    FUTURISTIC INSIGHT COMPANY UK LTD
    10896327 09789263
    263 Oxford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 51 - Director → ME
  • 13
    GAKEEN LTD
    14678448
    4385, 14678448 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 14
    GATEHOUSE LOGISTICS LIMITED
    - now 11908571
    GATEHOUSE EVENTS LIMITED
    - 2024-09-02 11908571
    1145 Oldham Road, Newton Heath, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,573 GBP2024-03-31
    Officer
    2024-09-01 ~ now
    IIF 10 - Director → ME
    2024-09-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 15
    INTEROPERA (IO) LTD
    12591336
    508-520 Oxford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    KARIBU FOODS LIMITED
    - now 15197476
    TRENDY BRANDS LTD
    - 2025-04-07 15197476
    1145 Oldham Road Oldham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF 12 - Director → ME
    2023-10-09 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 17
    MACAAN CAFE LTD
    11196122
    Unit 2, G.n Tower, 1 Watson Street, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -611 GBP2021-02-28
    Officer
    2018-02-08 ~ 2022-02-03
    IIF 17 - Director → ME
    2018-02-08 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 18
    MACAAN CATERING LIMITED
    08194297
    Cartersimmons, 40 Princess Street, Princess Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-29 ~ dissolved
    IIF 19 - Director → ME
  • 19
    MACAAN FOODS LTD
    12696656
    174 Claremont Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-25 ~ dissolved
    IIF 15 - Director → ME
    2020-06-25 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2020-06-25 ~ 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
  • 20
    MACAAN SWEETS & SAVOURIES LIMITED
    08194417
    Cartersimmons, 40 Princess Street, Princess Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-29 ~ dissolved
    IIF 20 - Director → ME
  • 21
    OGER ALGHUMEEDH UK LTD
    10977965
    263 Oxford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-22 ~ dissolved
    IIF 52 - Director → ME
  • 22
    OLLEVE LTD
    14590825
    4385, 14590825 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    PROMOFARES LTD
    15641293
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 37 - Director → ME
    2024-04-13 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    SELECT PRODUCE LTD
    12565133
    87 Stoke Poges Lane, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 25
    SELL N CASH LTD
    08693588
    1st Floor Trafford House, Chester Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 39 - Director → ME
  • 26
    TALK TO REMIT LIMITED
    - now 14158066
    CREAMOL HYGIENE LTD
    - 2025-07-30 14158066
    Unit B2-a, Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-03-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    TBN LOGISTICS LTD
    - now 12822462
    THE TRANSPORT BROKERS NETWORK LIMITED
    - 2022-10-17 12822462
    THE TRANSPORT BROKERS NETWORK TA TBN LTD.
    - 2022-06-16 12822462
    VAN AND CAR RENTALS LIMITED - 2022-05-31
    HOWARD AND SONS COMMERCIALS LTD - 2020-11-27
    Unit B2-a, Longford Trading Estate Thomas Street, Stretford, Manchester, Greater Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    60,400 GBP2021-08-31
    Officer
    2022-06-10 ~ 2022-10-12
    IIF 14 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-10-20
    IIF 22 - Ownership of shares – 75% or more OE
  • 28
    THE BEEHIVE 197 LTD
    10585987 11566041
    The Beehive, 197 Claremont Road, Claremont Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Has significant influence or control 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
  • 29
    WEST BRIDGE SECURITY SERVICES LTD
    - now 14318089
    AMIR SECURITY COMPANY LTD
    - 2023-07-24 14318089
    C/o 252 Pretoria Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.