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

Mohammed, Ajaz

    Related profiles found in government register
  • Mohammed, Ajaz
    British builder born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Harrow Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7DW, United Kingdom

      IIF 1 IIF 2
  • Mohammed, Ajaz
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Trentham Gardens, Nottingham, NG8 3NF, England

      IIF 3
    • icon of address 6, Newquay Avenue, Nottingham, NG7 5QZ, England

      IIF 4
    • icon of address C/o Ebs Chartered Accountants, Gothic House, Barker Gate, Nottingham, Nottinghamshire, NG1 1JU, England

      IIF 5
    • icon of address 7, Thornley Crescent, Grotton, Oldham, OL4 5QX, England

      IIF 6
  • Mohammed, Ajaz
    British landlord born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 7
    • icon of address 113, Trent Boulevard, West Bridgford, Nottinghamshire, NG2 5BN, United Kingdom

      IIF 8
  • Mohammed, Ajaz
    British none born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, SW6 4NF

      IIF 9
  • Mohammed, Ajaz
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Newquay Avenue, Bobbersmill, Nottingham, Nottinghamshire, NG7 5QZ

      IIF 10
    • icon of address 7, Thornley Crescent, Grotton, Oldham, OL4 5QX, England

      IIF 11
  • Mohammed, Ajaz
    British consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, West Gate, Mansfield, Nottingham, NG18 1RU, United Kingdom

      IIF 12
  • Mohammed, Ajaz
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Newquay Avenue, Bobbersmill, Nottingham, NG7 5QZ, United Kingdom

      IIF 13
  • Mohammed, Ajaz
    British landlord born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Trentham Gardens, Nottingham, NG8 3NF, England

      IIF 14
    • icon of address 6, Newquay Avenue, Bobbers Mill, Nottingham, NG7 5QZ, United Kingdom

      IIF 15
    • icon of address 6, Newquay Avenue, Bobbersmill, Nottingham, NG7 5QZ, United Kingdom

      IIF 16
  • Mrs Lubna Ajaz
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Marlborough Park, East Kilbride, Glasgow, G75 8PS, Scotland

      IIF 17
  • Mr Ajaz Mohammed
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 18
    • icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, SW6 4NF

      IIF 19
    • icon of address 36, Trentham Gardens, Nottingham, NG8 3NF, England

      IIF 20 IIF 21
    • icon of address 6, Newquay Avenue, Bobbers Mill, Nottingham, NG7 5QZ, United Kingdom

      IIF 22
    • icon of address 65, West Gate, Mansfield, Nottingham, NG18 1RU, United Kingdom

      IIF 23
  • Mrs Lubna Ajaz
    British born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Marlborough Park, East Kilbride, Glasgow, G75 8PS, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address Yousaf & Co Ltd, 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mohammad, Ajaz
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Dawson Road, London, NW2 6UA, England

      IIF 29
  • Ajaz, Lubna
    British director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 298/300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 30
    • icon of address 17, Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 31
  • Ajaz, Lubna
    British manager born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Marlborough Park, East Kilbride, Glasgow, G75 8PS, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address 2, Marlborough Park, East Kilbride, Glasgow, G75 8PS, United Kingdom

      IIF 35
    • icon of address Yousaf & Co Ltd, 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 36
  • Ajaz, Lubna
    British sales director born in November 1973

    Resident in Scotland

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

      IIF 37
  • Mrs Lubna Ajaz
    British born in November 1973

    Resident in United Kingdom

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

      IIF 38
  • Mr Mohammad Ajaz
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Marlborough Park, East Kilbride, G75 8PS, Scotland

      IIF 39 IIF 40
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42 IIF 43
  • Ajaz, Lubna
    British

    Registered addresses and corresponding companies
    • icon of address 2 Marlborough Park, East Kilbride, Glasgow, G75 8PS

      IIF 44
  • Ajaz, Lubna
    British manager born in November 1973

    Resident in United Kingdom

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

      IIF 45
  • Ajaz, Mohammad
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298/300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 47
    • icon of address 2 Marlborough Park, East Kilbride, South Lanarkshire, G75 8PS

      IIF 48
  • Ajaz, Mohammad
    British manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Marlborough Park, East Kilbride, Glasgow, G75 8PS, Scotland

      IIF 49 IIF 50 IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address 2 Marlborough Park, East Kilbride, South Lanarkshire, G75 8PS

      IIF 53 IIF 54
  • Ajaz, Mohammad
    British sales director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 55
  • Ajaz, Mohammad
    British sales manager born in April 1970

    Resident in United Kingdom

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

      IIF 56
  • Ajaz, Mohammad
    British salesman born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 57
  • Mr Ajaz Mohammed
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Newquay Avenue, Bobbersmill, Nottingham, NG7 5QZ, United Kingdom

      IIF 58
  • Mr Ajaz Mohammad
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Dawson Road, London, NW2 6UA, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-30
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 55-57 Main Street, Coatbridge, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    icon of address 315 High Street, Cowdenbeath, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address 8/10 Whytescauseway, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,088 GBP2017-11-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address 27 Harrow Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Yousaf & Co Ltd, 298-300 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Newquay Avenue, Bobbersmill, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,337 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 36 Trentham Gardens, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address 17 Brandon Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 17 Brandon Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,834 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,850 GBP2024-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    HIJAZZ HOMES LIMITED - 2003-11-21
    icon of address Mazhar House 48 Bradford Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 6 Newquay Avenue, Bobbersmill, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 16
    icon of address 298/300 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address 6 Newquay Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,502 GBP2017-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 6 Newquay Avenue, Bobbers Mill, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,567 GBP2024-05-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    227,038 GBP2016-05-31
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 50 - Director → ME
  • 21
    icon of address 113 Trent Boulevard, West Bridgford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (15 parents)
    Equity (Company account)
    79 GBP2024-08-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address 65 West Gate, Mansfield, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 24
    icon of address 36 Trentham Gardens, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,749 GBP2024-03-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 27
    Company number SC320965
    Non-active corporate
    Officer
    icon of calendar 2007-04-14 ~ now
    IIF 53 - Director → ME
  • 28
    Company number SC355669
    Non-active corporate
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 54 - Director → ME
  • 29
    Company number SC501761
    Non-active corporate
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 51 - Director → ME
Ceased 7
  • 1
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-30
    Officer
    icon of calendar 2019-03-12 ~ 2019-04-25
    IIF 9 - Director → ME
    icon of calendar 2019-03-12 ~ 2019-07-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-04-29
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 27 Harrow Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ 2012-06-13
    IIF 1 - Director → ME
  • 3
    icon of address Yousaf & Co Ltd, 298-300 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2017-08-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-10-01
    IIF 17 - Has significant influence or control OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ 2020-05-19
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-05-29
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 298/300 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2010-04-01
    IIF 30 - Director → ME
    icon of calendar 2003-12-02 ~ 2010-01-01
    IIF 48 - Director → ME
    icon of calendar 2003-12-02 ~ 2010-01-01
    IIF 44 - Secretary → ME
  • 6
    icon of address 135-137 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    296,213 GBP2023-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2022-01-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2024-03-18
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ 2021-06-30
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2022-10-05
    IIF 43 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.