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

Shiraz, Mohammed Asim

    Related profiles found in government register
  • Shiraz, Mohammed Asim
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge House, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PR, England

      IIF 1
  • Shiraz, Mohammed Asim
    British sales director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Branston Road, Burton-on-trent, DE14 3BT, England

      IIF 2
    • icon of address 140, Cressex Road, High Wycombe, HP12 4UA, England

      IIF 3
  • Shiraz, Mohammed Qasim
    British audiologist born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Cressex Road, High Wycombe, Buckinghamshire, HP12 4UA, United Kingdom

      IIF 4
    • icon of address Oakridge House, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PR, England

      IIF 5
  • Shiraz, Mohammed Qasim
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge House, Suite A, Wellington Road, Cressex Business Park, High Wycombe, Bucks, HP12 3PR, United Kingdom

      IIF 6
  • Shiraz, Mohammed Qasim
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Naruma Ltd, 2nd Floor, The Old Courthouse, Hughenden Road, High Wycombe, Bucks, HP13 5DT, United Kingdom

      IIF 7
    • icon of address Oakridge House, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PR, England

      IIF 8
  • Shiraz, Mohammed Qasim
    British private healthcare born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Building, Wycombe Air Park, Marlow, SL7 3DP, England

      IIF 9
  • Shiraz, Mohammed
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wood End Lane, Birmingham, B24 8BD, England

      IIF 10
    • icon of address 140, 140 Cressex Road, High Wycombe, HP12 4UA, England

      IIF 11
    • icon of address 12, Queen's Gate, London, SW7 5EL, England

      IIF 12
  • Shiraz, Mohammed
    British director and company secretary born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Tipplers Pit, Middleton Road, Middleton Road, Bucknell, Bicester, OX27 7LZ, England

      IIF 13
    • icon of address Flat 1-6, 62 Alma Road, Clifton, Bristol, BS8 2DJ, England

      IIF 14
  • Shiraz, Mohammed
    British driver born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Building, Wycombe Air Park, Marlow, SL7 3DP, England

      IIF 15
  • Shiraz, Mohammed
    British sales person born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Cressex Road, High Wycombe, HP12 4UA, England

      IIF 16
  • Shiraz, Mohammed
    British company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Cressex Road, High Wycombe, HP12 4UA, England

      IIF 17
  • Shiraz, Mohammed Asim
    British sales director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Building, Wycombe Air Park, Marlow, SL7 3DP, England

      IIF 18
  • Mr Mohammed Asim Shiraz
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Cressex Road, High Wycombe, HP12 4UA, England

      IIF 19
    • icon of address Oakridge House, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PR, England

      IIF 20
  • Mr Mohammed Shiraz
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Cressex Road, High Wycombe, HP12 4UA, England

      IIF 21
  • Mr Mohammed Qasim Shiraz
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Cressex Road, High Wycombe, Buckinghamshire, HP12 4UA, United Kingdom

      IIF 22
    • icon of address Oakridge House, Suite A, Wellington Road, Cressex Business Park, High Wycombe, Bucks, HP12 3PR, United Kingdom

      IIF 23
    • icon of address Oakridge House, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PR, England

      IIF 24
  • Shiraz, Mohammed
    British audiologist born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Chessex Road, High Wycombe, Buckinghamshire, HP12 4UA, United Kingdom

      IIF 25
  • Mr Mohammed Asim Shiraz
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Building, Wycombe Air Park, Marlow, SL7 3DP, England

      IIF 26
  • Mr Mohammed Shiraz
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Chessex Road, Buckinghamshire, HP12 4UA, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 222 Branston Road, Burton-on-trent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address India Mill Business Centre Unit 317 Bolton Road, Darwen, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,880 GBP2023-12-30
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Crown Building, Wycombe Air Park, Marlow, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    51,663 GBP2022-11-30
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 138 Cressex Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Naruma Ltd 2nd Floor, The Old Courthouse, Hughenden Road, High Wycombe, Bucks, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Oakridge House Wellington Road, Cressex Business Park, High Wycombe, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 1 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Oakridge House Suite A, Wellington Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    972,445 GBP2024-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address Oakridge House Wellington Road, Cressex Business Park, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    641,570 GBP2024-11-30
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Wood End Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-21 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Wycombe Air Park, Crown Building, Marlow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,197 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 3 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 12 Queen's Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -148 GBP2024-03-31
    Officer
    icon of calendar 2023-10-08 ~ 2024-12-09
    IIF 12 - Director → ME
  • 2
    icon of address Flat 1-6 62 Alma Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,883 GBP2024-06-30
    Officer
    icon of calendar 2023-02-02 ~ 2024-06-07
    IIF 14 - Director → ME
  • 3
    icon of address Crown Building, Wycombe Air Park, Marlow, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    51,663 GBP2022-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2023-12-20
    IIF 18 - Director → ME
    icon of calendar 2020-01-21 ~ 2023-09-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2023-12-07
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Queensgate Business Centre, Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240,500 GBP2021-09-30
    Officer
    icon of calendar 2021-06-05 ~ 2021-08-01
    IIF 11 - Director → ME
  • 5
    icon of address 7a Tipplers Pit, Middleton Road Middleton Road, Bucknell, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,575 GBP2024-08-31
    Officer
    icon of calendar 2025-04-01 ~ 2025-06-14
    IIF 13 - Director → ME
  • 6
    icon of address 294 Cherrywood Road Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,022 GBP2021-10-31
    Officer
    icon of calendar 2021-06-07 ~ 2021-10-01
    IIF 17 - 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.