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 Kabir

    Related profiles found in government register
  • Mr Mohammed Kabir
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Broadgate House, Manor Row, Bradford, West Yorkshire, BD1 4QQ, England

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Mohammed Shabir
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Gowan Road, Birmingham, West Midlands, B8 3JL, United Kingdom

      IIF 3
  • Mohammed Shabir
    British born in March 1984

    Resident in United Kingdom

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

      IIF 4
  • Mr Mohammed Shazad
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30 St James Market, Essex Street, Bradford, BD4 7PQ, England

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 354a, Hollinwood Avenue, Manchester, M40 0JB, England

      IIF 7
  • Mr Mohammed Kabir
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodview Grove, Leeds, LS11 6JX, England

      IIF 8
  • Kabir, Mohammed
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Broadgate House, Manor Row, Bradford, West Yorkshire, BD1 4QQ, England

      IIF 9
    • 99, Roundhay Road, Leeds, LS8 5AJ, United Kingdom

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Kabir, Mohammed
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Sycamore Close, Bradford, West Yorkshire, BD3 0EA

      IIF 12
  • Mr Mohammed Shabir
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Broadgate House, Manor Row, Bradford, West Yorkshire, BD1 4QQ, England

      IIF 13
    • 9, Bury New Road, Prestwich, Manchester, M25 9JZ, England

      IIF 14
  • Shabir, Mohammed
    British born in March 1984

    Resident in United Kingdom

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

      IIF 15
  • Shabir, Mohammed
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Gowan Road, Birmingham, West Midlands, B8 3JL, United Kingdom

      IIF 16
  • Shazad, Mohammed
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30 St James Market, Essex Street, Bradford, BD4 7PQ, England

      IIF 17
    • 354a, Hollinwood Avenue, Manchester, M40 0JB, England

      IIF 18
  • Shazad, Mohammed
    British company director born in March 1978

    Resident in United Kingdom

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

      IIF 19
  • Mr Mohammed Shabir
    British born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 20
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
    • 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • 3 Meadowhead Terrace, Addiewell, West Calder, EH55 8PD, Scotland

      IIF 24
  • Mr Mohammed Shabir
    British born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Meadowhead Terrace, Addiewell, West Calder, EH55 8PD, Scotland

      IIF 25
  • Mr Mohammed Shazad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 74, Rooley Moor Road, Rochdale, Lancashire, OL12 7BS, England

      IIF 26
  • Mr Mohammed Qasim Shabir
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Excel Fitness Centre, Churchill Road, Doncaster, DN1 2TF, England

      IIF 27
  • Shabir, Mohammed
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 94, Sycomore Close, Bradford, BD3 0EA, England

      IIF 28
    • Unit 2, Broadgate House, Manor Row, Bradford, West Yorkshire, BD1 4QQ, England

      IIF 29
    • 99, Roundhay Road, Leeds, LS8 5AJ, England

      IIF 30
  • Shabir, Mohammed
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 94 Sycamore Close, Bradford, West Yorkshire, BD3 0EA

      IIF 31
  • Shabir, Mohammed
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 94 Sycamore Close, Bradford, West Yorkshire, BD3 0EA

      IIF 32
  • Shabir, Mohammed Qasim
    British sales person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Tickhill Enterprise Park, Bawtry Road, Tickhill, Doncaster, DN11 9EX, England

      IIF 33
  • Shazad, Mohammed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 206, Yorkshire Street, Rochdale, Lancashire, OL16 2DW, United Kingdom

      IIF 34
  • Shabir, Mohammed
    British born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 35
  • Shabir, Mohammed
    British managing director born in July 1990

    Resident in Scotland

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

      IIF 36
  • Shabir, Mohammed
    British director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Meadowhead Terrace, Addiewell, West Calder, EH55 8PD, Scotland

      IIF 37
  • Shabir, Mohammed
    Scottish born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 38
  • Shabir, Mohammed
    Scottish managing director born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64, Kingston Street, Glasgow, G58BP, Scotland

      IIF 39
  • Shabir, Mohammed
    Scottish self employed born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Meadowhead Terrace, Addiewell, West Calder, EH55 8PD, Scotland

      IIF 40
  • Kabir, Mohammed

    Registered addresses and corresponding companies
    • 94, Sycamore Close, Bradford, BD3 0EA, England

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Shabir, Mohammed

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 43
    • 64, Kingston Street, Glasgow, G58BP, Scotland

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Shazad, Mohammed

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

      IIF 46
child relation
Offspring entities and appointments 18
  • 1
    ABC SPORTS LIMITED
    06951205
    Unit C4 Wellington Road Industrial Estate, Wellington House, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 32 - Director → ME
  • 2
    ABM CLAIMS LTD
    SC874475
    32 St. Andrews Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2026-01-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BIG LICKS SHEESHA CAFE LIMITED
    SC483812
    64 Kingston Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ 2014-08-07
    IIF 39 - Director → ME
    2014-08-07 ~ 2014-08-07
    IIF 44 - Secretary → ME
  • 4
    COCO & SANDS LTD
    16680812 14663192
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-29 ~ now
    IIF 15 - Director → ME
    IIF 11 - Director → ME
    2025-08-29 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    COCO SANDS LTD
    14663192 16680812
    Unit 2 Broadgate House, Manor Row, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-03-14 ~ now
    IIF 29 - Director → ME
    IIF 9 - Director → ME
    2023-04-28 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2023-05-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DC PERSONAL TRAINING LTD
    15723335
    Excel Fitness Centre, Churchill Road, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2024-05-15 ~ 2024-12-11
    IIF 33 - Director → ME
    Person with significant control
    2024-05-15 ~ 2024-12-11
    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
    IIF 27 - Right to appoint or remove directors OE
  • 7
    GADGET MART LTD
    13003084
    61 Gowan Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-11-06 ~ 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
  • 8
    GRRADE ONE LTD
    12030046
    354a Hollinwood Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    KO- SPORTS EQUIPMENT LIMITED
    05852336
    2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2006-06-20 ~ 2014-07-31
    IIF 12 - Director → ME
    2006-06-20 ~ dissolved
    IIF 31 - Director → ME
  • 10
    LEEDS SPORTING SOLUTIONS LTD
    09469649
    2 Woodview Grove, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-03-04 ~ now
    IIF 10 - Director → ME
    2015-08-15 ~ 2015-08-26
    IIF 30 - Director → ME
    Person with significant control
    2016-04-17 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    M&M CONVENIENCE STORE LIMITED
    SC500516
    3 Meadowhead Terrace, Addiewell, West Calder, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ 2019-08-06
    IIF 40 - Director → ME
    2019-08-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    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
    2016-04-06 ~ 2019-04-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    MAK SHABIR ASSET MANAGEMENT LTD
    SC836016
    32 St. Andrews Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 35 - Director → ME
    2025-01-31 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    OAKLEAF (NW) LIMITED
    05883881
    206 Yorkshire Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2006-07-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PEAKY CLEANERS LTD
    14072677
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 36 - Director → ME
    2022-04-27 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    SOUTHSIDE CLAIMS LIMITED
    SC487680
    272 Bath Street, Glasgow
    Active Corporate (2 parents)
    Officer
    2014-09-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 19 - Director → ME
    2024-02-21 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 17
    TOTAL PRODUCTS LTD
    12031788
    Unit 30 St James Market, Essex Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TOWEM GROUP LTD
    09752995
    9 Bury New Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    2015-08-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm 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 5 April 2026 and licensed under the Open Government Licence v3.0.