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 Azam Mohammed

    Related profiles found in government register
  • Mr Azam Mohammed
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hempstead Lane, Bapchild, Sittingbourne, ME9 9BH, England

      IIF 1
  • Azam, Mohammed
    British manager born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 2
  • Mr Azam Mohammed
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, ME10 4BJ, England

      IIF 3
  • Mohammed, Azam
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hempstead Lane, Bapchild, Sittingbourne, ME9 9BH, England

      IIF 4
  • Mr James Azam Mohammed
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cowgills Limited, Fourth Floor, Unit 5b, The Parklands, Bolton, Lancashire, BL6 4SD

      IIF 5
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 6
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • 6, Ullswater Avenue, Prenton, CH43 9RD, United Kingdom

      IIF 9
    • 11, Eaves Court, Bonham Drive, Sittingbourne, Kent, ME10 3RY, England

      IIF 10 IIF 11
    • C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ

      IIF 12
    • C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ, United Kingdom

      IIF 13
    • C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, ME10 4BJ, England

      IIF 14 IIF 15
    • Thames House, Roman Square, Sittingbourne, ME10 4BJ, England

      IIF 16
    • Uhy Hacker Young, , Roman Square, Sittingbourne, Kent, ME10 4BJ, United Kingdom

      IIF 17
    • Uhy Hacker Young, Roman Square, Sittingbourne, Kent, ME10 4BJ, United Kingdom

      IIF 18
    • C/o Dwellbeing Property Accountants Ltd, 6 Sutton Plazza, Sutton, SM1 4RD, United Kingdom

      IIF 19
    • L B W Accountants, Unit 5 The Courtyard, Wirral, CH62 4AB, United Kingdom

      IIF 20
  • Mohammed, Azam
    British senior operations manager born in February 1958

    Registered addresses and corresponding companies
    • 44 Rosemary Gardens, Paignton, Devon, TQ3 3NP

      IIF 21
  • Mohammed, Azam
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Pine Grove Park, Swavesey, Cambridge, CB24 4RG, United Kingdom

      IIF 22
  • Mohammed, Azam
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Hollytrees, Bar Hill, Cambridge, Cambridgeshire, CB23 8SG, England

      IIF 23
    • The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA, England

      IIF 24
  • Mohammed, Azam
    British

    Registered addresses and corresponding companies
    • 70, Hollytrees, Bar Hill, Cambridge, Cambridgeshire, CB23 8SG

      IIF 25
  • Mohammed, James Azam
    born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ, United Kingdom

      IIF 26
  • Mohammed, James Azam
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cowgills Limited, Fourth Floor, Unit 5b, The Parklands, Bolton, Lancashire, BL6 4SD

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

      IIF 28
    • 11, Eaves Court, Bonham Drive, Sittingbourne, Kent, ME10 3RY, England

      IIF 29
    • 11 Eaves Court, Bonham Drive, Sittingbourne, Kent, ME10 3RY, United Kingdom

      IIF 30
    • C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ

      IIF 31
    • C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, ME10 4BJ, England

      IIF 32 IIF 33 IIF 34
    • Thames House, Roman Square, Sittingbourne, ME10 4BJ, England

      IIF 35
    • Uhy Hacker Young, , Roman Square, Sittingbourne, Kent, ME10 4BJ, United Kingdom

      IIF 36
    • Uhy Hacker Young, Roman Square, Sittingbourne, Kent, ME10 4BJ, United Kingdom

      IIF 37
    • Unit 11 Eaves Court, Eurolink Business Park, Sittingbourne, ME10 3RY, England

      IIF 38
    • C/o Dwellbeing Property Accountants Ltd, 6 Sutton Plazza, Sutton, SM1 4RD, United Kingdom

      IIF 39
  • Mohammed, James Azam
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • British Engineering Services Unit 718, Eddington Way, Birchwood Park, Warrington, WA3 6BA, England

      IIF 40
  • Mohammed, James Azam
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 41
    • 11, Eaves Court, Bonham Drive, Sittingbourne, Kent, ME10 3RY, England

      IIF 42
    • 11, Eaves Court, Bonham Drive, Sittingbourne, ME10 3RY, United Kingdom

      IIF 43
    • L B W Accountants, Unit 5 The Courtyard, Wirral, CH62 4AB, United Kingdom

      IIF 44
  • Mohammed, James Azam
    British lifting consultancy & product developement born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ullswater Avenue, Prenton, Merseyside, CH43 9RD, England

      IIF 45
  • Mohammed, James Azam
    British technical director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lockyears Barn, Withiel Farm, Cannington, Somerset, TA5 2LZ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 26
  • 1
    AJE PROPERTIES LTD
    11550763
    C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, England
    Active Corporate (1 parent)
    Officer
    2018-09-04 ~ now
    IIF 32 - Director → ME
    2018-09-04 ~ 2021-07-02
    IIF 22 - Director → ME
    Person with significant control
    2018-09-04 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASSURED PROPERTY INVESTMENTS LTD
    11174088
    11 Eaves Court, Bonham Drive, Sittingbourne, Kent, England
    Active Corporate (4 parents)
    Officer
    2018-01-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    CRYPTBRO LIMITED
    13834029
    Uhy Hacker Young , Roman Square, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INFINITI REAL ESTATE LTD
    14016818
    Uhy Hacker Young, Roman Square, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JRJ GROUP LTD
    - now 13761060 13767187
    NEW COMPANY 9999 LTD
    - 2021-11-30 13761060
    JRJ GROUP LTD
    - 2021-11-24 13761060 13767187
    C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-11-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    JVM SPORTS LIMITED
    14946848
    13 Hempstead Lane, Bapchild, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    KETTA HOLDINGS LIMITED
    05795717
    The Mill, Kingsteignton Road, Newton Abbot, Devon
    Dissolved Corporate (6 parents)
    Officer
    2006-04-26 ~ 2014-12-16
    IIF 24 - Director → ME
    2010-03-30 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    KETTA INVESTMENTS LIMITED
    07190175
    76 Hydewood Road, Little Yeldham, Halstead, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-16 ~ 2011-05-12
    IIF 23 - Director → ME
  • 9
    LIFTING RENEWABLE SOLUTIONS LIMITED
    09779627
    6 Ullswater Avenue, Prenton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    MEDICAL CLINICAL LIMITED
    03757637
    7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Dissolved Corporate (8 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 2 - Director → ME
  • 11
    MESH ACCOMMODATION LTD
    14106015
    C/o Dwellbeing Property Accountants Ltd 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-05-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 8 - Has significant influence or control OE
  • 12
    MESH STAYS LTD
    16607058
    C/o Dwellbeing Property Accountants Ltd 6 Sutton Plaza, Sutton Court Road, Sutton, England
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 19 - Has significant influence or control OE
  • 13
    NEW COMPANY 9998 LTD
    - now 13767187
    JRJ GROUP LTD
    - 2021-11-30 13767187 13761060... (more)
    L B W Accountants, Unit 5 The Courtyard, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NOTUS CONSTRUCTION LTD
    11904652
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NOTUS CONTRACT LIFTING LTD
    11786166
    11 Eaves Court Bonham Drive, Sittingbourne, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-01-24 ~ now
    IIF 30 - Director → ME
  • 16
    NOTUS DRONES LIMITED
    - now 12253219
    NOTUS DRONES SOLUTIONS LIMITED
    - 2019-10-14 12253219
    11 Eaves Court, Bonham Drive, Sittingbourne, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 43 - Director → ME
  • 17
    NOTUS GROUP LIMITED
    - now 11171522
    NOTUS HOLDINGS LIMITED
    - 2019-09-03 11171522
    11 Eaves Court, Bonham Drive, Sittingbourne, Kent, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2018-01-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NOTUS HEAVY LIFT SOLUTIONS LIMITED
    09875737
    British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2017-03-07 ~ 2022-05-27
    IIF 40 - Director → ME
    Person with significant control
    2017-05-26 ~ 2018-12-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NOTUS INDUSTRIAL SERVICES LIMITED
    14702135
    C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2023-03-03 ~ now
    IIF 34 - Director → ME
  • 20
    NOTUS MANAGEMENT SERVICES LLP
    OC455675
    C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 13 - Has significant influence or control OE
  • 21
    NOTUS STORAGE LIMITED
    15729040
    Unit 11 Eaves Court, Eurolink Business Park, Sittingbourne, England
    Active Corporate (3 parents)
    Officer
    2024-05-19 ~ now
    IIF 38 - Director → ME
  • 22
    NOTUS TRAINING LTD
    11747878
    Lockyears Barn, Withiel Farm, Cannington, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-01-03 ~ dissolved
    IIF 46 - Director → ME
  • 23
    NOTUS TRANSPORT SERVICES LIMITED
    11175125
    11 Eaves Court, Bonham Drive, Sittingbourne, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 24
    SCOTT JAMES WATCHES LIMITED
    14342428
    Thames House, Roman Square, Sittingbourne, England
    Active Corporate (2 parents)
    Officer
    2022-09-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 16 - Has significant influence or control OE
  • 25
    SCOTTJAMES LIMITED
    14341754
    C/o Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-09-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    TEIGN HOUSING.
    04619035
    Millwood House, Collett Way, Newton Abbot, Devon
    Active Corporate (69 parents, 1 offspring)
    Officer
    2006-01-05 ~ 2007-07-16
    IIF 21 - Director → ME

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.