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

Mr Muhammad Abid

    Related profiles found in government register
  • Mr Muhammad Abid
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, George Road, Epoch Group, Birmingham, B15 1NP, United Kingdom

      IIF 1
    • icon of address 20, Nightingale Close, Edgbaston, Birmingham, B15 2NN, United Kingdom

      IIF 2
    • icon of address 201, Olton Boulevard East, Acocks Green, Birmingham, West Midlands, B27 7BH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 43b, Formans Road, Sparkhill, Birmingham, B11 3AA, England

      IIF 6
    • icon of address 91a, Cape Hill, Smethwick, Birmingham, West Midlands, B66 4SD, United Kingdom

      IIF 7
    • icon of address The Cloister, Epoch Group, 11-12 George Street, Birmingham, B15 1NP, United Kingdom

      IIF 8 IIF 9
    • icon of address Unit 2, Masshouse Plaza, Morr Street, Queensway, Birmingham, B5 5JE, United Kingdom

      IIF 10
    • icon of address Unit 3, The Cloisters, George Road, Birmingham, B15 1NP, United Kingdom

      IIF 11
    • icon of address Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 1a, Cradle Bridge Retail Park, County Way, Trowbridge, BA14 8FS, England

      IIF 15
    • icon of address 348, Ringwood Road, Ferndown, Bournemouth, BH22 8AT, United Kingdom

      IIF 16
    • icon of address 19, Commercial Road, Hereford, HR1 2BD, United Kingdom

      IIF 17
    • icon of address 307c, Finchley Road, London, NW3 6EH, England

      IIF 18
    • icon of address 45, Boundary Road, Newbury, RG14 5RR, United Kingdom

      IIF 19 IIF 20
    • icon of address 45, Boundry Road, Newbury, RG14 5RR, United Kingdom

      IIF 21
    • icon of address Unit 04, Gloucester Road, North Bristol, BS7 0SH, United Kingdom

      IIF 22
    • icon of address 144, East Reach, Taunton, TA1 3HT, England

      IIF 23
    • icon of address 14, Fore Street, Torquay, TQ1 4ND, United Kingdom

      IIF 24
    • icon of address Worcester 8, The Bull Ring, Worcester, WR2 5AA, United Kingdom

      IIF 25
  • Abid, Muhammad
    Pakistani company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91a, Cape Hill, Smethwick, Birmingham, West Midlands, B66 4SD, United Kingdom

      IIF 26
  • Abid, Muhammad
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Masshouse Plaza, Morr Street, Queensway, Birmingham, B5 5JE, United Kingdom

      IIF 27
    • icon of address Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 14a, Wills Way, Bristol, BS13 7TJ, United Kingdom

      IIF 33
    • icon of address 348, Ringwood Road, Ferndown, Bournemouth, BH22 8AT, United Kingdom

      IIF 34
    • icon of address 19, Commercial Road, Hereford, HR1 2BD, United Kingdom

      IIF 35
    • icon of address 307c, Finchley Road, London, NW3 6EH, England

      IIF 36
    • icon of address 45, Boundry Road, Newbury, RG14 5RR, United Kingdom

      IIF 37
    • icon of address Unit D1, Raceview Business Centre, Hambridge Road, Newbury, Berkshire, RG14 5SA, England

      IIF 38
    • icon of address Unit 04, Gloucester Road, North Bristol, BS7 0SH, United Kingdom

      IIF 39
    • icon of address 14, Fore Street, Torquay, TQ1 4ND, United Kingdom

      IIF 40
    • icon of address Worcester 8, The Bull Ring, Worcester, WR2 5AA, United Kingdom

      IIF 41
  • Abid, Muhammad
    Pakistani marketing consultant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nightingale Close, Edgbaston, Birmingham, B15 2NN, United Kingdom

      IIF 42
    • icon of address Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 43
    • icon of address 45, Boundary Road, Newbury, RG14 5RR, United Kingdom

      IIF 44 IIF 45
  • Abid, Muhammad
    Pakistani marketing manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Cradle Bridge Retail Park, County Way, Trowbridge, BA14 8FS, England

      IIF 46
  • Abid, Muhammad
    Pakistan director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Heigham Road, East Ham, London, E6 2IG, United Kingdom

      IIF 47
    • icon of address 2, Heigham Road, London, E6 2JG, United Kingdom

      IIF 48
  • Mr Muhammad Abid
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Nightingale Close, Edgbaston, Birmingham, B15 2NN, United Kingdom

      IIF 49
    • icon of address Unit 1, Moor Gate, Bury, BL9 7AF, United Kingdom

      IIF 50
  • Abid, Muhammad
    Pakistani businessman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Receview House, Receview Business Centre, Hambridge Road, Newbury, RG14 5SA, England

      IIF 51
    • icon of address 6, Croft Road, Arnold, Nottingham, NG5 7DX, England

      IIF 52
  • Abid, Muhammad
    Pakistani company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, City House, 9 Cranbrook Road, Ilford, Essex, IG1 4DU, England

      IIF 53
  • Abid, Muhammad
    Pakistani consultant born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abid, Muhammad
    Pakistani director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Moor Gate, Bury, BL9 7AF, United Kingdom

      IIF 56
    • icon of address 389a, Sherrard Road, London, E12 6UH, United Kingdom

      IIF 57
    • icon of address 129, Russell Road, Newbury, RG14 5JY, United Kingdom

      IIF 58
    • icon of address Unit 1 Papa Johns, County Way, Trowbridge, BA14 8FS, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit 4, Filton Park, Gloucester Road, North Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,540 GBP2019-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 3, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,272 GBP2021-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    BUILD YOUR BRAND LTD - 2015-08-11
    icon of address Unit D1, Raceview Business Centre, Hambridge Road, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,286 GBP2019-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 83 Bittern Court, Dunfermline, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address 43b Formans Road, Sparkhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,573 GBP2021-09-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 125 Liverpool Road Liverpool Road, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 91a Cape Hill, Smethwick, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 38 Ferntale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    108,289 GBP2021-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,272 GBP2021-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,837 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 14a Wills Way, Bristol, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    87,216 GBP2020-11-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,595 GBP2021-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,860 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86,763 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    PAPA JOHN TAUNTON LTD - 2015-03-26
    icon of address 144 East Reach, Taunton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,009 GBP2017-03-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,143 GBP2021-08-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,153 GBP2020-08-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 11-12 George Road, Epoch Group, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 1a Cradle Bridge Retail Park, County Way, Trowbridge, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    173,737 GBP2021-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 311 High Road, Loughton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32,447 GBP2015-10-31
    Officer
    icon of calendar 2013-10-25 ~ 2013-11-11
    IIF 52 - Director → ME
  • 2
    icon of address 10 Oxford Road, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2013-09-12
    IIF 53 - Director → ME
  • 3
    icon of address 2 Heigham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2012-07-23
    IIF 54 - Director → ME
  • 4
    icon of address 44 Broadway Office 9, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ 2012-04-05
    IIF 57 - Director → ME
  • 5
    icon of address 742 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-15 ~ 2023-02-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 742 Bordesley Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-15 ~ 2023-02-01
    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
  • 7
    icon of address 307c Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,051 GBP2016-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2018-01-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2 Duke Street, Arnold, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2014-08-27
    IIF 51 - Director → ME
  • 9
    PURPLE ENERGY SOULTIONS LIMITED - 2012-08-02
    icon of address 2 Heigham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2012-07-23
    IIF 55 - Director → ME
  • 10
    CONNECT SAFETY MANAGEMENT LTD - 2022-01-31
    icon of address 4 William Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,159 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-05 ~ 2022-01-27
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 10 Felbrigge Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ 2018-03-10
    IIF 59 - Director → ME
  • 12
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2018-01-09
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.