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

Nasir, Mohammed

    Related profiles found in government register
  • Nasir, Mohammed
    British business person born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, Middleton Business Park, Cartwright Street, Cleckheaton, BD19 5LY, United Kingdom

      IIF 1
  • Nasir, Mohammed
    British businessman born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Nasir, Mohammed
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Moorhead Crescent, Shipley, BD18 4LQ, United Kingdom

      IIF 5
  • Nasir, Mohammed
    British director and company secretary born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Oakland Mills, Netherfield Road, Dewsbury, WF13 3JY, England

      IIF 6
  • Nasir, Mohammed
    British managing director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4d, Howard Street, Batley, WF17 6JH, England

      IIF 7
    • 10, Moorhead Crescent, Shipley, BD18 4LQ, England

      IIF 8 IIF 9
  • Nasir, Mohammed
    British sales born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Moorhead Crescent, Shipley, BD18 4LQ, England

      IIF 10
  • Nasir, Mohammed
    British business person born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 212, Oak Tree Lane, Bournville, Birmingham, B30 1UH, England

      IIF 11
  • Nasir, Mohammed
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 12 IIF 13 IIF 14
    • 488 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 15
  • Nasir, Mohammed
    English company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 16
  • Nasir, Mohammed
    English director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 17
  • Nasir, Mohammed
    British,pakistani sales director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Wellington Grove, Bradford, West Yorkshire, BD2 3AL, United Kingdom

      IIF 18
  • Nasir, Mohammed
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Rajas Mills, Cordingley Street, Bradford, West Yorkshire, BD4 0PP, United Kingdom

      IIF 19
    • Unit 1 The Cromwell Centre, 24-30 Minerva Road, London, NW10 6HH, United Kingdom

      IIF 20
  • Mr Mohammed Nasir
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4d, Howard Street, Batley, WF17 6JH, England

      IIF 21
    • 11, Wellington Grove, Bradford, West Yorkshire, BD2 3AL, United Kingdom

      IIF 22
    • 4, Ashley House, Ashley Lane, Bradford, West Yorkshire, BD17 7DB, United Kingdom

      IIF 23
    • Unit 4, Ashley House, Ashley Lane, Bradford, West Yorkshire, BD17 7DB, United Kingdom

      IIF 24
    • Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Oakland Mills, Netherfield Road, Dewsbury, WF13 3JY, England

      IIF 28
    • 35, Springhall Drive, Halifax, HX2 0BH, United Kingdom

      IIF 29
    • 10, Moorhead Crescent, Shipley, BD18 4LQ, England

      IIF 30 IIF 31 IIF 32
    • 10, Moorhead Crescent, Shipley, BD18 4LQ, United Kingdom

      IIF 40
    • 4 Ashley House, Ashley Lane, Shipley, BD17 7DB, England

      IIF 41
    • 4 Ashley House, Ashley Lane, Shipley, BD17 7DB, United Kingdom

      IIF 42
    • Ashley House, Ashley House, Ashley Lane, Shipley, BD17 7DB, United Kingdom

      IIF 43
    • Ashley House, Ashley Lane, Shipley, BD17 7DB, United Kingdom

      IIF 44 IIF 45
    • Ashley House, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, United Kingdom

      IIF 46
  • Mohammed, Nasir
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Ashley House, Ashley Lane, Shipley, BD17 7DB, England

      IIF 47
  • Mr Mohammed Nasir
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 48 IIF 49
    • 212, Oak Tree Lane, Bournville, Birmingham, B30 1UH, England

      IIF 50
    • 488 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 51
    • 506 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 52
  • Mr Mohamed Nasir
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 53
  • Mr Mohammed Nasir
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 54
  • Nasir, Mohammed

    Registered addresses and corresponding companies
    • Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 55
    • Unit F, Middleton Business Park, Cartwright Street, Cleckheaton, BD19 5LY, United Kingdom

      IIF 56
    • Unit 1 The Cromwell Centre, 24-30 Minerva Road, London, NW10 6HH, United Kingdom

      IIF 57
    • 10, Moorhead Crescent, Shipley, BD18 4LQ, England

      IIF 58
  • Mr Mohammed Nasir
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Moorhead Crescent, Bradford, BD18 4LQ, United Kingdom

      IIF 59
    • Unit 1, Rajas Mills, Cordingley Street, Bradford, West Yorkshire, BD4 0PP, United Kingdom

      IIF 60
    • Unit F, Middleton Business Park, Cartwright Street, Cleckheaton, BD19 5LY, United Kingdom

      IIF 61
    • Unit 1 The Cromwell Centre, 24-30 Minerva Road, London, NW10 6HH, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 31
  • 1
    10 Moorhead Crescent, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    212 Oak Tree Lane, Bournville, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    64 Bridgwater Road, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-01-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    2 Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2020-07-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    69 St. Abbs Drive, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-23 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    Unit 4d Howard Street, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    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
  • 7
    10 Moorhead Crescent, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    4 Ashley House, Ashley Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-08-09 ~ 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
  • 9
    Ashley House, Ashley Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    Ashley House, Ashley Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    77 Abbey Road, Grimsby, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-10-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    Unit 4 Livingstone Mills, Haword Street, Batley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 9 - Director → ME
    2019-06-17 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 14
    2 Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 15
    Ashley House, Asley Lane, Shipley, England
    Active Corporate (1 parent)
    Person with significant control
    2024-03-05 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    Unit 4 Ashley House, Ashley Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-08-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    Regus 1st Floor East Suite Waterfront, Salts Mill Road, Bradford, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-04-29 ~ 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
  • 18
    Ashley House, Ashley Lane, Shipley, England
    Active Corporate (1 parent)
    Person with significant control
    2024-03-05 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    Unit 1 Providence Mills, Thornton Street, Cleckheaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-27 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    4 Ashley House, Ashley Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,238 GBP2023-06-30
    Officer
    2021-06-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    4 Ashley House, Ashley Lane, Bradford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    4 Ashley House, Ashley Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-10-29 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 23
    189 Sandford Road, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 24
    22 Trenance Drive, Shipley, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 25
    20 Newlands Avenue, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-01-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 26
    Unit F, Middleton Business Park, Cartwright Street, Cleckheaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 1 - Director → ME
    2023-02-17 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 27
    11 Wellington Grove, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,532 GBP2019-06-30
    Officer
    2016-06-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    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
  • 28
    Unit 1 The Cromwell Centre, 24-30 Minerva Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 20 - Director → ME
    2022-10-26 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 29
    Unit 1, Rajas Mills, Cordingley Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    35 Springhall Drive, Halifax, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-10-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 31
    80 Plants Brook Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    2 Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2020-06-29 ~ 2020-07-10
    IIF 13 - Director → ME
    2020-06-04 ~ 2020-06-23
    IIF 14 - Director → ME
    2018-03-08 ~ 2020-02-02
    IIF 17 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-06-23
    IIF 49 - Ownership of shares – 75% or more OE
    2020-06-29 ~ 2020-07-04
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    PLATINUM FASTENERS LTD - 2023-11-29
    PLATINUM FASTNERS LTD - 2019-08-21
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    54,178 GBP2023-01-31
    Officer
    2019-07-06 ~ 2020-07-15
    IIF 6 - Director → ME
    Person with significant control
    2019-07-06 ~ 2020-07-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    Joes Pizza, Unit 2, Lambourne House, Burntwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,560 GBP2017-09-30
    Person with significant control
    2016-09-27 ~ 2018-06-14
    IIF 52 - Has significant influence or control OE
  • 4
    Unit 1 Providence Mills, Thornton Street, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -97,387 GBP2024-04-30
    Officer
    2023-02-27 ~ 2023-08-08
    IIF 4 - Director → ME
    Person with significant control
    2023-02-27 ~ 2023-08-08
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,299 GBP2022-12-31
    Officer
    2023-03-02 ~ 2023-03-03
    IIF 3 - Director → ME
    Person with significant control
    2023-03-02 ~ 2023-03-03
    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
  • 6
    Unit 1 Providence Mills, Thornton Street, Cleckheaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-27 ~ 2023-12-07
    IIF 2 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.