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 Mohammed Azim

    Related profiles found in government register
  • Mr Mohammed Azim
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Astor Drive, Birmingham, B13 9QR, England

      IIF 1
    • icon of address 1756 - 1758 Coventry Road, Coventry Road, Yardley, Birmingham, B26 1PB, England

      IIF 2
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU

      IIF 3
    • icon of address 82-88, Sherlock Street, Birmingham, B5 6LT

      IIF 4
    • icon of address 90, Hagley Road, Birmingham, B16 8LU, England

      IIF 5
    • icon of address Bay 5, 875 Tyburn Road, Birmingham, B24 9NY, England

      IIF 6
    • icon of address Soho House, Soho House, 362 - 364, Soho Road, Birmingham, West Midlands, B21 9QL, United Kingdom

      IIF 7
    • icon of address Unit 5, 875 Tyburn Road, Birmingham, B24 9NY, England

      IIF 8
    • icon of address 137, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9PY, England

      IIF 9
  • Azim, Mohammed
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Astor Drive, Moseley, Birmingham, West Midlands, B13 9QR

      IIF 10
    • icon of address 137, Halesowen Road, Netherton, Birmingham, West Midlands, DY2 9PY, United Kingdom

      IIF 11
    • icon of address 1756 - 1758 Coventry Road, Coventry Road, Yardley, Birmingham, B26 1PB, England

      IIF 12
    • icon of address 1756-1758, Coventry Road, Yardley, Birmingham, West Midlands, B26 1PB, United Kingdom

      IIF 13
    • icon of address 65, Woolmore Road, Birmingham, B23 7EB, England

      IIF 14
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU

      IIF 15
    • icon of address 875, Tyburn Road, Birmingham, West Midlands, B24 9NY, United Kingdom

      IIF 16 IIF 17
    • icon of address Bay 5, 875 Tyburn Road, Birmingham, B24 9NY, England

      IIF 18
    • icon of address Unit 6, 30 Avenue Road, Aston, Birmingham, B6 4DY, United Kingdom

      IIF 19
    • icon of address Winchcombe Pharmacy, 11 High Street, Winchcombe, Cheltenham, GL54 5LJ, United Kingdom

      IIF 20
    • icon of address 55-58 Jubilee Crescent, Jubilee Crescent, Coventry, CV6 3ET, England

      IIF 21
    • icon of address Milan Chemist, 137, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9PY, United Kingdom

      IIF 22
  • Azim, Mohammed
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, New Summer Street, Birmingham, B19 3TE, England

      IIF 23
  • Azim, Mohammed
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Astor Drive, Birmingham, B13 9QR, United Kingdom

      IIF 24
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 25
    • icon of address 82-88, Sherlock Street, Birmingham, West Midlands, B5 6LT, United Kingdom

      IIF 26
    • icon of address 82-88 Sherlock Street, Digbeth, Birmingham, West Midlands, B5 6LT

      IIF 27
  • Azim, Mohammed
    British pharmacist born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Astor Drive, Moseley, Birmingham, West Midlands, B13 9QR

      IIF 28 IIF 29 IIF 30
    • icon of address 10, Astor Drive, Moseley, Birmingham, West Midlands, B13 9QR, England

      IIF 31
    • icon of address 10, Astor Drive, Moseley, Birmingham, West Midlands, B13 9QR, United Kingdom

      IIF 32 IIF 33
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 34
    • icon of address Manor Pharmacy, Yardley, 1752 Coventry Road, Birmingham, B26 1PB, United Kingdom

      IIF 35
    • icon of address Unit 4, Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, United Kingdom

      IIF 36
  • Azim, Mohammed
    British pharmacist born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Astor Drive, Moseley, Birmingham, B6 4DY, England

      IIF 37
  • Mr Mohammed Azim
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Halesowen Road, Netherton, Birmingham, DY2 9PY, United Kingdom

      IIF 38
    • icon of address Winchcombe Pharmacy, 11 High Street, Winchcombe, Cheltenham, GL54 5LJ, United Kingdom

      IIF 39
  • Mohammed Azim
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Halesowen Road, Netherton, Birmingham, DY2 9PY, United Kingdom

      IIF 40
    • icon of address 1756-1758, Coventry Road, Yardley, Birmingham, B26 1PB, United Kingdom

      IIF 41
    • icon of address 875, Tyburn Road, Birmingham, B24 9NY, United Kingdom

      IIF 42 IIF 43
    • icon of address Winchcombe Pharmacy, 11 High Street, Winchcombe, Cheltenham, GL54 5LJ, United Kingdom

      IIF 44
  • Azim, Mohammed
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Halesowen Road, Netherton, Birmingham, West Midlands, DY2 9PY, United Kingdom

      IIF 45
    • icon of address 137, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9PY, England

      IIF 46
  • Azim, Mohammed
    British pharmacist born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, 30 Avenue Road, Aston, Birmingham, West Midlands, B6 4DY, England

      IIF 47
  • Azim, Mohammed
    British pharmacy born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Shireland Road, Smethwick, B66 4QJ, United Kingdom

      IIF 48
  • Azim, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 10 Astor Drive, Moseley, Birmingham, West Midlands, B13 9QR

      IIF 49
  • Azim, Mohammed

    Registered addresses and corresponding companies
    • icon of address 137, Halesowen Road, Netherton, Birmingham, West Midlands, DY2 9PY, United Kingdom

      IIF 50 IIF 51
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 52
    • icon of address 82-88, Sherlock Street, Birmingham, West Midlands, B5 6LT, United Kingdom

      IIF 53
    • icon of address 875, Tyburn Road, Birmingham, West Midlands, B24 9NY, United Kingdom

      IIF 54 IIF 55
    • icon of address 137, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9PY, England

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 93 Shireland Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address 65 Woolmore Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,316 GBP2024-11-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 229-231 Alum Rock Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Manor Pharmacy Yardley, 1752 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 1756 - 1758 Coventry Road Coventry Road, Yardley, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    174,059 GBP2024-03-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 674 Coventry Road, Small Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    97,651 GBP2024-06-30
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1756-1758 Coventry Road, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 82-88 Sherlock Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-10-29 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 137 Halesowen Road, Netherton, Dudley, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    555,367 GBP2024-10-31
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 46 - Director → ME
    icon of calendar 2010-10-20 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 89 Lutterworth Road, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    817,557 GBP2024-02-29
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 30 Avenue Road, Aston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address 137 Halesowen Road, Netherton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-06-01 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    icon of address 90 Hagley Road Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address 875 Tyburn Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 17 - Director → ME
    icon of calendar 2025-05-29 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 875 Tyburn Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-05-21 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Bay 5 875 Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 55-58 Jubilee Crescent Jubilee Crescent, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Unit 5 875 Tyburn Road, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,877 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 6 Cemetery Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -73,958 GBP2023-12-30
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 71-75 New Summer Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    723,987 GBP2016-02-29
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address 137 Halesowen Road, Netherton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-05-29 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 137 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -505,003 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address Winchcombe Pharmacy 11 High Street, Winchcombe, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2025-02-28
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-09 ~ 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
Ceased 11
  • 1
    icon of address 1756 - 1758 Coventry Road Coventry Road, Yardley, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    174,059 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ 2011-12-09
    IIF 32 - Director → ME
  • 2
    icon of address 24-26 Regent Place Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    475,291 GBP2020-03-31
    Officer
    icon of calendar 2009-07-01 ~ 2013-09-25
    IIF 29 - Director → ME
  • 3
    icon of address 674 Coventry Road, Small Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    97,651 GBP2024-06-30
    Officer
    icon of calendar 2012-02-21 ~ 2014-11-28
    IIF 34 - Director → ME
    icon of calendar 2010-08-01 ~ 2011-05-13
    IIF 25 - Director → ME
    icon of calendar 2007-06-27 ~ 2007-07-10
    IIF 28 - Director → ME
    icon of calendar 2011-05-13 ~ 2012-02-21
    IIF 52 - Secretary → ME
    icon of calendar 2007-07-10 ~ 2010-08-01
    IIF 49 - Secretary → ME
  • 4
    icon of address 213 High Street, Erdington, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,455 GBP2024-04-30
    Officer
    icon of calendar 2011-04-27 ~ 2011-08-08
    IIF 24 - Director → ME
  • 5
    icon of address 82-88 Sherlock Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2010-11-04
    IIF 47 - Director → ME
  • 6
    icon of address 82-88 Sherlock Street Digbeth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ 2016-06-08
    IIF 27 - Director → ME
  • 7
    icon of address 75 New Summer Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,268 GBP2021-03-30
    Officer
    icon of calendar 2019-11-13 ~ 2022-06-18
    IIF 23 - Director → ME
  • 8
    EASTON DAY NIGHT HEALTHCARE LIMITED - 2025-06-25
    icon of address 192 Stapleton Road, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    645,110 GBP2024-09-30
    Officer
    icon of calendar 2011-03-04 ~ 2011-07-15
    IIF 31 - Director → ME
  • 9
    icon of address 137 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -505,003 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-20 ~ 2024-10-21
    IIF 7 - Has significant influence or control OE
  • 10
    icon of address Winchcombe Pharmacy 11 High Street, Winchcombe, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-09 ~ 2025-05-19
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 4 Progress Business Centre, Whittle Parkway, Slough
    Active Corporate (3 parents)
    Equity (Company account)
    -82,554 GBP2024-03-31
    Officer
    icon of calendar 2013-05-29 ~ 2015-08-17
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.