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 Azim

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

    Resident in England

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

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

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

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

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

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

      IIF 6 IIF 7
    • Soho House, Soho House, 362 - 364, Soho Road, Birmingham, West Midlands, B21 9QL, United Kingdom

      IIF 8
    • Unit 5, 875 Tyburn Road, Birmingham, B24 9NY, England

      IIF 9
  • Mohammed Azim
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bay 5, 875 Tyburn Road, Birmingham, B24 9NY, England

      IIF 10
  • Azim, Mohammed
    British born in January 1973

    Resident in England

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

      IIF 11
    • 137, Halesowen Road, Netherton, Birmingham, West Midlands, DY2 9PY, United Kingdom

      IIF 12
    • 1756 - 1758 Coventry Road, Coventry Road, Yardley, Birmingham, B26 1PB, England

      IIF 13
    • 1756-1758, Coventry Road, Yardley, Birmingham, West Midlands, B26 1PB, United Kingdom

      IIF 14
    • 65, Woolmore Road, Birmingham, B23 7EB, England

      IIF 15
    • 674, Coventry Road, Small Heath, Birmingham, B10 0UU

      IIF 16
    • 75, New Summer Street, Birmingham, B19 3TE, England

      IIF 17
    • 875, Tyburn Road, Birmingham, West Midlands, B24 9NY, United Kingdom

      IIF 18 IIF 19
    • Bay 5, 875 Tyburn Road, Birmingham, B24 9NY, England

      IIF 20 IIF 21
    • Unit 6, 30 Avenue Road, Aston, Birmingham, B6 4DY, United Kingdom

      IIF 22
    • Winchcombe Pharmacy, 11 High Street, Winchcombe, Cheltenham, GL54 5LJ, United Kingdom

      IIF 23
    • 55-58 Jubilee Crescent, Jubilee Crescent, Coventry, CV6 3ET, England

      IIF 24
    • Milan Chemist, 137, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9PY, United Kingdom

      IIF 25
  • Azim, Mohammed
    British director born in January 1973

    Resident in England

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

      IIF 26
    • 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 27
    • 82-88, Sherlock Street, Birmingham, West Midlands, B5 6LT, United Kingdom

      IIF 28
    • 82-88 Sherlock Street, Digbeth, Birmingham, West Midlands, B5 6LT

      IIF 29
  • Azim, Mohammed
    British pharmacist born in January 1973

    Resident in England

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

      IIF 30 IIF 31
    • 10, Astor Drive, Moseley, Birmingham, West Midlands, B13 9QR, England

      IIF 32
    • 10, Astor Drive, Moseley, Birmingham, West Midlands, B13 9QR, United Kingdom

      IIF 33 IIF 34
    • 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 35
    • Manor Pharmacy, Yardley, 1752 Coventry Road, Birmingham, B26 1PB, United Kingdom

      IIF 36
    • Unit 4, Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, United Kingdom

      IIF 37
  • Azim, Mohammed
    British pharmacist born in January 1980

    Resident in England

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

      IIF 38
  • Mr Mohammed Azim
    British born in January 1973

    Resident in United Kingdom

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

      IIF 39
    • Winchcombe Pharmacy, 11 High Street, Winchcombe, Cheltenham, GL54 5LJ, United Kingdom

      IIF 40
  • Mohammed Azim
    British born in January 1973

    Resident in United Kingdom

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

      IIF 41
    • 1756-1758, Coventry Road, Yardley, Birmingham, B26 1PB, United Kingdom

      IIF 42
    • 875, Tyburn Road, Birmingham, B24 9NY, United Kingdom

      IIF 43 IIF 44
    • Winchcombe Pharmacy, 11 High Street, Winchcombe, Cheltenham, GL54 5LJ, United Kingdom

      IIF 45
  • Azim, Mohammed
    British born in January 1973

    Resident in United Kingdom

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

      IIF 46
    • Bay 5, 875 Tyburn Road, Birmingham, B24 9NY, England

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

    Resident in United Kingdom

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

      IIF 48
  • Azim, Mohammed
    British pharmacy born in January 1973

    Resident in United Kingdom

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

      IIF 49
  • Azim, Mohammed
    British

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

      IIF 50
  • Mr Suhail Mohammed Azim
    British born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229-231, Alumrock Road, Alum Rock, Birmingham, B8 3BH, United Kingdom

      IIF 51
  • Azim, Mohammed

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

      IIF 52 IIF 53
    • 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 54
    • 82-88, Sherlock Street, Birmingham, West Midlands, B5 6LT, United Kingdom

      IIF 55
    • 875, Tyburn Road, Birmingham, West Midlands, B24 9NY, United Kingdom

      IIF 56 IIF 57
    • Bay 5, 875 Tyburn Road, Birmingham, B24 9NY, England

      IIF 58
  • Azim, Suhail Mohammed
    British born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229-231, Alumrock Road, Alum Rock, Birmingham, West Midlands, B8 3BH, United Kingdom

      IIF 59
    • Bay 5, 875 Tyburn Road, Birmingham, B24 9NY, England

      IIF 60
child relation
Offspring entities and appointments 32
  • 1
    AJ HEALTH LTD
    10474564
    93 Shireland Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-11 ~ dissolved
    IIF 49 - Director → ME
  • 2
    ALLOPATHIC HEALTHCARE LTD
    12998165
    65 Woolmore Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2021-04-01 ~ now
    IIF 15 - Director → ME
  • 3
    CLINPHARM (UK) LTD
    07193896
    229-231 Alum Rock Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2010-03-18 ~ dissolved
    IIF 38 - Director → ME
  • 4
    CLINPHARM CARE INTERNATIONAL LTD
    11201523
    Manor Pharmacy Yardley, 1752 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 36 - Director → ME
  • 5
    CLINPHARM CARE LTD
    07556794
    1756 - 1758 Coventry Road Coventry Road, Yardley, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-08-13 ~ now
    IIF 13 - Director → ME
    2011-03-08 ~ 2011-12-09
    IIF 33 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLINPHARM HEALTH LIMITED
    06949230
    24-26 Regent Place Regent Place, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2009-07-01 ~ 2013-09-25
    IIF 11 - Director → ME
  • 7
    CLINPHARM HEALTHCARE LTD
    06294905
    674 Coventry Road, Small Heath, Birmingham
    Active Corporate (3 parents)
    Officer
    2012-02-21 ~ 2014-11-28
    IIF 35 - Director → ME
    2007-06-27 ~ 2007-07-10
    IIF 30 - Director → ME
    2017-03-01 ~ now
    IIF 16 - Director → ME
    2010-08-01 ~ 2011-05-13
    IIF 27 - Director → ME
    2011-05-13 ~ 2012-02-21
    IIF 54 - Secretary → ME
    2007-07-10 ~ 2010-08-01
    IIF 50 - Secretary → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CLINPHARM INVESTMENTS LTD
    15681924
    1756-1758 Coventry Road, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CLINPHARM LTD
    08752181
    82-88 Sherlock Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 28 - Director → ME
    2013-10-29 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    CLINPHARM PLUS LTD
    07413237
    Bay 5 875 Tyburn Road, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2010-10-20 ~ now
    IIF 47 - Director → ME
    2024-01-06 ~ now
    IIF 60 - Director → ME
    2010-10-20 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    DAVENTRY PHARMA LIMITED
    06089986
    89 Lutterworth Road, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    2007-02-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DENT INTERNATIONAL LTD
    15795210
    Bay 5 875 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    DIRECT PHARMACY 2 U LIMITED
    07345826
    30 Avenue Road, Aston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 34 - Director → ME
  • 14
    DUNCHURCH PHARMA LTD
    15754189
    Bay 5 875 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 12 - Director → ME
    2024-06-01 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 15
    EDGBASTON IMAGING CENTRE LIMITED
    14305886
    90 Hagley Road Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-19 ~ dissolved
    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
  • 16
    ERDINGTON DAY NIGHT HEALTHCARE LIMITED
    07616285
    213 High Street, Erdington, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2011-04-27 ~ 2011-08-08
    IIF 26 - Director → ME
  • 17
    GLOBATEK LTD
    07418891
    82-88 Sherlock Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-10-26 ~ 2010-11-04
    IIF 48 - Director → ME
  • 18
    GRAYPE LTD
    09762246
    82-88 Sherlock Street Digbeth, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2015-10-30 ~ 2016-06-08
    IIF 29 - Director → ME
  • 19
    HINGMED LTD
    16483620
    Bay 5 875 Tyburn Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-05-29 ~ now
    IIF 19 - Director → ME
    2025-05-29 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HINGMED PROPERTIES LTD
    16464675
    875 Tyburn Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 18 - Director → ME
    2025-05-21 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 21
    HUBCO HOLDINGS ASRN LTD
    08293000
    Bay 5 875 Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2012-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-11-12 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    JUBILEE PHARMA LTD
    15579724
    55-58 Jubilee Crescent Jubilee Crescent, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 24 - Director → ME
  • 23
    KUSTOM KIT PRINTING LTD
    14085554
    Unit 5 875 Tyburn Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-05-04 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MEDS2YOU LTD
    14562389
    6 Cemetery Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-06-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MODAZ INVESTMENTS LTD
    15828070
    Bay 5 875 Tyburn Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-07-09 ~ now
    IIF 25 - Director → ME
  • 26
    PHARMAID LTD
    09333296
    75 New Summer Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2019-11-13 ~ 2022-06-18
    IIF 17 - Director → ME
  • 27
    SPECIALMEDS LTD
    06793555
    14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2009-01-16 ~ dissolved
    IIF 31 - Director → ME
  • 28
    STANTON PHARMA LTD
    15748582
    Bay 5 875 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 46 - Director → ME
    2024-05-29 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 29
    VIVO HEALTH LIMITED - now
    EASTON DAY NIGHT HEALTHCARE LIMITED
    - 2025-06-25 07452603
    192 Stapleton Road, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-03-04 ~ 2011-07-15
    IIF 32 - Director → ME
  • 30
    WASHWOOD HEATH HEALTHCARE LTD
    08853167
    Bay 5 875 Tyburn Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2014-01-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-01-20 ~ 2024-10-21
    IIF 8 - Has significant influence or control OE
  • 31
    WINCHCOMBE PHARMA LTD
    15475387
    Unit 5 875 Tyburn Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-02-09 ~ 2025-05-19
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    2025-02-09 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 32
    X-PHARM MANAGEMENT LIMITED
    05911213
    Unit 4 Progress Business Centre, Whittle Parkway, Slough
    Active Corporate (6 parents)
    Officer
    2013-05-29 ~ 2015-08-17
    IIF 37 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.