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 Mohammad Sadiq

    Related profiles found in government register
  • Mr Mohammad Sadiq
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., ., ., .

      IIF 1
    • icon of address 360, Edge Lane, Liverpool, L7 9NJ, United Kingdom

      IIF 2
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 3
  • Mohammad Sadiq
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 4
  • Mohammad Sadiq
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 5
  • Mr Mohammad Sadiq
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 6
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 7
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 8
    • icon of address Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 9
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 10
    • icon of address Suite 9213t Suite13, 50 Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 11
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 12
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 13
  • Sadiq, Mohammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 14
    • icon of address 1, Friary Temple Quay, Bristol, BS1 6EA, England

      IIF 15
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 16
    • icon of address 360, Edge Lane, Liverpool, L7 9NJ, England

      IIF 17
    • icon of address 307, Euston Road, London, NW1 3AD, England

      IIF 18
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 19
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 20
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 21
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 22
  • Sadiq, Mohammad
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 23
  • Mohammad Sadiq
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 24
  • Mr Mohammad Sadiq
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 25
  • Sadiq, Mohammad
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 26
  • Sadiq, Mohammad
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 427, Gillott Road, Birmingham, B16 9LJ, England

      IIF 27
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 28
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 29
    • icon of address Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 30
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 31
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4385, 12924542 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    ERGALO RECRUITING LTD - 2023-12-16
    CLA FABRICATION 43 LTD - 2024-07-09
    icon of address 4385, 13527511 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 13599742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 11836847 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -657 GBP2020-08-18
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address The Gatehouse, Gatehouse Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 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 360 Edge Lane, Fairfield, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    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
  • 8
    icon of address Flat 3 58 Summerfield Crescent, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Flat 2 72 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 25 Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 427 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    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
  • 14
    icon of address 4385, 12950154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 26 Elmfield Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ERGALO RECRUITING LTD - 2023-12-16
    CLA FABRICATION 43 LTD - 2024-07-09
    icon of address 4385, 13527511 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2021-07-23 ~ 2024-10-22
    IIF 18 - Director → ME
  • 2
    icon of address 4385, 13377063 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-01-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2023-01-17
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.