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

Azam, Mohammed Ashfaq

    Related profiles found in government register
  • Azam, Mohammed Ashfaq
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 352, Bordesley Green East, Birmingham, B33 8QB, United Kingdom

      IIF 1
  • Azam, Mohammed Ashfaq
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 306, Ladypool Road, Birmingham, B12 8JY, England

      IIF 2
  • Azam, Mohammed Ashfaq
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 166b, Alcester Road, Birmingham, B13 8HS, England

      IIF 3
    • 352, Bordesley Green East, Stechford, Birmingham, B33 8QB, England

      IIF 4
    • Flat F, 282, Hagley Road, Birmingham, B17 8DJ, England

      IIF 5
    • 84 Elizabeth Road, Elizabeth Road, Sutton Coldfield, B73 5AS, England

      IIF 6
    • 56, George Street, Walsall, West Midlands, WS1 1RS, England

      IIF 7
  • Azam, Mohammed Ashfaq
    British general manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 148-151, Bromsgrove Street, Birmingham, B5 6RG, United Kingdom

      IIF 8
  • Azam, Mohammed Ashfaq
    British manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 148-151, Bromsgrove Street, Birmingham, B5 6RG, England

      IIF 9
  • Mr Mohammed Ashfaq Azam
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 148-151, Bromsgrove Street, Birmingham, B5 6RG, United Kingdom

      IIF 10
    • 166b, Alcester Road, Birmingham, B13 8BS, England

      IIF 11
    • 166b, Alcester Road, Birmingham, B13 8HS, England

      IIF 12
    • 306, Ladypool Road, Birmingham, B12 8JY, England

      IIF 13
    • 352, Bordesley Green East, Stechford, Birmingham, B33 8QB, England

      IIF 14
    • Flat F, 282, Hagley Road, Birmingham, B17 8DJ, England

      IIF 15
  • Azam, Mohammed Ashfaq
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, Eagle Trading Estate, Stourbridge Road, Halesowen, West Midlands, B63 3UA, England

      IIF 16
    • 56, George Street, Walsall, WS1 1RS, United Kingdom

      IIF 17
  • Azam, Mohammed Ashfaq
    British manager born in February 1975

    Resident in United Kingdom

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

      IIF 18
  • Mr Ashfaq Mohammed Azam
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 306, Ladypool Road, Birmingham, B12 8JY, England

      IIF 19
  • Azam, Ashfaq Mohammed
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 306, Ladypool Road, Birmingham, B12 8JY, England

      IIF 20
  • Azam, Mohammed Ashfaq

    Registered addresses and corresponding companies
    • 56, George Street, Walsall, WS1 1RS, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    352 Bordesley Green East, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 1 - director → ME
  • 2
    BEAUTY AT A BARGAIN LTD - 2024-10-25
    BEAUTY AT A BARGIN LTD - 2024-09-16
    166b Alcester Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    166b Alcester Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -20,588 GBP2023-09-30
    Officer
    2024-05-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    56 George Street, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-03 ~ dissolved
    IIF 17 - director → ME
    2015-10-03 ~ dissolved
    IIF 21 - secretary → ME
  • 5
    HIGHLINE MOTRS LTD - 2016-05-12
    306 Ladypool Road, Birmingham, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1,210,703 GBP2021-10-31
    Officer
    2019-12-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAYFAIR REAL ESTATE LTD - 2020-09-03
    Flat F, 282 Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-07-31 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    306 Ladypool Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2019-02-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    11 Suffolk Street Queensway, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    721 GBP2023-05-31
    Officer
    2020-05-19 ~ 2020-10-07
    IIF 4 - director → ME
    Person with significant control
    2020-05-19 ~ 2020-10-07
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    Unit 2 Phoenix Business Park, Avenue Close, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    44,570 GBP2018-03-31
    Officer
    2016-09-28 ~ 2019-07-01
    IIF 18 - director → ME
  • 3
    HIGHLINE MOTRS LTD - 2016-05-12
    306 Ladypool Road, Birmingham, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1,210,703 GBP2021-10-31
    Officer
    2015-10-12 ~ 2019-11-01
    IIF 7 - director → ME
  • 4
    7 Golborne Road, London, England
    Dissolved corporate
    Officer
    2013-10-28 ~ 2014-01-01
    IIF 16 - director → ME
  • 5
    148-151 Bromsgrove Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    566,668 GBP2020-05-31
    Officer
    2016-09-01 ~ 2019-08-01
    IIF 8 - director → ME
    Person with significant control
    2016-09-01 ~ 2020-06-12
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    148-151 Bromsgrove Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,887,854 GBP2020-09-30
    Officer
    2016-09-07 ~ 2018-07-23
    IIF 9 - 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.