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

Saleem, Mohammed Ahzaz

    Related profiles found in government register
  • Saleem, Mohammed Ahzaz
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 1 IIF 2
    • Unit 12, Klaxon Industrial Estate, 745 Warwick Road, Tyseley, Birmingham, B11 2HA, England

      IIF 3
    • Unit 51, Bizplace, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 4
    • Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 5 IIF 6
    • 11131903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Saleem, Mohammed Aadam
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 47, West Street, Boston, PE21 8QN, United Kingdom

      IIF 8
    • Longthorpe Manor, Longthorpe Green, Peterborough, PE3 6LS, England

      IIF 9 IIF 10 IIF 11
  • Saleem, Mohammed Aadam
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Saleem, Mohammed Ahzaz
    English director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31 Adria Road, Sparkhill, Birmingham, B11 4JL, England

      IIF 13
  • Saleem, Mohammed
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 65 Clarence Road, Sparkhill, Birmingham, B11 3LD, England

      IIF 14
    • 65, Clarence Road, Sparkhill, Birmingham, Wesmidlands, B11 3LD, United Kingdom

      IIF 15
    • 65 Clarence Road, Sparkhill, Birmingham, West Midlands, B11 3LD, England

      IIF 16
    • Unit 12 Klaxon Estate, 745, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 17
    • Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 18 IIF 19
  • Saleem, Mohammed Adnaan
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 65, Clarence Road, Sparkhill, Birmingham, B11 3LD, England

      IIF 20
    • Unit 51, Bizplace, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 21
  • Saleem, Mohammed Adnaan
    British director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 22
  • Mr Mohammed Ahzaz Saleem
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 23 IIF 24
    • Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 25 IIF 26
    • 11131903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 28
  • Mr Mohammed Saleem
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 65 Clarence Road, Sparkhill, Birmingham, B11 3LD, England

      IIF 29
    • Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 30 IIF 31
    • 49, Greek Street, London, W1D 4EG, England

      IIF 32
  • Mr Mohammed Aadam Saleem
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 47, West Street, Boston, PE21 8QN, United Kingdom

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • Longthorpe Manor, Longthorpe Green, Peterborough, PE3 6LS, England

      IIF 35 IIF 36 IIF 37
  • Mr Mohmmed Saleem
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49, Greek Street, London, W1D 4EG, England

      IIF 38
  • Mr Mohammed Ahzaz Saleem
    English born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31 Adria Road, Sparkhill, Birmingham, B11 4JL, England

      IIF 39
  • Mr Mohammed Saleem
    English born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31 Adria Road, Sparkhill, Birmingham, B11 4JL, England

      IIF 40
  • Sleem, Mohammed
    Egyptian ceo born in December 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 201/ Sadat District, Ahmed Lotft.st, El Senbellwein, 35651, Egypt

      IIF 41
  • Saleem, Mohammed Adnaan
    British company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, West Midlands, B3 1RL

      IIF 42
  • Mr Mohammed Adnaan Saleem
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 65, Clarence Road, Sparkhill, Birmingham, B11 3LD, England

      IIF 43
    • 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 44
    • Unit 51, Bizplace, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 45
  • Mr Mohammed Sleem
    Egyptian born in December 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 201/ Sadat District, Ahmed Lotft.st, El Senbellwein, 35651, Egypt

      IIF 46
  • Sleem, Mohammed

    Registered addresses and corresponding companies
    • 201/ Sadat District, Ahmed Lotft.st, El Senbellwein, 35651, Egypt

      IIF 47
  • Mr Mohammed Adnaan Saleem
    British born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, West Midlands, B3 1RL

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Longthorpe Manor, Longthorpe Green, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2025-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-21 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    Suite 2a, Blackthorn House, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,069 GBP2021-10-31
    Officer
    2020-10-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    49 Greek Street, London, England
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    41,393 GBP2016-08-31
    Officer
    2014-08-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-08-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    4385, 11131903 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,332 GBP2020-12-31
    Officer
    2023-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 27 - Has significant influence or controlOE
  • 6
    Unit 51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,989 GBP2024-05-31
    Officer
    2025-10-23 ~ now
    IIF 19 - Director → ME
    2023-05-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    8a James Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216 GBP2022-03-31
    Officer
    2023-10-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    49 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Unit 51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-25 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    Longthorpe Manor, Longthorpe Green, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    Longthorpe Manor, Longthorpe Green, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    216,696 GBP2024-07-31
    Officer
    2022-07-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 12
    31 Adria Road Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 13
    47 West Street, Boston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    2023-06-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 14
    Unit 51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    Unit 51, Bizplace Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,866 GBP2025-06-30
    Officer
    2024-06-14 ~ now
    IIF 21 - Director → ME
    2024-08-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
  • 16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-21 ~ dissolved
    IIF 41 - Director → ME
    2020-07-21 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2020-07-21 ~ dissolved
    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
Ceased 5
  • 1
    4385, 11131903 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,332 GBP2020-12-31
    Officer
    2018-01-03 ~ 2018-01-23
    IIF 14 - Director → ME
    2019-07-01 ~ 2022-08-07
    IIF 3 - Director → ME
    2022-08-07 ~ 2023-11-07
    IIF 20 - Director → ME
    Person with significant control
    2018-01-03 ~ 2018-01-23
    IIF 29 - Has significant influence or control OE
    2019-07-01 ~ 2022-08-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-08-07 ~ 2023-11-07
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    CR POLISHING & PLATING LTD - 2016-12-17
    CP POLISHING & PLATING LTD - 2016-12-12
    Unit 12 Klaxon Industrial Estate, 745 Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2016-12-05 ~ 2017-12-27
    IIF 17 - Director → ME
  • 3
    Unit 51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,989 GBP2024-05-31
    Person with significant control
    2023-05-20 ~ 2025-10-23
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 4
    8a James Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216 GBP2022-03-31
    Officer
    2020-03-02 ~ 2022-08-01
    IIF 2 - Director → ME
    2022-08-01 ~ 2023-10-30
    IIF 22 - Director → ME
    Person with significant control
    2022-08-01 ~ 2023-10-30
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    2020-03-02 ~ 2022-08-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    31 Adria Road Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-10-30 ~ 2019-11-01
    IIF 40 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.