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

Shabir, Mohammed

    Related profiles found in government register
  • Shabir, Mohammed
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Armoury Road, Birmingham, United Kingdom, B11 2PP, United Kingdom

      IIF 1
  • Shabir, Mohammed
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Priestley Gardens, Chadwell Heath, Romford, Essex, RM6 4SP, England

      IIF 2
  • Shabir, Mohammed
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Crewe Street, Derby, DE23 8QL, England

      IIF 3
  • Shabir, Mohammed
    British self employed born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fairview Road, Slough, Berkshire, SL2 2JL, United Kingdom

      IIF 4
  • Shabir, Mohammed
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 527, Moseley Road, New Inn Business Centre Balsall Heath, Birmingham, West Midlands, B12 9BU, England

      IIF 5
    • icon of address The Old Bsa Building, Armoury Road, Birmingham, B11 2PP, England

      IIF 6
    • icon of address The Old Bsa Building, Armoury Road, Birmingham, B11 2PP, United Kingdom

      IIF 7
  • Shabir, Mohammed
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hussains (insolvency Section), 38 Devonshire Street, Keighley, BD21 2AU, England

      IIF 8
    • icon of address The Garage Forecourt, Bradford Road, Keighley, West Yorkshire, BD214BB, England

      IIF 9
  • Shabir, Mohammed
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Damside, Oakworth Road, Keighley, West Yorkshire, BD21 1QD, England

      IIF 10
  • Mohammed Shabir
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Armoury Road, Birmingham, United Kingdom, B11 2PP, United Kingdom

      IIF 11
  • Shabir, Mohammed
    British clothing manufacturer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 559 Burmah Garage, Manchester Road, Bury, Lancashire, BL9 9ST

      IIF 12
  • Shabir, Mohammed
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU

      IIF 13
    • icon of address 694, Lea Bridge Road, London, Leyton, E10 6AW, England

      IIF 14
    • icon of address 1 Priestley Gardens, Chadwell Heath, Romford, Essex, RM6 4SP, England

      IIF 15
    • icon of address 1, Preistley Gardens, Chadwell Heath, Rumford, Essex, RM6 4SP, England

      IIF 16
  • Shabir, Mohammed
    British manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 17
  • Mr Mohammed Shabir
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Crewe Street, Derby, DE23 8QL, England

      IIF 18
  • Mr Mohammed Shabir
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fairview Road, Slough, SL2 2JL, United Kingdom

      IIF 19
  • Shabir, Mohammed
    born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, United Kingdom

      IIF 20
  • Mr Mohammed Shabir
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 527, Moseley Road, New Inn Business Centre Balsall Heath, Birmingham, West Midlands, B12 9BU

      IIF 21
    • icon of address The Old Bsa Building, Armoury Road, Birmingham, B11 2PP, England

      IIF 22
    • icon of address The Old Bsa Building, Armoury Road, Birmingham, B11 2PP, United Kingdom

      IIF 23
  • Mohammed Shabir
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hussains (insolvency Section), 38 Devonshire Street, Keighley, BD21 2AU, England

      IIF 24
    • icon of address The Garage Forecourt, Bradford Road, Keighley, West Yorkshire, BD214BB, England

      IIF 25
  • Mr Mohammed Shabir
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Damside, Oakworth Road, Keighley, West Yorkshire, BD21 1QD, England

      IIF 26
  • Mohammed Shabir
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 694, Lea Bridge Road, London, Leyton, E10 6AW, England

      IIF 27
  • Mr Mohammed Shabir
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU

      IIF 28 IIF 29
    • icon of address 31 Honey Street, Cheetham Hill, Manchester, Lancashire, M8 8RG

      IIF 30
    • icon of address 1 Priestley Gardens, Chadwell Heath, Romford, Essex, RM6 4SP, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,978 GBP2023-10-31
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Garage Forecourt, Bradford Road, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 4
    icon of address 31 Honey Street, Cheetham Hill, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,356 GBP2025-05-31
    Officer
    icon of calendar 1997-05-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Hussains (insolvency Section), 38 Devonshire Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address The Old Bsa Building, Armoury Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,066 GBP2024-05-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Old Bsa Building, Armoury Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,500 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    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
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,301 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Armoury Road, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -150 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Fairview Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 51 Lord Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,479 GBP2025-01-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 17 - Director → ME
  • 12
    PASCARE LTD - 2023-12-14
    ASHBORG TRADE SALES LTD - 2024-11-20
    icon of address 1 Priestley Gardens, Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -476 GBP2023-10-31
    Officer
    icon of calendar 2010-10-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    ZADON LIMITED - 2013-04-24
    icon of address 527 Moseley Road, New Inn Business Centre Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -178,845 GBP2018-03-31
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or control over the trustees of a trustOE
Ceased 3
  • 1
    MOS LOUNGE LTD - 2018-12-06
    icon of address 694 Lea Bridge Road, London, Leyton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,173 GBP2019-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2020-07-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-07-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address Damside Damise, Oakworth Road, Keighley, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,467,734 GBP2024-07-30
    Officer
    icon of calendar 2007-03-08 ~ 2024-01-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-09
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 44 Crewe Street, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ 2025-04-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ 2025-04-19
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.