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 Fawaz Saad Mohammed Alotaibi

    Related profiles found in government register
  • Mr Fawaz Saad Mohammed Alotaibi
    Saudi Arabian born in October 1976

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Alotaibi, Fawaz Saad Mohammed
    Saudi Arabian chairman born in October 1976

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Mohammed Ali
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 3
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 4
  • Mr Mohammed Ali
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 5
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 51, Station Road, Manchester, M8 5EB, England

      IIF 7
  • Mr Mohammed Latif
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Latif, Mohammed Asif
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Auto Mechanix, Melville Road, Stoke-on-trent, ST3 4PZ

      IIF 9
    • icon of address Auto Mechanix, Melville Road, Stoke-on-trent, ST3 4PZ, United Kingdom

      IIF 10
  • Mr Mohammed Asif Latif
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Auto Mechanix, Melville Road, Stoke-on-trent, ST3 4PZ

      IIF 11 IIF 12
    • icon of address Auto Mechanix, Melville Road, Stoke-on-trent, Staffordshire, ST3 4PZ, United Kingdom

      IIF 13
  • Latif, Mohammed Asif
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, Staffordshire, ST6 1DJ, United Kingdom

      IIF 14
  • Latif, Mohammed Asif
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address Unit 4, Melville House, Melville Road, Melville House, Melville Road, Stoke-on-trent, Staffordshire, ST3 4PZ, England

      IIF 16
  • Latif, Mohammed Asif
    British proprietor born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auto Mechanix, Melville Road, Stoke-on-trent, ST3 4PZ, England

      IIF 17
  • Latif, Mohammed Asif
    British vehicle mechanic born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Chaplin Road, Normacot, Stoke On Trent, Staffordshire, ST3 4RH

      IIF 18
  • Mr Mohammed Asif Latif
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 20
  • Mr Mohammed Kamrul Hossain
    Bangladeshi born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Davey Road, Birmingham, B20 3EE, England

      IIF 21
  • Mr Mohammed Kamrul Hossain
    Bangladeshi born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Davey Road, Birmingham, B20 3EE, England

      IIF 22
  • Mr Muhammed Kamrul Hossain
    Bangladeshi born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Davey Road, Birmingham, B20 3EE, England

      IIF 23
  • Hossain, Mohammed Kamrul
    Bangladeshi born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Hossain, Mohammed Kamrul
    Bangladeshi company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Oscott Road, Oscott Road, Perry Barr, Birmingham, B42 2TA, England

      IIF 26
  • Hossain, Mohammed Kamrul
    Bangladeshi general manager born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, 88 Davey Road, Birmingham, Birmingham, B20 3EE, England

      IIF 27
  • Ali, Mohammed
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 28
  • Latif, Mohammed
    British manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr Mohammed Halim
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 30
  • Ali, Mohammed
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 31
    • icon of address Unit 1, Block B, Roe Lee Industrial Park, Rosewood Avenue, Blackburn, BB1 7SB, England

      IIF 32
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 34
  • Ali, Mohammed
    British business man born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Station Road, Manchester, M8 5EB, England

      IIF 35
  • Ali, Mohammed
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Station Road, Manchester, M8 5EB, England

      IIF 36
  • Ali, Mohammed
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 37
  • Ali, Mohammed
    British e cigarettes born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 38
  • Ali, Mohammed
    British e-cigarretes born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56b, Great Hampton Street, Birmingham, B18 6EL, United Kingdom

      IIF 39
  • Mr Mohammed Asif Latif
    United Kingdom born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Melville House, Melville Road, Melville House, Melville Road, Stoke-on-trent, Staffordshire, ST3 4PZ, England

      IIF 40
  • Halim, Mohammed
    British business born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253, Alcester Road South, Birmingham, B14 6DT, England

      IIF 41
    • icon of address Unit 9, Springhill Industrial Estate, Hooper Street, Birmingham, West Midlands, B18 7QL, United Kingdom

      IIF 42
  • Halim, Mohammed
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Sarehole Road, Hall Green, Birmingham, West Midlands, B28 8DR, United Kingdom

      IIF 43
  • Halim, Mohammed
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 44
  • Halim, Mohammed
    British taxi driver born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Sarehole Road, Birmingham, West Midlands, B28 8DR

      IIF 45 IIF 46
  • Halim, Mohammed
    British taxi driver

    Registered addresses and corresponding companies
    • icon of address 48, Sarehole Road, Birmingham, West Midlands, B28 8DR

      IIF 47
  • Latif, Mohammed Asif

    Registered addresses and corresponding companies
    • icon of address Auto Mechanix, Melville Road, Stoke-on-trent, ST3 4PZ, England

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 253 Alcester Road South, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address 253 Alcester Road South, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Melville House Melville House, Mel, Melville House, Mel, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address Melville House, Melville Road, Normacot, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Auto Mechanix, Melville Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,534 GBP2018-12-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2007-11-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 9
    icon of address 56b Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address 253 Alcester Road South, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 51 Station Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Melville House, Melville Road, Melville House, Melville Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36,397 GBP2019-08-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    EESA AND HASNAIN LTD - 2023-06-09
    icon of address C/o Rus & Co 1192 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,078 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Unit 1, Block B Roe Lee Industrial Park, Rosewood Avenue, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,171 GBP2024-10-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address 88 Davey Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 88 Davey Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ 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
  • 20
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 38 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Clifton Mill, Pickup Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,981 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 23
    icon of address 158 Blackley New Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address Auto Mechanix, Melville Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,534 GBP2018-12-31
    Officer
    icon of calendar 2014-09-15 ~ 2019-02-14
    IIF 17 - Director → ME
    icon of calendar 2014-09-15 ~ 2019-02-14
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-17
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2001-07-24
    IIF 46 - Director → ME
  • 3
    icon of address 51 Station Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2012-09-04
    IIF 37 - Director → ME
  • 4
    icon of address 4385, 14149275 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,511 GBP2024-06-30
    Officer
    icon of calendar 2025-05-03 ~ 2025-05-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ 2025-05-20
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 26 Anderton Park Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,549 GBP2024-08-31
    Officer
    icon of calendar 2023-04-03 ~ 2024-08-01
    IIF 26 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.