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 Muhammad Atif Hussain Jami

    Related profiles found in government register
  • Mr Muhammad Atif Hussain Jami
    Pakistani born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Coleshill Road, Birmingham, West Midlands, B36 8EA, England

      IIF 1
    • icon of address Unit 12 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, United Kingdom

      IIF 2
    • icon of address 320a, Stratford Road, Shirley, Solihull, B90 3DN, England

      IIF 3
    • icon of address 47, Victoria Street, Wolverhampton, WV1 3PJ, United Kingdom

      IIF 4
  • Jami, Muhammad Atif Hussain
    Pakistani business born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 26, S, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 5
  • Jami, Muhammad Atif Hussain
    Pakistani business executive born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320a, Stratford Road, Shirley, Solihull, B90 3DN, England

      IIF 6
  • Jami, Muhammad Atif Hussain
    Pakistani businessman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, United Kingdom

      IIF 7
  • Jami, Muhammad Atif Hussain
    Pakistani company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Coleshill Road, Birmingham, West Midlands, B36 8EA, England

      IIF 8
    • icon of address Hattons, 34 New House, 67-68, Hatton Garden, London, EC1N 8JY, England

      IIF 9
  • Jami, Muhammad Atif Hussain
    Pakistani manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Victoria Street, Wolverhampton, WV1 3PJ, United Kingdom

      IIF 10
  • Jami, Muhammad Atif Hussain
    Pakistani sales assistant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Norton Crescent, Bordesley Green, Birmingham, West Midlands, B9 5TB, Uk

      IIF 11
  • Mr Muhammad Atif Hussain Jami
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Fraser Street, Bilston, WV14 7PB, England

      IIF 12
    • icon of address 32, Cyril Road, Birmingham, B10 0TG, England

      IIF 13
  • Jami, Muhammad Atif Hussain
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1382, Coventry Road, Birmingham, B25 8AE, England

      IIF 14
  • Mr Muhammad Atif Hussain Jami
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hattons, 34 New House, 67-68, Hatton Garden, London, EC1N 8JY, England

      IIF 15
  • Mr Muhammad Atif Jami
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Above 65, High Street, Alfreton, DE55 7DP, England

      IIF 16
  • Jami, Muhammad Atif Hussain
    Pakistani company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Coventry Road, Small Heath, Birmingham, B10 0XA, England

      IIF 17
    • icon of address 702, Romford Road, London, E12 5AJ, England

      IIF 18 IIF 19
    • icon of address 24, Victoria Street, Wolverhampton, WV1 3PW, England

      IIF 20
  • Jami, Muhammad Atif Hussain
    Pakistani director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Andrews Retail Park, Coventry Road, Small Heath, Birmingham, B10 0XA, England

      IIF 21
    • icon of address Unit 2, St. Andrews Shopping Park, 280, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0XA, England

      IIF 22
  • Jami, Muhammad Atif Hussain
    Pakistani entrepreneur born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Fraser Street, Bilston, WV14 7PB, England

      IIF 23
  • Jami, Muhammad Atif
    Pakistani director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Above 65, High Street, Alfreton, DE55 7DP, England

      IIF 24
  • Jami, Muhammad Atif Hussain
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hattons, 34 New House, 67-68, Hatton Garden, London, EC1N 8JY, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 90 Stechford Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,492 GBP2017-05-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24 Victoria Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Flat Above 65 High Street, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-02-28
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 702 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Hattons 34 New House, 67-68, Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    DIXY DISTRIBUTION LIMITED - 2016-02-24
    icon of address Unit 12 Octagon Business Centre, Miller Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86,369 GBP2021-12-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 280 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Suite 26 S, Fairgate House, 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 702 Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Ryders Chamber, Spring Head, Wednesbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 175 Coleshill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Flat Above 65 High Street, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-02-28
    Officer
    icon of calendar 2018-02-20 ~ 2019-04-29
    IIF 22 - Director → ME
  • 2
    icon of address 47 Victoria Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-03-21 ~ 2019-09-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-09-11
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address Hattons 34 New House, 67-68, Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ 2019-04-03
    IIF 25 - Director → ME
  • 4
    icon of address 46 Newton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,350 GBP2015-07-25
    Officer
    icon of calendar 2014-09-18 ~ 2015-02-11
    IIF 14 - Director → ME
  • 5
    RISING DISTRIBUTION LIMITED - 2024-04-30
    icon of address Unit 5 Swan Lane Industrial Estate, Swan Lane, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,482 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2023-07-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2023-07-11
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 223 Cherry Orchard Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2022-01-14 ~ 2022-01-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-01-23
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – 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.