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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Ifticar Sarwar

    Related profiles found in government register
  • Mr Mohammed Ifticar Sarwar
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Welcome House, Glover Street Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 1
    • Ivybank House, Maple Gardens, 317b Blossomfield Road, Solihull, B91 1TE, United Kingdom

      IIF 2
  • Mohammed Ifticar Sarwar
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 317b, Blossomfield Road, Solihull, B91 1TE, England

      IIF 3
  • Mr Mohammed Imtiaz Sarwar
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Welcome House, Glover Street Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 4
  • Sarwar, Mohammed Ifticar
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 John Price Building, Brook Street, Bilston, WV14 0NW, England

      IIF 5
    • Welcome House, Glover Street, Birmingham, B9 4EP

      IIF 6
    • Welcome House, Glover Street, Birmingham, B9 4EP, England

      IIF 7 IIF 8 IIF 9
    • Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 10
    • Welcome House, Glover Street, Birmingham, West Midlands, B9 4EP, United Kingdom

      IIF 11
    • Welcome House, Glover Street, Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 12 IIF 13
    • 317b, Blossomfield Road, Solihull, B91 1TE, England

      IIF 14
    • Ivybank House, Maple Gardens, 317b Blossomfield Road, Solihull, B91 1TE, United Kingdom

      IIF 15
  • Sarwar, Mohammed Ifticar
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Welcome House, Glover Street, Birmingham, B9 4EP, England

      IIF 16
  • Sarwar, Ifticar Mohammed
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Welcome House, Glover Street, Birmingham, B9 4EP

      IIF 17
    • Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 18
    • Welcome House, Glover Street, Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 19
  • Sarwar, Mohammed Ifticar
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Welcome House, Glover Street, Birmingham, B9 4EP, England

      IIF 20
  • Sarwar, Mohammed Imtiaz
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 John Price Building, Brook Street, Bilston, WV14 0NW, England

      IIF 21
    • Welcome House, Glover Street, Birmingham, B9 4EP

      IIF 22
    • Welcome House, Glover Street, Birmingham, B9 4EP, England

      IIF 23 IIF 24 IIF 25
    • Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 28
    • Welcome House, Glover Street, Birmingham, West Midlands, B9 4EP, United Kingdom

      IIF 29
    • Welcome House, Glover Street, Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 30 IIF 31
  • Sarwar, Mohammed Ifticar
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Welcome House, Glover Street, Birmingham, West Midlands, B9 4EP, United Kingdom

      IIF 32
  • Sarwar, Imtiaz Mohammed
    British business man born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Welcome House, Glover Street, Digbeth, Birmingham, West Midlands, B9 4EP, United Kingdom

      IIF 33
  • Sarwar, Imtiaz Mohammed
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • IIF 34
    • Welcome House, Glover Street, Birmingham, B9 4EP

      IIF 35
    • Welcome House, Glover Street, Birmingham, B9 4EP, England

      IIF 36
    • Welcome House, Glover Street, Birmingham, B9 4EP, United Kingdom

      IIF 37
    • Welcome House, Glover Street, Digbeth, Birmingham, West Midlands, B9 4EP

      IIF 38
    • Moor Farm, Abattoir, The Moor Banham, Norwich, NR16 2BX, United Kingdom

      IIF 39
  • Sarwar, Mohammed Imtiaz
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Welcome House, Glover Street, Birmingham, West Midlands, B9 4EP, United Kingdom

      IIF 40
  • Sarwar, Imtiaz Mohammed
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 41
  • Sarwar, Imtiaz Mohammed
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 18
  • 1
    AQIS HOLDINGS LIMITED
    11375621
    Ivybank House Maple Gardens, 317b Blossomfield Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 2 - Right to appoint or remove directors OE
  • 2
    CAPSMART TRADING LIMITED
    - now 08670247
    SRWR TRADING LIMITED - 2018-10-15
    GENIE FACTORS LIMITED - 2018-08-15
    GENIE WHOLESALE LIMITED - 2017-06-26
    GWF LIMITED - 2017-02-09
    Welcome House, Glover Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2018-11-02 ~ now
    IIF 27 - Director → ME
    IIF 7 - Director → ME
  • 3
    CAPSTART PROPERTY LIMITED
    - now 09662290
    SRWR PROPERTY LIMITED - 2018-10-15
    REGENCY MEATS LIMITED - 2018-08-15
    Welcome House, Glover Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-10-17 ~ now
    IIF 29 - Director → ME
    IIF 11 - Director → ME
  • 4
    DIRECT PACKAGING SUPPLIES LIMITED
    - now 10001029
    C DISPOSABLES LIMITED
    - 2018-03-08 10001029
    1 John Price Building, Brook Street, Bilston, England
    Active Corporate (4 parents)
    Officer
    2017-02-26 ~ now
    IIF 5 - Director → ME
    IIF 21 - Director → ME
  • 5
    EAGLE FOOD SUPPLIES LIMITED
    - now 08643404
    GENIE WHOLESALE FOODS LIMITED
    - 2015-02-24 08643404
    Welcome House, Glover Street, Birmingham
    Active Corporate (2 parents)
    Officer
    2013-08-08 ~ now
    IIF 25 - Director → ME
  • 6
    EF SUPPLIES LLP
    - now OC370603
    JUST GIRO PROPERTY LLP
    - 2017-09-05 OC370603
    Welcome House, Glover Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2011-12-08 ~ now
    IIF 40 - LLP Designated Member → ME
    IIF 32 - LLP Designated Member → ME
  • 7
    FORWARD PROPERTY HOLDINGS LIMITED
    16899607
    317b Blossomfield Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    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
  • 8
    GIRO FOOD LIMITED
    00947901
    Welcome House, Glover Street Digbeth, Birmingham, West Midlands
    Active Corporate (10 parents, 1 offspring)
    Officer
    1996-04-01 ~ now
    IIF 13 - Director → ME
    ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 1 - Has significant influence or control OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 9
    GREEN PARK ENVIRONMENTAL LLP
    OC317322
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (50 parents)
    Officer
    2006-04-05 ~ 2024-04-03
    IIF 41 - LLP Member → ME
  • 10
    HORIZON FOODS DISTRIBUTORS LIMITED - now
    06944097 LIMITED
    - 2011-04-05 06944097
    333-335 Bedworth Road, Longford, Coventry, England
    Active Corporate (6 parents)
    Officer
    2009-07-07 ~ 2009-11-23
    IIF 34 - Director → ME
    2009-06-25 ~ 2009-11-23
    IIF 42 - Secretary → ME
  • 11
    ITS BIRMINGHAM LIMITED
    - now 09514589
    BLAST HYGIENE SERVICES LIMITED
    - 2018-11-19 09514589
    ITS BIRMINGHAM LIMITED
    - 2018-11-12 09514589
    GIRO TRAINING LIMITED
    - 2017-11-08 09514589
    GIRO SPICES LIMITED - 2017-02-23
    GIRO 2015 LTD - 2015-03-30
    Welcome House, Glover Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-11-08 ~ 2020-07-03
    IIF 18 - Director → ME
    2020-07-04 ~ now
    IIF 28 - Director → ME
    IIF 10 - Director → ME
    2017-11-08 ~ 2020-07-04
    IIF 37 - Director → ME
  • 12
    JOHN PRICE (JP) LIMITED
    - now 06820147
    PRACTICAL MOTION LIMITED
    - 2022-04-11 06820147
    JOHN PRICE LIMITED
    - 2020-10-09 06820147
    JOHN PRICE PRINTERS LIMITED
    - 2010-06-23 06820147 02879571
    TWP (NEWCO) 63 LIMITED - 2009-03-31
    Welcome House, Glover Street, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2022-04-01 ~ 2025-11-01
    IIF 16 - Director → ME
    2022-04-01 ~ now
    IIF 26 - Director → ME
    2009-08-12 ~ 2020-03-01
    IIF 38 - Director → ME
    2025-11-01 ~ now
    IIF 20 - Director → ME
    2009-08-12 ~ 2020-03-01
    IIF 19 - Director → ME
  • 13
    JOHN PRICE PRINTERS LIMITED
    - now 02879571 06820147
    WESTPOINT PRINTING COMPANY LIMITED
    - 2010-06-23 02879571
    Welcome House, Glover Street, Birmingham
    Active Corporate (13 parents)
    Officer
    2001-11-01 ~ 2020-09-01
    IIF 35 - Director → ME
    2020-09-01 ~ now
    IIF 22 - Director → ME
    IIF 6 - Director → ME
    2001-11-01 ~ 2020-09-01
    IIF 17 - Director → ME
  • 14
    KEY CATERING LIMITED
    - now 08396331
    CREATIVE PRINT LONDON LIMITED
    - 2015-02-06 08396331
    Welcome House, Glover Street, Birmingham
    Active Corporate (3 parents)
    Officer
    2013-02-11 ~ 2016-05-03
    IIF 36 - Director → ME
    2013-02-10 ~ now
    IIF 9 - Director → ME
    IIF 24 - Director → ME
  • 15
    PREMIER FOOD CONSORTIUM LIMITED
    08472932
    Raja Foods Ltd, Unit 15b Bridge Road Industrial Estate, Bridge Road, Kingswood, Bristol
    Active Corporate (5 parents)
    Officer
    2013-04-04 ~ 2025-06-10
    IIF 33 - Director → ME
  • 16
    SIMPLY HALAL SALES LTD
    07466125
    Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (5 parents)
    Officer
    2011-02-16 ~ 2011-03-23
    IIF 39 - Director → ME
  • 17
    SIXWAYS INVESTMENT PROPERTY LIMITED
    - now 10068357
    ZIM INTERNATIONAL LIMITED - 2020-02-27
    Welcome House, Glover Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2022-01-07 ~ now
    IIF 23 - Director → ME
    IIF 8 - Director → ME
  • 18
    WESTPOINT HOLDINGS LIMITED
    02758473
    Welcome House Glover Street, Digbeth, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    1993-03-30 ~ now
    IIF 12 - Director → ME
    IIF 30 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.