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

Nazir, Mohammad

    Related profiles found in government register
  • Nazir, Mohammad

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 1
    • icon of address Trigate Business Centre, Nazir Associates, 2nd Flr, 210-222 Hagley Road West, Birmingham, West Midlands, B68 0NP, England

      IIF 2
  • Nazir, Mohammad, Dr
    British

    Registered addresses and corresponding companies
  • Nazir, Mohammad
    British business consultant born in April 1961

    Registered addresses and corresponding companies
    • icon of address 81 Alderson Road, Saltley, Birmingham, West Midlands, B8 3BP

      IIF 6
  • Nazir, Mohammad
    British management consultant born in April 1961

    Registered addresses and corresponding companies
    • icon of address 81 Alderson Road, Saltley, Birmingham, West Midlands, B8 3BP

      IIF 7
  • Nazir, Mohammad, Dr
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 8 IIF 9
  • Nazir, Mohammad, Dr
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sandhurst Avenue, Birmingham, B36 8EJ, England

      IIF 10 IIF 11
    • icon of address 50 Sandhurst Avenue, Birmingham, West Midlands, B36 8EJ

      IIF 12
    • icon of address C/o Locke Williams Associates Llp, Studio 2, 50-54 St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 13
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Nazir, Mohammad, Dr
    British bbusiness development born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Sandhurst Avenue, Birmingham, West Midlands, B36 8EJ

      IIF 15
  • Nazir, Mohammad, Dr
    British business dev consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Sandhurst Avenue, Birmingham, West Midlands, B36 8EJ

      IIF 16
  • Nazir, Mohammad, Dr
    British business development born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Sandhurst Avenue, Birmingham, West Midlands, B36 8EJ

      IIF 17
  • Nazir, Mohammad, Dr
    British business development consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Sandhurst Avenue, Birmingham, West Midlands, B36 8EJ

      IIF 18
  • Nazir, Mohammad, Dr
    British business director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pennine Way, Saltley Business Park, Birmingham, B8 1JW, England

      IIF 19
  • Nazir, Mohammad, Dr
    British chairman born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sandhurst Avenue, Hodge Hill, Birmingham, B36 8EJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 50, Sandhurst Avenue, Hodge Hill, Birmingham, West Midlands, B36 8EJ, United Kingdom

      IIF 23
  • Nazir, Mohammad, Dr
    British consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Sandhurst Avenue, Birmingham, West Midlands, B36 8EJ

      IIF 24
  • Nazir, Mohammad, Dr
    British entrepreneur born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Nazir, Mohammad, Dr
    British management consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Sandhurst Avenue, Birmingham, West Midlands, B36 8EJ

      IIF 26 IIF 27
  • Nazir, Mohammad, Dr
    British managing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Birmingham, Holt Street, Birmingham, B7 4BB, England

      IIF 28
  • Dr Mohammad Nazir
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sandhurst Avenue, Birmingham, B36 8EJ, England

      IIF 29
    • icon of address 50 Sandhurst Avenue, Hodge Hill, Birmingham, West Midlands, B36 8EJ, England

      IIF 30
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Dr Mohammad Nazir
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
    • icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, DY8 1EP

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 2
    icon of address 50 Sandhurst Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    COMMUNITY SUSTAINABLE SUPPORT SERVICES C.I.C. - 2025-01-21
    icon of address 50 Sandhurst Avenue, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 50 Sandhurst Avenue, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -21,878 GBP2024-07-31
    Officer
    icon of calendar 2000-07-28 ~ 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 shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 6
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,290 GBP2024-03-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    UMMAH MOBILE WORLDWIDE LTD - 2016-06-21
    UMMAH APP LIMITED - 2016-06-07
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -42,650 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 10
    Company number 05536237
    Non-active corporate
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 27 - Director → ME
  • 11
    Company number 06786327
    Non-active corporate
    Officer
    icon of calendar 2009-01-08 ~ now
    IIF 16 - Director → ME
    icon of calendar 2009-01-08 ~ now
    IIF 4 - Secretary → ME
  • 12
    Company number 06786386
    Non-active corporate
    Officer
    icon of calendar 2009-01-08 ~ now
    IIF 3 - Secretary → ME
  • 13
    Company number 06788335
    Non-active corporate
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 17 - Director → ME
    icon of calendar 2009-01-12 ~ now
    IIF 5 - Secretary → ME
Ceased 11
  • 1
    icon of address Jetshop, 73 Alum Rock Road, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,769,312 GBP2024-03-31
    Officer
    icon of calendar 1996-11-05 ~ 1997-12-14
    IIF 6 - Director → ME
    icon of calendar 1994-11-17 ~ 1996-11-05
    IIF 7 - Director → ME
  • 2
    icon of address Tic Building, 49 Landor Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,358 GBP2024-03-31
    Officer
    icon of calendar 2009-02-24 ~ 2011-03-01
    IIF 18 - Director → ME
  • 3
    BRUNEI WAFIRAH UK LIMITED - 2014-03-25
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2015-12-31
    IIF 19 - Director → ME
    icon of calendar 2011-06-16 ~ 2012-05-04
    IIF 2 - Secretary → ME
  • 4
    icon of address The Technocentre, Puma Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,522 GBP2024-03-31
    Officer
    icon of calendar 2009-02-06 ~ 2010-02-27
    IIF 15 - Director → ME
    icon of calendar 2009-02-06 ~ 2010-02-24
    IIF 1 - Secretary → ME
  • 5
    ONEACADEMY LTD - 2019-11-18
    icon of address Innovation Birmingham, Holt Street, Birmingham, Holt Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,802 GBP2021-12-31
    Officer
    icon of calendar 2020-04-30 ~ 2021-11-05
    IIF 28 - Director → ME
  • 6
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (2 offsprings)
    Equity (Company account)
    -1,322,047 GBP2020-03-31
    Officer
    icon of calendar 1998-08-03 ~ 2003-06-25
    IIF 26 - Director → ME
  • 7
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -53,941 GBP2017-08-31
    Officer
    icon of calendar 2016-06-06 ~ 2018-09-27
    IIF 22 - Director → ME
  • 8
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    615 GBP2017-08-31
    Officer
    icon of calendar 2016-06-06 ~ 2018-10-03
    IIF 20 - Director → ME
  • 9
    UMMAH MOBILE WORLDWIDE LTD - 2016-06-21
    UMMAH APP LIMITED - 2016-06-07
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -42,650 GBP2017-08-31
    Officer
    icon of calendar 2016-06-06 ~ 2018-10-03
    IIF 23 - Director → ME
  • 10
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88 GBP2017-08-31
    Officer
    icon of calendar 2016-06-06 ~ 2018-10-03
    IIF 21 - Director → ME
  • 11
    icon of address Emerald House 20-22 Anchor Road, Walsall, West Midlands
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2009-07-02
    IIF 24 - 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.