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 Mohammed Hanif

    Related profiles found in government register
  • Mr Mohammed Hanif
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-144, Bolton Road, Worsley, Manchester, M28 3BW, England

      IIF 1
  • Mr Muhammad Hanif
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, East Street, Barking, Essex, IG11 8EQ

      IIF 2
    • icon of address 52, East Street, Barking, IG11 8EQ, England

      IIF 3
  • Mr Mohammad Hanif
    Pakistani born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Hamilton Drive, Airdrie, ML6 6HH, Scotland

      IIF 4
  • Mr Muhammad Hanif
    Pakistani born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Shandwick Square, Glasgow, G34 9DT, Scotland

      IIF 5
  • Mr Mohammed Hanif
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bromwall Road, Billesley, B13 0LQ, United Kingdom

      IIF 6
    • icon of address 166, Stockfield Road, Acocks Green, Birmingham, B27 6AU, England

      IIF 7
    • icon of address 713, Yardley Wood, Birmingham, B13 0PT, England

      IIF 8
    • icon of address 19, Kent Street, Leicester, LE5 3BD, United Kingdom

      IIF 9 IIF 10
    • icon of address 248, Humberstone Road, Leicester, LE5 0EG

      IIF 11
  • Mr Mohammed Hanif
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 125 Main Street, Caotbridge, ML5 3EG, Scotland

      IIF 12
  • Hanif, Mohammed
    Pakistani company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-144, Bolton Road, Worsley, Manchester, M28 3BW, England

      IIF 13
  • Hanif, Muhammad
    Pakistani employee born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, East Street, Barking, IG11 8EQ, England

      IIF 14
  • Mr Mohammed Ibrahim Hanif
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Stockfield Road, Acocks Green, Birmingham, B27 6AU, United Kingdom

      IIF 15
    • icon of address 19, Kent Street, Leicester, LE5 3BD, England

      IIF 16
  • Hanif, Muhammad
    Pakistani director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Shandwick Square, Glasgow, G34 9DT, Scotland

      IIF 17
  • Mr Ismaeel Mohammed Hanif
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kent Street, Leicester, LE5 3BD, England

      IIF 18
  • Mr Mohammed Ismaeel Hanif
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor Temple Point 1, Temple Row, Birmingham, B2 5LG

      IIF 19
  • Hanif, Mohammed Ibrahim
    British director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House 87-89, Alcester Road, Birmingham, B13 8EB, England

      IIF 20
  • Mr Abubakar Mohammed Hanif
    British born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bromwall Road, Birmingham, B13 0LQ, England

      IIF 21
  • Hanif, Mohammed
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bromwall Road, Billesley, B13 0LQ, United Kingdom

      IIF 22
    • icon of address 13, Bromwall Road, Birmingham, B13 0LQ, United Kingdom

      IIF 23
    • icon of address 166, Stockfield Road, Acocks Green, Birmingham, B27 6AU, England

      IIF 24
    • icon of address 19, Kent Street, Leicester, LE5 3BD, United Kingdom

      IIF 25 IIF 26
  • Hanif, Mohammed
    British manager born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 142, Norfolk Street, Glasgow, G5 9EQ

      IIF 27
  • Hanif, Mohammed
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 125 Main Street, Caotbridge, ML5 3EG, Scotland

      IIF 28
  • Hanif, Mohammed Ismaeel
    British director born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor Temple Point 1, Temple Row, Birmingham, B2 5LG

      IIF 29
  • Hanif, Muhammad
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Hamilton Drive, Airdrie, ML6 6HH, United Kingdom

      IIF 30
  • Mohammed, Hanif
    British director born in August 1963

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 12, Bromwall Road, Billesley, Birmingham, West Midlands, B13 0LQ, United Kingdom

      IIF 31
  • Hanif, Mohammed Ibrahim
    British director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Stockfield Road, Acocks Green, Birmingham, B27 6AU, United Kingdom

      IIF 32
  • Hanif, Ismaeel Mohammed
    British director born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kent Street, Leicester, LE5 3BD, England

      IIF 33
  • Hanif, Abubakar Mohammed
    British director born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bromwall Road, Birmingham, B13 0LQ, England

      IIF 34
    • icon of address 19, Kent Street, Leicester, LE5 3BD, United Kingdom

      IIF 35
  • Hanif, Muhammad
    British

    Registered addresses and corresponding companies
    • icon of address 60, Fairfield Road, Ilford, Essex, IG1 2JL

      IIF 36
  • Hanif, Mohammed

    Registered addresses and corresponding companies
    • icon of address 87, Alcester Road, Moseley, Birmingham, West Midlands, B13 8EB

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Sterling House 87-89 Alcester Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112,254 GBP2020-10-30
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 8th Floor Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,352 GBP2021-04-30
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 52 East Street, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    124,796 GBP2024-09-30
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 142 Norfolk Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 142 Norfolk Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,477 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 713 Yardley Wood, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    87,209 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 8 - Has significant influence or controlOE
  • 7
    icon of address 52 East Street, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -620 GBP2024-11-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20 Shandwick Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 166 Stockfield Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,250 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Sterling House 87-89 Alcester Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112,254 GBP2020-10-30
    Officer
    icon of calendar 2018-07-01 ~ 2019-05-01
    IIF 33 - Director → ME
    icon of calendar 2012-07-01 ~ 2018-07-01
    IIF 23 - Director → ME
    icon of calendar 2011-09-05 ~ 2011-09-05
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2019-05-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-01 ~ 2022-01-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-05 ~ 2018-07-01
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control OE
  • 2
    icon of address 8th Floor Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,352 GBP2021-04-30
    Officer
    icon of calendar 2016-03-09 ~ 2019-05-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address 142-144 Bolton Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,413 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2024-09-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2024-11-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 85 Brandon Parade South Brandon Parade South, 85, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,849 GBP2020-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2021-01-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2021-01-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address 19 Kent Street, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,806 GBP2024-04-30
    Officer
    icon of calendar 2024-10-01 ~ 2025-01-31
    IIF 35 - Director → ME
    icon of calendar 2021-04-12 ~ 2023-04-01
    IIF 34 - Director → ME
    icon of calendar 2021-10-01 ~ 2024-01-31
    IIF 26 - Director → ME
    icon of calendar 2024-02-01 ~ 2024-09-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-01-31
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-01 ~ 2025-01-31
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-12 ~ 2023-04-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address 142 Norfolk Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,477 GBP2017-07-31
    Officer
    icon of calendar 2014-07-10 ~ 2015-08-01
    IIF 30 - Director → ME
  • 7
    icon of address 713 Yardley Wood, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    87,209 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-09-25
    IIF 6 - Has significant influence or control OE
  • 8
    icon of address Moughal & Co Accountants, 17 George Street, Balsall Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2011-07-25 ~ 2012-01-01
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.