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

Khalid, Ahtisam Mohammad

    Related profiles found in government register
  • Khalid, Ahtisam Mohammad
    Swedish company director born in October 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 1
  • Khalid, Mohammad Ahtisam
    Swedish it security engineer born in October 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Khalid, Mohammad Ahtisam, Dr
    Swedish entrepreneur born in October 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Dr Mohammad Ahtisam Khalid
    Swedish born in October 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Mohammad Ahtisam Khalid
    Swedish born in October 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 6
  • Ali, Mohammad
    Syrian director born in October 1988

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Ali, Mohammed
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Abbey Mead Close, Abbey Mead Close, Dartford, DA1 5UQ, England

      IIF 8
  • Ali, Mohammed
    British hearings coordinator born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Wellington Drive, Wellington Drive, Dagenham, RM10 9XL, England

      IIF 9
  • Mr Ali Mohammed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Watling Street, Watling Street, Radlett, WD7 7NN, England

      IIF 10
  • Ali, Mohammad, Dr
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Evington Road, Leicester, LE2 1HH, England

      IIF 11
  • Khalid, Mohammad Ahtisam

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Ali, Mohammed Ansar
    English supervisor born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Telford Close, West Bromwich, B71 2NB, England

      IIF 13
  • Dr Mohammad Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Evington Road, Leicester, LE2 1HH, England

      IIF 14
  • Mohammed, Ali
    British chauffeur born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Watling Street, Watling Street, Radlett, WD7 7NN, England

      IIF 15
  • Mr, Mohammed Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Wellington Drive, Wellington Drive, Dagenham, RM10 9XL, England

      IIF 16
  • Al Dahbashi, Mohammed
    born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 17, Mandarin Street, Northampton, NN4 9DQ, England

      IIF 17
  • Mr Mohammad Ali
    Syrian born in October 1988

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Mr Mohammed Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Abbey Mead Close, Abbey Mead Close, Dartford, DA1 5UQ, England

      IIF 19
  • Ali, Mohammad Aftab
    British business person born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316, Slade Lane, Manchester, M19 2BY, England

      IIF 20
  • Ali, Mohammad Aftab
    British company director born in October 1988

    Resident in United Kingdom

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

      IIF 21
  • Mr Mohammed Ansar Ali
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Telford Close, West Bromwich, B71 2NB, England

      IIF 22
  • Ali, Mohammed
    Sudanese director born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Techoratech Ltd, 128 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 23
  • Al Dahbashi, Mohammed
    Emirati consultant born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 40, Chester Road South, Kidderminster, Worcestershire, DY10 1XJ, England

      IIF 24
  • Al Dahbashi, Mohammed
    Emirati director born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 607 Business Tower, Al Abraj Street, Business Bay, Dubai, 413633, United Arab Emirates

      IIF 25
  • Al Dahbashi, Mohammed
    Emirati lawyer born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 17, Mandarin Street, Northampton, NN4 9DQ, England

      IIF 26
  • Mr Mohammad Aftab Ali
    British born in October 1988

    Resident in United Kingdom

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

      IIF 27
    • icon of address 316, Slade Lane, Manchester, M19 2BY, England

      IIF 28
  • Mr Mohammed Ali
    Sudanese born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Techoratech Ltd, 128 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 29
  • Thamarakuzhiyil Manzil, Mohammed Shameem
    Indian business born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Thamarakuzhiyil Manzil, Mohammed Shameem
    Indian business person born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-18, Spring Street, Paddington, W2 3RA, England

      IIF 31
  • Mr Mohammed Al Dahbashi
    Emirati born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 305, 305 Bld 12, Bay Square, Dubai, Dubai, United Arab Emirates

      IIF 32
    • icon of address 40, Chester Road South, Kidderminster, Worcestershire, DY10 1XJ, England

      IIF 33
  • Mr Mohammed Shameem Thamarakuzhiyil Manzil
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr. Mohammed Shameem Thamarakuzhiyil Manzil
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-18, Spring Street, Paddington, W2 3RA, England

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    AL DAHBASHI ADVOCATES LIMITED - 2021-08-18
    icon of address 40 Chester Road South, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Telford Close, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,022 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-07-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Kemp House 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,662 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 124 Evington Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,494 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address 42 Watling Street Watling Street, Radlett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Abbey Mead Close, Abbey Mead Close, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    M & A RENTAL SERVICES LTD - 2024-01-10
    icon of address 116 Wellington Drive Wellington Drive, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,584 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 17 - LLP Designated Member → ME
  • 12
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 17-18 Spring Street, Paddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,411 GBP2024-04-30
    Officer
    icon of calendar 2022-04-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ now
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4385, 13655817 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,069 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 316 Slade Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Kemp House 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,662 GBP2017-06-30
    Officer
    icon of calendar 2017-02-23 ~ 2019-03-22
    IIF 25 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ 2024-10-24
    IIF 12 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.