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 Abdul Kariem Mohammed Ali

    Related profiles found in government register
  • Mr Abdul Kariem Mohammed Ali
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85b, Headstone Road, Harrow, HA1 1PG, United Kingdom

      IIF 1
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 2
    • icon of address 582, Devonshire, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 3 IIF 4
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 5
    • icon of address 32, Windsor Crescent, Wembley, HA9 9AW, England

      IIF 6 IIF 7 IIF 8
    • icon of address 32, Windsor Crescent, Wembley, HA9 9AW, United Kingdom

      IIF 11
  • Dr Abdirahman Mahamed
    Dutch born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faraday Wharf, Holt Street, Birmingham, B7 4BB, United Kingdom

      IIF 12
  • Mr Abdirahman Nuur Mahamed
    Dutch born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Homer Street, Birmingham, B12 9QX, United Kingdom

      IIF 13
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mohammed Ali, Abdul Kariem
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 15
    • icon of address 582, Devonshire, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 16 IIF 17
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 18
    • icon of address 32, Windsor Crescent, Wembley, HA9 9AW, England

      IIF 19
  • Mohammed Ali, Abdul Kariem
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Malvern Gardens, Harrow, London, Middlesex, HA3 9PQ, United Kingdom

      IIF 20
  • Mohammed Ali, Abdul Kariem
    British consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Malvern Gardens, Harrow, Middlesex, HA3 9PQ, United Kingdom

      IIF 21
  • Mohammed Ali, Abdul Kariem
    British marketing advisor born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Windsor Crescent, Wembley, Middlesex, HA9 9AW, England

      IIF 22 IIF 23 IIF 24
    • icon of address 32, Windsor Crescent, Wembley, Middlesex, HA9 9AW, United Kingdom

      IIF 25
  • Mohammed Ali, Abdul Kariem
    British marketing consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85b, Headstone Road, Harrow, HA1 1PG, United Kingdom

      IIF 26
    • icon of address 32, Windsor Crescent, Wembley, Middlesex, HA9 9AW, England

      IIF 27
  • Mahamed, Abdirahman, Dr
    Dutch born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faraday Wharf, Holt Street, Birmingham, B7 4BB, United Kingdom

      IIF 28
    • icon of address Faraday Wharf, Holt Street, Birmingham, West Midlands, B7 4BB, England

      IIF 29
  • Mr Abdi Rahman Mahamed
    Dutch born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandown House, Auckland Road, Birmingham, B11 1RH, England

      IIF 30 IIF 31
  • Nuur Mahamed, Abdirahman
    Dutch born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Homer Street, Birmingham, B12 9QX, United Kingdom

      IIF 32 IIF 33
  • Nuur Mahamed, Abdirahman
    Dutch director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Homer Street, Birmingham, B12 9QX, United Kingdom

      IIF 34
  • Mahamed, Abdi Rahman
    Dutch born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandown House, Auckland Road, Birmingham, B11 1RH, England

      IIF 35
    • icon of address Suite 0.14a, Faraday Wharf, Holt Street, Birmingham, B7 4BB, United Kingdom

      IIF 36
  • Mahamed, Abdi Rahman
    Dutch lecturer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandown House, Auckland Road, Birmingham, B11 1RH, England

      IIF 37
  • Nuur Mahamed, Abdi Rahman
    Dutch lecturer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandown House, Auckland Road, Birmingham, B11 1RH, England

      IIF 38
  • Nuur Mahamed, Abdirahman

    Registered addresses and corresponding companies
    • icon of address 64, Homer Street, Birmingham, B12 9QX, United Kingdom

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -747 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-09-27 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 32 Windsor Crescent, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 32 Windsor Crescent, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 79 Malvern Gardens, Harrow, London, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Suite 0.14a Faraday Wharf, Holt Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -895 GBP2024-10-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address 32 Windsor Crescent, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    SERVICE GIANT LIMITED - 2015-04-28
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,182 GBP2024-09-30
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 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
  • 10
    icon of address Sandown House, Auckland Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-01-31
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Sandown House, Auckland Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address Midlands College Of Commerce, Auckland Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2020-07-14 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    MIDLANDS SCHOOL OF COMMERCE LTD - 2025-07-31
    icon of address Suite 0.14a, Faraday Wharf Holt Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,857 GBP2025-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address Faraday Wharf, Holt Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,567 GBP2025-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Faraday Wharf, Holt Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    MEDISHIFT LTD - 2021-01-25
    icon of address 32 Windsor Crescent, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 64 Homer Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,453 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    UK INTERPRETING LTD - 2017-02-02
    icon of address 32 Windsor Crescent, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 3
  • 1
    EVENTSLINK LTD - 2020-09-16
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,340 GBP2019-10-31
    Officer
    icon of calendar 2016-10-10 ~ 2020-06-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2020-06-03
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    SERVICE GIANT LIMITED - 2015-04-28
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,182 GBP2024-09-30
    Officer
    icon of calendar 2010-09-27 ~ 2013-10-07
    IIF 21 - Director → ME
  • 3
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -743 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2020-06-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-06-11
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.