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 Irfan Malik

    Related profiles found in government register
  • Mr Mohammed Irfan Malik
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Unit 14, First Floor, Platts Eyot, Lower Sunbury Road, Hampton, Middlesex, TW12 2HF, England

      IIF 1
  • Malik, Mohammed Irfan
    British network engineer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • No 25, Stamford Street, Bradford, BD4 8SD, United Kingdom

      IIF 2
  • Malik, Mohammed Irfan
    British none born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25, Stamford Street, Bradford, West Yorkshire, BD4 8SD

      IIF 3
  • Mr Mohammed Ali Bin-humair
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8,dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 4
  • Mr Mohammad Ali Bin-humair
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, Fowler Road, London, E7 0AU, England

      IIF 5
    • 16, Bickleigh Walk, Peterborough, PE3 9QQ, England

      IIF 6
  • Mr Ali Bin-humair
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 83, Russell Road, Buckhurst Hill, IG9 5QF, England

      IIF 7
    • 69, Fowler Road, London, E7 0AU, England

      IIF 8 IIF 9
    • 16, Bickleigh Walk, Peterborough, PE3 9QQ, England

      IIF 10
  • Bin-humair, Ali
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, Fowler Road, London, E7 0AU, England

      IIF 11
  • Bin-humair, Ali
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bickleigh Walk, Peterborough, PE3 9QQ, England

      IIF 12
  • Bin-humair, Ali
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, Fowler Road, London, E7 0AU, England

      IIF 13
  • Bin-humair, Ali
    British it professional born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 83, Russell Road, Buckhurst Hill, IG9 5QF, England

      IIF 14
  • Bin-humair, Mohammed Ali
    British network engineer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8,dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 15
  • Humair, Ali Bin
    British computer analyst born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 519a, Becontree Avenue, Dagenham, Essex, RM8 3HU, England

      IIF 16
  • Humair, Ali Bin
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 519a, Becontree Avenue, Dagenham, RM8 3HU, United Kingdom

      IIF 17
    • Flat 26, Beech Worth, Willesden Lane, London, NW6 7YZ, United Kingdom

      IIF 18
  • Bin-humair, Mohammad Ali
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, Fowler Road, London, E7 0AU, England

      IIF 19
  • Bin-humair, Mohammad Ali
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bickleigh Walk, Peterborough, PE3 9QQ, England

      IIF 20
  • Mr Mohammed Abdul Namaan Ali Chaudhry
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6, North Town Mead, Maidenhead, Berkshire, SL6 7JG, England

      IIF 21
    • 6, North Town Mead, Maidenhead, SL6 7JG, England

      IIF 22
  • Chaudhry, Mohammed Abdul Namaan Ali
    British network engineer born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6, North Town Mead, Maidenhead, SL6 7JG, England

      IIF 23
  • Mr Sayed Sharif Mohamed Ba-alawi
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Tulketh Industrial Estate, Manchester, M40 9LY, England

      IIF 24
    • Unit 8, Poland Industrial Estate, Poland Street, Manchester, M4 6AZ, United Kingdom

      IIF 25
  • Ba-alawi, Sayed Sharif Mohamed
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Tulketh Industrial Estate, Manchester, M40 9LY, England

      IIF 26
  • Ba-alawi, Sayed Sharif Mohamed
    British network engineer born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Poland Industrial Estate, Poland Street, Manchester, M4 6AZ, United Kingdom

      IIF 27
  • Chaudhry, Mohammed Abdul Namaan Ali, Lord

    Registered addresses and corresponding companies
    • 39 Verney Avenue, High Wycombe, Buckinghamshire, HP123ND, United Kingdom

      IIF 28
  • Ba-alawi, Sayed Sharif Mohamed

    Registered addresses and corresponding companies
    • Unit 9, Poland Industrial Estate, Poland Street, Manchester, M4 6AZ, United Kingdom

      IIF 29
  • Bin - Humair, Mohammad Ali
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 519a, Becontree Ave, Dagenham, Essex, RM8 3HU, England

      IIF 30
  • Chaudhry, Mohammed Abdul Namaan Ali
    British engineer born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Colnbrook Court, Colnbrook, Slough, Berks, SL3 0NN, United Kingdom

      IIF 31
  • Lord Mohammed Abdul Namaan Ali Chaudhry
    Pakistani,british born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 39 Verney Avenue, High Wycombe, Buckinghamshire, HP12 3ND, United Kingdom

      IIF 32
  • Mr Lord Mohammed Abdul Namaan Ali Chaudhry
    British,pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 85, Northumbria Road, Maidenhead, Berkshire, SL6 3DQ, England

      IIF 33
  • Chaudhry, Mohammed Abdul Namaan Ali, Lord
    Pakistani,british born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 39 Verney Avenue, High Wycombe, Buckinghamshire, HP12 3ND, United Kingdom

      IIF 34 IIF 35
  • Sharif Abdullahi, Mohamed Sharif Ahmed
    Somali network engineer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Harper House, Angell Road, London, SW9 7LW, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    A&S GLOBAL TRADING LTD
    12111983
    Unit 9 Poland Industrial Estate, Poland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    ACCOKG PLC
    15934101
    39 Verney Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BR8 BOWL LTD
    13284659
    27 Heckford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BULLION DEALER LIMITED
    12256666 09753041
    52 Brome Place Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    DATA NETWORK SOLUTIONS LTD
    09791563
    Gwas Limited, Suite 2, Unit 14, First Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,516 GBP2016-09-30
    Officer
    2015-09-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    HUMAYR 7 LTD
    08726206
    7 Essendyke, Bretton, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 30 - Director → ME
  • 7
    ITNETCARE LTD
    12049655
    20 The Pantiles, Bushey Heath, Bushey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MAKAVELI ENTERPRIZES LTD
    13427009
    6 North Town Mead, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    MAKAVELI LIMITED
    08666436
    5 Colnbrook Court, Colnbrook, Slough, Berks
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 31 - Director → ME
  • 10
    MANACYIBNOMIE LTD
    15940174
    39 Verney Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 34 - Director → ME
    2024-09-06 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    NOBLE NETWORK CONSULTANCY LTD
    11157503
    Unit 8,dock Offices, Surrey Quays Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2018-01-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    OCTET COMMUNICATIONS LTD
    13152121
    83 Russell Road, Buckhurst Hill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -646 GBP2022-01-31
    Officer
    2021-01-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    ONE WEB AND IT SOLUTIONS LTD
    12503404
    Unit 8 Poland Industrial Estate, Poland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    QUTE PETS LTD
    13869554
    69 Fowler Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    SAFI WHOLESALE LTD
    13688123
    Unit 17 Tulketh Industrial Estate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,833 GBP2024-10-31
    Officer
    2021-10-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    TECHYCLOUD TRADING AND SOLUTIONS LTD
    07755477
    Ali Humair, 519a Becontree Avenue, Dagenham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 16 - Director → ME
  • 17
    THE WEBSITES SOLUTIONS LTD
    15179627
    69 Fowler Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    THINKBOT INNOVATIONS LTD
    14915211
    69 Fowler Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    CDRSOMALIA LTD
    08096220
    70a Northumberland Park, Northumberland Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-07 ~ 2013-07-04
    IIF 36 - Director → ME
  • 2
    THE ART OF PIZZA LIMITED
    - now 08085387
    NAHEED & SONS LIMITED - 2012-09-19
    27 Heckford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,055 GBP2021-05-31
    Officer
    2013-05-01 ~ 2014-06-06
    IIF 18 - Director → ME
    2012-05-28 ~ 2013-03-11
    IIF 17 - Director → ME
  • 3
    THORNBURY YOUTH COMMUNITY INTEREST COMPANY
    06318189
    16 Lower Rushton Road, Thornbury, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-04-11 ~ 2011-11-28
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.