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

Ali, Mohammad Kaisar

    Related profiles found in government register
  • Ali, Mohammad Kaisar
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 1 IIF 2
    • 6, Victoria Road, London, N15 4PS, England

      IIF 3
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 4 IIF 5 IIF 6
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 15
    • Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 16 IIF 17 IIF 18
    • 20a-30, Abington Street, Northampton, Uk, NN1 2AJ, England

      IIF 21
    • 94, Albury Road, Merstham, Redhill, RH1 3LL, England

      IIF 22
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 23
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 24 IIF 25
    • 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 26
  • Ali, Mohammad Kaisar
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Victoria Road, London, N15 4PS, England

      IIF 27
    • 94, Albury Road, Redhill, Surrey, RH1 3LL, United Kingdom

      IIF 28
    • 6, Victoria Road, Tottenham, London, N15 4PS

      IIF 29
  • Mr Mohammad Kaisar Ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 30
    • 6, Victoria Road, London, N15 4PS, England

      IIF 31 IIF 32
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 33 IIF 34 IIF 35
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 43
    • Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 44 IIF 45 IIF 46
    • Unit 1 Nagpal House, 1 Gunthorpe Street, London, E1 7RG, United Kingdom

      IIF 49
    • 94, Albury Road, Redhill, Surrey, RH1 3LL, United Kingdom

      IIF 50
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 51
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 52
    • 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 53
    • 6, Victoria Road, Tottenham, London, N15 4PS

      IIF 54
  • Mr Mohammad Kaisar Ali
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 55
  • Ali, Mohammad Kaisar
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 56
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 57
  • Ali, Mohammad Kaisar
    British financial consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, London, WC2A 2JR, England

      IIF 58
  • Ali, Mohammad Kaisar

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 59
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 60
    • 20a-30, Abington Street, Northampton, Uk, NN1 2AJ, England

      IIF 61
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 62
    • 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 63
  • Mr Mohammad Kaisar Ali
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 64
    • 7, Bell Yard, London, London, WC2A 2JR, England

      IIF 65
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 66
  • Ali-ahmed, Shah Mohammad Kaisar
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Albury Road, Merstham, RH1 3LL, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 5
  • 1
    94 Albury Road, Redhill, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-15 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-05-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    4385, 11961959 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2023-04-30
    Officer
    2024-07-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,988 GBP2021-08-31
    Officer
    2020-08-03 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,500 GBP2020-02-28
    Officer
    2020-07-31 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    2nd Floor College House, 17 King Edwards Road, Ruislip, England
    Corporate (1 parent)
    Equity (Company account)
    32,877 GBP2024-05-31
    Officer
    2021-05-16 ~ 2023-05-14
    IIF 29 - director → ME
    Person with significant control
    2021-05-16 ~ 2023-05-14
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    4385, 11025551 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    46,080 GBP2023-10-31
    Officer
    2021-10-15 ~ 2023-11-02
    IIF 2 - director → ME
    2023-08-28 ~ 2023-11-02
    IIF 59 - secretary → ME
    Person with significant control
    2021-10-15 ~ 2023-11-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    ALBION ADVISERS LTD - 2023-09-12
    BARLEYCORN BLUE (TITLE TRUSTEE) LIMITED - 2020-09-22
    Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,450 GBP2023-05-29
    Officer
    2021-11-01 ~ 2023-09-14
    IIF 18 - director → ME
    2020-08-01 ~ 2020-10-01
    IIF 3 - director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-01
    IIF 31 - Ownership of shares – 75% or more OE
    2021-11-01 ~ 2023-09-14
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    4385, 12434552 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2021-10-15 ~ 2023-11-02
    IIF 19 - director → ME
    2021-10-15 ~ 2021-10-15
    IIF 22 - director → ME
    Person with significant control
    2021-10-15 ~ 2023-11-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    PENROSE FARM INVESTMENTS LTD - 2022-01-04
    7 Bell Yard, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,370 GBP2021-04-30
    Officer
    2020-08-01 ~ 2021-12-31
    IIF 6 - director → ME
    Person with significant control
    2020-08-01 ~ 2021-12-31
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    ALBION AGENCY SERVICES LTD - 2023-09-30
    JCF SUPPORT SERVICES LTD - 2021-11-10
    JIREHOUSE CAPITAL CONSULTING LIMITED - 2012-01-10
    RPV AGENCIES LIMITED - 2011-10-20
    Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Corporate
    Equity (Company account)
    1 GBP2023-03-29
    Officer
    2021-11-01 ~ 2023-11-02
    IIF 16 - director → ME
    2020-08-01 ~ 2020-10-01
    IIF 13 - director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-01
    IIF 35 - Ownership of shares – 75% or more OE
    2021-11-01 ~ 2023-11-02
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-31 ~ 2022-03-31
    IIF 58 - director → ME
    Person with significant control
    2020-07-31 ~ 2022-03-31
    IIF 65 - Ownership of shares – 75% or more OE
  • 8
    JOHN STREET BRIDGE FINANCE LIMITED - 2020-09-23
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2020-08-01 ~ 2020-10-01
    IIF 9 - director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    40,874 GBP2024-06-30
    Officer
    2021-09-20 ~ 2023-01-07
    IIF 20 - director → ME
    Person with significant control
    2021-09-20 ~ 2023-01-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    SOL GENERAL PARTNER LIMITED - 2023-09-20
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    2020-09-01 ~ 2023-09-18
    IIF 4 - director → ME
    Person with significant control
    2020-07-31 ~ 2023-09-18
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    392,294 GBP2024-11-30
    Officer
    2023-09-07 ~ 2023-11-03
    IIF 26 - director → ME
    2020-11-20 ~ 2023-07-14
    IIF 57 - director → ME
    2023-09-07 ~ 2023-11-03
    IIF 63 - secretary → ME
    Person with significant control
    2020-11-20 ~ 2023-07-14
    IIF 66 - Ownership of shares – 75% or more OE
    2023-09-07 ~ 2023-11-03
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    ALBION FIDUCIARY LTD - 2023-09-12
    BARLEYCORN BLUE NOMINEE LIMITED - 2020-09-21
    Unit 1 Nagpal House, 1 Gunthrope Street, London, United Kingdom
    Corporate (1 offspring)
    Equity (Company account)
    1 GBP2023-03-29
    Officer
    2021-11-01 ~ 2023-09-14
    IIF 17 - director → ME
    2020-08-01 ~ 2020-10-01
    IIF 11 - director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-01
    IIF 34 - Ownership of shares – 75% or more OE
    2021-11-01 ~ 2023-09-14
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    7 Bell Yard, London, England
    Corporate
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2020-09-01 ~ 2023-11-03
    IIF 12 - director → ME
  • 14
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    495 GBP2021-03-30
    Officer
    2021-11-01 ~ 2023-11-03
    IIF 8 - director → ME
    2020-08-01 ~ 2020-10-01
    IIF 7 - director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-01
    IIF 40 - Ownership of shares – 75% or more OE
    2021-11-01 ~ 2023-11-03
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    2nd Floor College House, 17 King Edwards Road, Ruislip, England
    Corporate (1 parent)
    Equity (Company account)
    56,535 GBP2024-04-30
    Officer
    2021-04-26 ~ 2023-04-02
    IIF 23 - director → ME
    Person with significant control
    2021-04-26 ~ 2023-04-02
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 16
    20a-30 Abington Street, Northampton, Uk, England
    Corporate (1 parent)
    Equity (Company account)
    39,403 GBP2024-06-30
    Officer
    2021-11-03 ~ 2023-11-02
    IIF 21 - director → ME
    2023-08-28 ~ 2023-11-02
    IIF 61 - secretary → ME
    Person with significant control
    2021-11-03 ~ 2023-11-02
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    6 Victoria Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    58,088 GBP2024-05-31
    Officer
    2021-05-13 ~ 2023-09-01
    IIF 27 - director → ME
    Person with significant control
    2021-05-13 ~ 2023-09-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    L&C MORTGAGE LIMITED - 2025-01-08
    PORTINSCALE CAPITAL LTD - 2023-12-31
    Unit 1, Nagpal House, 1 Gunthorpe Street, London
    Corporate (1 parent)
    Equity (Company account)
    -38,715 GBP2024-06-30
    Officer
    2020-08-01 ~ 2020-10-01
    IIF 10 - director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    Sylvan House, Sylvan Road, London, United Kingdom
    Dissolved corporate
    Officer
    2011-03-21 ~ 2012-12-12
    IIF 67 - director → ME
  • 20
    34 St. Andrews Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    -145,696 GBP2024-02-27
    Officer
    2022-03-01 ~ 2023-04-28
    IIF 15 - director → ME
    2022-03-01 ~ 2023-04-28
    IIF 60 - secretary → ME
    Person with significant control
    2022-03-01 ~ 2023-04-28
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 21
    2nd Floor, College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    38,577 GBP2023-01-31
    Officer
    2023-08-28 ~ 2023-11-02
    IIF 24 - director → ME
    2021-11-03 ~ 2023-03-28
    IIF 25 - director → ME
    2023-08-28 ~ 2023-11-02
    IIF 62 - secretary → ME
    Person with significant control
    2021-11-03 ~ 2023-11-02
    IIF 52 - Has significant influence or control OE
    IIF 52 - Has significant influence or control over the trustees of a trust OE
    IIF 52 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.