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 Mudassar Ali

    Related profiles found in government register
  • Mr Mudassar Ali
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Whalebone Lane South, Dagenham, RM8 1AT, England

      IIF 1
    • Astute Accountants C/o Captain D's , 565, High Road Leytonstone, London, E11 4PB, United Kingdom

      IIF 2
    • Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, ME11 5AR, United Kingdom

      IIF 3
    • Unit H7, Neatscourt Retail Park, Thomsett Way, Queenborough, ME11 5AR, United Kingdom

      IIF 4 IIF 5
  • Mr Mudassar Ali
    Pakistani born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fortis House, 160 London Road, Barking, Essex, IG11 8BB

      IIF 6
    • Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 7
    • Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, ME11 5AR, United Kingdom

      IIF 8
    • Creams, Chariot Way, Medway Valley Leisure Park, Rochester, ME2 2SS, United Kingdom

      IIF 9
    • Creams Mn Group Holdings Ltd, Chariot Way, Medway Valley Leisure Park, Rochester, ME2 2SS, United Kingdom

      IIF 10
  • Ali, Mudassar
    British business born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Goodman Park, Slough, SL2 5NN, United Kingdom

      IIF 11
  • Ali, Mudassar
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 12
    • Astute Accountants, 565 C/o Captain D's, High Road Leytonstone, London, E11 4PB, United Kingdom

      IIF 13
    • Astute Accountants C/o Captain D's , 565, High Road Leytonstone, London, E11 4PB, United Kingdom

      IIF 14
    • Unit H6, Neatscourt Retail Park, Queenborough, Isle Of Sheppey, ME11 5AR, United Kingdom

      IIF 15
    • Unit H7, Neatscourt Retail Park, Thomsett Way, Queenborough, ME11 5AR, United Kingdom

      IIF 16 IIF 17
  • Ali, Mudassar
    British driver born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Whalebone Lane South, Dagenham, RM8 1AT, England

      IIF 18
  • Ali, Mudassar
    British taxi driver born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Thorndike, Slough, SL2 1SR, United Kingdom

      IIF 19
  • Mr Mudassar Ali
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 20
  • Mr Mudassar Ali
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 21
    • Astute Accountants, 565 C/o Captain D's, High Road Leytonstone, London, E11 4PB, United Kingdom

      IIF 22
    • 2, Litcham Spur, Slough, SL1 3HX, England

      IIF 23
  • Mr Mudassar Ali
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 37, Cecil Avenue, Barking, IG11 9TD, England

      IIF 24
  • Ali, Mudassar
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Stamford Road, Dagenham, RM9 4EX, United Kingdom

      IIF 25
    • 720-a, Romford Road, Manor Park, London, E12 6BT, United Kingdom

      IIF 26
  • Ali, Mudassar
    born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Stamford Road, Dagenham, Essex, RM9 4EX, United Kingdom

      IIF 27
  • Ali, Mudassar
    Pakistani consultant born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Stamford Road, Dagenham, RM9 4EX, England

      IIF 28
  • Ali, Mudassar
    Pakistani director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fortis House, 160 London Road, Barking, Essex, IG11 8BB

      IIF 29
    • Fortis House, 160 London Road, Barking, IG11 8BB, United Kingdom

      IIF 30
    • Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 31
    • 720-a, Romford Road, London, E12 6BT, United Kingdom

      IIF 32
    • Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, ME11 5AR, United Kingdom

      IIF 33
    • Creams, Chariot Way, Medway Valley Leisure Park, Rochester, Kent, ME2 2SS, United Kingdom

      IIF 34
  • Ali, Mudassar
    Pakistani trading born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 612a, Romford Road, London, E12 5AF, United Kingdom

      IIF 35
  • Mr Mudassar Ali
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 675 High Road, High Road Leytonstone, London, E11 4RD, England

      IIF 36
  • Ali, Mudassar
    Pakistani dog handler born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 37
  • Ali, Mudassar
    British business born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 140, Wokingham Road, Reading, RG6 1JL, United Kingdom

      IIF 38
  • Ali, Mudassar
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 39 IIF 40
  • Ali, Mudassar
    British managing director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Litcham Spur, Slough, SL1 3HX, England

      IIF 41
  • Ali, Mudassar
    British taxi driver born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86, Amity Road, Reading, RG1 3LL, England

      IIF 42
  • Ali, Mudassar
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 37, Cecil Avenue, Barking, IG11 9TD, England

      IIF 43
  • Ali, Mudassar
    British company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 675 High Road, High Road Leytonstone, London, E11 4RD, England

      IIF 44
  • Ali, Mudassar
    Pakistani

    Registered addresses and corresponding companies
    • 27 Madison Avenue, Birmingham, West Midlands, B36 8EG

      IIF 45 IIF 46
  • Ali, Mudassar
    Pakistani accountant

    Registered addresses and corresponding companies
    • 27 Madison Avenue, Birmingham, West Midlands, B36 8EG

      IIF 47 IIF 48
  • Ali, Mudassar

    Registered addresses and corresponding companies
    • Fortis House, 160 London Road, Barking, IG11 8BB, United Kingdom

      IIF 49
    • 72, Cheston Road, Aston, Birmingham, West Midlands, B7 5EJ

      IIF 50
    • 67, Stamford Road, Dagenham, RM9 4EX, England

      IIF 51
    • 612a, Romford Road, London, E12 5AF, United Kingdom

      IIF 52
    • Astute Accountants C/o Captain D's , 565, High Road Leytonstone, London, E11 4PB, United Kingdom

      IIF 53
    • Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, ME11 5AR, United Kingdom

      IIF 54
    • Unit H7, Neatscourt Retail Park, Thomsett Way, Queenborough, ME11 5AR, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    MALIK TRADING LTD - 2014-06-10
    720-a Romford Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-23 ~ dissolved
    IIF 32 - director → ME
  • 2
    Astute Accountants C/o Captain D's , 565, High Road Leytonstone, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 14 - director → ME
    2024-10-09 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    Astute Accountants, 565 C/o Captain D's, High Road Leytonstone, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SAXBY SECURITY AND FM LTD - 2024-07-11
    104 High Street 104 High Street Colliers Wood, London, England
    Corporate (2 parents)
    Person with significant control
    2023-12-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    720-a Romford Road, Manor Park, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 26 - director → ME
  • 6
    104 High Street Colliers Wood, London, England
    Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 16 - director → ME
    2023-04-10 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    Fortis House, 160 London Road, Barking, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,062 GBP2023-12-31
    Officer
    2020-03-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 8
    CITY ROSTERING LTD - 2025-02-10
    SAXBY GROUP HOLDINGS LTD - 2024-07-11
    104 High Street Colliers Wood, London, England
    Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-12-28 ~ 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
  • 9
    193 Whalebone Lane South, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -198 GBP2023-11-30
    Officer
    2021-11-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    Jhumat House, 160 London Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    45,962 GBP2023-09-15
    Officer
    2017-12-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-12-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    30 Thorndike, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    981 GBP2019-08-31
    Officer
    2019-06-20 ~ dissolved
    IIF 42 - director → ME
  • 12
    140 Wokingham Road, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,188 GBP2017-12-31
    Officer
    2015-12-08 ~ dissolved
    IIF 11 - director → ME
  • 13
    177 Ley Street, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    104 High Street Colliers Wood, London, England
    Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    2 Litcham Spur, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,407 GBP2023-11-30
    Officer
    2021-11-12 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    30 Thorndike, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 19 - director → ME
  • 17
    104 High Street Colliers Wood, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,935 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 12 - director → ME
    2021-02-18 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    675 High Road High Road Leytonstone, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,294 GBP2022-08-31
    Officer
    2023-11-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 19
    37 Cecil Avenue, Barking, England
    Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    720-a Romford Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 27 - llp-designated-member → ME
Ceased 14
  • 1
    SAXBY SECURITY AND FM LTD - 2024-07-11
    104 High Street 104 High Street Colliers Wood, London, England
    Corporate (2 parents)
    Officer
    2023-12-31 ~ 2024-07-10
    IIF 34 - director → ME
  • 2
    ZAHNAV LTD - 2020-10-29
    66 Earl Street, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    -11,380 GBP2022-09-15
    Officer
    2020-11-01 ~ 2023-09-25
    IIF 15 - director → ME
  • 3
    111 St. Marys Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,728 GBP2017-03-31
    Officer
    2015-03-31 ~ 2016-04-01
    IIF 25 - director → ME
  • 4
    32a Beresford Road, Gillingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-08 ~ 2017-06-07
    IIF 30 - director → ME
    2016-03-08 ~ 2017-06-07
    IIF 49 - secretary → ME
  • 5
    Fortis House, 160 London Road, Barking, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,062 GBP2023-12-31
    Officer
    2013-12-11 ~ 2015-04-01
    IIF 28 - director → ME
    2013-12-11 ~ 2015-04-01
    IIF 51 - secretary → ME
  • 6
    Unit 28 Gravelly Industrial Park, Birmingham, England
    Corporate (2 parents)
    Officer
    2010-04-30 ~ 2023-01-31
    IIF 50 - secretary → ME
  • 7
    SHEARFLOW-FRICO LTD - 2006-04-20
    SHEARFLOW LIMITED - 2005-06-17
    PYROX LIMITED - 2002-06-18
    PHOENIX COMPONENTS LIMITED - 2001-09-14
    Unit 28 Gravelly Industrial Park, Birmingham, England
    Corporate (4 parents)
    Officer
    2007-03-01 ~ 2023-01-31
    IIF 47 - secretary → ME
  • 8
    67 Stamford Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-20 ~ 2011-04-07
    IIF 35 - director → ME
    2010-10-01 ~ 2011-03-31
    IIF 52 - secretary → ME
  • 9
    30 Thorndike, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    981 GBP2019-08-31
    Officer
    2016-08-25 ~ 2018-06-05
    IIF 38 - director → ME
  • 10
    Unit H7, Neatscourt Retail Park, Thomsett Way, Queenborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,299 GBP2023-07-31
    Officer
    2021-07-01 ~ 2023-12-13
    IIF 17 - director → ME
    Person with significant control
    2021-07-01 ~ 2023-12-13
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    MY AIR LTD - 2000-04-10
    MYSON AIR LIMITED - 1998-10-29
    Unit 28 Gravelly Industrial Park, Birmingham, England
    Corporate (2 parents)
    Officer
    2008-05-01 ~ 2023-01-31
    IIF 46 - secretary → ME
  • 12
    66 Earl Street, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    -2,256 GBP2022-10-31
    Officer
    2020-10-28 ~ 2023-09-25
    IIF 33 - director → ME
    Person with significant control
    2020-10-28 ~ 2023-09-25
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SYSTEMAIR LIMITED - 2015-10-02
    LTI FANS LIMITED - 1999-03-12
    A.O.Y. LTD. - 1996-03-12
    Unit 28 Gravelly Industrial Park, Birmingham, England
    Corporate (4 parents)
    Officer
    2007-03-02 ~ 2023-01-31
    IIF 45 - secretary → ME
  • 14
    SYSTEMAIR FANS & SPARES LTD - 2015-10-02
    FANS & SPARES LIMITED - 2010-04-30
    PINCO 2059 LIMITED - 2004-01-15
    Unit 28 Gravelly Industrial Park, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    7,714,476 GBP2023-04-30
    Officer
    2007-03-02 ~ 2020-11-01
    IIF 48 - secretary → ME
© 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.