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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Ali

    Related profiles found in government register
  • Mr Muhammad Ali
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Beck Bridge Lane, Bradford, West Yorkshire, BD15 8HE, United Kingdom

      IIF 1
    • 58, Beckbridge Lane, Allerton, Bradford, England, BD15 8HE, United Kingdom

      IIF 2
    • 58, Beckbridge Lane, Allerton, Bradford, West Yorkshire, BD15 8HE, United Kingdom

      IIF 3
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Unit 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 11
  • Mr Muhammad Adil
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Blake Road, Bristol, BS7 9UJ, United Kingdom

      IIF 12
    • 601, Fishponds Road, Fishponds, Bristol, BS16 3AA, England

      IIF 13
    • Admirals Yard, Station Road, Patchway, Bristol, BS34 6LR, England

      IIF 14
  • Muhammad Adil
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Lynton Road, Bristol, BS3 5LU, United Kingdom

      IIF 15
  • Ali, Muhammad
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Muhammad
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Beck Bridge Lane, Bradford, West Yorkshire, BD15 8HE, United Kingdom

      IIF 24
  • Ali, Muhammad
    British vision engineer born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Beckbridge Lane, Allerton, Bradford, England, BD15 8HE, United Kingdom

      IIF 25
  • Adil, Muhammad
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Lynton Road, Bristol, BS3 5LU, United Kingdom

      IIF 26
    • Admirals Yard, Station Road, Patchway, Bristol, BS34 6LR, England

      IIF 27
  • Adil, Muhammad
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 601, Fishponds Road, Bristol, England, BS16 3AA, United Kingdom

      IIF 28
  • Adil, Muhammad
    British self employed born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 601, Fishponds Road, Fishponds, Bristol, BS16 3AA, England

      IIF 29
  • Mehdi, Muhammad Ali
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Spa View, Leigham Close, London, SW16 2LA, United Kingdom

      IIF 30
  • Mr Muhammad Ali Mehdi
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Spa View, Leigham Close, London, SW16 2LA, United Kingdom

      IIF 31
  • Ali, Muhammad
    born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Acorn Business Park, Keighley Road, Skipton, BD23 2UE, England

      IIF 32
  • Ali, Muhammad
    Pakistani director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 33
  • Mr Muhammad Adil
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17, Heridge Road, Bristol, BS13 9LG, United Kingdom

      IIF 34
  • Ali, Qazi Muhammad Atif
    Pakistani consultant born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126 Cromwell Road, Hounslow, Tw3 3qp, 126 Cromwell Road, Hounslow, TW3 3QP, England

      IIF 35
  • Mr Muhammad Ali
    Bangladeshi born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 601, Fishponds Road, Fishponds, Bristol, BS16 3AA, England

      IIF 36
  • Mr Muhammad Salman Khalid
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, 317 Wyndhurst Road, Birmingham, B33 9DL, United Kingdom

      IIF 37
  • Muhammad Ali
    Pakistani born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 38
  • Khalid, Muhammad Salman
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, 317 Wyndhurst Road, Birmingham, B33 9DL, United Kingdom

      IIF 39
  • Ali Muhammad
    Pakistani born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, Scotland

      IIF 40
  • Ali, Muhammad
    Pakistani born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 41
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, Scotland

      IIF 42
  • Ali, Muhammad
    Pakistani director born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 43
  • Adil, Muhammad
    Pakistani self employed born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17, Herridge Road, Bristol, BS13 9LG, England

      IIF 44
  • Adil, Muhammad
    Pakistani taxi driver born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17, Heridge Road, Bristol, BS13 9LG, United Kingdom

      IIF 45
  • Muhammad, Ali
    Pakistani director born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, Scotland

      IIF 46
  • Mr Qazi Muhammad Atif Ali
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Markyate Road, Dagenham, RM8 2LD, England

      IIF 47
  • Ali, Muhammad
    Bangladeshi born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 601, Fishponds Road, Fishponds, Bristol, BS16 3AA, England

      IIF 48
  • Ali, Qazi Muhammad Atif
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Markyate Road, Dagenham, RM8 2LD, England

      IIF 49
child relation
Offspring entities and appointments 25
  • 1
    AK MOBILE AND GADGETS LIMITED
    15997885
    32 Mount Pleasant, Bilston, England
    Dissolved Corporate (3 parents)
    Officer
    2024-10-04 ~ 2025-05-13
    IIF 48 - Director → ME
    Person with significant control
    2024-10-04 ~ 2024-10-05
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    ARMDALEENTERPRISE LTD
    16892226
    101 Lynton Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    CHURCHILL EXEC CHAUFFERS LIMITED
    14396183
    Admirals Yard Station Road, Patchway, Bristol, England
    Active Corporate (1 parent)
    Officer
    2022-10-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    EVOLVEX ENTERPRISES LTD
    15680327
    601 Fishponds Road, Bristol, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-04-25 ~ 2025-05-23
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    FONEZWORLD LTD
    13605686 14476221
    Admirals Yard Station Road, Patchway, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-06 ~ 2022-02-10
    IIF 29 - Director → ME
    Person with significant control
    2021-09-06 ~ 2022-02-10
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    IGNITEOLOGY LIMITED
    16352969
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    JUVIDA CLINICS & PARTNERS LLP
    OC440916
    Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 8
    JUVIDA INC LIMITED
    16293966
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KK SHINERS LTD
    16048285
    Flat 17 317 Wyndhurst Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    LANGHAM AND LANGLEY LIMITED
    15323118
    85 Markyate Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 11
    LEGALANTS LTD
    09884911
    126 Cromwell Road, Hounslow, Tw3 3qp 126 Cromwell Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-23 ~ 2016-04-29
    IIF 35 - Director → ME
  • 12
    LK FOOD TRADING LTD
    SC638462
    Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Active Corporate (3 parents)
    Officer
    2021-05-01 ~ now
    IIF 42 - Director → ME
    2021-02-21 ~ 2021-05-01
    IIF 46 - Director → ME
    Person with significant control
    2021-02-21 ~ 2021-05-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    LUX TAXIS BRISTOL LIMITED
    11360626
    17 Heridge Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 14
    LUX TAXIS LTD
    12186747
    17 Herridge Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-03 ~ dissolved
    IIF 44 - Director → ME
  • 15
    MS FOODS SCO LIMITED
    SC609918
    4d Auchingramont Road, Hamilton, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-10-04 ~ dissolved
    IIF 33 - Director → ME
  • 16
    MYSTIC BROADCAST SERVICES LIMITED
    12415607 13027917
    58 Beckbridge Lane, Allerton, Bradford, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 17
    MYSTIC BROADCAST SERVICES LIMITED
    13027917 12415607
    58 Beckbridge Lane, Allerton, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 18
    PORTO PIRI PIRI LIMITED
    SC650358
    211b Main Street, Bellshill, Scotland
    Active Corporate (3 parents)
    Officer
    2021-05-01 ~ now
    IIF 41 - Director → ME
    2021-05-01 ~ 2021-07-01
    IIF 43 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 19
    PRODUCT PACKAGING WORLD LTD
    16406274
    Flat 7 Spa View, Leigham Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    PROPRIETARY INNOVATIONS LIMITED
    16324201
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 21
    RX TECHNOLOGIES LIMITED
    16295354
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 22
    SHONEN ISLAND LTD
    15725904
    58 Beck Bridge Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-05-17 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 23
    TRICHOLOGICAL INNOVATIONS LIMITED
    16813632
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 24
    VITALITY HEALTH HOLDINGS LIMITED
    16324280
    124 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 25
    VITALITY HEALTH INNOVATIONS LIMITED
    16352942
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.