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 Mohamed Ali Abbas Rasool

    Related profiles found in government register
  • Mr Mohamed Ali Abbas Rasool
    Emirati born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Station Road, Shirehampton, Bristol, BS11 9TU, England

      IIF 1
  • Mr Mohamed Ali Abbas Rasool
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address 16, Woodstock Street, London, W1C 2AH, England

      IIF 3
    • icon of address 29, Beauchamp Place, London, SW3 1NJ, United Kingdom

      IIF 4
    • icon of address 318, Edgware Road, London, W2 1DY, England

      IIF 5
    • icon of address 34, Beauchamp Place, London, SW3 1NU, England

      IIF 6 IIF 7
    • icon of address 34, Top Floor Flat, 34 Beauchamp Place, London, SW3 1NU, United Kingdom

      IIF 8
    • icon of address 4, Brondesbury Park, London, NW6 7DF, England

      IIF 9
    • icon of address 497a, Green Lanes, Harringay, London, N4 1AL, England

      IIF 10
    • icon of address 7, Montpelier Place, London, SW7 1HJ, England

      IIF 11
    • icon of address 7a, Pont Street Mews, London, SW1X 0AF, England

      IIF 12
  • Mr Mohamed Ali Rasool
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Knightsbridge Green, London, SW1X 7QL, England

      IIF 13
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 14
    • icon of address 34, Beauchamp Place, London, SW3 1NU, England

      IIF 15
  • Rasool, Mohamed Ali Abbas
    Emirati director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Station Road, Shirehampton, Bristol, BS11 9TU, England

      IIF 16
  • Rasool, Mohamed Ali Abbas
    British business executive born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318, Edgware Road, London, W2 1DY, England

      IIF 17
    • icon of address Flat 3, 16 Woodstock Street, London, W1C 2AH, England

      IIF 18
  • Rasool, Mohamed Ali Abbas
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Beauchamp Place, London, SW3 1NJ, United Kingdom

      IIF 19
    • icon of address 34, Beauchamp Place, London, SW3 1NU, England

      IIF 20
    • icon of address 4, Brondesbury Park, London, NW6 7DF, England

      IIF 21
    • icon of address 4, Manor House Drive, Brondesbury Park, London, NW6 7DF, England

      IIF 22
    • icon of address 497a, Green Lanes, London, N4 1AL, England

      IIF 23
  • Rasool, Mohamed Ali Abbas
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Woodstock Street, London, W1C 2AH, England

      IIF 24
    • icon of address 497a, Green Lanes, Harringay, London, N4 1AL, England

      IIF 25
    • icon of address 7, Montpelier Place, London, SW7 1HJ, England

      IIF 26
    • icon of address 7a, Pont Street Mews, London, SW1X 0AF, England

      IIF 27
  • Rasool, Mohamed Ali Abbas
    British managing director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 28
    • icon of address 34, Beauchamp Place, London, SW3 1NU, England

      IIF 29
  • Rasool, Mohamed Ali
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 30
    • icon of address 7a, Pont Street Mews, London, SW1X 0AF, England

      IIF 31
  • Rasool, Mohamed Ali
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Knightsbridge Green, London, SW1X 7QL, England

      IIF 32
  • Rasool, Mohamed Ali
    British managing director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Beauchamp Place, London, SW3 1NU, England

      IIF 33
  • Rasool, Mohamed
    British manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Beauchamp Place, London, SW3 1NJ, England

      IIF 34
  • Ali Abbas Rasool, Mohamed
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Pont Street Mews, London, SW1X 0AF, England

      IIF 35
  • Rasool, Mohamed Ali Abbas
    British business man born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 238, Edgware Road, London, W2 1DW, Uk

      IIF 36
  • Rasool, Mohamed Ali

    Registered addresses and corresponding companies
    • icon of address 1st Floor 238, Edgware Road, London, W2 1DW

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 34 Beauchamp Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,949 GBP2022-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 34 Beauchamp Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 1st Floor 238 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    icon of address 7a Pont Street Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    932,699 GBP2019-02-28
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 34 Beauchamp Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 3 16 Woodstock Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 34 Beauchamp Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Knightsbridge Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 497a 497a Green Lane, Harringay, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 34 Top Floor Flat, 34 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,991 GBP2019-07-31
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-08 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 34 Beauchamp Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Brondesbury Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    AL MINA SERVICES LTD - 2020-10-09
    AL-KOUTHER EAT LTD - 2016-05-11
    icon of address 16 Woodstock Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,402,648 GBP2019-08-31
    Officer
    icon of calendar 2020-12-17 ~ 2020-12-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2020-12-25
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 11562739 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-02-01 ~ 2020-08-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-09-04
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 12158809 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,889 GBP2020-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2020-11-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2021-11-17
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1st Floor 238 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2014-04-01
    IIF 36 - Director → ME
  • 5
    icon of address 7a Pont Street Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    932,699 GBP2019-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2019-03-15
    IIF 31 - Director → ME
    icon of calendar 2019-06-01 ~ 2019-06-02
    IIF 27 - Director → ME
  • 6
    icon of address 60 Duke Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,287 GBP2019-04-30
    Officer
    icon of calendar 2018-08-14 ~ 2018-09-10
    IIF 34 - Director → ME
  • 7
    icon of address 34 Top Floor Flat, 34 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,991 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-08-13 ~ 2019-08-20
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SAPK LIMITED - 2014-03-21
    PSP INVESTMENTS LIMITED - 2009-05-26
    PSP CARE VILLAGES LTD - 2011-02-17
    PLIAHURST LTD - 2015-04-24
    icon of address 11 Station Road, Shirehampton, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -207,407 GBP2024-07-31
    Officer
    icon of calendar 2020-08-27 ~ 2022-08-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2023-02-15
    IIF 1 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.