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

Ali, Mohammed

    Related profiles found in government register
  • Ali, Mohammed
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 82, Otley Road, Shipley, BD18 3SA, England

      IIF 1
  • Ali, Mohammed
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 150a, Preston Old Road, Blackpool, FY3 9QP, England

      IIF 2
    • Oakwood Court, City Road, Bradford, BD8 8JY, United Kingdom

      IIF 3
    • 192, King Road, Chorlton, Manchester, M21 0XX, England

      IIF 4
  • Ali, Mohammed
    British manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 469, Manchester Road, Lostock Gralam, Northwich, Cheshire, CW9 7QB, United Kingdom

      IIF 5
  • Ali, Mohammed
    British minister born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133, North Street, Keighley, West Yorkshire, BD21 3AU, England

      IIF 6
  • Ali, Mohammed
    British teacher born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133 North Street, Keighley, BD21 3AU, England

      IIF 7
  • Ali, Mohammed
    British contractor born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Holker Street, Keighley, West Yorkshire, BD21 3AP, England

      IIF 8
  • Ali, Mohammed
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Spencer Street, Keighley, BD21 2BS, United Kingdom

      IIF 9
  • Mr Mohammed Ali
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 150a, Preston Old Road, Blackpool, FY3 9QP, England

      IIF 10
    • 5, Woodside Crescent, Cottingley, BD16 1RE, England

      IIF 11
    • 139, Wilbraham Road, Manchester, M14 7DS, United Kingdom

      IIF 12
    • 82, Otley Road, Shipley, BD18 3SA, England

      IIF 13
  • Mr Mohammed Ali
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Spencer Street, Keighley, BD21 2BS, United Kingdom

      IIF 14
  • Malik, Sheraz
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 15
  • Malik, Nasser Mohammed
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Malik, Nasser Mohammed
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23 Baslow Grove, Bradford, West Yorkshire, BD9 5JA

      IIF 19
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Oakwood Court, Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 23
  • Malik, Nasser Mohammed
    British customer and credit director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Gregory St, Hyde, Cheshire, SK14 4TH, England

      IIF 24
  • Malik, Nasser Mohammed
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 25
  • Malik, Nasser Mohammed
    British financial director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY

      IIF 26
  • Ali, Mohammed
    British phone store manager born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Mulberry Road, Coventry, CV6 7HY, United Kingdom

      IIF 27
  • Ahmed, Ali Mohammed
    Iraqi barber born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 273, Stoney Stanton Road, Coventry, West Midlands, CV1 4FR, United Kingdom

      IIF 28
  • Mr Sheraz Mohammed Malik
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 29
    • 6, Low Wath Road, Pateley Bridge, Harrogate, HG3 5HL, United Kingdom

      IIF 30
    • Suite 4b, Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 31
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • 133, North Street, Keighley, West Yorkshire, BD21 3AU, England

      IIF 32
    • 68, Spencer Street, Keighley, BD21 2BS, United Kingdom

      IIF 33
  • Ali, Mohammed Suleman
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4-5 Lambourne House, Bridge Cross Road, Burntwood, WS7 2BX, England

      IIF 34
  • Ali, Mohammed Suleman
    British restaurateur born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 35
  • Mr Nasser Mohammed Malik
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS

      IIF 36
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS

      IIF 37
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY

      IIF 38 IIF 39
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, England

      IIF 40
  • Malik, Nasser Mohammed
    British

    Registered addresses and corresponding companies
    • 23 Baslow Grove, Bradford, West Yorkshire, BD9 5JA

      IIF 41 IIF 42
  • Malik, Nasser Mohammed
    British director

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 43
  • Mr Ali Mohammed Ahmed
    Iraqi born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 273, Stoney Stanton Road, Coventry, CV1 4FR, United Kingdom

      IIF 44
  • Malik, Nasser
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, BD8 8JY, United Kingdom

      IIF 45
  • Malik, Sheraz Mohammed
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 46
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY

      IIF 47
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 48
  • Malik, Sheraz Mohammed
    British administrator born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, England

      IIF 49
  • Malik, Sheraz Mohammed
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 50
    • Oakwood Court, City Road, Bradford, BD8 8JY, United Kingdom

      IIF 51
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 52
  • Malik, Sheraz Mohammed
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Baslow Grove, Bradford, BD9 5JA, United Kingdom

      IIF 53
    • 23, Baslow Grove, Bradford, West Yorkshire, BD9 5JA, United Kingdom

      IIF 54
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, England

      IIF 55
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 56 IIF 57
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 58
  • Malik, Sheraz Mohammed
    British marketing born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Baslow Grove, Heaton, Bradford, West Yorkshire, BD9 5JA

      IIF 59
  • Mr Mohammed Suleman Ali
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4-5 Lambourne House, Bridge Cross Road, Burntwood, WS7 2BX, England

      IIF 60
  • Mr Sheraz Mohammed Malik
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Baslow Grove, Bradford, West Yorkshire, BD9 5JA, United Kingdom

      IIF 61
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY

      IIF 62
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 63
child relation
Offspring entities and appointments
Active 25
  • 1
    5 Woodside Crescent, Cottingley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 6 - Director → ME
    2016-06-16 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 2
    133 North Street, Keighley, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 7 - Director → ME
  • 3
    Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 58 - Director → ME
  • 4
    192 Kings Road, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-06 ~ dissolved
    IIF 4 - Director → ME
  • 5
    Oakwood Court, City Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 35 - Director → ME
  • 7
    Oakwood Court, City Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    900 GBP2018-12-28
    Officer
    2017-12-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2023-03-09 ~ dissolved
    IIF 15 - Director → ME
  • 9
    Oakwood Court, City Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    13 Holker Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 8 - Director → ME
  • 11
    139 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    Malik House, Manor Row, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 54 - Director → ME
  • 13
    INTELLIGENT BUISNESS SOLUTIONS LTD - 2016-02-03
    68 Spencer Street, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,687 GBP2020-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 9 - Director → ME
    2016-01-18 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 14
    Crown House, 94 Armley Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2022-11-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    Oakwood Court, City Road, Bradford, West Yorkshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    989,811 GBP2023-12-29
    Officer
    2021-03-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-12-10 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 16
    Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 52 - Director → ME
  • 17
    NASSER MALIK CONSULTING LIMITED - 2014-01-10
    Oakwood Court, City Road, Bradford, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,175 GBP2024-12-27
    Officer
    2021-10-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    2017-07-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 18
    Oakwood Court, City Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 3 - Director → ME
  • 19
    WIDCOMBE LIMITED - 2008-03-31 06550541
    Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,575 GBP2020-06-29
    Officer
    2018-11-02 ~ dissolved
    IIF 23 - Director → ME
  • 20
    MALKOM LIMITED - 2009-04-27
    Carlton House, Grammar School Street, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,710 GBP2020-12-29
    Officer
    2002-10-23 ~ dissolved
    IIF 56 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 21
    IDENTITY ALARM LIMITED - 2008-04-22
    Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,612 GBP2020-06-30
    Officer
    2006-03-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    Suite 4b, Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Unit 4-5 Lambourne House, Bridge Cross Road, Burntwood, England
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 24
    82 Otley Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    273 Stoney Stanton Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    HEARTWARMERS LIMITED - 2017-07-07
    METISLAW100217 LIMITED - 2017-04-19
    Oakwood Court, City Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -162,620 GBP2018-02-28
    Officer
    2017-07-06 ~ 2020-02-14
    IIF 51 - Director → ME
    2017-02-13 ~ 2020-02-14
    IIF 45 - Director → ME
  • 2
    STUDIO RETAIL LIMITED - 2023-05-31 04348488
    EXPRESS GIFTS LIMITED - 2019-01-04 00460259, 00766067, 04348488
    JOSEPH ARNOLD & CO. LIMITED - 1992-11-24 01218159
    Express House Petre Road, Clayton Business Park, Accrington, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    1997-03-31 ~ 2013-07-31
    IIF 24 - Director → ME
  • 3
    Oakwood Court, City Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,554 GBP2017-12-30
    Officer
    2016-05-06 ~ 2019-02-18
    IIF 55 - Director → ME
  • 4
    150a Preston Old Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-03 ~ 2017-09-01
    IIF 2 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-09-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    11 Hallfield Road, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    312 GBP2021-03-31
    Officer
    1999-01-20 ~ 2002-11-28
    IIF 19 - Director → ME
  • 6
    Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    315,403 GBP2024-12-31
    Officer
    2004-01-19 ~ 2011-10-14
    IIF 17 - Director → ME
    2004-01-19 ~ 2011-10-14
    IIF 41 - Secretary → ME
  • 7
    Oakwood Court, City Road, Bradford, West Yorkshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    989,811 GBP2023-12-29
    Officer
    2007-10-23 ~ 2007-10-24
    IIF 59 - Director → ME
    2007-10-23 ~ 2023-12-10
    IIF 26 - Director → ME
    2014-06-12 ~ 2020-03-25
    IIF 49 - Director → ME
    Person with significant control
    2016-10-01 ~ 2023-12-14
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
  • 8
    28 Market Way, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-18 ~ 2013-01-31
    IIF 27 - Director → ME
  • 9
    NASSER MALIK CONSULTING LIMITED - 2014-01-10
    Oakwood Court, City Road, Bradford, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,175 GBP2024-12-27
    Officer
    2013-06-19 ~ 2023-07-05
    IIF 22 - Director → ME
  • 10
    Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-12-21 ~ 2011-12-20
    IIF 16 - Director → ME
  • 11
    WIDCOMBE LIMITED - 2008-03-31 06550541
    Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,575 GBP2020-06-29
    Officer
    2012-06-19 ~ 2020-03-25
    IIF 57 - Director → ME
  • 12
    MALKOM LIMITED - 2009-04-27
    Carlton House, Grammar School Street, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,710 GBP2020-12-29
    Officer
    2002-10-23 ~ 2019-09-10
    IIF 43 - Secretary → ME
  • 13
    IDENTITY ALARM LIMITED - 2008-04-22
    Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,612 GBP2020-06-30
    Officer
    2006-03-13 ~ 2006-03-14
    IIF 42 - Secretary → ME
  • 14
    11 Hallfield Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    271,532 GBP2024-03-31
    Officer
    1998-05-14 ~ 2025-12-01
    IIF 18 - 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.