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

Mohamed, Ali

    Related profiles found in government register
  • Mohamed, Ali
    British biomedical scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Clive Street, Cardiff, CF11 7HN, Wales

      IIF 1
  • Mohamed, Ali
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 2
  • Mohamed, Ali
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Church Street, Birmingham, B3 2DP, United Kingdom

      IIF 3
  • Mohamed, Ali
    British scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 4
  • Mohammed, Ali
    British bio medical scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 5
  • Mr Mohamed Ali
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 6
    • icon of address 206b, Toll End Road, Tipton, DY4 0HF, United Kingdom

      IIF 7
  • Ali, Mohamed
    British business person born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206b, Toll End Road, Tipton, West Midlands, DY4 0HF, United Kingdom

      IIF 8
  • Ali, Mohamed
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tipton Trade Centre, 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 9
  • Ali, Mohamed
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 10
  • Mr Ali Mohamed
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, Ground Floor, Sovereign House, SK8 2EA, United Kingdom

      IIF 11
  • Mohamed, Ali
    British scientist born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 12
  • Mr Mohamed Ali
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tipton Trade Centre, 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 13
  • Mr Mohammed Ali
    British born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Glasgow Road, Eaglesham, Glasgow, G76 0JQ, Scotland

      IIF 14
    • icon of address 7, Welbeck Street, Kilmarnock, KA1 3JN, Scotland

      IIF 15
  • Ali, Mohammed
    British director born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Glasgow Road, Eaglesham, Glasgow, G76 0JQ, Scotland

      IIF 16
    • icon of address 57, Balloch Road, Balloch, Glasgow, G83 8LQ

      IIF 17
    • icon of address 7, Welbeck Street, Kilmarnock, KA1 3JN, Scotland

      IIF 18
  • Mr Ali Mohammed
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 19
  • Mr Ali Mohamed
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 20
  • Mr Ali Mohamed,
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 21
  • Valji, Almissba
    British business owner born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Victoria Avenue, Hull, HU5 3DW, England

      IIF 22
  • Ms Almissba Valji
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Victoria Avenue, Hull, HU5 3DW, England

      IIF 23
  • Ms Almissba Isa Mohammed Valji
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43, Princes Avenue, Hull, HU5 3RX, England

      IIF 24
    • icon of address 95 Victoria Avenue, Princes Avenue, Hull, East Riding Of Yorkshire, HU5 3DW

      IIF 25
    • icon of address Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 26 IIF 27 IIF 28
    • icon of address 2, Ailsworth Road, Luton, LU3 2UG, England

      IIF 31
  • Valji, Almissba Isa Mohammed
    British bio medical scientist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 32
  • Valji, Almissba Isa Mohammed
    British biomedical scientist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 279 Forest Road, London, E11 1GE, United Kingdom

      IIF 33
    • icon of address Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 34 IIF 35 IIF 36
  • Valji, Almissba Isa Mohammed
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Victoria Avenue, Princes Avenue, Hull, East Riding Of Yorkshire, HU5 3DW

      IIF 37
    • icon of address Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 38
  • Valji, Almissba Isa Mohammed
    British scientist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43, Princes Avenue, Hull, HU5 3RX, England

      IIF 39
  • Valji, Almissba Isa Mohammed
    British tutor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 40
  • Valji, Almissba
    English entrepreneur born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 George Street, Luton, LU1 2AF, England

      IIF 41
  • Ms Almissba Valji
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 George Street, Luton, LU1 2AF, England

      IIF 42
  • Valji, Almissba Isa Mohammed

    Registered addresses and corresponding companies
    • icon of address Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 43
  • Valji, Almissba

    Registered addresses and corresponding companies
  • Ali, Mohamed

    Registered addresses and corresponding companies
    • icon of address Tipton Trade Centre, 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 57 Balloch Road, Balloch, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 113 Clive Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Ailsworth Road, Luton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-07-18 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address 2 Ailsworth Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2018-01-26 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address 148 Penarth Road, Grangetown, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,276 GBP2017-02-28
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 95 Victoria Avenue Princes Avenue, Hull, East Riding Of Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,577 GBP2023-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    IBN UTHAYMEEN BOOKSTORE LTD - 2018-08-02
    icon of address The Gate, Keppoch Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Flat 15 279 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-07-11 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address 2 Ailsworth Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-07-06 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 10
    USED VAN MOTOR LTD - 2025-01-06
    icon of address 206b Toll End Road, Tipton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 65 Church Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Flat 13 279 Forest Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 33 - Director → ME
  • 13
    BLUE SKY TRAVEL LTD - 2017-11-21
    icon of address 15 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Ailsworth Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 15
    icon of address 206 Toll End Road, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address Tipton Trade Centre 206, Toll End Road, Tipton, -, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,865 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,249 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 21 George Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ 2019-09-13
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-09-13
    IIF 42 - Has significant influence or control OE
  • 2
    icon of address 41-43 Princes Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ 2022-03-08
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2022-03-08
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20 Glasgow Road, Eaglesham, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    46,385 GBP2024-08-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-01-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-01-23
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address 7 Welbeck Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    44,159 GBP2023-09-30
    Officer
    icon of calendar 2023-01-20 ~ 2025-08-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2025-08-29
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address 41-43 Princes Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ 2021-11-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-11-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 21 George Street, Luton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,163 GBP2018-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2019-01-01
    IIF 32 - Director → ME
    icon of calendar 2016-04-18 ~ 2019-01-01
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ 2019-01-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    icon of address 206 Toll End Road, Tipton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-03-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address Tipton Trade Centre 206, Toll End Road, Tipton, -, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,865 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2023-11-30
    IIF 48 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.