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 Mohammad Ali

    Related profiles found in government register
  • Mr Mohammad Ali
    Pakistani born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 647, Stockport Road, Manchester, M12 4QA, England

      IIF 1
    • icon of address 647, Stockport Road, Manchester, M12 4QA, United Kingdom

      IIF 2
    • icon of address Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 3
  • Mr Mohammad Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Croydon Road, London, E13 8ET, England

      IIF 4
  • Mr Mohammad Riasat Ali
    Pakistani born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Chalvey Grove, Slough, SL1 2TD, England

      IIF 5 IIF 6
  • Ali, Mohammad
    Pakistani director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 647, Stockport Road, Manchester, Lancashire, M12 4QA, United Kingdom

      IIF 7
    • icon of address 647, Stockport Road, Manchester, M12 4QA, England

      IIF 8
    • icon of address Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 9
  • Mr Mohammed Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 579, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4LS, England

      IIF 10
  • Ali, Mohammad Riasat
    Pakistani business person born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Chalvey Grove, Slough, SL1 2TD, England

      IIF 11
  • Ali, Mohammad Riasat
    Pakistani private hire driver born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Chalvey Grove, Slough, SL1 2TD, England

      IIF 12
  • Ali, Mohammed
    British business man born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Forest View Road, London, E17 4EJ, England

      IIF 13
  • Ali, Mohammed
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 579, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4LS, England

      IIF 14
  • Mr Mohammed Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suit 101, First Floor, 9-17 Turner Street, London, E1 2AU, England

      IIF 15
  • Ali, Mohammad
    Pakistani self employed born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Salt Hill Mansions, Bath Road, Slough, Berkshire, SL1 3XN

      IIF 16
  • Mohammed Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 17
  • Ali, Mohammad
    British management born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Monica Road, Small Heath, Birmingham, West Midlands, B10 9TG

      IIF 18
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 19
  • Ali, Mohammed
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suit 101, First Floor, 9-17 Turner Street, London, E1 2AU, England

      IIF 20
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 21
  • Ali, Mohammed
    British network administrator born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Croydon Road, London, E13 8ET, England

      IIF 22
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • icon of address 24 Salt Hill Mansions, Bath Road, Slough, Berkshire, SL1 3XN

      IIF 23
  • Alom, Abu Taher Mohammed Jahangir
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lazaat, Gravesend Road, Wrotham, Sevenoaks, TN15 7JS, England

      IIF 24
  • Mohammed, Fayaz Ali Siddiqui
    British business person born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Marlin Park, Central Way, Feltham, TW14 0AN, England

      IIF 25
  • Mr Abu Taher Mohammed Jahangir Alom
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lazaat, Gravesend Road, Wrotham, Sevenoaks, TN15 7JS, England

      IIF 26
  • Mr Fayaz Ali Siddiqui Mohammed
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Marlin Park, Central Way, Feltham, TW14 0AN, England

      IIF 27
    • icon of address 32, East Avenue, London, E12 6SQ, England

      IIF 28
  • Alom, Abu Taher Mohammed Jahangir
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suit 101, First Floor, 9-17 Turner Street, London, E1 2AU, England

      IIF 29
  • Mohammed, Fayaz Ali Siddiqui
    Indian network administrator born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Thorngrove Rd, London, E13 0SH, England

      IIF 30
  • Mohammed, Fayaz Ali Siddiqui
    Indian system administrator born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Harold Road, London, E13 0SF, Gbr

      IIF 31
  • Mr Abu Taher Mohammed Jahangir Alom
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suit 101, First Floor, 9-17 Turner Street, London, E1 2AU, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 20 Frances Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lazaat Gravesend Road, Wrotham, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -361 GBP2021-09-30
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    59,894 GBP2023-09-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 Marlin Park, Central Way, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 32 East Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    769 GBP2017-04-30
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 647 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,612 GBP2024-06-30
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 161 Chalvey Grove, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 161 Chalvey Grove, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 579 Stratford Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,632 GBP2018-02-28
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 63 Kingsway, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 Forest View Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 79 Colombo Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Shariff Accountants, 1022 -1026, Coventry Road Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 18 - Director → ME
Ceased 5
  • 1
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,447 GBP2018-02-28
    Officer
    icon of calendar 2017-02-27 ~ 2017-11-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-11-17
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    FAT BELLYS (BIRMINGHAM) LTD - 2011-11-23
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ 2012-01-16
    IIF 19 - Director → ME
  • 3
    icon of address 647 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,612 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2021-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-01-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 64 Park Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2014-01-25
    IIF 16 - Director → ME
    icon of calendar 2012-12-05 ~ 2014-01-25
    IIF 23 - Secretary → ME
  • 5
    icon of address 21 Thorngrove Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-04 ~ 2012-03-29
    IIF 31 - Director → 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.