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, Zain Mohammed

    Related profiles found in government register
  • Ali, Zain Mohammed
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Zain Mohammed
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwich Mill, Office 5, Norwich Street, Rochdale, OL11 1LJ, United Kingdom

      IIF 6
  • Ali, Zain Mohammed
    British none born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 663, Oldham Road, Rochdale, OL16 4PE, United Kingdom

      IIF 7
  • Ali, Zain Mohammed
    English director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zain Mohammed Ali
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Park Place, Manchester, Greater Manchester, M4 4EY, England

      IIF 11
    • icon of address 663 Oldham Road, Rochdale, OL16 4PE, England

      IIF 12 IIF 13 IIF 14
    • icon of address 663, Oldham Road, Rochdale, OL16 4PE, United Kingdom

      IIF 16
    • icon of address Norwich Mill, Office 5, Norwich Street, Rochdale, OL11 1LJ, United Kingdom

      IIF 17
    • icon of address Unit 2b, Norwich Mill, Norwich Street, Rochdale, OL11 1LJ, England

      IIF 18
  • Mr Zain Mohammad Ali
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, Ashton Road, Oldham, Lancashire, OL8 3HF, United Kingdom

      IIF 19
  • Ali, Mohammed Saif
    British consultant born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Corbett Road, London, E17 3JY, England

      IIF 20
  • Mr Zain Mohammed Ali
    English born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ipswich Street, Rochdale, OL11 1JS, England

      IIF 21
  • Mr Zain Ali Mohammed
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pepys Close, Slough, SL3 8QD, England

      IIF 22
  • Mr Zain Mohammad Ali
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, Ashton Road, Oldham, Lancashire, OL8 3HF, United Kingdom

      IIF 23
  • Ali, Mohammed Zain
    British businessman born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, Park Road, Hockley, Birmingham, B18 5JD, England

      IIF 24
  • Ali, Mohammed Zain
    British self employed born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blake Lane, Birmingham, B9 5QT, England

      IIF 25
  • Ali, Mohammed Zain
    British student born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blake Lane, Birmingham, B9 5QT, England

      IIF 26
    • icon of address 243, 243, Park Road, Birmingham, B18 5JD, United Kingdom

      IIF 27
    • icon of address 34, Francis Road, Stechford, Birmingham, B33 8SL, England

      IIF 28
    • icon of address Suite 2a, 6 Floor, Hagley Road, Cobalt Square, Birmingham, B16 8QG, England

      IIF 29
  • Mohammed, Zain Ali
    British director born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pepys Close, Slough, SL3 8QD, England

      IIF 30
  • Mr Mohammed Saif Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Corbett Road, London, E17 3JY, England

      IIF 31
  • Zain Mohammad Ali
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ipswich Street, Rochdale, OL11 1JS, United Kingdom

      IIF 32
  • Ali, Mohammed Zain
    British company director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Anchor Business Park, 102 Beddington Lane, Croydon, CR0 4YX, England

      IIF 33
  • Ali, Mohammed Zain
    British project manager born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314, Streatham High Road, Streatham, SW16 6HG, United Kingdom

      IIF 34
  • Ali, Mohammed Zain
    British surveyor born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Steep Hill, Streatham, London, SW16 1UL, United Kingdom

      IIF 35
  • Mr Mohammed Zain Ali
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blake Lane, Birmingham, B9 5QT, England

      IIF 36 IIF 37
    • icon of address 243, 243, Park Road, Birmingham, B18 5JD, United Kingdom

      IIF 38
    • icon of address 243, Park Road, Hockley, Birmingham, B18 5JD, England

      IIF 39
    • icon of address 34, Francis Road, Stechford, Birmingham, B33 8SL, England

      IIF 40
    • icon of address Suite 2a, 6 Floor, Hagley Road, Cobalt Square, Birmingham, B16 8QG, England

      IIF 41
  • Mohammad Ali, Zain
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ipswich Street, Rochdale, OL11 1JS, United Kingdom

      IIF 42
  • Mr Ali Walid Mohammed
    Iranian born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-143, Eign Street, Hereford, HR4 0AJ, United Kingdom

      IIF 43
    • icon of address 141-143, Eign Street, Hereford, Herefordshire, HR4 0AJ, United Kingdom

      IIF 44
    • icon of address 135, London Road, Portsmouth, PO2 9AA, England

      IIF 45
    • icon of address 238, Kingston Road, Portsmouth, PO2 7LR, England

      IIF 46
  • Mr Mohammed Zain Ali
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Anchor Business Park, 102 Beddington Lane, Croydon, CR0 4YX, England

      IIF 47
    • icon of address 12, Steep Hill, Streatham, London, SW16 1UL, United Kingdom

      IIF 48
    • icon of address 314, Streatham High Road, Streatham, SW16 6HG, United Kingdom

      IIF 49
  • Mohammed, Ali Walid
    Iranian barber born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-143, Eign Street, Hereford, Herefordshire, HR4 0AJ, United Kingdom

      IIF 50
  • Mohammed, Ali Walid
    Iranian company director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, London Road, Portsmouth, PO2 9AA, England

      IIF 51
    • icon of address 238, Kingston Road, Portsmouth, PO2 7LR, England

      IIF 52
  • Mohammed, Ali Walid
    Iranian director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-143, Eign Street, Hereford, Herefordshire, HR4 0AJ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 238 Kingston Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 19 Ipswich Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address 34 Francis Road, Stechford, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 314 Streatham High Road, Streatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 314 Streatham High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    icon of address 243 243, Park Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address 255 Billet Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 4 Anchor Business Park, 102 Beddington Lane, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 141-143 Eign Street, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 135 London Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Norwich Mill Office 5, Norwich Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 663 Oldham Road, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,617 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Blake Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 2a, 6 Floor Hagley Road, Cobalt Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 392 Ashton Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 8 Pepys Close, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 19 Ipswich Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,287 GBP2015-04-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address 10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    icon of address 10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 243 Park Road, Hockley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 2b Norwich Mill, Norwich Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,885 GBP2025-06-30
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    icon of address 1 Blake Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 141-143 Eign Street, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ 2022-01-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2022-01-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    icon of address 31 Darley Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ 2025-04-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ 2025-04-04
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 10 Park Place, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    613,636 GBP2021-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2016-11-09
    IIF 10 - Director → ME
  • 4
    icon of address 392 Ashton Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-06-05
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address 26 Howe Close, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ 2024-01-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ 2024-09-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2023-06-02 ~ 2024-01-26
    IIF 7 - Director → ME
  • 7
    icon of address 35 Kent Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,785 GBP2018-07-31
    Officer
    icon of calendar 2016-07-25 ~ 2017-11-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-08-30
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% 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.