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 Muhammad Ali Qasir

    Related profiles found in government register
  • Mr Muhammad Ali Qasir
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis House, 160 London Road, Barking, Essex, IG11 8BB

      IIF 1
    • icon of address Wise K9 Ltd, Regus, Quatro House, Frimley Road, Camberley, Surrey, GU16 7ER, England

      IIF 2
    • icon of address 232, Mortlake Road, Ilford, IG1 2TE, England

      IIF 3
  • Mr Muhammad Qasir
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quatro House, Frimley Road, Frimley, Camberley, GU16 7ER, England

      IIF 4
  • Qasir, Muhammad Ali
    Pakistani business advisor born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Mortlake Road, Ilford, IG1 2TE, England

      IIF 5
  • Qasir, Muhammad Ali
    Pakistani director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis House, 160 London Road, Barking, Essex, IG11 8BB

      IIF 6
    • icon of address 1, Barnes Road, Ilford, Essex, IG1 2XE, England

      IIF 7 IIF 8
    • icon of address 1, Barnes Road, Ilford, Essex, IG1 2XE, United Kingdom

      IIF 9
    • icon of address 101, Northbrook Road, Ilford, Essex, IG1 3BL, England

      IIF 10
    • icon of address 101, Northbrook Road, Ilford, Essex, IG1 3BL, United Kingdom

      IIF 11
  • Qasir, Muhammad Ali
    Pakistani security controller born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Eton Road, Ilford, IG1 2UJ, England

      IIF 12
  • Ali, Muhammad
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 675, Green Lane, Dagenham, Essex, RM8 1UU, England

      IIF 13
  • Ali, Muhammad
    Pakistani entreprenuer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Northbrook Road, Ilford, IG1 3BL, England

      IIF 14
  • Mr Muhammad Ali
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 675, Green Lane, Dagenham, Essex, RM8 1UU

      IIF 15
  • Mr Malik Muhammad Jahangir
    Pakistani born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 419 B, North End Road, C/o Yma Consultants Limited, London, SW6 1NY, England

      IIF 16
    • icon of address Unit 11a Britannia Estate, Leagrave Road, Luton, LU3 1RJ, England

      IIF 17
  • Ali Qasir, Muhammad
    Pakistani director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barnes Road, Ilford, Essex, IG1 2XE, England

      IIF 18
  • Malik Muhammad Jahangir
    Pakistani born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20 Hambledon Court, 1 Holmwood Gardens, Wallington, SM6 0HN, United Kingdom

      IIF 19
  • Qasir, Muhammad
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quatro House, Frimley Road, Frimley, Camberley, GU16 7ER, England

      IIF 20
  • Ali, Muhammad
    British businessman born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 675, Green Lane, Dagenham, Essex, RM8 1UU, United Kingdom

      IIF 21
  • Ali, Muhammad
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 675, Green Lane, Dagenham, Essex, RM8 1UU

      IIF 22
  • Ali, Muhammad
    British managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 675, Green Lane, Dagenham, Essex, RM8 1UU, England

      IIF 23
  • Mohammad, Jahangir Malik
    Pakistani industrialist born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 15, 68 Vincent Square, Vincent Square, London, SW1P 2NU, England

      IIF 24
  • Ali, Muhammad
    Bangladesh entrepreneur born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Tudor Road, London, E6 1DR, United Kingdom

      IIF 25
  • Jahangir, Malik Muhammad
    Pakistani business man born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Hadley Street, Kentish Town, NW1 8SS, England

      IIF 26
  • Jahangir, Malik Muhammad
    Pakistani busniessman born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20 Hambledon Court, 1 Holmwood Gardens, Wallington, SM6 0HN, United Kingdom

      IIF 27
  • Jahangir, Malik Muhammad
    Pakistani director born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 419 B, North End Road, C/o Yma Consultants Limited, London, SW6 1NY, England

      IIF 28
  • Jahangir, Malik Muhammad
    Pakistani entreprenuer born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Hadley Street, London, NW1 8SS, England

      IIF 29
  • Jahangir, Malik Muhammad

    Registered addresses and corresponding companies
    • icon of address 2, Hadley Street, London, NW1 8SS, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 80 Tudor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 101 Northbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 419 B North End Road, C/o Yma Consultants Ltd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,467 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    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
  • 4
    icon of address 419 B North End Road, C/o Yma Consultants Limited, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -308,356 GBP2023-10-31
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 101 Northbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 675 Green Lane, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 7
    COMMUNITECH LTD - 2025-05-27
    COMMUNITECH LTD LTD - 2020-08-31
    icon of address Quatro House Frimley Road, Frimley, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,311 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    WHITE PEARL GROUP UK LTD - 2017-07-05
    icon of address Unit 11a Britannia Estate, Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-02-03 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Barnes Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    632 GBP2015-02-28
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 675 Green Lane, Dagenham, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,528 GBP2024-07-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 11a Britannia Estate, Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Wise K9 Ltd Regus, Quatro House, Frimley Road, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,984 GBP2025-06-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 232 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,689 GBP2017-09-30
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Fortis House, 160 London Road, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,782 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2020-06-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-26
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 419 B North End Road, C/o Yma Consultants Limited, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -308,356 GBP2023-10-31
    Officer
    icon of calendar 2013-10-04 ~ 2013-11-06
    IIF 24 - Director → ME
  • 3
    MAQ BUSINESS SOLUTIONS LTD - 2016-02-20
    icon of address 344-348 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,730 GBP2017-10-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-05-14
    IIF 9 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-01-21
    IIF 8 - Director → ME
  • 4
    icon of address 1 Barnes Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    632 GBP2015-02-28
    Officer
    icon of calendar 2012-06-01 ~ 2012-06-08
    IIF 11 - Director → ME
  • 5
    GLOBAL COMERCIO SERVICES LTD - 2015-05-08
    icon of address 1 Barnes Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-10 ~ 2014-10-17
    IIF 18 - Director → ME
  • 6
    icon of address 675 Green Lane, Dagenham, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,528 GBP2024-07-31
    Officer
    icon of calendar 2016-02-17 ~ 2016-04-20
    IIF 21 - Director → ME
    icon of calendar 2013-11-12 ~ 2014-03-06
    IIF 23 - 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.