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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Qureshi, Mohammad Ali

    Related profiles found in government register
  • Qureshi, Mohammad Ali
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13417365 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Cranbrook House, 2nd Floor, Suite 8, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 2
    • Cranbrook House, 2nd Floor, Suite 8, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 3
    • Cranbrook House, 61 Cranbrook Road, Suite 8, 2nd Floor, Ilford, IG1 4PG, England

      IIF 4
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 5
  • Qureshi, Mohammad Ali
    British business born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Radial House, ( 3rd Floor), 3-5 Ripple Road, Barking, Essex, IG11 7NF, England

      IIF 6
    • Radial House, 3-5 Ripple Road, 3rd Floor, Barking, Essex, IG11 7NF, England

      IIF 7
  • Qureshi, Mohammad Ali
    British business executive born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Victoria Road, Farnborough, GU14 7NY, England

      IIF 8
  • Qureshi, Mohammad Ali
    British business person born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5 Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 9
    • Suite 8 Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 10 IIF 11
  • Qureshi, Mohammad Ali
    British businessman born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8 Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 12
    • 153-159, Suite : 208, 153-159 Bow Road, London, London, E3 2SE

      IIF 13
  • Qureshi, Mohammad Ali
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • City House - 3rd Floor, 9 -17 Cranbrook Road, Ilford, Essex, IG1 4DU, England

      IIF 14
  • Qureshi, Mohammad Ali
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 150, Barley Lane, Ilford, IG3 8XP, United Kingdom

      IIF 15
  • Qureshi, Mohammad Ali
    British educationist born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Radial House, 3rd Floor, 3-5 Ripple Road, Barking, Essex, IG11 7NF, England

      IIF 16
  • Mr Mohammad Ali Qureshi
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Radial House, ( 3rd Floor), 3-5 Ripple Road, Barking, Essex, IG11 7NF

      IIF 17
    • 13417365 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 14, Victoria Road, Farnborough, GU14 7NY, England

      IIF 19
    • Cranbrook House, 2nd Floor, Suite 8, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 20
    • Cranbrook House, 2nd Floor, Suite 8, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 21
    • Cranbrook House, 61 Cranbrook Road, Suite 8, 2nd Floor, Ilford, IG1 4PG, England

      IIF 22
    • Cranbrook House, 61 Cranbrook Road, Suite-8, Second Floor, Ilford, IG1 4PG, England

      IIF 23
    • Suite 5 Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 24
    • Suite 8 Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 25 IIF 26 IIF 27
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 28
child relation
Offspring entities and appointments 17
  • 1
    B4U TRAINING SERVICES LIMITED
    08410302
    Unit 1 City House 3rd Floor, 9 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 15 - Director → ME
  • 2
    BLUEBIRD SECURITY SERVICES LTD
    13417365
    Suite 9, 2nd Floor Cranbrook House, 61 Cranbrook Road, Ilford
    Active Corporate (3 parents)
    Officer
    2021-09-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    CONNECT WORLD UK LTD
    09948657
    2 Lower Bedfords Road, Romford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2016-01-13 ~ 2016-09-13
    IIF 16 - Director → ME
  • 4
    COSMIC ASSOCIATES UK LTD.
    - now 07767771
    ADRITA TRADING LTD - 2013-03-21
    Unit-b, 4th Floor, 87 Whitechapel High Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2014-12-09 ~ 2015-04-08
    IIF 13 - Director → ME
  • 5
    ESSEX COMMERCE COLLEGE LIMITED
    09227684
    Radial House ( 3rd Floor), 3-5 Ripple Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Has significant influence or control OE
  • 6
    GLOBAL RECRUITMENT TRAINING CENTRE LIMITED
    12261977
    Cranbrook House 61 Cranbrook Road, Suite 8, 2nd Floor, Ilford, England
    Active Corporate (2 parents)
    Officer
    2019-10-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    LAND & HOME PROPERTY DEVELOPERS LTD
    12751059
    Suite 8 Cranbrook House, 61 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    NATIONWIDE PROPERTY DEVELOPERS LIMITED
    12639466
    Suite 8 Cranbrook House, 61 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SAXON ACADEMY OF LEARNING LIMITED
    08410229
    Cranbrook House 2nd Floor, Suite 8, 61 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2013-02-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 10
    SAXON HEALTHCARE LTD
    10796052
    Cranbrook House 2nd Floor, Suite 8, 61 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2017-05-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 11
    SAXON MONEY TRANSFER & EXCHANGE LTD
    12919962
    Suite 8 Cranbrook House, 61 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 12
    SOUTH LONDON LEARNING CENTRE LIMITED
    08343116
    Cranbrook House 61 Cranbrook Road, Suite-8, Second Floor, Ilford, England
    Active Corporate (6 parents)
    Person with significant control
    2020-03-27 ~ 2021-08-31
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    SURREY-UK UTILITIES LIMITED
    12345728
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2020-11-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    TRICON PRIVATE LTD
    14374892
    14 Victoria Road, Farnborough, England
    Active Corporate (3 parents)
    Officer
    2022-09-25 ~ 2024-12-12
    IIF 8 - Director → ME
    Person with significant control
    2022-09-25 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    UCILISTE LIST LIMITED
    13008240
    Suite 5 Cranbrook House, 61 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    UNIVERSAL CARE AND NURSING 24/7 LIMITED
    09650299
    2 Castleview Gardens, Ilford, England
    Active Corporate (6 parents)
    Officer
    2015-06-22 ~ 2017-03-28
    IIF 7 - Director → ME
  • 17
    YOUSAVE LTD
    08176288
    74 Cavendish Gardens, Barking, England
    Active Corporate (3 parents)
    Officer
    2015-04-22 ~ 2015-05-04
    IIF 14 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.