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

Ali, Mohammed

    Related profiles found in government register
  • Ali, Mohammed
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 62, Tong Street, Bradford, BD4 9LX, England

      IIF 1
    • Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 2
    • 93, New Road, Middlestown, Wakefield, WF4 4NS, England

      IIF 3
  • Ali, Mohammed
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 4
    • 67, Greenfield Crescent, Grange Moor, Wakefield, WF4 4WA, England

      IIF 5
  • Ali, Mohammed
    British entrepreneur born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 6
  • Ali, Mohammed
    British general manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 93, New Road, Middlestown, Wakefield, WF4 4NS, England

      IIF 7
  • Mr Mohammed Ali
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 8
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 9
    • 75, Greenfield Crescent, Grange Moor, Wakefield, West Yorkshire, WF4 4WA, England

      IIF 10
    • 93, New Road, Middlestown, Wakefield, WF4 4NS, England

      IIF 11 IIF 12
  • Ali, Mohammed
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Scotland Road, Carlisle, Cumbria, CA3 9HR

      IIF 13
  • Ali, Mohammed
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 14
  • Ali, Mohammed
    British it manager born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Swan, 93 New Road, Middlestown, Wakefield, West Yorkshire, WF4 4NS, United Kingdom

      IIF 15
  • Ali, Mohammed
    British company director

    Registered addresses and corresponding companies
    • 11a, Scotland Road, Carlisle, Cumbria, CA3 9HR

      IIF 16
  • Ali, Mohammed
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Scotland Road, Carlisle, CA3 9HR, United Kingdom

      IIF 17
  • Mr Mohammed Ali
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 18
  • Ali, Mohammed Muhib
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cecil Street, Carlisle, CA1 1NL, United Kingdom

      IIF 19
    • Pacific House, Fletcher Way, Parkhouse, Carlisle, CA3 0LJ, United Kingdom

      IIF 20
    • Unit 4, Clifford Court, Cooper Way, Carlisle, CA3 0JG, England

      IIF 21
    • Unit 4, Cooper Way, Parkhouse, Carlisle, CA3 0JG, United Kingdom

      IIF 22
  • Ali, Mohammed Muhib
    British administrator born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pacific House, Fletcher Way, Parkhouse, Carlisle, CA3 0LJ, England

      IIF 23
  • Ali, Mohammed Muhib
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mr Mohammed Ali, 29 Etterby Street, Carlisle, CA3 9JB, United Kingdom

      IIF 24
    • 11, Smitham Downs Road, Purley, Surrey, CR8 4NH, United Kingdom

      IIF 25
  • Ali, Mohammed Muhib
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Etterby St, Carlisle, Cumbria, CA3 9JB, England

      IIF 26
    • Canntri Group Ltd, Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, United Kingdom

      IIF 27
  • Mr Mohammed Ali
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Scotland Road, Carlisle, CA3 9HR, United Kingdom

      IIF 28
  • Mr Mohammed Muhib Ali
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Etterby St, Carlisle, Cumbria, CA3 9JB, England

      IIF 29
    • 9, Cecil Street, Carlisle, CA1 1NL, United Kingdom

      IIF 30
    • Mr Mohammed Ali, 29 Etterby Street, Carlisle, CA3 9JB, United Kingdom

      IIF 31
    • Pacific House, Fletcher Way, Parkhouse, Carlisle, CA3 0LJ, England

      IIF 32
    • Pacific House, Fletcher Way, Parkhouse, Carlisle, CA3 0LJ, United Kingdom

      IIF 33
    • Unit 4, Clifford Court, Cooper Way, Carlisle, CA3 0JG, England

      IIF 34
    • 11, Smitham Downs Road, Purley, Surrey, CR8 4NH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 18
  • 1
    A & A RESTAURANTS (LS11) LTD
    11973502
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 2
    A & A RESTAURANTS MIDDLESTOWN LTD
    08593522 16128189
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2021-03-31 ~ dissolved
    IIF 5 - Director → ME
    2013-07-02 ~ 2016-12-17
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    A&A RESTAURANTS LEEDS LTD
    11434810
    93 New Road, Middlestown, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BFG'Z LTD
    15196231
    9 Cecil Street, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    BLUETEX LIMITED
    10473794 07121029
    The Enterprise Hub, 62 Tong Street, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 1 - Director → ME
  • 6
    CANNTRI GROUP LTD
    12067051
    Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2019-06-24 ~ 2022-10-26
    IIF 24 - Director → ME
    2022-10-26 ~ 2022-11-10
    IIF 27 - Director → ME
    Person with significant control
    2019-06-24 ~ 2022-10-20
    IIF 31 - Has significant influence or control OE
  • 7
    CRYPTO CURRENCY HOLDINGS LTD
    11080080
    29 Etterby St, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    EDWARD & AMAURY LTD
    12195443
    17 Spencer Street, Carlisle, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-09 ~ 2020-02-05
    IIF 25 - Director → ME
    Person with significant control
    2019-09-09 ~ 2019-12-28
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KAMA MANAGEMENT LTD
    13707949
    Pacific House Fletcher Way, Parkhouse, Carlisle, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-10-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 10
    KMN ASSET MANAGEMENT LTD
    16065653
    Unit 4 Cooper Way, Parkhouse, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 22 - Director → ME
  • 11
    SAPIENTIA HOLDINGS LIMITED
    15537535
    Unit 4 Clifford Court, Cooper Way, Carlisle, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-03-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-03-03 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    STANWIX TANDOORI RESTAURANT LIMITED
    03650117
    11a Scotland Road, Carlisle, Cumbria
    Active Corporate (10 parents)
    Officer
    2003-12-08 ~ 2023-07-14
    IIF 13 - Director → ME
    2003-12-08 ~ 2023-07-14
    IIF 16 - Secretary → ME
  • 13
    STR ASSETS LTD
    15329311
    11a Scotland Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 14
    THE SPICED MANGO CAFE LIMITED
    12729732
    93 New Road, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2020-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    THE SPICED MANGO FUSION LIMITED
    12738152
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    THE SPICED MANGO INDO-THAI LIMITED
    12746461
    The Spiced Mango Indo-thai Limited, Dsi Business Recovery 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (3 parents)
    Officer
    2023-01-01 ~ now
    IIF 2 - Director → ME
  • 17
    TIFFIN TODAY LTD
    12681054
    Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    TRUSTKEYS LTD
    11705383
    Pacific House Fletcher Way, Parkhouse, Carlisle, England
    Active Corporate (3 parents)
    Officer
    2018-11-30 ~ 2024-07-31
    IIF 23 - Director → ME
    Person with significant control
    2018-11-30 ~ 2024-07-31
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.