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

Mr Muhammad Asim Ali

    Related profiles found in government register
  • Mr Muhammad Asim Ali
    British born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Scobbie Place, Falkirk, Stirlingshire, FK2 9AF, United Kingdom

      IIF 1 IIF 2
    • 4, Scobbie Place, Redding, Falkirk, FK2 9AF, Scotland

      IIF 3
  • Ali, Muhammad Asim
    British born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Scobbie Place, Redding, Falkirk, FK2 9AF, Scotland

      IIF 4
  • Ali, Muhammad Asim
    British commercial director born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Scobbie Place, Redding, Falkirk, FK2 9AF, Scotland

      IIF 5
  • Ali, Muhammad Asim
    British director born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Scobbie Place, Falkirk, Stirlingshire, FK2 9AF, United Kingdom

      IIF 6
  • Ali, Mohammad Asim
    British company secretary/director born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • Willow House, Newhouse Road, Willow House, Grangemouth, Stirlingshire, FK3 8LL, Scotland

      IIF 7
  • Mr Muhammad Asim Ali
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Scobbie Place, Falkirk, Stirlingshire, FK2 9AF, United Kingdom

      IIF 8
  • Ali, Muhammad Asim
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Prince Road, London, SE25 6NW, England

      IIF 9
  • Mr Muhammad Ali Naseem
    Pakistani born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Forvie Crescent, Bridge Of Don, Aberdeen, AB22 8TQ, Scotland

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Ali, Muhammad Asim
    British director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Scobbie Place, Falkirk, Stirlingshire, FK2 9AF, United Kingdom

      IIF 12
  • Mr Muhammad Ali
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Woodbourne Avenue, Brighton, BN1 8EJ, England

      IIF 13
  • Mr Muhammad Ali
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Warwick Court, Manchester, M16 0JG, England

      IIF 14
  • Mr Muhammad Asim Ali
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 2 Sunley House 4, Bedford Park, Croydon, CR0 2AP, United Kingdom

      IIF 15
    • Recore Accounts, Level-2,sunely House 4,bedfork Park, Croydon, CR0 2AP, England

      IIF 16
    • Recore Consultants, Level-2 Sunley House, Bedford Park, Croydon, CR0 2AP, England

      IIF 17
    • 49-51, High Street, Tonbridge, Kent, TN9 1SD, United Kingdom

      IIF 18
  • Naseem, Muhammad Ali
    Pakistani born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Forvie Crescent, Bridge Of Don, Aberdeen, AB22 8TQ, Scotland

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Ali, Muhammad Asim
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Level 2 Sunley House 4, Bedford Park, Croydon, CR0 2AP, United Kingdom

      IIF 21
  • Muhammad Ali
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Owlsears Close, Beaconsfield, HP9 1SS, England

      IIF 22
  • Mr Muhammad Ali
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, 4-5 Purley Way Crescent, Croydon, CR0 3JS, United Kingdom

      IIF 23
  • Ali, Muhammad
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Owlsears Close, Beaconsfield, HP9 1SS, England

      IIF 24
    • 23, Warwick Court, Manchester, M16 0JG, England

      IIF 25
  • Mr Muhammad Bilal
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Stockport Road, Ashton-under-lyne, OL7 0LQ, United Kingdom

      IIF 26
  • Ali, Muhammad Asim

    Registered addresses and corresponding companies
    • 4, Scobbie Place, Redding, Falkirk, FK2 9AF, Scotland

      IIF 27
  • Mr Muhammad Arslan
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 327, High Street, Slough, SL1 1TX, United Kingdom

      IIF 28
  • Ali, Muhammad Asim
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recore Accounts, Level-2,sunely House 4,bedfork Park, Croydon, CR0 2AP, England

      IIF 29
    • Recore Consultants, Level-2 Sunley House, Bedford Park, Croydon, CR0 2AP, England

      IIF 30
  • Ali, Muhammad Asim
    Pakistani director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49-51, High Street, Tonbridge, Kent, TN9 1SD, United Kingdom

      IIF 31
  • Irshad, Muhammad Junaid
    Pakistani director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 77, Blake Avenue, Basildon, Essex, SS132FR, England

      IIF 32
  • Ali, Muhammad
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, 4-5 Purley Way Crescent, Croydon, CR0 3JS, United Kingdom

      IIF 33
  • Bilal, Muhammad
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Stockport Road, Ashton-under-lyne, OL7 0LQ, United Kingdom

      IIF 34
  • Mr Muhammad Bilal Sajjad
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Convent Way, Southall, UB2 5UL, United Kingdom

      IIF 35
    • 474, Lady Margaret Road, Southall, UB1 2NW, United Kingdom

      IIF 36
  • Afzal, Muhammad Bilal
    Pakistani publishing born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 548, Claremont Road, Manchester, M14 5XL, United Kingdom

      IIF 37
  • Arslan, Muhammad
    Pakistani business man born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 327, High Street, Slough, Berkshire, SL1 1TX, United Kingdom

      IIF 38
  • Sajjad, Muhammad Bilal
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Convent Way, Southall, Middlesex, UB2 5UL, United Kingdom

      IIF 39
    • 474, Lady Margaret Road, Southall, UB1 2NW, United Kingdom

      IIF 40
  • Arsalan Javaid, Muhammad

    Registered addresses and corresponding companies
    • Flat 4, No 3 Court, Henry Street, Rochdale, OL111EP, United Kingdom

      IIF 41
  • Dr Saima Mustafa
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly Business Centre Unit C Aldow Enterprise, Blackett Street, Manchester, M12 6AE, England

      IIF 42
  • Abbas, Ali
    Pakistani child care born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Airville Road, Bradford, BD9 4HH, United Kingdom

      IIF 43
  • Irshad, Muhammad Junaid
    Pakistani director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Clenshaw Path, Basildon, Essex, SS14 2FP, England

      IIF 44
  • Mr Syed Muhammad Ali Abbas Rizvi
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bluebell Close, Gateshead, NE9 6RF, United Kingdom

      IIF 45
  • Mustafa, Saima, Dr
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly Business Centre Unit C Aldow Enterprise, Blackett Street, Manchester, M12 6AE, England

      IIF 46
  • Rizvi, Syed Muhammad Ali Abbas
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bluebell Close, Gateshead, NE9 6RF, United Kingdom

      IIF 47
  • Arsalan Javaid, Muhammad
    Pakistani manager born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, No 3 Court, Henry Street, Rochdale, OL111EP, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 25
  • 1
    A J FASHION LTD
    07964765
    Flat 4 No 3 Court, Henry Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 48 - Director → ME
    2012-02-24 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    CHINONE LTD
    14727204
    337 Convent Way, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    DIGITAL SYMMETRY LTD
    15600556
    12 Bluebell Close, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    EAST COAST RETAIL CENTRAL LTD
    SC713142
    4 Scobbie Place, Falkirk, Stirlingshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-22 ~ 2023-05-17
    IIF 5 - Director → ME
    2021-10-25 ~ 2022-11-28
    IIF 12 - Director → ME
    Person with significant control
    2022-11-28 ~ 2023-05-17
    IIF 1 - Ownership of shares – 75% or more OE
    2021-10-25 ~ 2022-11-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    EAST COAST RETAIL LTD
    SC597149
    168 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2018-05-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-05-14 ~ 2021-01-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    FIRST CHILDREN EDUCATION LIMITED
    09360441
    40 Airville Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 43 - Director → ME
  • 7
    FPRO LTD
    08749858
    77 Blake Avenue, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-14 ~ dissolved
    IIF 44 - Director → ME
  • 8
    FUTURE.EXPORTS LTD
    16519753
    23 Warwick Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    GLOBAL HEALTH RISE LTD
    13038993
    49-51 High Street, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    HIGHWAY TO HEAVEN LTD
    SC515079
    Fk77ty, 8 Gillies Drive, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ 2016-06-19
    IIF 7 - Director → ME
  • 11
    MUSARRAT HOMES AND HOUSING LTD
    15675382
    Recore Accounts ,level 2 ,sunley House, 4 Bedford Park, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    PHONES GADGETS AND GAMES LTD
    12721585
    Recore Consultants, Level-2 Sunley House, Bedford Park, Croydon, England
    Active Corporate (1 parent)
    Officer
    2020-07-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    POWERLINE AUTO ELECTRICIAN LTD
    16134664
    474 Lady Margaret Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 14
    PSYCHSIGHT LTD
    15288075
    Piccadilly Business Centre Unit C Aldow Enterprise, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-11-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    RECORE ACCOUNTS LTD
    14636493
    32 Prince Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-02-03 ~ 2023-05-25
    IIF 29 - Director → ME
    2024-06-24 ~ 2024-06-24
    IIF 9 - Director → ME
    Person with significant control
    2023-02-03 ~ 2023-05-25
    IIF 16 - Has significant influence or control as a member of a firm OE
    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
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 16
    RECORE CONSULTANTS LTD
    12927266
    Level 2 Sunley House 4, Bedford Park, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    REHALI TECHNOLOGIES LIMITED
    10842515
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    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
  • 18
    RETAILSUPERVISON LIMITED
    SC581956
    Itek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (3 parents)
    Officer
    2020-06-07 ~ now
    IIF 4 - Director → ME
    2020-06-07 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2020-06-07 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    SAHARA MARKETING ASHTON LTD
    15745572
    83 Stockport Road, Ashton-under-lyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 20
    SPORTS PRO LTD
    08819400
    48 Clenshaw Path, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-18 ~ dissolved
    IIF 32 - Director → ME
  • 21
    SUPER ONE LIMITED
    08576063
    548 Claremont Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-19 ~ dissolved
    IIF 37 - Director → ME
  • 22
    TOWARDS ENERGY SOLUTIONS LTD
    12715818
    327 High Street, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ 2022-04-03
    IIF 38 - Director → ME
    Person with significant control
    2020-07-03 ~ 2022-04-08
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 23
    TRI POLAR LIMITED
    SC622385
    26 Forvie Crescent, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2019-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    V3 PROPERTY DEVELOPERS LIMITED
    16824705
    3 Owlsears Close, Beaconsfield, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 25
    WAYCUP LTD
    14228832
    108 Woodbourne Avenue, Brighton, England
    Active Corporate (2 parents)
    Person with significant control
    2022-07-12 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.