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, Muhammad

    Related profiles found in government register
  • Ali, Muhammad
    United Kingdom cnc operator born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Birch House, 27 Alder Carr Close, Redditch, B98 7PF, England

      IIF 1
  • Ali, Muhammad
    United Kingdom managing director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Birch House, 27 Alder Carr Close, Redditch, B98 7PF, England

      IIF 2
  • Mr Muhammad Ali
    United Kingdom born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Birch House, 27 Alder Carr Close, Redditch, B987PF, England

      IIF 3 IIF 4
  • Ali, Muhammad
    Pakistani business born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Whitton Road, Hounslow, Middlesex, TW3 2EH

      IIF 5
  • Ali, Muhammad
    Pakistani it professional born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Park Road, Hounslow, Middlesex, TW3 2HB

      IIF 6
  • Majid, Muhammad Ali
    Pakistani education born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alpha College, 1 High Street, Edgware, HA8 7TA, England

      IIF 7
  • Ali, Atif
    Pakistani director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hearsall Court, Coventry, CV4 9DH, United Kingdom

      IIF 8
  • Ali, Atif
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b, Woodburn Road, Dalkeith, EH22 2AT, Scotland

      IIF 9
  • Ali, Muhammad
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 81, Sheep Street, Bicester, OX26 6JS, England

      IIF 10
  • Ali, Muhammad
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 139, Apollo Avenue, Fairfields, Milton Keynes, MK11 4AQ, England

      IIF 11
  • Ali, Muhammad
    British sales director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 139, Apollo Avenue, Fairfields, Milton Keynes, MK11 4AQ, England

      IIF 12
  • Muhammad Ali
    Pakistani born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 13
  • Ali, Muhammad
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11 Hearsall Court, Tile Hill Lane, Coventry, CV4 9DH, United Kingdom

      IIF 14
    • 87, Whitton Road, Hounslow, Middlesex, TW3 2EH

      IIF 15
  • Ali, Muhammad
    Pakistani director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Elmore Close, Coventry, CV3 2QS, England

      IIF 16
  • Ali, Muhammad
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 81, Sheep Street, Bicester, OX26 6JS, England

      IIF 17
  • Tanveer, Muhammad Ali
    Pakistani engineer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queen Anne Terrace, Sovereign Close, London, E1W 3HH, United Kingdom

      IIF 18
  • Mr Atif Ali
    Pakistani born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hearsall Court, Coventry, CV4 9DH, United Kingdom

      IIF 19
  • Mr Atif Ali
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b, Woodburn Road, Dalkeith, EH22 2AT, Scotland

      IIF 20
  • Mr Muhammad Ali
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 81, Sheep Street, Bicester, OX26 6JS, England

      IIF 21
    • 139, Apollo Avenue, Fairfields, Milton Keynes, MK11 4AQ, England

      IIF 22
  • Mr Muhammad Ali
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11 Hearsall Court, Tile Hill Lane, Coventry, CV4 9DH, United Kingdom

      IIF 23
    • 17, Elmore Close, Coventry, CV3 2QS, England

      IIF 24
  • Mr Muhammad Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 81, Sheep Street, Bicester, OX26 6JS, England

      IIF 25
  • Majid, Muhammad Ali, Mr.
    Pakistani accountant

    Registered addresses and corresponding companies
    • Wembley Point, Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 26
  • Tanveer, Muhammad Ali
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 27
  • Ali, Atif
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Fairfield Gardens, Edinburgh, EH10 6UP, Scotland

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Ali, Atif
    British businessman born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Fairfield Gardens, Edinburgh, EH10 6UP, Scotland

      IIF 30
  • Ali, Atif
    British company director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Fairfield Gardens, Fairfield Gardens, Edinburgh, EH10 6UP, Scotland

      IIF 31
  • Majid, Muhammad Ali, Mr.
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16-17, Grand Arcade, Industrial House, North Finchley, London, N12 0EH, United Kingdom

      IIF 32
  • Majid, Muhammad Ali, Mr.
    Pakistani accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lancaster Road, Harrow, Middlesex, HA2 7NN, United Kingdom

      IIF 33
  • Majid, Muhammad Ali, Mr.
    Pakistani manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, Belmont Road, Harrow, Middlesex, HA3 7PJ, England

      IIF 34
  • Mr Muhammad Ali Tanveer
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 35
  • Ali, Atif
    Pakistani shipping agent born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38/2, West Craigs Crescent, Edinburgh, EH12 8NA, Scotland

      IIF 36
  • Mr. Muhammad Ali Majid
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, Belmont Road, Harrow, Middlesex, HA3 7PJ

      IIF 37
  • Mr Atif Ali
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Fairfield Gardens, Edinburgh, EH10 6UP, Scotland

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • 17, Charles Wilson Avenue, Roslin, EH25 9AQ, Scotland

      IIF 40
  • Ali, Atif

    Registered addresses and corresponding companies
    • 10b, Woodburn Road, Dalkeith, EH22 2AT, Scotland

      IIF 41
child relation
Offspring entities and appointments 21
  • 1
    3 LADZ LTD
    10400958
    67 Front Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,135 GBP2017-09-30
    Officer
    2016-09-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    A ACCOUNTANTS LIMITED
    06645180
    33 Belmont Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    376 GBP2017-07-31
    Officer
    2009-07-15 ~ 2015-02-07
    IIF 33 - Director → ME
    2015-06-30 ~ dissolved
    IIF 34 - Director → ME
    2009-07-15 ~ 2015-02-04
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 3
    ASL CARGO LIMITED
    SC485557
    38/2 West Craigs Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 36 - Director → ME
  • 4
    BC PIZZA LTD
    14589742
    81 Sheep Street, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    BICESTER PIZZA LIMITED
    13349264 14932752
    81 Sheep Street, Bicester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-21 ~ 2022-01-31
    IIF 10 - Director → ME
    Person with significant control
    2021-04-21 ~ 2022-01-31
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    C@FE87 LIMITED
    06985786
    16 Langley Drive, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2009-08-10 ~ dissolved
    IIF 6 - Director → ME
  • 7
    COMMUNEX LTD
    11342306
    Unit 8, Dock Offices, Surrey Quays Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,648 GBP2021-05-31
    Officer
    2018-05-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    DALKEITH SPICE LTD
    SC855308
    10b Woodburn Road, Dalkeith, Scotland
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 9 - Director → ME
    2025-07-11 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    DURRANI TRADERS LTD
    13079915
    139 Apollo Avenue, Fairfields, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    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
  • 10
    EASYWAY SHIPPING LTD
    11947730
    17 Elmore Close, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-08-20 ~ dissolved
    IIF 16 - Director → ME
    2020-02-01 ~ 2020-08-20
    IIF 30 - Director → ME
    2019-04-15 ~ 2020-04-01
    IIF 8 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    2019-04-15 ~ 2020-04-01
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    2020-04-01 ~ 2020-08-20
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    MACH CODE LTD
    12018627
    17 Elmore Close, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,189 GBP2024-05-31
    Officer
    2019-05-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    ORDER A GAME LIMITED
    08511725
    26 Springwood Crescent, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-05-01 ~ 2014-10-07
    IIF 7 - Director → ME
  • 13
    ORGANGEBOX SOLUTIONS LTD
    SC630844
    17 Charles Wilson Avenue, Roslin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -19,214 GBP2024-05-31
    Officer
    2020-01-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 14
    PACKNSHIP PRO LTD
    SC802542
    17 Charles Wilson Avenue, Bilston, Roslin, Midlothian, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 15
    PPBITES LTD
    10468836
    10 Halstead Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    SIPRA COMMUNICATIONS LIMITED
    07593217
    2 Queen Anne Terrace, Sovereign Close, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-06 ~ dissolved
    IIF 18 - Director → ME
  • 17
    THEIRONSQUADUK LIMITED
    13497667
    5 Camilla Place, Fairfields, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 12 - Director → ME
  • 18
    UK EDUCATION UNITY LTD
    - now 07580113
    ASSOCIATION OF UK PRIVATE SCHOOLS AND COLLEGES
    - 2015-08-10 07580113
    16-17 Grand Arcade, Industrial House, North Finchley, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    602 GBP2024-03-31
    Officer
    2015-02-10 ~ 2025-11-01
    IIF 32 - Director → ME
  • 19
    WORKFORCE MARKETING LTD
    07796711
    87 Whitton Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 5 - Director → ME
  • 20
    WORLD WIDE BAGGAGE DELIVERY LIMITED
    07134773
    17 Elmore Close, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,148 GBP2024-01-31
    Officer
    2010-01-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    ZACK SOLUTIONS LIMITED
    11744051
    11 Hillfield Close Ardwick, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,903 GBP2022-05-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 31 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.