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 Ismaeel

    Related profiles found in government register
  • Ali, Muhammad Ismaeel
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 1
    • icon of address 10-14, Tiller Road, London, E14 8PX, United Kingdom

      IIF 2
  • Ali, Muhammad Ismaeel
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 4
    • icon of address 28, Whitechapel Road, London, E1 1EW, United Kingdom

      IIF 5 IIF 6
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 7 IIF 8
  • Ali, Muhammad Ismaeel
    British investment holding company born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Whitechapel Road, London, E1 1EW, England

      IIF 9
  • Ali, Muhammad Ismaeel
    English director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30th Floor, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 10
    • icon of address 30th Floor, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 11
    • icon of address The Leadenhall Building 30th Floor, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 12
  • Ali, Muhammad
    British gas safety registered engineer born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4l, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 13
  • Mr Muhammad Ismaeel Ali
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-14, Tiller Road, London, E14 8PX, United Kingdom

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 16
    • icon of address 28, Whitechapel Road, London, E1 1EW, United Kingdom

      IIF 17
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 18 IIF 19 IIF 20
  • Ali, Muhammad Ismaeel
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4l, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 27
  • Ali, Muhammad
    British businessman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Harrow Street, Manchester, M8 5RZ, England

      IIF 28
  • Ali, Muhammad
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 29
  • Ali, Muhammad
    British none born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Maureen Avenue, Crumpsall, Manchester, M8 5AR, England

      IIF 30
  • Mr Muhammad Ali
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 31
    • icon of address 66, Seymour Grove, Old Trafford, Manchester, M16 0LN

      IIF 32
  • Ali, Muhammad
    Pakistani company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 33
  • Ali, Muhammad
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Granada House Meridian Way, Southampton, SO14 0FT, England

      IIF 34
  • Ali, Muhammad
    Pakistani sales person born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ash Tree Road, Manchester, M8 5AT, England

      IIF 35 IIF 36
  • Ali, Muhammad, Mr.
    Pakistani managing director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 7 Narbonne House, 17 Corporation Road, Eccles, Manchester, M30 0YJ, England

      IIF 37
  • Mr Muhammad Ismaeel Ali
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Leadenhall Building 30th Floor, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 38
  • Mr Muhammad Ali
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ash Tree Road, Manchester, M8 5AT, England

      IIF 39 IIF 40
    • icon of address 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 41
    • icon of address 32, Granada House Meridian Way, Southampton, SO14 0FT, England

      IIF 42
  • Mr. Muhammad Ali
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 7 Narbonne House, 17 Corporation Road, Eccles, Manchester, M30 0YJ, England

      IIF 43
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address The Leadenhall Building 30th Floor, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address Unit 4l, Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,229 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 30th Floor, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Apartment 7 Narbonne House 17 Corporation Road, Eccles, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 28 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 28 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 17 Hanover Square, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -108,427 GBP2023-02-28
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    AL SANA GROUP LTD - 2022-01-21
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    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
  • 9
    icon of address 28 Whitechapel Road, London, England
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    239,219 GBP2017-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 28 Whitechapel Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -29,997 GBP2018-12-31
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    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
  • 13
    ASG GLOBAL TRADING LTD - 2022-01-20
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 2a 420 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    321,516 GBP2017-12-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address 59 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 28 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 21 - Director → ME
  • 18
    AIMSVISION LTD - 2013-11-11
    icon of address 66 Seymour Grove, Old Trafford, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    17,743 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 28 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address 28 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address 28 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 12 - Director → ME
  • 22
    icon of address 10 Ash Tree Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    682 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 10 Ash Tree Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,908 GBP2023-05-31
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 32 Granada House Meridian Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 17 Hanover Square, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -108,427 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-05-12
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address 220 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-02-21
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-02-21
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit A The Hatchery, Garden Trading Estate, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2013-11-10
    IIF 30 - Director → ME
  • 4
    NUBELA LONDON LTD - 2020-10-04
    icon of address 170 Aldridge Road, Perry Barr, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -51,879 GBP2023-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2021-12-09
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2021-12-09
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE

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.