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

Charchafchi, Ali Mohammad Ali

    Related profiles found in government register
  • Charchafchi, Ali Mohammad Ali
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North End Road, West Kensington, London, W14 0SH, United Kingdom

      IIF 1 IIF 2
    • icon of address Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 3
  • Charchafchi, Ali Mohammad Ali
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North End Road, London, W14 0SH, England

      IIF 4
  • Charchafchi, Ali Mohammad Ali
    British property developer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North End Road, London, W14 0SH, United Kingdom

      IIF 5
  • Charchafchi, Mohammed Ali
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 6
    • icon of address High Pine, Warren Park, Kingston Upon Thames, Surrey, KT2 7HX

      IIF 7 IIF 8
  • Charchafchi, Ali Mohammed Ali
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 North End Road, London, W14 0SH

      IIF 9
    • icon of address High Pine, Warren Park, Kingston Upon Thames, Surrey, KT2 7HX, England

      IIF 10
    • icon of address 14, North End Road, London, W14 0SH

      IIF 11
    • icon of address 14, North End Road, London, W14 0SH, England

      IIF 12 IIF 13
    • icon of address 14, North End Road, London, W14 0TH

      IIF 14
    • icon of address 49-67, Queensborough Terrace, Bayswater, London, W2 3SY, England

      IIF 15
  • Charchafchi, Ali Mohammed Ali
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Pine, Warren Park, Kingston Upon Thames, Surrey, KT2 7HX, United Kingdom

      IIF 16
    • icon of address 14, North End Road, London, W14 0TH

      IIF 17
  • Charchafchi, Ali Mohammed Ali
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 North End Road, Fulham, London, W14 0SH

      IIF 18
    • icon of address 14, North End Road, London, London, W14 0SH, United Kingdom

      IIF 19
  • Charchafchi, Ali Mohammed Ali
    British property developer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Pine, Warren Park, Kingston Upon Thames, Surrey, KT2 7HX, England

      IIF 20 IIF 21
  • Charchafchi, Ali Mohammed Ali
    British property manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Pine, Warren Park, Kingston Upon Thames, Surrey, KT2 7HX, England

      IIF 22 IIF 23 IIF 24
  • Charchafchi, Ali Mohammed
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C1, C1 Skylon Court, Coldnose Road, Rotherwas, Hereford, HR2 6JS, England

      IIF 25
  • Mohammed Ali Charchafchi, Ali
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North End Road, Kensington, London, W14 0SH, United Kingdom

      IIF 26
  • Mr Ali Mohammad Ali Charchafchi
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North End Road, London, W14 0SH, England

      IIF 27 IIF 28
    • icon of address 14, North End Road, London, W14 0SH, United Kingdom

      IIF 29
    • icon of address 14, North End Road, West Kensington, London, W14 0SH, United Kingdom

      IIF 30 IIF 31
    • icon of address Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 32
  • Mr Ali Mohammed Ali Charchafchi
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North End Road, Kensington, London, W14 0SH, United Kingdom

      IIF 33
    • icon of address 20, Greyhound Road, London, W6 8NX, England

      IIF 34
  • Charchafchi, Mohammed Ali
    British company director

    Registered addresses and corresponding companies
    • icon of address High Pine, Warren Park, Kingston Upon Thames, Surrey, KT2 7HX

      IIF 35
  • Charchafchi, Ali Mohammed Ali

    Registered addresses and corresponding companies
    • icon of address High Pine, Warren Park, Kingston Upon Thames, Surrey, KT2 7HX, United Kingdom

      IIF 36
    • icon of address 14, North End Road, London, London, W14 0SH, United Kingdom

      IIF 37
    • icon of address 14, North End Road, West Kensington, London, W14 0SH, United Kingdom

      IIF 38
    • icon of address Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 39
  • Charchafchi, Ali Mohammed

    Registered addresses and corresponding companies
    • icon of address 49-67, Queensborough Terrace, Bayswater, London, W2 3SY, England

      IIF 40
  • Charchafchi, Mohammed Ali

    Registered addresses and corresponding companies
    • icon of address High Pine, Warren Park, Kingston Upon Thames, Surrey, KT2 7HX

      IIF 41
  • Mr Ali Charchafchi
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, North End Road, London, W14 0TH

      IIF 42
  • Mr Ali Mohammed Ali Charchafchi
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 North End Road, London, W14 0SH

      IIF 43
    • icon of address 3, Viveash Close, Hayes, Middlesex, UB3 4RY

      IIF 44
    • icon of address High Pine, Warren Park, Kingston Upon Thames, Surrey, KT2 7HX, England

      IIF 45
    • icon of address 14, North End Road, London, W14 0SH

      IIF 46 IIF 47 IIF 48
    • icon of address 14, North End Road, London, W14 0SH, England

      IIF 49 IIF 50
    • icon of address 14, North End Road, London, W14 0TH

      IIF 51 IIF 52
  • Mr Ali Mohammed Charchafchi
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, North End Road, London, W14 0SH, England

      IIF 53
  • Mr Mohammed Charchafchi
    British,iraqi born in September 1946

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address C1, Skylon Court, Coldnose Road, Rotherwas, Hereford, HR2 6JS, England

      IIF 54
  • Mohammed Ali Charchafchi, Ali

    Registered addresses and corresponding companies
    • icon of address 14, North End Road, Kensington, London, W14 0SH, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 14 North End Road, West Kensington, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    191,013 GBP2016-05-31
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 49-67 Queensborough Terrace, Bayswater, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -616,249 GBP2024-09-30
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 15 - Director → ME
    icon of calendar 2018-10-10 ~ now
    IIF 40 - Secretary → ME
  • 3
    icon of address 14 North End Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -175,100 GBP2024-06-30
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    GFT (WHOLESALE) LIMITED - 1993-02-22
    OPENBID LIMITED - 1993-01-19
    icon of address 3 Viveash Close, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    425,846 GBP2020-12-31
    Officer
    icon of calendar 2009-08-03 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-01-12 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 14 North End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 North End Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,779 GBP2018-02-28
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 North End Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,003,829 GBP2024-11-30
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 14 North End Road, Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,073 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 14 North End Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -527,484 GBP2024-12-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 North End Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    828,152 GBP2018-02-28
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address 14 North End Road, West Kensington, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-06-27 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address 14 North End Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,636,132 GBP2023-12-31
    Officer
    icon of calendar 2007-10-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 14 North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,464 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Berkeley Suite 35 Berkeley Square, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-06-26 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 14 North End Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,214 GBP2019-02-28
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 14 North End Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    555,244 GBP2024-02-28
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 14 North End Road, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,083 GBP2018-05-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-05-15 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 14 North End Road, West Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 1 - Director → ME
  • 19
    TIGRIS BRIDGE CAPTIAL LIMITED - 2021-10-29
    icon of address 14 North End Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    RYELANDS HEREFORD LIMITED - 2010-11-23
    XREACH LIMITED - 2019-08-27
    XRATECH UK LTD LTD - 2019-08-27
    icon of address 20 Greyhound Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -481,958 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 34 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address 14 North End Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -175,100 GBP2024-06-30
    Officer
    icon of calendar 2002-06-25 ~ 2009-08-03
    IIF 41 - Secretary → ME
  • 2
    GFT (WHOLESALE) LIMITED - 1993-02-22
    OPENBID LIMITED - 1993-01-19
    icon of address 3 Viveash Close, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    425,846 GBP2020-12-31
    Officer
    icon of calendar 1993-02-22 ~ 2009-08-03
    IIF 7 - Director → ME
    icon of calendar 1993-02-22 ~ 2011-01-12
    IIF 35 - Secretary → ME
  • 3
    icon of address 14 North End Road, Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,073 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2021-04-23
    IIF 26 - Director → ME
    icon of calendar 2020-11-15 ~ 2021-04-23
    IIF 55 - Secretary → ME
  • 4
    icon of address 14 North End Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -527,484 GBP2024-12-31
    Officer
    icon of calendar 2020-01-17 ~ 2024-07-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2024-07-29
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    IBBC LIMITED - 2012-05-28
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,420,351 GBP2024-06-30
    Officer
    icon of calendar 2009-06-10 ~ 2017-09-25
    IIF 8 - Director → ME
  • 6
    icon of address 14 North End Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -235,495 GBP2024-09-30
    Officer
    icon of calendar 2012-02-07 ~ 2025-09-14
    IIF 18 - Director → ME
  • 7
    icon of address 14 North End Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    555,244 GBP2024-02-28
    Officer
    icon of calendar 2014-02-27 ~ 2015-02-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 2024-09-03
    IIF 52 - Has significant influence or control OE
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Has significant influence or control over the trustees of a trust OE
  • 8
    icon of address 14 North End Road, West Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-11-07
    IIF 30 - Right to appoint or remove directors OE
  • 9
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2024-01-08
    IIF 6 - Director → ME
  • 10
    icon of address 184 Shepherds Bush Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    620,444 GBP2024-08-31
    Officer
    icon of calendar 2013-02-27 ~ 2018-10-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2018-10-10
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 11
    RYELANDS HEREFORD LIMITED - 2010-11-23
    XREACH LIMITED - 2019-08-27
    XRATECH UK LTD LTD - 2019-08-27
    icon of address 20 Greyhound Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -481,958 GBP2024-07-31
    Officer
    icon of calendar 2017-03-20 ~ 2020-10-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2019-09-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.