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

Mr Muhammad Ismaeel Ali

    Related profiles found in government register
  • Mr Muhammad Ismaeel Ali
    British born in July 1984

    Resident in England

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

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 3
    • 28, Whitechapel Road, London, E1 1EW, United Kingdom

      IIF 4
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 5 IIF 6 IIF 7
  • Ali, Muhammad Ismaeel
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 8
    • 28, Whitechapel Road, London, E1 1EW, United Kingdom

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

    Resident in England

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

      IIF 10
    • 10-14, Tiller Road, London, E14 8PX, United Kingdom

      IIF 11
  • Ali, Muhammad Ismaeel
    British director born in July 1984

    Resident in England

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

      IIF 12
    • 28, Whitechapel Road, London, E1 1EW, United Kingdom

      IIF 13
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 14 IIF 15
  • Ali, Muhammad Ismaeel
    British investment holding company born in July 1984

    Resident in England

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

      IIF 16
  • Mr Muhammad Ali
    British born in July 1984

    Resident in England

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

      IIF 17
  • Mr Muhammad Ismaeel Ali
    British born in July 1984

    Resident in United Kingdom

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

      IIF 18
  • Ali, Muhammad Ismaeel
    English director born in July 1984

    Resident in England

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

      IIF 19
    • 30th Floor, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 20
    • The Leadenhall Building 30th Floor, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 21
  • Mr Muhammad Ali
    British born in December 1969

    Resident in England

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

      IIF 22
    • 66, Seymour Grove, Old Trafford, Manchester, M16 0LN

      IIF 23
  • Ali, Muhammad
    British born in July 1984

    Resident in England

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

      IIF 24
  • Mr Muhammad Ali
    Pakistani born in February 1989

    Resident in England

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

      IIF 25 IIF 26
    • 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 27
    • 32, Granada House Meridian Way, Southampton, SO14 0FT, England

      IIF 28
  • Mr. Muhammad Ali
    Pakistani born in February 1989

    Resident in England

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

      IIF 29
  • Ali, Muhammad Ismaeel
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Muhammad
    British born in December 1969

    Resident in England

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

      IIF 36
    • 10, Harrow Street, Manchester, M8 5RZ, England

      IIF 37
  • Ali, Muhammad
    British none born in December 1969

    Resident in England

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

      IIF 38
  • Ali, Muhammad, Mr.
    Pakistani managing director born in February 1989

    Resident in England

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

      IIF 39
  • Ali, Muhammad
    Pakistani born in February 1989

    Resident in England

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

      IIF 40
    • 339, Cheetham Hill Road, Manchester, M8 0SN, England

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

      IIF 42
  • Ali, Muhammad
    Pakistani sales person born in February 1989

    Resident in England

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

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