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 Mohammed Arif

    Related profiles found in government register
  • Mr Mohammed Arif
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 39, Woodgrange Road, Forest Gate, London, E7 8BA, England

      IIF 1
    • 92a, Fore Street Edmonton, London, N18 2XA, England

      IIF 2
    • Suite 401-402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 3
  • Mr Mohammed Ali
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 307, Wellington Road South, Hounslow, TW4 5HL, England

      IIF 4
    • 85, Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 5
  • Ali, Mohammed Amir
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Tickle Avenue, St. Helens, WA9 1RZ, England

      IIF 6
    • 84, Cambridge Road, St. Helens, WA10 4HA, England

      IIF 7
  • Mr Mohammed Amir Ali
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Tickle Avenue, St. Helens, WA9 1RZ, England

      IIF 8
    • 84, Cambridge Road, St. Helens, WA10 4HA, England

      IIF 9
  • Arif, Mohammed
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 39, Woodgrange Road, Forest Gate, London, E7 8BA, England

      IIF 10
    • 92a, Fore Street Edmonton, London, N18 2XA, England

      IIF 11
    • Suite 401-402 Cumberland Hse, 80 Scrubs Lane, London, NW10 6RF

      IIF 12
  • Arif, Mohammed
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 52, Fairfield Road, Ilford, Essex, IG1 2JL, United Kingdom

      IIF 13
  • Ali, Mohammed
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Office 4250, 321-323 High Road, Office 4250, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 14
    • 85, Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 15
  • Mr Mohammed Ali
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Wellington Road South, Hounslow, TW4 5HL, United Kingdom

      IIF 16
  • Mrs Alya Mohammed Alshamsi
    Emirati born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 70 Blockley Road, North Wembley, Blockley Road, Wembley, HA0 3LW, England

      IIF 17
  • Ali, Mohammed
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Wellington Road South, Hounslow, Middlesex, TW4 5HL, United Kingdom

      IIF 18
  • Mr Mohammed Noaman Ali
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Staines Road, Feltham, TW14 9ED, England

      IIF 19 IIF 20
    • 307, Wellington Road South, Hounslow, TW4 5HL, United Kingdom

      IIF 21
    • 793 , Chicago Grill, London Road, Hounslow, Middlesex, TW3 1RS, United Kingdom

      IIF 22
  • Ali, Mohammed Noaman
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Wellington Road South, Hounslow, TW4 5HL, United Kingdom

      IIF 23
  • Ali, Mohammed Noaman
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 793 , Chicago Grill, London Road, Hounslow, Middlesex, TW3 1RS, United Kingdom

      IIF 24
  • Ali, Mohammed Noaman
    British general manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Staines Road, Feltham, TW14 9ED, England

      IIF 25 IIF 26
  • Ali, Mohammed Noaman
    British sales director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Wellington Road South, Hounslow, TW4 5HL, England

      IIF 27
    • 307, Wellington Road South, Hounslow, TW4 5HL, United Kingdom

      IIF 28
  • Ali, Mohammed Noaman
    British sales manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Wellington Road South, Hounslow, TW4 5HL, England

      IIF 29
  • Ali, Mohammed
    Iraqi manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Avons Street, Springburn, Glasgow, G21 4QF, United Kingdom

      IIF 30
  • Alshamsi, Alya Mohammed
    Emirati born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 70 Blockley Road, North Wembley, Blockley Road, Wembley, HA0 3LW, England

      IIF 31
  • Arif, Mohammad

    Registered addresses and corresponding companies
    • 52, Fairfield Road, Ilford, Essex, IG1 2JL

      IIF 32
  • Mrs Alya Mohammed Alshamsi
    United Arab Emirates Uae born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 70 Blockley Road, Wembley, London, HA0 3LW, England

      IIF 33
  • Alshamsi, Alya Mohammed
    United Arab Emirates Uae director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 70 Blockley Road, Wembley, London, HA0 3LW, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    39 Woodgrange Road, Forest Gate, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    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
  • 2
    Best Beast Ltd, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-10-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    92a Fore Street Edmonton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,374 GBP2024-08-31
    Officer
    2022-08-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    793 , Chicago Grill London Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    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
  • 5
    16-18 The Regent Centre, Kirkintilloch, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 30 - Director → ME
  • 6
    307 Wellington Road South, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 29 - Director → ME
  • 7
    Suite 401-402 Cumberland Hse, 80 Scrubs Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2014-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    ISLAM HOUNSLOW LTD - 2021-08-26
    Office 4250, 321-323 High Road Office 4250, 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121 GBP2024-02-29
    Officer
    2015-02-13 ~ now
    IIF 14 - Director → ME
  • 9
    152 City Raod London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    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
  • 10
    307 Wellington Road South, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    307 Wellington Road South, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 28 - Director → ME
  • 12
    150 Staines Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    OLIVE OIL PIZZA COMPANY LTD - 2018-02-07
    SOPHISTICATED TRADING LTD - 2018-02-01
    AMAZON BEST SELLER LIMITED - 2016-10-11
    150 Staines Road, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,416 GBP2022-12-31
    Officer
    2017-06-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    139 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    307 Wellington Road South, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,358 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    85 Myrdle Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2025-12-30
    IIF 15 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-12-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Suite 401-402 Cumberland Hse, 80 Scrubs Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2007-11-19 ~ 2014-03-01
    IIF 32 - Secretary → ME
  • 3
    SHABA HAIR & COSMETICS (LUTON) LTD - 2016-04-19
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    88,060 GBP2023-05-31
    Officer
    2011-07-12 ~ 2014-03-01
    IIF 13 - Director → ME
  • 4
    C/o Cwa, Unit 4, 3rd Floor Pride Court, 80-82 White Lion Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ 2022-12-10
    IIF 25 - Director → ME
    Person with significant control
    2022-09-26 ~ 2022-12-10
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 5
    84 Cambridge Road, St. Helens, England
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,753 GBP2020-05-31
    Officer
    2019-05-03 ~ 2024-03-01
    IIF 7 - Director → ME
    Person with significant control
    2019-05-03 ~ 2024-03-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.