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 Ansar Ali

    Related profiles found in government register
  • Mr Mohammed Ansar Ali
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15, Telford Close, West Bromwich, B71 2NB, England

      IIF 1
  • Mr Mohammed Abrar Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Clare Road, Greenford, UB6 0DE, England

      IIF 2
  • Ali, Mohammed Ansar
    English supervisor born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15, Telford Close, West Bromwich, B71 2NB, England

      IIF 3
  • Mr Mohammed Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Abbey Mead Close, Abbey Mead Close, Dartford, DA1 5UQ, England

      IIF 4
  • Mr, Mohammed Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 116 Wellington Drive, Wellington Drive, Dagenham, RM10 9XL, England

      IIF 5
  • Dr Mohammad Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Evington Road, Leicester, LE2 1HH, England

      IIF 6
  • Ali, Mohammed Abrar
    British software engineer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Clare Road, Greenford, UB6 0DE, England

      IIF 7
  • Ali, Mohammed, Mr,
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 116 Wellington Drive, Wellington Drive, Dagenham, RM10 9XL, England

      IIF 8
  • Mr Mohammad Dalwar Hussain
    Bangladeshi born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Appletree Way, Wickford, SS11 8JL, England

      IIF 9
  • Mr Mohammed Abrar Ali
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Clare Road, Greenford, London, UB6 0DE, United Kingdom

      IIF 10
  • Ali, Mohammad, Dr
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Evington Road, Leicester, LE2 1HH, England

      IIF 11
  • Ali, Mohammed
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Abbey Mead Close, Abbey Mead Close, Dartford, DA1 5UQ, England

      IIF 12
  • Mr Ali Mohammed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42 Watling Street, Watling Street, Radlett, WD7 7NN, England

      IIF 13
  • Mr Mohammad Ali
    Syrian born in October 1988

    Resident in Iraq

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

      IIF 14
  • Mr Mohammad Aftab Ali
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316, Slade Lane, Manchester, M19 2BY, England

      IIF 15
    • 519, Stillwater Drive, Manchester, M11 4TF, England

      IIF 16
  • Mr Mohammad Ahtisam Khalid
    Swedish born in October 1988

    Resident in Sweden

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

      IIF 17
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 18
  • Dr Mohammad Ahtisam Khalid
    Swedish born in October 1988

    Resident in Sweden

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

      IIF 19
  • Mohammed, Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42 Watling Street, Watling Street, Radlett, WD7 7NN, England

      IIF 20
  • Hussain, Mohammad Dalwar
    Bangladeshi born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Appletree Way, Wickford, SS11 8JL, England

      IIF 21
  • Ali, Mohammed Abrar
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Clare Road, Greenford, London, UB6 0DE, United Kingdom

      IIF 22
  • Ali, Mohammad
    Syrian director born in October 1988

    Resident in Iraq

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

      IIF 23
  • Khalid, Mohammad Ahtisam
    Swedish born in October 1988

    Resident in Sweden

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

      IIF 24
  • Khalid, Mohammad Ahtisam, Dr
    Swedish born in October 1988

    Resident in Sweden

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

      IIF 25
  • Ali, Mohammad Aftab
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 519, Stillwater Drive, Manchester, M11 4TF, England

      IIF 26
  • Ali, Mohammad Aftab
    British business person born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316, Slade Lane, Manchester, M19 2BY, England

      IIF 27
  • Mr Mohammed Ali
    Sudanese born in October 1988

    Resident in United Arab Emirates

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

      IIF 28
  • Mr Mohammed Al Dahbashi
    Emirati born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 305, 305 Bld 12, Bay Square, Dubai, Dubai, United Arab Emirates

      IIF 29
    • 40, Chester Road South, Kidderminster, Worcestershire, DY10 1XJ, England

      IIF 30
  • Khalid, Ahtisam Mohammad
    Swedish company director born in October 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
  • Khalid, Mohammad Ahtisam

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

      IIF 32
  • Al Dahbashi, Mohammed
    born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 17, Mandarin Street, Northampton, NN4 9DQ, England

      IIF 33
  • Ali, Mohammed
    Sudanese born in October 1988

    Resident in United Arab Emirates

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

      IIF 34
  • Al Dahbashi, Mohammed
    Emirati consultant born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 40, Chester Road South, Kidderminster, Worcestershire, DY10 1XJ, England

      IIF 35
  • Al Dahbashi, Mohammed
    Emirati director born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 607 Business Tower, Al Abraj Street, Business Bay, Dubai, 413633, United Arab Emirates

      IIF 36
  • Al Dahbashi, Mohammed
    Emirati lawyer born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 17, Mandarin Street, Northampton, NN4 9DQ, England

      IIF 37
  • Mr Mohammed Shameem Thamarakuzhiyil Manzil
    Indian born in October 1988

    Resident in United Kingdom

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

      IIF 38
  • Mr. Mohammed Shameem Thamarakuzhiyil Manzil
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-18, Spring Street, Paddington, W2 3RA, England

      IIF 39
  • Thamarakuzhiyil Manzil, Mohammed Shameem
    Indian business born in October 1988

    Resident in United Kingdom

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

      IIF 40
  • Thamarakuzhiyil Manzil, Mohammed Shameem, Mr.
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-18, Spring Street, Paddington, W2 3RA, England

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    AL DAHBASHI ADVOCATES LIMITED - 2021-08-18
    40 Chester Road South, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2017-06-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    15 Telford Close, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,022 GBP2024-07-31
    Person with significant control
    2024-07-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    5 Clare Road, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-12-06 ~ 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
  • 5
    5 Clare Road, Greenford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,443 GBP2024-11-30
    Officer
    2022-11-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Kemp House 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,662 GBP2017-06-30
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    124 Evington Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,494 GBP2024-05-31
    Officer
    2020-05-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    124 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-03-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    42 Watling Street Watling Street, Radlett, England
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    3 Abbey Mead Close, Abbey Mead Close, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    2019-08-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    25 Appletree Way, Wickford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,462 GBP2024-10-31
    Officer
    2024-02-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    M & A RENTAL SERVICES LTD - 2024-01-10
    116 Wellington Drive Wellington Drive, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,584 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-05-09 ~ now
    IIF 33 - LLP Designated Member → ME
  • 15
    124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2019-04-29 ~ dissolved
    IIF 37 - Director → ME
  • 16
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    17-18 Spring Street, Paddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,411 GBP2024-04-30
    Officer
    2022-04-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-04-10 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    4385, 13655817 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 31 - Director → ME
  • 19
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-07-13 ~ 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
  • 20
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,069 GBP2024-12-31
    Officer
    2023-12-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    316 Slade Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Kemp House 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,662 GBP2017-06-30
    Officer
    2017-02-23 ~ 2019-03-22
    IIF 36 - Director → ME
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-13 ~ 2024-10-24
    IIF 32 - Secretary → 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.