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

Jalil, Mohammed Abdul

    Related profiles found in government register
  • Jalil, Mohammed Abdul
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Magpie Close, London, E7 9DE, England

      IIF 1
  • Jalil, Mohammed Abdul
    British businessman born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenters And Dockland Centre, 98 Gibbins Road, London, E15 2HU, United Kingdom

      IIF 2
  • Ali, Mohammed
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Silk Mill Drive, Leeds, LS16 6DX, England

      IIF 3
  • Ali, Mohammed
    British accident management born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Lukes Court, Dartmouth Avenue, Woking, Surrey, GU21 5PF, England

      IIF 4
  • Ali, Mohammed
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 5
  • Ali, Mohammed Raheeb
    British business analyst born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingsley Street, Walsall, West Midlands, WS2 9QY, England

      IIF 6
  • Mr Mohammed Ali
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Silk Mill Drive, Leeds, LS16 6DX, England

      IIF 7
    • icon of address Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 8
    • icon of address 5, St. Lukes Court, Dartmouth Avenue, Woking, Surrey, GU21 5PF, England

      IIF 9
  • Mr Muhammed Abdul Jalil
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Upper Road, London, E13 0DH, England

      IIF 10
  • Mr Mohammed Raheeb Ali
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingsley Street, Walsall, West Midlands, WS2 9QY, England

      IIF 11
  • Jalil, Mohammed Abdul

    Registered addresses and corresponding companies
    • icon of address 3, Magpie Close, London, E7 9DE, United Kingdom

      IIF 12
  • Jalil, Muhammed Abdul

    Registered addresses and corresponding companies
    • icon of address 52 Upper Road, London, E13 0DH, England

      IIF 13
  • Ali, Mohammed
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Oldfield Road, Bedford, MK40 4HE, United Kingdom

      IIF 14
    • icon of address 118, Henshaw Street, Oldham, OL1 2BL, England

      IIF 15
  • Ali, Mohammed
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spices, 38, Pillory Street, Nantwich, Cheshire, CW5 5BG, United Kingdom

      IIF 16
  • Ali, Mohammed
    British telephone engineer born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Beatrice Street, Beatrice Street, Oswestry, SY11 1QR, United Kingdom

      IIF 17
  • Ali, Mohammed Safwaan
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4 Tennyson Road, Birmingham, B10 0HB, England

      IIF 18
  • Ali, Mohammed Safwaan
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 19
  • Ali, Mohamed Raheeb
    British telephone engineer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Beatrice Street, Oswestry, SY11 1QR, United Kingdom

      IIF 20
  • Ali, Mohamed, Dr
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Pensrock Drive, Stoke On Trent, ST4 7GF, United Kingdom

      IIF 21
  • Mr Mohammed Ali
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spices, 38, Pillory Street, Nantwich, CW5 5BG, United Kingdom

      IIF 22
    • icon of address 118, Henshaw Street, Oldham, OL1 2BL, England

      IIF 23
    • icon of address 55, Beatrice Street, Oswestry, SY11 1QR, United Kingdom

      IIF 24
  • Ali, Mohamed Atef Mabruk
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 203, Highfield Road, Birmingham, West Midlands, B8 3QP, United Kingdom

      IIF 25
  • Ali, Mohammed Raheeb

    Registered addresses and corresponding companies
    • icon of address 40, Kingsley Street, Walsall, West Midlands, WS2 9QY, United Kingdom

      IIF 26
  • Dr Mohamed Ali
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Pensrock Drive, Stoke On Trent, ST4 7GF, United Kingdom

      IIF 27
  • Abdul-ali, Mohammed
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Birkett Road, Hampton Heights, Peterborough, PE7 8SZ, United Kingdom

      IIF 28
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • icon of address Spices, 38, Pillory Street, Nantwich, Cheshire, CW5 5BG, United Kingdom

      IIF 29
    • icon of address 40, Kingsley Street, Walsall, WS2 9QY, England

      IIF 30
  • Mr Mohamed Raheeb Ali
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Beatrice Street, Oswestry, SY11 1QR, United Kingdom

      IIF 31
  • Mr Mohammed Safwaan Ali
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Caldwell Road, Birmingham, B9 5TH, England

      IIF 32
    • icon of address Flat 2, 4 Tennyson Road, Birmingham, B10 0HB, England

      IIF 33
  • Mr Ali Mohammed
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Holmscroft Road, Luton, LU3 2TJ, United Kingdom

      IIF 34
  • Abdul-ali, Mohammed

    Registered addresses and corresponding companies
    • icon of address 10, Birkett Road, Hampton Heights, Peterborough, PE7 8SZ, United Kingdom

      IIF 35
  • Mohamed Atef Mabruk Ali
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 203, Highfield Road, Birmingham, West Midlands, B8 3QP, United Kingdom

      IIF 36
  • Mohammed, Ali
    Pakistani director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Holmscroft Road, Luton, LU3 2TJ, United Kingdom

      IIF 37
  • Ali, Mohamed Abdalla Abdelrahman, Dr
    Sudanese medical doctor born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Penstock Drive, Stoke-on-trent, ST4 7GF, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Flat 2 4 Tennyson Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 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
  • 2
    icon of address 62 Pensrock Drive, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,842 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 52 Upper Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,793 GBP2024-05-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 52 Upper Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    icon of address 56 Silk Mill Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    526 GBP2024-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 15 Holmscroft Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 52 Upper Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 1 - Director → ME
    IIF 28 - Director → ME
    icon of calendar 2025-05-20 ~ now
    IIF 35 - Secretary → ME
  • 8
    icon of address 118 Henshaw Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 13 Gamston Walk, Corby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 55 Beatrice Street, Oswestry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Tennyson Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 St. Lukes Court, Dartmouth Avenue, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    996 GBP2017-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 62 Penstock Drive, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,461 GBP2020-08-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Spices, 38 Pillory Street, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-09-16 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 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
Ceased 6
  • 1
    GLOBAL CARE TRUST - 2013-10-21
    icon of address 59 Stephens Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,062 GBP2024-03-31
    Officer
    icon of calendar 2016-01-02 ~ 2018-07-15
    IIF 2 - Director → ME
  • 2
    icon of address Office 1d 437 Coventry Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,227 GBP2025-04-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-05-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-05-25
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address 55 Beatrice Street, Oswestry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2023-12-26 ~ 2024-12-20
    IIF 17 - Director → ME
    icon of calendar 2023-08-22 ~ 2023-12-26
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ 2024-12-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    icon of address Unit C, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ 2024-08-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ 2024-08-20
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 40 Kingsley Street, Walsall, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-22 ~ 2018-01-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ 2018-01-10
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    SWIFT ACCIDENT SPECIALISTS LTD - 2013-01-29
    icon of address 61 Yew Tree Road, Aston, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-03 ~ 2012-07-10
    IIF 26 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.