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 Ali

    Related profiles found in government register
  • Mr Mohammed Ali
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12c, Ashvale Place, Aberdeen, AB10 6PX, United Kingdom

      IIF 1
    • icon of address 158, Northgate, Darlington, DL1 1QU, United Kingdom

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Mohammed Ali
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 47, 18 Young Street, Edinburgh, City Of Edinburgh, EH2 4JB

      IIF 4
  • Ali, Mohammed
    British company director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Northgate, Darlington, DL1 1QU, United Kingdom

      IIF 5
  • Ali, Mohammed
    British director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 47, 18 Young Street, Edinburgh, City Of Edinburgh, EH2 4JB

      IIF 6
  • Ali, Mohammed
    British managing director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12c, Ashvale Place, Aberdeen, AB10 6PX, United Kingdom

      IIF 7
  • Ali, Mohammed
    British programmer born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • Mr Mohammed Abdul Qaiyum
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Radley Avenue, Ilford, London, IG3 9DA, United Kingdom

      IIF 9
  • Qaiyum, Mohammed Abdul
    British teacher born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Radley Avenue, Ilford, London, IG3 9DA, United Kingdom

      IIF 10
  • Mr Mohammed Abdullah Ali Jabir
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address 33, Whippendell Road, Watford, Hertfordshire, WD18 7LY, United Kingdom

      IIF 12
    • icon of address 33, Whippendell Road, Watford, WD18 7LY, England

      IIF 13
  • Ali Jabir, Mohammed Abdullah
    British director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Whippendell Road, Watford, WD18 7LY, England

      IIF 14
  • Ali Jabir, Mohammed Abdullah
    British merchant born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address 33, Whippendell Road, Watford, Hertfordshire, WD18 7LY, United Kingdom

      IIF 16
  • Mr Mohammed Shan Ali
    British born in March 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Daisy Street, Glasgow, G42 8JN, Scotland

      IIF 17
    • icon of address 7, Buchanan Drive, Cambuslang, Glasgow, Lanarkshire, G72 8HE, Scotland

      IIF 18
  • Mr Ali Mohamed
    American born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 808, Cypress Place, 9 New Century Park, Manchester, Lancashire, M4 4EH, United Kingdom

      IIF 19
  • Mohamed, Ali
    American company director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 808, Cypress Place, 9 New Century Park, Manchester, Lancashire, M4 4EH, United Kingdom

      IIF 20
  • Mr Mohamed Ali
    Bahraini born in March 2004

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Ali, Mohammed Shan
    British director born in March 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Buchanan Drive, Cambuslang, Glasgow, Lanarkshire, G72 8HE, Scotland

      IIF 22
  • Ali, Mohammed Shan
    British manager born in March 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Daisy Street, Glasgow, G42 8JN, Scotland

      IIF 23
  • Mohamed Ali
    Egyptian born in August 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat No 4, Street 4, Abudhabi, United Arab Emirates

      IIF 24
  • Ali, Mohamed
    Bahraini ceo born in March 2004

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Ali, Mohamed
    Egyptian ceo born in August 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat No 4, Street 4, Abudhabi, United Arab Emirates

      IIF 26
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • icon of address 12c, Ashvale Place, Aberdeen, AB10 6PX, United Kingdom

      IIF 27
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
  • Ali, Mohamed

    Registered addresses and corresponding companies
    • icon of address Flat No 4, Street 4, Abudhabi, United Arab Emirates

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mohamed Abdelhamid, Abdelhamid Mohamed Abdelhamid

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mohamed Abdelhamid, Abdelhamid Mohamed Abdelhamid
    Egyptian director born in March 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Abdelhamid Mohamed Abdelhamid Mohamed Abdelhamid
    Egyptian born in March 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,704 GBP2021-11-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2020-11-18 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2023-01-13 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2020-11-18 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Radley Avenue, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ 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
  • 5
    icon of address 33 Whippendell Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    COZIBLISS LTD - 2023-02-27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 7
    icon of address 7 Buchanan Drive, Cambuslang, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 158 Northgate, Darlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 25 Daisy Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,294 GBP2025-07-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-07-22 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 33 Whippendell Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 808 Cypress Place, 9 New Century Park, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-05-14 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71 Gairsay Court Gairsay Road, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.