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

Iqbal, Atif Mohammed

    Related profiles found in government register
  • Iqbal, Atif Mohammed
    British business manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lewis Walk, Kirkby, Liverpool, L33 4JD, England

      IIF 1 IIF 2
    • icon of address 12, Lewis Walk, Kirkby, Liverpool, L334JD, England

      IIF 3 IIF 4 IIF 5
    • icon of address 12, Lewis Walk, Kirkby, Liverpool, L334JD, United Kingdom

      IIF 6
  • Iqbal, Atif Mohammed
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, London Road, Liverpool, L3 5NW, England

      IIF 7 IIF 8
    • icon of address Seymoour Chambers, 92 London Road, Liverpool, L35NW, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
    • icon of address 92, London Rd, London, L3 5NW, England

      IIF 12
    • icon of address 92, London Road, London, L3 5NW, England

      IIF 13
  • Iqbal, Atif Mohammed
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 14
    • icon of address Suite 109, 1 Old Hall Street, Liverpool, L3 9HF, United Kingdom

      IIF 15
    • icon of address 9, Regent Street, Runcorn, WA7 1LJ, England

      IIF 16
    • icon of address Unit P1 Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 17
  • Ali, Mohammed
    British car sales born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 18
  • Ali, Mohammed
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Maxwell Terrace, Glasgow, G41 5HT, United Kingdom

      IIF 19
  • Ali, Mohammed
    British salesman born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 520, Cathcart Road, Glasgow, G42 8YG, United Kingdom

      IIF 20
  • Iqbal, Atif
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Douglas Fairless Partnership, Seymour Chambers, 92, London Road, Liverpool, L3 5NW, England

      IIF 21
  • Iqbal, Atif Mohammed
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Lewis Walk, Liverpool, Merseyside, L33 4JD, England

      IIF 22
    • icon of address 92, London Road, Liverpool, L3 5NW, England

      IIF 23
  • Iqbal, Atif Mohammed
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eastdale Road, Liverpool, L15 4HN, England

      IIF 24 IIF 25 IIF 26
    • icon of address 12, Lewis Walk, Liverpool, Kirkby, L33 4JD, United Kingdom

      IIF 28
    • icon of address 92, London Rd, Liverpool, L3 5NW, England

      IIF 29
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 30 IIF 31
  • Iqbal, Atif Mohammed
    British managing director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lewis Walk, Kirkby, Liverpool, L33 4JD, United Kingdom

      IIF 32
  • Iqbal, Atif Mohammed
    British property management born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lewis Walk, Kirkby, Liverpool, L33 4JD, England

      IIF 33
  • Mr Atif Mohammed Iqbal
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lewis Walk, Kirkby, Liverpool, L334JD, England

      IIF 34 IIF 35 IIF 36
    • icon of address 12, Lewis Walk, Kirkby, Liverpool, L334JD, United Kingdom

      IIF 40
    • icon of address 92, London Road, Liverpool, L3 5NW, England

      IIF 41
    • icon of address 92, London Road, Liverpool, L35NW, England

      IIF 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
    • icon of address 92, London Road, London, L3 5NW, England

      IIF 45
    • icon of address 92, London Road, London, L35NW, England

      IIF 46
    • icon of address Unit P1 Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 47
  • Mr Atif Iqbal
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Douglas Fairless Partnership, Seymour Chambers, 92, London Road, Liverpool, L35NW, England

      IIF 48
  • Mr Mohammed Ali
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 520, Cathcart Road, Glasgow, G42 8YG, United Kingdom

      IIF 49
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 50
  • Ali, Mohammed
    British area manager born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 520, Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 51
  • Ali, Mohammed
    British company director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 520, Cathcart Road, Glasgow, G42 8YG

      IIF 52
  • Ali, Mohammed
    British director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 88, Bowhouse Drive, Glasgow, G45 0NB, Scotland

      IIF 53
    • icon of address Travel & Co, 520 Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 54
  • Ali, Mohammed
    British managing director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Hillside Road, Glasgow, G43 1DB, Scotland

      IIF 55
  • Mr Atif Mohammed Iqbal
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lewis Walk, Kirkby, L33 4JD, England

      IIF 56
    • icon of address 1, Eastdale Road, Liverpool, L15 4HN, England

      IIF 57 IIF 58
    • icon of address 12, Lewis Walk, Kirkby, Liverpool, L33 4JD, England

      IIF 59
    • icon of address 12, Lewis Walk, Kirkby, Liverpool, L33 4JD, United Kingdom

      IIF 60
    • icon of address 12, Lewis Walk, Kirkby, Liverpool, Merseyside, L33 4JD

      IIF 61
    • icon of address 92 Seymour Chambers, London Road, Liverpool, L3 5NW, England

      IIF 62
    • icon of address Seymour Chambers, 92 London Rd, Liverpool, L3 5NW, England

      IIF 63
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 64
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 65
    • icon of address 9, Regent Street, Runcorn, WA7 1LJ, England

      IIF 66
  • Mr Mohammed Ali
    British born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Hillside Road, Glasgow, G43 1DB, Scotland

      IIF 67
    • icon of address 520, Cathcart Road, Glasgow, G42 8YG

      IIF 68
    • icon of address 520, Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 69
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • icon of address 20, Whittington Grove, Fenham, Newcastle, NE5 2QP, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 12 Lewis Walk, Kirkby, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Whittington Grove, Fenham, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 70 - Secretary → ME
  • 3
    icon of address 236 Smithycroft Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 53 - Director → ME
  • 4
    icon of address 9 Regent Street, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 92 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 92 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Douglas Fairless Partnership, Seymour Chambers, 92 London Road, Liverpool, County (optional), England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 109 1 Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Seymour Chambers, 92 London Rd, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Seymour Chambers, 92 London Rd, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Seymour Chambers, 92 London Rd, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Seymour Chambers, 92 London Rd, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 Lewis Walk, Kirkby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Seymour Chambers, 92 London Rd, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Seymour Chambers, 92 London Rd, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    534 GBP2023-01-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 92 London Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Seymour Chambers, 92 London Rd, Livepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 65 Fairley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 14 Maxwell Terrace, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 19 - Director → ME
  • 22
    icon of address 12 Lewis Walk, Kirkby, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -21,109 GBP2023-12-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 66 Woodhouse Lane, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address Seymour Chambers, London Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,396 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Seymour Chambers, 92 London Rd, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Beacon House 1 Willow Walk, Woodley Park, Skelmersdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Seymour Chambers, 92 London Rd, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 92 Seymour Chambers London Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,180 GBP2023-12-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address International House, 12 Constance Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 520 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 69 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Travel & Co, 520 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 54 - Director → ME
Ceased 8
  • 1
    icon of address 20 Whittington Grove, Fenham, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ 2020-10-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-10-02
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    icon of address 9 Regent Street, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ 2023-06-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2023-06-26
    IIF 66 - Has significant influence or control OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 3
    SALBECK HOMES LTD - 2020-03-11
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2021-08-01 ~ 2023-04-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 2023-04-28
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    icon of address 12 Lewis Walk, Kirkby, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -21,109 GBP2023-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-02-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-04-09
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    icon of address 10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,280 GBP2023-10-31
    Officer
    icon of calendar 2019-09-18 ~ 2020-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2021-01-15
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 92 Seymour Chambers London Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,180 GBP2023-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-02-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-04-09
    IIF 58 - Ownership of shares – 75% or more OE
  • 7
    icon of address 520 Cathcart Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -5,079 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-04-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-04-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 8
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    83,438 GBP2022-03-31
    Officer
    icon of calendar 2021-06-23 ~ 2022-07-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ 2022-07-26
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE

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.