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 Hashim Ali

    Related profiles found in government register
  • Mr Mohammed Hashim Ali
    British born in June 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 230 Unit 30, Springburn Way, Glasgow, G21 1TS, United Kingdom

      IIF 1
    • 350, Pollokshaws Road, Glasgow, G41 1QS, Scotland

      IIF 2 IIF 3
  • Mr Mohammed Hashim Ali
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Silverstream House, 45 Fitzroy Street, 4th Floor, London, W1T 6EB, England

      IIF 4
  • Ali, Mohammed Hashim
    British born in June 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 350, Pollokshaws Road, Glasgow, G41 1QS, Scotland

      IIF 5 IIF 6
  • Ali, Mohammed Hashim
    British self employed born in June 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 230 Unit 30, Springburn Way, Glasgow, G21 1TS, United Kingdom

      IIF 7
  • Mr Mohammed Hashim Ali
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Ayr Road, 2 Palmerston House, Glasgow, G77 6RA, United Kingdom

      IIF 8
  • Mr Mohammed Hashim Ali
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bellefield Road, Birmingham, B18 4EL, England

      IIF 9 IIF 10
  • Ali, Mohammed Hashim
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Silverstream House, 45 Fitzroy Street, 4th Floor, London, W1T 6EB, England

      IIF 11
  • Ali, Mohammed
    British manager born in June 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 180 1/2, Prospecthill Road, Glasgow, G42 9LH, United Kingdom

      IIF 12
  • Mr Mohammed Ali
    Dutch born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 60, Nedham Street, Leicester, LE2 0HA, England

      IIF 13
    • Flat 17 Allbrook House, Danebury Avenue, London, SW15 4HB, England

      IIF 14
  • Mr Khizar Ali
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 47 Marlyon Road, 47 Marlyon Road, Ilford, IG6 3XW, England

      IIF 15
    • 47, Marlyon Road, Ilford, IG6 3XW, England

      IIF 16
  • Ali, Mohammed Hashim
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103/2, Ayr Road, Glasgow, G77 6RA, United Kingdom

      IIF 17
  • Ali, Mohammed Hashim
    British sales born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Ayr Road, 2 Palmerston House, Glasgow, G77 6RA, United Kingdom

      IIF 18
  • Ali, Mohammed Hashim
    Pakistani electrician born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bellefield Road, Birmingham, B18 4EL, England

      IIF 19 IIF 20
  • Ali, Mohammed Hashim
    Pakistani vehicle technician born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bellefield Road, Birmingham, West Midlands, B18 4EL, United Kingdom

      IIF 21
  • Ali, Khizar
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 47 Marlyon Road, 47 Marlyon Road, Ilford, IG6 3XW, England

      IIF 22
    • 47, Marlyon Road, Ilford, IG6 3XW, England

      IIF 23
  • Ali, Khizar
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 110, Dawlish Drive, Ilford, Essex, IG3 9EF, United Kingdom

      IIF 24
  • Ali, Mohammed
    Dutch born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 60, Nedham Street, Leicester, LE2 0HA, England

      IIF 25
    • Flat 17 Allbrook House, Danebury Avenue, London, SW15 4HB, England

      IIF 26
  • Mr Ali Tofiq Mohammed
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammed, Ali Tofiq
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Tofiq Mohammed
    Iraqi born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Woodside Road, Amersham, London, HP6 6AA, United Kingdom

      IIF 38
  • Mohammed, Ali Tofiq
    Iraqi barber born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Woodside Road, Amersham, London, HP6 6AA, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    AL-SALWI LTD
    16979844
    Flat 17 Allbrook House, Danebury Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    ALIBARBER91 LTD
    13873214
    7 Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,862 GBP2023-01-31
    Officer
    2022-01-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    ALSULAYMANIYAH LIMITED
    - now 15128233
    OZZYS TRADITIONAL BARBER LTD - 2024-09-04
    360 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,609 GBP2024-09-30
    Officer
    2026-01-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    AQJ MANAGEMENT LTD
    16509067
    Silverstream House 45 Fitzroy Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-10 ~ 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
  • 5
    CLEAR COAT BUCHANAN GALLERIES LTD
    SC506325
    180 1/2 Prospecthill Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 12 - Director → ME
  • 6
    ELITE MOTORS & DIAGNOSTICS LTD
    12927391
    25 Bellefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    HASHIM'S AUTO & BODY CENTRE LIMITED
    10506316
    25 Bellefield Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 21 - Director → ME
  • 8
    MHA ONLINE LTD
    SC594122
    103 Ayr Road, 2 Palmerston House, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    NAZ NAZ 2 LIMITED
    16975403 15648484
    360 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    NAZ NAZ LIMITED
    15648484 16975403
    360 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-02-01 ~ 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
  • 11
    PANTERA INTERIORS GLASGOW LTD
    SC712470
    350 Pollokshaws Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,294 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    PANTERA INTERIORS LTD
    SC703385
    350 Pollokshaws Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -239 GBP2023-07-31
    Officer
    2021-07-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SABA WHOLESALERS LTD
    11252599
    60 Nedham Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,280 GBP2024-03-31
    Officer
    2019-06-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-06-23 ~ 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
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    SMARTBEAR CONSULTANT LTD
    15099995
    47 Marlyon Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,098 GBP2024-08-31
    Officer
    2023-08-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    SMARTBEAR TRADING LTD
    13316138
    47 Marlyon Road 47 Marlyon Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    SOLUTION TO DEBT LTD
    10210012
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 17
    TANKMOTORSPORT LTD
    14657758
    25 Bellefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    TING LIMITED
    10192353
    110 Dawlish Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-20 ~ dissolved
    IIF 24 - Director → ME
Ceased 2
  • 1
    ALSULAYMANIYAH LIMITED
    - now 15128233
    OZZYS TRADITIONAL BARBER LTD - 2024-09-04
    360 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,609 GBP2024-09-30
    Officer
    2025-07-18 ~ 2025-11-03
    IIF 37 - Director → ME
    2024-09-16 ~ 2025-03-01
    IIF 36 - Director → ME
    2023-09-10 ~ 2024-04-26
    IIF 39 - Director → ME
    Person with significant control
    2023-09-10 ~ 2024-04-26
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    2024-09-16 ~ 2025-03-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    SB HOUSEHOLD LTD
    SC634522
    230 Unit 30 Springburn Way, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,472 GBP2024-06-30
    Officer
    2019-06-26 ~ 2025-07-04
    IIF 7 - Director → ME
    Person with significant control
    2019-06-26 ~ 2025-07-04
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors 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.