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
    • icon of address 230 Unit 30, Springburn Way, Glasgow, G21 1TS, United Kingdom

      IIF 1
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 60, Nedham Street, Leicester, LE2 0HA, England

      IIF 13
  • Mr Khizar Ali
    British born in June 1991

    Resident in England

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

      IIF 14
    • icon of address 47, Marlyon Road, Ilford, IG6 3XW, England

      IIF 15
  • Ali, Mohammed Hashim
    British company director born in June 1991

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 17
  • Ali, Mohammed Hashim
    Pakistani electrician born in February 1996

    Resident in England

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

      IIF 18 IIF 19
  • Ali, Mohammed Hashim
    Pakistani vehicle technician born in February 1996

    Resident in England

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

      IIF 20
  • Mr Ali Tofiq Mohammed
    British born in June 1991

    Resident in England

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

      IIF 21
    • icon of address 360, Edgware Road, London, W2 1EB, England

      IIF 22 IIF 23 IIF 24
  • Ali, Khizar
    British born in June 1991

    Resident in England

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

      IIF 25
    • icon of address 47, Marlyon Road, Ilford, IG6 3XW, England

      IIF 26
  • Ali, Khizar
    British director born in June 1991

    Resident in England

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

      IIF 27
  • Mohammed, Ali Tofiq
    British born in June 1991

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Edgware Road, London, W2 1EB, England

      IIF 30
  • Mohammed, Ali Tofiq
    British hair dresser born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Woodside Road, Amersham, Buckinghamshire, HP6 6AA, United Kingdom

      IIF 31
  • Ali, Mohammed
    Dutch born in June 1991

    Resident in England

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

      IIF 32
  • Mr Ali Tofiq Mohammed
    Iraqi born in June 1991

    Resident in United Kingdom

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

      IIF 33
  • Mohammed, Ali Tofiq
    Iraqi barber born in June 1991

    Resident in United Kingdom

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

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 7 Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,862 GBP2023-01-31
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    OZZYS TRADITIONAL BARBER LTD - 2024-09-04
    icon of address 360 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,609 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Silverstream House 45 Fitzroy Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 180 1/2 Prospecthill Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 25 Bellefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25 Bellefield Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 103 Ayr Road, 2 Palmerston House, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 360 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    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
  • 9
    icon of address 350 Pollokshaws Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,294 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 350 Pollokshaws Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -239 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 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
  • 11
    icon of address 60 Nedham Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,280 GBP2024-03-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 47 Marlyon Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,098 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 47 Marlyon Road 47 Marlyon Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address 25 Bellefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 110 Dawlish Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 27 - Director → ME
Ceased 2
  • 1
    OZZYS TRADITIONAL BARBER LTD - 2024-09-04
    icon of address 360 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,609 GBP2024-09-30
    Officer
    icon of calendar 2024-09-16 ~ 2025-03-01
    IIF 30 - Director → ME
    icon of calendar 2025-07-18 ~ 2025-11-03
    IIF 29 - Director → ME
    icon of calendar 2023-09-10 ~ 2024-04-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ 2025-03-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    icon of calendar 2023-09-10 ~ 2024-04-26
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    icon of address 230 Unit 30 Springburn Way, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,472 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2025-07-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.