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

Ali, Mohammed Assad

    Related profiles found in government register
  • Ali, Mohammed Assad
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Croydon, CR0 1YB, England

      IIF 1
    • icon of address 183-189 The Vale, London, W3 7RW, England

      IIF 2
    • icon of address 146, Hagden Lane, Watford, WD18 7UH, England

      IIF 3
  • Ali, Mohammed Assad
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Croydon, Surrey, CR0 1YB, United Kingdom

      IIF 4
    • icon of address 15, Station Gardens, London, W4 3SR, United Kingdom

      IIF 5
    • icon of address 183-189 The Vale, 183-189 The Vale, London, W3 7RW, England

      IIF 6
  • Mr Mohammed Assad Ali
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Croydon, CR0 1YB, England

      IIF 7
    • icon of address 46, High Street, Croydon, Surrey, CR0 1YB, United Kingdom

      IIF 8
    • icon of address 183-189 The Vale, 183-189 The Vale, London, W3 7RW, England

      IIF 9
    • icon of address 146, Hagden Lane, Watford, WD18 7UH

      IIF 10
  • Ali, Muhammad
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lewes Road, Brighton, BN2 3HP, United Kingdom

      IIF 11
  • Mr Mohammad Ali
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Cranfield Airport, Cranfield, Bedfordshire, MK43 0JR, United Kingdom

      IIF 12
    • icon of address 289, Barking Road, Plaistow, London, E13 8EQ, England

      IIF 13
  • Ali, Mohammad Mohsin
    British car dealer born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Francis Road, Leyton, London, E10 6WJ

      IIF 14
  • Ali, Mohammad Mohsin
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213 Francis Road, Leyton, London, E10 6WJ, England

      IIF 15
  • Ali, Mohammad
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163 Francis Road, London, E10 6NT

      IIF 16
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 17
  • Ali, Mohammad
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Acre Lane, Brixton, London, SW2 5SQ, England

      IIF 18
  • Ali, Mohammad
    British engineer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Francis Road, London, E10 6NT, England

      IIF 31
  • Mr Mohammad Ali
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183-189 The Vale, London, W3 7RW, England

      IIF 32
  • Mr Mohammed Ali
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nottingham City Airport, Tollerton Lane, Tollerton, Nottingham, NG12 4GA, England

      IIF 33
  • Mr Mohammad Ali
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Mohsin Ali
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Francis Road, Leyton, London, E10 6WJ

      IIF 40
    • icon of address 213 Francis Road, Leyton, London, E10 6WJ, England

      IIF 41
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • icon of address 163 Francis Road, London, E10 6NT

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Building 187 Cranfield Airport, Wharley End, Cranfield, Milton Keynes, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,014 GBP2018-03-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    PETERBOROUGH AVIATION LIMITED - 2014-08-15
    BAYSVILLA LIMITED - 2011-06-29
    icon of address 163 Francis Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -30,196 GBP2024-08-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 163 Francis Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    685 GBP2024-03-31
    Officer
    icon of calendar 2014-05-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 163 Francis Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,970 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Nottingham City Airport Tollerton Lane, Tollerton, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 163 Francis Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 20 - Director → ME
  • 7
    PEPE`S HARROW LIMITED - 2013-09-12
    icon of address 15 Station Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 16 Acre Lane, Brixton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,546 GBP2024-04-30
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 163 Francis Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 29 - Director → ME
  • 10
    AIRSEALAND LIMITED - 1999-01-29
    SILBURY 186 LIMITED - 1998-11-05
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 5 Lewes Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,496 GBP2017-06-30
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 213 Francis Road, Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    113,504 GBP2024-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 46 High Street, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,065 GBP2024-08-31
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 183-189 The Vale 183-189 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,939 GBP2024-08-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 46 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,285 GBP2024-08-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 146 Hagden Lane, Watford
    Active Corporate (3 parents)
    Equity (Company account)
    157,212 GBP2024-08-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 183-189 The Vale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -160,148 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    icon of address 163 Francis Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    174,591 GBP2024-04-30
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    PETERBOROUGH AVIATION LIMITED - 2014-08-15
    BAYSVILLA LIMITED - 2011-06-29
    icon of address 163 Francis Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -30,196 GBP2024-08-31
    Officer
    icon of calendar 2011-06-06 ~ 2014-05-01
    IIF 25 - Director → ME
  • 2
    icon of address 163 Francis Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,970 GBP2024-03-31
    Officer
    icon of calendar 2014-03-02 ~ 2014-03-02
    IIF 24 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-03-01
    IIF 27 - Director → ME
  • 3
    icon of address Nottingham City Airport Tollerton Lane, Tollerton, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2019-08-01 ~ 2019-08-01
    IIF 30 - Director → ME
  • 4
    icon of address 4 Lewes Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,346 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-04-05 ~ 2022-08-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 163 Francis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,423 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2024-08-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2024-08-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 6
    QUANTUM RENTALS LIMITED - 2020-02-19
    icon of address 113 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,707 GBP2024-08-31
    Officer
    icon of calendar 2019-08-27 ~ 2019-11-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2019-11-01
    IIF 41 - Has significant influence or control OE
  • 7
    icon of address 183-189 The Vale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -160,148 GBP2024-08-31
    Officer
    icon of calendar 2015-07-21 ~ 2020-07-09
    IIF 2 - Director → ME
  • 8
    icon of address 163 Francis Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    174,591 GBP2024-04-30
    Officer
    icon of calendar 2004-05-13 ~ 2014-03-01
    IIF 23 - Director → ME
    icon of calendar 2014-04-10 ~ 2019-08-02
    IIF 19 - Director → ME
    icon of calendar 2019-08-02 ~ 2019-08-02
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-08-02
    IIF 35 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.