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 Jameel

    Related profiles found in government register
  • Ali, Mohammed Jameel
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Richmond Park Road, Handsworth, Sheffield, S13 8HS, United Kingdom

      IIF 1
  • Ali, Mohammed Jameel
    British property management born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 653, Eccleshall Road, Sheffield, South Yorkshire, S11 8PT, United Kingdom

      IIF 2
  • Ali, Mohammad Jameel
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 , Riverside Court, Don Road, Sheffield, S9 2TJ, United Kingdom

      IIF 3
    • icon of address Unit 10, Riverside Court, Don Road, Sheffield, South Yorkshire, S9 2TJ, United Kingdom

      IIF 4
  • Ali, Mohammad Jameel
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 52, Bellhouse Road, Sheffield, South Yorkshire, S5 6HN, United Kingdom

      IIF 8
    • icon of address Fulwood Head Farm, Fulwood Head Road, Sheffield, S10 4QR, England

      IIF 9
    • icon of address Unit 10, Riverside Court, Don Road, Sheffield, S9 2TJ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Mohammed Jameel Ali
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 14
  • Mr Mohammad Jameel Ali
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 15
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Fulwood Head Farm, Fulwood Head Road, Sheffield, S10 4QR, England

      IIF 21
    • icon of address Unit 10, Riverside Court, Don Road, Sheffield, S9 2TJ, United Kingdom

      IIF 22 IIF 23
  • Ali, Mohammad Jameel
    British businessman born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, United Kingdom

      IIF 24
  • Ali, Mohammad Jameel
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Riverside Court, Don Road, Sheffield, S9 2TJ, United Kingdom

      IIF 25
  • Ali, Mohammad Jameel
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Riverside Court, Don Road, Sheffield, S9 2TJ, United Kingdom

      IIF 26
  • Ali, Mohammed Jamiel
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Knowle Lane, Sheffield, South Yorkshire, S11 9SJ, United Kingdom

      IIF 27
    • icon of address Bramley Hall, Bramley Hall Road Handsworth, Sheffield, South Yorkshire, S13 8TX

      IIF 28 IIF 29
    • icon of address Bramley Hall, Bramley Hall Road, Sheffield, South Yorkshire, S13 8TX, United Kingdom

      IIF 30
  • Mr Mohammed Jameel Ali
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, United Kingdom

      IIF 31
  • Mr Mohammad Jameel Ali
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 32
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    ALI FARMING HOLDINGS LTD - 2020-08-31
    icon of address Unit 10, Riverside Court, Don Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-05
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Unit 10 , Riverside Court, Don Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 138 Richmond Park Road, Handsworth, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 138 Richmond Park Road, Handsworth, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 138 Richmond Park Road, Handsworth, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address St Helens House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 653 Eccleshall Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 2 - Director → ME
  • 8
    LOXLEY CHAPEL LTD - 2022-08-16
    LOXLEY CHAPEL YORKSHIRE LIMITED - 2022-08-26
    icon of address Unit 10, Riverside Court, Don Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 25 - Director → ME
  • 9
    LOXLEY CHAPEL LTD - 2020-07-28
    LOXLEY CHAPEL DEVELOPMENTS LIMITED - 2022-08-18
    icon of address Unit 10, Riverside Court, Don Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 26 - Director → ME
  • 10
    MJA HOLDINGS LTD - 2020-07-27
    MJA DEVELOPMENTS YORKSHIRE LIMITED - 2022-03-08
    FOS ENTERPRISES LTD - 2019-03-07
    THE FURNITURE OUTLET (SY) LTD - 2017-10-13
    icon of address Unit 10, Riverside Court, Don Road, Sheffield, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    401 GBP2024-11-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 10, Riverside Court, Don Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 10, Riverside Court, Don Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    797,012 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 1a Rotherham Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Unit 10, Riverside Court, Don Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,590 GBP2024-02-29
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    ALI FARMING HOLDINGS LTD - 2020-08-31
    icon of address Unit 10, Riverside Court, Don Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-05
    Officer
    icon of calendar 2019-02-27 ~ 2020-08-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-03-18
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 10 , Riverside Court, Don Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-14 ~ 2022-03-07
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    LOXLEY CHAPEL LTD - 2022-08-16
    LOXLEY CHAPEL YORKSHIRE LIMITED - 2022-08-26
    icon of address Unit 10, Riverside Court, Don Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-10 ~ 2022-03-07
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    LOXLEY CHAPEL LTD - 2020-07-28
    LOXLEY CHAPEL DEVELOPMENTS LIMITED - 2022-08-18
    icon of address Unit 10, Riverside Court, Don Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-07-24
    IIF 7 - Director → ME
  • 5
    MJA HOLDINGS LTD - 2020-07-27
    MJA DEVELOPMENTS YORKSHIRE LIMITED - 2022-03-08
    FOS ENTERPRISES LTD - 2019-03-07
    THE FURNITURE OUTLET (SY) LTD - 2017-10-13
    icon of address Unit 10, Riverside Court, Don Road, Sheffield, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    401 GBP2024-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2020-07-24
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2017-12-01
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-18 ~ 2020-07-24
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    PAPISH LTD - 2018-12-06
    icon of address 151-153 Richmond Park Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    63,490 GBP2024-04-30
    Officer
    icon of calendar 2023-07-12 ~ 2024-12-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2024-12-31
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Apartment 4 The White Building, 10 Fitzalan Square, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,580 GBP2023-05-31
    Officer
    icon of calendar 2018-06-05 ~ 2022-09-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2022-09-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address 869 Romford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,023 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2018-08-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    icon of address 52 Bellhouse Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2011-12-06
    IIF 30 - Director → ME
  • 10
    icon of address Unit 10, Riverside Court, Don Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,590 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-03-18
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - 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.