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 Muhammad Ali

    Related profiles found in government register
  • Mr Muhammad Ali
    Pakistani born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Green Street, London, E7 8LJ, England

      IIF 1
    • icon of address 25, Waverley Road, Slough, Berkshire, SL1 4XN

      IIF 2
  • Mr Muhammad Ali
    Pakistani born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 3
    • icon of address 49, Butts Green Road, Hornchurch, RM11 2JS, United Kingdom

      IIF 4
    • icon of address 49b, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 5
    • icon of address 64, Villiers Close, London, E10 5HJ, England

      IIF 6
    • icon of address 22, Bellflower Path, Romford, RM3 8JF, England

      IIF 7 IIF 8
    • icon of address 25, Farnes Drive, Romford, RM2 6NS, England

      IIF 9 IIF 10
  • Mr Muhammad Ali
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277a, Green Street, London, E7 8LJ, England

      IIF 11
    • icon of address 3rd Floor, 277a Green Street, London, E7 8LJ, England

      IIF 12
  • Ali, Muhammad
    Pakistani businessman born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mr Muhammad
    Pakistani born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Green Street, London, E7 8LJ, England

      IIF 18
  • Ali, Muhammad
    Pakistani businessman born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Waverley Road, Slough, SL1 4XN, England

      IIF 19
  • Ali, Muhammed
    Pakistani businessman born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Waverley Road, Slough, Berkshire, SL1 4XN

      IIF 20
  • Ali, Muhammad
    Pakistani born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Butts Green Road, Hornchurch, RM11 2JS, United Kingdom

      IIF 21
    • icon of address 49b, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 22 IIF 23
    • icon of address 25, Farnes Drive, Romford, RM2 6NS, England

      IIF 24
  • Ali, Muhammad
    Pakistani company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 25
    • icon of address 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 26
  • Ali, Muhammad
    Pakistani director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bellflower Path, Romford, RM3 8JF, England

      IIF 27
  • Ali, Muhammad
    Pakistani managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bellflower Path, Romford, RM3 8JF, England

      IIF 28
  • Ali, Muhammad
    Pakistani consultant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hyde Road, Kenilworth, Warwickshire, CV8 2PD, England

      IIF 29
  • Muhammad Ali
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Appletree Lane, Spencers Wood, Reading, RG7 1EE, England

      IIF 30
  • Ali, Muhammad
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277a, Green Street, London, E7 8LJ, England

      IIF 31
  • Ali, Muhammad
    British business born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 277a Green Street, London, E7 8LJ, England

      IIF 32
  • Ali, Muhammad
    British co director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a, Normanton Road, Derby, DE23 6WA, England

      IIF 33
  • Ali, Muhammad
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Appletree Lane, Spencers Wood, Reading, RG7 1EE, England

      IIF 34
  • Mr Muhammad Ali
    English born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Guy Place West, Leamington Spa, CV32 4RU, England

      IIF 35
  • Mr Muhammad Waqas Ali
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 98, 8, Rogate House, Muir Road, London, E5 8QT, United Kingdom

      IIF 36
    • icon of address Flat 98 Rogate House, 8 Muir Road, London, E5 8QT, England

      IIF 37 IIF 38 IIF 39
  • Mr Muhammad Waqas Ali
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 61 Pen-y-lan Rd, Cardiff, CF23 5HZ, United Kingdom

      IIF 40
  • Ali, Muhammad
    Pakistani director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Russel Court, 1 Kings Close, Leyton, London, E10 5BD, England

      IIF 41
  • Ali, Muhammad
    Pakistani marketing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 201 Regent Street, London, W1B 3HH, England

      IIF 42
  • Ali, Muhammad
    Pakistani retailor born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Aldborough Road South, Ilford, Essex, IG3 8EZ, United Kingdom

      IIF 43
  • Ali, Muhammad
    Pakistani sales born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, 4 Larch Gardens, Manchester, M88BJ, United Kingdom

      IIF 44
  • Ali, Muhammad
    Pakistani trading born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Aldborough Road South, Ilford, Essex, IG3 8EZ, United Kingdom

      IIF 45
  • Ali, Muhammad Waqas
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 98, Rogate House, 8, Muir Road, London, E5 8QT, England

      IIF 46
  • Ali, Muhammad Waqas
    Pakistani director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 98, 8, Rogate House, Muir Road, London, E5 8QT, United Kingdom

      IIF 47
  • Ali, Muhammad Waqas
    Pakistani director of student affairs born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 98 Rogate House, 8 Muir Road, London, E5 8QT, England

      IIF 48
  • Ali, Muhammad Waqas
    Pakistani wireless telecome specialist born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 98, Rogate House, 8 Muir Road, London, E5 8QT, England

      IIF 49
  • Ali, Muhammad Waqas
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 61 Pen-y-lan Rd, Cardiff, CF23 5HZ, United Kingdom

      IIF 50
  • Ali, Muhammad
    British managing director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Castalia Square, London, E14 3PQ, England

      IIF 51
  • Ali, Muhammad
    British managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Appletree Lane, Spencerswood, Reading, Wokingham, RG7 1EE, United Kingdom

      IIF 52
  • Ali, Muhammad
    British software engineer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Butts Green Road, Romford, RM112JS, England

      IIF 53
  • Ali, Muhammad
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Guy Place West, Leamington Spa, CV32 4RU, England

      IIF 54
  • Ali, Muhammad Waqas

    Registered addresses and corresponding companies
    • icon of address Flat 98, Rogate House, 8 Muir Road, London, E5 8QT, England

      IIF 55
  • Ali, Muhammad

    Registered addresses and corresponding companies
    • icon of address 54, Hyde Road, Kenilworth, Warwickshire, CV8 2PD, England

      IIF 56
    • icon of address Flat 14, 4 Larch Gardens, Manchester, M88BJ, United Kingdom

      IIF 57
    • icon of address 22, Bellflower Path, Romford, RM3 8JF, England

      IIF 58
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 124 Aldborough Road South, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 54 Hyde Road, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-08-08 ~ dissolved
    IIF 56 - Secretary → ME
  • 3
    icon of address Flat C, 4 Queens Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Flat 98, Rogate House, 8 Muir Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 49 Office C, Butts Green Road, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    13653305 LTD - 2022-09-05
    icon of address 49 Butts Green Road, Hornchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,421 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 1 Russel Court, 1 Kings Close, Leyton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address 23a Butts Green Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address 25 Waverley Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 25 Waverley Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Flat 98 Rogate House, 8 Muir Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 12
    icon of address Flat 98, 8, Rogate House Muir Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 25 Waverley Road, Slough, Berkshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 25 Waverley Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 49b Butts Green Road, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,867 GBP2023-09-30
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 16
    icon of address 277a Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,330 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 98, Rogate House, 8 Muir Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2021-12-03 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 124 Aldborough Road South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address 124 Aldborough Road South, Ilford, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address Flat 1 61 Pen-y-lan Rd, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    icon of address 3rd Floor 277a Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 25 Waverley Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 13 - Director → ME
  • 23
    icon of address 253 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    678 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 21 Appletree Lane, Spencers Wood, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 21 Appletree Lane, Spencerswood, Reading, Wokingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 52 - Director → ME
  • 26
    icon of address 59 Churchill Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 27
    icon of address Flat 14 4 Larch Gardens, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2011-03-02 ~ dissolved
    IIF 57 - Secretary → ME
Ceased 8
  • 1
    SKYMAN MOTORZ LTD - 2015-03-17
    SMILES 4 ALL LTD - 2015-03-04
    icon of address 12 Prospect Place, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,203 GBP2017-02-28
    Officer
    icon of calendar 2014-02-24 ~ 2014-03-03
    IIF 33 - Director → ME
  • 2
    KHAN @ CONSTRUCTIONS LTD - 2024-10-03
    icon of address 110 Crescent Road, Dagenham, England
    Active Corporate
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-04-25
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 13 Castalia Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-19 ~ 2012-08-05
    IIF 51 - Director → ME
  • 4
    icon of address 153 Howard Road, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,141 GBP2023-08-31
    Officer
    icon of calendar 2021-08-01 ~ 2022-07-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2022-06-30
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address 27 Hambledon Close, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-12-30 ~ 2020-09-22
    IIF 19 - Director → ME
  • 6
    icon of address 25 Waverley Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-12-30 ~ 2020-01-19
    IIF 16 - Director → ME
  • 7
    icon of address 219 Sheringham Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-10-31
    Officer
    icon of calendar 2019-10-19 ~ 2019-11-10
    IIF 28 - Director → ME
    icon of calendar 2021-03-28 ~ 2021-12-29
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-19 ~ 2019-11-10
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    icon of address 49b Butts Green Road, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,867 GBP2023-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-06-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-06-25
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - 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.