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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Mohammed

    Related profiles found in government register
  • Ali, Mohammed
    British area manager born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 520, Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 1
  • Ali, Mohammed
    British company director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 520, Cathcart Road, Glasgow, G42 8YG

      IIF 2
  • Ali, Mohammed
    British director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 88, Bowhouse Drive, Glasgow, G45 0NB, Scotland

      IIF 3
    • Travel & Co, 520 Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 4
  • Ali, Mohammed
    British managing director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Hillside Road, Glasgow, G43 1DB, Scotland

      IIF 5
  • Mr Mohammed Ali
    British born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Hillside Road, Glasgow, G43 1DB, Scotland

      IIF 6
    • 520, Cathcart Road, Glasgow, G42 8YG

      IIF 7
    • 520, Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 8
  • Ali, Mohammed
    British car sales born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 9
  • Ali, Mohammed
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Maxwell Terrace, Glasgow, G41 5HT, United Kingdom

      IIF 10
  • Ali, Mohammed
    British salesman born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 520, Cathcart Road, Glasgow, G42 8YG, United Kingdom

      IIF 11
  • Iqbal, Atif Mohammed
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Atif Mohammed
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12 Lewis Walk, Liverpool, Merseyside, L33 4JD, England

      IIF 18
  • Iqbal, Atif Mohammed
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Lewis Walk, Liverpool, Kirkby, L33 4JD, United Kingdom

      IIF 19
    • 92, London Rd, Liverpool, L3 5NW, England

      IIF 20
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 21 IIF 22
  • Iqbal, Atif Mohammed
    British property management born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Lewis Walk, Kirkby, Liverpool, L33 4JD, England

      IIF 23
  • Mr Atif Mohammed Iqbal
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Lewis Walk, Kirkby, L33 4JD, England

      IIF 24
    • 1, Eastdale Road, Liverpool, L15 4HN, England

      IIF 25 IIF 26
    • 12, Lewis Walk, Kirkby, Liverpool, L33 4JD, England

      IIF 27
    • 12, Lewis Walk, Kirkby, Liverpool, L33 4JD, United Kingdom

      IIF 28
    • 12, Lewis Walk, Kirkby, Liverpool, Merseyside, L33 4JD

      IIF 29
    • 92 Seymour Chambers, London Road, Liverpool, L3 5NW, England

      IIF 30
    • Seymour Chambers, 92 London Rd, Liverpool, L3 5NW, England

      IIF 31
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 32
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 33
    • 9, Regent Street, Runcorn, WA7 1LJ, England

      IIF 34
  • Mr Mohammed Ali
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 520, Cathcart Road, Glasgow, G42 8YG, United Kingdom

      IIF 35
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 36
  • Iqbal, Atif Mohammed
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lewis Walk, Kirkby, Liverpool, L33 4JD, England

      IIF 37 IIF 38
    • 12, Lewis Walk, Kirkby, Liverpool, L33 4JD, United Kingdom

      IIF 39
    • Seymoour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 40
    • Unit P1 Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 41
  • Iqbal, Atif Mohammed
    British business manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lewis Walk, Kirkby, Liverpool, L33 4JD, England

      IIF 42 IIF 43
    • 12, Lewis Walk, Kirkby, Liverpool, L334JD, England

      IIF 44
  • Iqbal, Atif Mohammed
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, London Road, Liverpool, L3 5NW, England

      IIF 45 IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
    • 92, London Rd, London, L3 5NW, England

      IIF 49
    • 92, London Road, London, L3 5NW, England

      IIF 50
  • Iqbal, Atif Mohammed
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 51
    • Suite 109, 1 Old Hall Street, Liverpool, L3 9HF, United Kingdom

      IIF 52
    • 9, Regent Street, Runcorn, WA7 1LJ, England

      IIF 53
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • 20, Whittington Grove, Fenham, Newcastle, NE5 2QP, United Kingdom

      IIF 54
  • Iqbal, Atif
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Douglas Fairless Partnership, Seymour Chambers, 92, London Road, Liverpool, L3 5NW, England

      IIF 55
  • Mr Atif Mohammed Iqbal
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lewis Walk, Kirkby, Liverpool, L33 4JD, England

      IIF 56 IIF 57 IIF 58
    • 12, Lewis Walk, Kirkby, Liverpool, L33 4JD, United Kingdom

      IIF 59
    • 12, Lewis Walk, Kirkby, Liverpool, L334JD, England

      IIF 60 IIF 61 IIF 62
    • 92, London Road, Liverpool, L3 5NW, England

      IIF 63
    • 92, London Road, Liverpool, L35NW, England

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65 IIF 66
    • 92, London Road, London, L3 5NW, England

      IIF 67
    • 92, London Road, London, L35NW, England

      IIF 68
    • Unit P1 Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 69
  • Mr Atif Iqbal
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Douglas Fairless Partnership, Seymour Chambers, 92, London Road, Liverpool, L35NW, England

      IIF 70
child relation
Offspring entities and appointments 35
  • 1
    A&A SOLUTION DEVELOPMENTS LTD
    09639913
    12 Lewis Walk, Kirkby, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    A1YAUTOS LTD
    12800626
    20 Whittington Grove, Fenham, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-07 ~ 2020-10-02
    IIF 9 - Director → ME
    2020-10-02 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2020-08-07 ~ 2020-10-02
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    ALI AND CO (GLASGOW) LIMITED
    SC459518
    236 Smithycroft Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-09-19 ~ dissolved
    IIF 3 - Director → ME
  • 4
    ATC CIVILS LTD
    14410361
    9 Regent Street, Runcorn, England
    Dissolved Corporate (6 parents)
    Officer
    2022-11-01 ~ 2023-06-26
    IIF 51 - Director → ME
    2023-10-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-12-06 ~ 2023-06-26
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Has significant influence or control OE
  • 5
    BAY HOLDINGS (NW) LIMITED
    - now 10016456
    SALBECK HOMES LTD - 2020-03-11
    Seymour Chambers, 92 London Road, Liverpool, England
    Receiver Action Corporate (4 parents)
    Officer
    2021-08-01 ~ 2023-04-28
    IIF 22 - Director → ME
    Person with significant control
    2022-08-11 ~ 2023-04-28
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    CALVELEY SOUTH VIEW BUILDERS LTD
    12676393
    92 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CALVELEY STATION BUILDERS LTD
    12676352
    92 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CARR GATE PROPERTY LTD
    15032943
    Douglas Fairless Partnership, Seymour Chambers, 92 London Road, Liverpool, County (optional), England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 9
    CLEARWATER INFRASTRUCTURE LTD
    10804474
    Suite 109 1 Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 52 - Director → ME
  • 10
    HAYMANS GREEN GARDENS LIMITED
    11065451
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 18 - Director → ME
  • 11
    KNIGHTSBRIDGE BLACKPOOL LTD
    13315613
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 12
    KNIGHTSBRIDGE BUILDING SUPPLIES LTD
    11226101
    Seymour Chambers, 92 London Rd, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    KNIGHTSBRIDGE CONSTRUCTION GROUP LTD
    11208411
    Seymour Chambers, 92 London Rd, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2018-02-15 ~ 2026-01-01
    IIF 39 - Director → ME
    Person with significant control
    2018-02-15 ~ 2026-01-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    KNIGHTSBRIDGE HOLDING GROUP LTD
    11208114
    Seymour Chambers, 92 London Rd, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 15
    KNIGHTSBRIDGE HOMES GROUP LTD
    11207834
    Seymour Chambers, 92 London Rd, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2018-02-15 ~ 2026-01-01
    IIF 38 - Director → ME
    Person with significant control
    2018-02-15 ~ 2026-01-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 16
    KNIGHTSBRIDGE LETTINGS GROUP LTD
    11207929
    12 Lewis Walk, Kirkby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 17
    KNIGHTSBRIDGE MANAGEMENT GROUP LTD
    13226535
    Seymour Chambers, 92 London Rd, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    KNIGHTSBRIDGE PROPERTY GROUP LTD
    10573133
    Seymour Chambers, 92 London Rd, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2017-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-19 ~ 2026-01-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 19
    KNIGHTSBRIDGE SALES & LETTINGS GROUP LTD
    11209788
    92 London Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2018-02-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-02-16 ~ 2026-01-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 20
    KNIGHTSBRIDGE SUITES LTD
    13410921
    Seymour Chambers, 92 London Rd, Livepool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 21
    LAMO LIGHTS LTD
    SC696109
    65 Fairley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 22
    MALI AND SON LTD
    SC441672
    14 Maxwell Terrace, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 23
    NANTWICH BUILDERS (NW) LTD
    11706921
    12 Lewis Walk, Kirkby, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    2018-12-03 ~ 2019-02-06
    IIF 12 - Director → ME
    2019-04-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2018-12-03 ~ 2019-04-09
    IIF 25 - Ownership of shares – 75% or more OE
  • 24
    NEWS2GO LTD
    10244358
    66 Woodhouse Lane, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 19 - Director → ME
  • 25
    PHOENIX DEVELOPMENT GROUP LTD
    12353704
    Seymour Chambers, London Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2019-12-09 ~ 2026-01-01
    IIF 40 - Director → ME
    Person with significant control
    2019-12-09 ~ 2026-01-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 26
    PHONES 4 YOU LTD
    12603734
    Seymour Chambers, 92 London Rd, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 27
    RENEWABLE ENERGY (NW) LTD
    15172789
    Beacon House 1 Willow Walk, Woodley Park, Skelmersdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 28
    SIMS 4 YOU LTD
    12604634
    Seymour Chambers, 92 London Rd, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 29
    STARS MCR STRETFORD RD BRANCH LTD
    10216543
    10 Park Place, Manchester, Greater Manchester, England
    Liquidation Corporate (4 parents)
    Officer
    2019-09-18 ~ 2020-09-01
    IIF 16 - Director → ME
    Person with significant control
    2019-09-18 ~ 2021-01-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    TARPORLEY BUILDERS (NW) LTD
    11706961
    92 Seymour Chambers London Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2019-04-23 ~ now
    IIF 13 - Director → ME
    2018-12-03 ~ 2019-02-06
    IIF 15 - Director → ME
    Person with significant control
    2018-12-03 ~ 2019-04-09
    IIF 26 - Ownership of shares – 75% or more OE
    2019-04-24 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    TRAVCARGO LTD
    11022983
    International House, 12 Constance Street, London
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 32
    TRAVEL AND CO GLASGOW LTD
    SC438285
    520 Cathcart Road, Glasgow
    Active Corporate (3 parents)
    Officer
    2019-10-01 ~ 2021-04-01
    IIF 2 - Director → ME
    Person with significant control
    2019-10-01 ~ 2021-04-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 33
    TRAVEL AND CO SCOTLAND LTD
    SC640325
    520 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 34
    TRAVEL AND CO UMRAH LTD
    SC523953
    Travel & Co, 520 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-01-12 ~ dissolved
    IIF 4 - Director → ME
  • 35
    UNITY SERVICE GROUP LTD
    13292247
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (7 parents)
    Officer
    2021-06-23 ~ 2022-07-26
    IIF 21 - Director → ME
    Person with significant control
    2021-06-22 ~ 2022-07-26
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% 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 5 April 2026 and licensed under the Open Government Licence v3.0.