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 Muhib Ali

    Related profiles found in government register
  • Mr Mohammed Muhib Ali
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Etterby St, Carlisle, Cumbria, CA3 9JB, England

      IIF 1
    • icon of address 9, Cecil Street, Carlisle, CA1 1NL, United Kingdom

      IIF 2
    • icon of address Mr Mohammed Ali, 29 Etterby Street, Carlisle, CA3 9JB, United Kingdom

      IIF 3
    • icon of address Pacific House, Fletcher Way, Parkhouse, Carlisle, CA3 0LJ, England

      IIF 4
    • icon of address Pacific House, Fletcher Way, Parkhouse, Carlisle, CA3 0LJ, United Kingdom

      IIF 5
    • icon of address Unit 4, Clifford Court, Cooper Way, Carlisle, CA3 0JG, England

      IIF 6
    • icon of address 11, Smitham Downs Road, Purley, Surrey, CR8 4NH, United Kingdom

      IIF 7
  • Mr Mohammed Ali
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Scotland Road, Carlisle, CA3 9HR, United Kingdom

      IIF 8
  • Ali, Mohammed Muhib
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cecil Street, Carlisle, CA1 1NL, United Kingdom

      IIF 9
    • icon of address Pacific House, Fletcher Way, Parkhouse, Carlisle, CA3 0LJ, United Kingdom

      IIF 10
    • icon of address Unit 4, Clifford Court, Cooper Way, Carlisle, CA3 0JG, England

      IIF 11
    • icon of address Unit 4, Cooper Way, Parkhouse, Carlisle, CA3 0JG, United Kingdom

      IIF 12
  • Ali, Mohammed Muhib
    British administrator born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific House, Fletcher Way, Parkhouse, Carlisle, CA3 0LJ, England

      IIF 13
  • Ali, Mohammed Muhib
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr Mohammed Ali, 29 Etterby Street, Carlisle, CA3 9JB, United Kingdom

      IIF 14
    • icon of address 11, Smitham Downs Road, Purley, Surrey, CR8 4NH, United Kingdom

      IIF 15
  • Ali, Mohammed Muhib
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Etterby St, Carlisle, Cumbria, CA3 9JB, England

      IIF 16
    • icon of address Canntri Group Ltd, Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, United Kingdom

      IIF 17
  • Mr Mohammed Ali
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 18
  • Ali, Mohammed
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Scotland Road, Carlisle, CA3 9HR, United Kingdom

      IIF 19
  • Ali, Mohammed
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Scotland Road, Carlisle, Cumbria, CA3 9HR

      IIF 20
  • Ali, Mohammed
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 21
  • Ali, Mohammed
    British it manager born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Swan, 93 New Road, Middlestown, Wakefield, West Yorkshire, WF4 4NS, United Kingdom

      IIF 22
  • Mr Mohammed Ali
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 23
    • icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 24
    • icon of address 75, Greenfield Crescent, Grange Moor, Wakefield, West Yorkshire, WF4 4WA, England

      IIF 25
    • icon of address 93, New Road, Middlestown, Wakefield, WF4 4NS, England

      IIF 26 IIF 27
  • Ali, Mohammed
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 28
    • icon of address 93, New Road, Middlestown, Wakefield, WF4 4NS, England

      IIF 29
  • Ali, Mohammed
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Tong Street, Bradford, BD4 9LX, England

      IIF 30
    • icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 31
    • icon of address 67, Greenfield Crescent, Grange Moor, Wakefield, WF4 4WA, England

      IIF 32
  • Ali, Mohammed
    British entrepreneur born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 33
  • Ali, Mohammed
    British general manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, New Road, Middlestown, Wakefield, WF4 4NS, England

      IIF 34
  • Ali, Mohammed
    British company director

    Registered addresses and corresponding companies
    • icon of address 11a, Scotland Road, Carlisle, Cumbria, CA3 9HR

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,677 GBP2021-03-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 93 New Road, Middlestown, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 9 Cecil Street, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address The Enterprise Hub, 62 Tong Street, Bradford, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    428,873 GBP2017-11-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 29 Etterby St, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Pacific House Fletcher Way, Parkhouse, Carlisle, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    108,008 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 4 Cooper Way, Parkhouse, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Unit 4 Clifford Court, Cooper Way, Carlisle, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11a Scotland Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,684 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 93 New Road, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address The Spiced Mango Indo-thai Limited, Dsi Business Recovery 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,677 GBP2021-03-31
    Officer
    icon of calendar 2013-07-02 ~ 2016-12-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,956 GBP2022-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2022-10-26
    IIF 14 - Director → ME
    icon of calendar 2022-10-26 ~ 2022-11-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2022-10-20
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address 17 Spencer Street, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59,811 GBP2024-06-30
    Officer
    icon of calendar 2019-09-09 ~ 2020-02-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-12-28
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address 11a Scotland Road, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    52,974 GBP2024-01-31
    Officer
    icon of calendar 2003-12-08 ~ 2023-07-14
    IIF 20 - Director → ME
    icon of calendar 2003-12-08 ~ 2023-07-14
    IIF 35 - Secretary → ME
  • 5
    icon of address Pacific House Fletcher Way, Parkhouse, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,197 GBP2024-11-30
    Officer
    icon of calendar 2018-11-30 ~ 2024-07-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2024-07-31
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.