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 Ali Awais

    Related profiles found in government register
  • Mr Ali Awais
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 9b, Jermyn Street, Liverpool, L8 2XA, United Kingdom

      IIF 1
    • 3, 9b, Jermyn Street, Liverpool, Merseyside, L8 2XA, United Kingdom

      IIF 2 IIF 3
    • 9b, Jermyn Street, Liverpool, L8 2XA, England

      IIF 4
    • Flat 4, 9 Jermyn Street, Liverpool, L8 2XA, England

      IIF 5
    • 6, Argyle Avenue, Flat 3, Manchester, M14 5PX, England

      IIF 6
    • Flat 3, 6 Argyle Avenue, Manchester, M14 5PX, England

      IIF 7
    • Flat 3, 6 Argyle Avenue, Manchester, M14 5PX, United Kingdom

      IIF 8
  • Mr Ali Awais
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6d, Gibbons Avenue, Nottingham, Stappleford, NG97DR, United Kingdom

      IIF 9
  • Awais, Ali
    Pakistani commercial director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 9 Jermyn Street, Liverpool, L8 2XA, England

      IIF 10
  • Awais, Ali
    Pakistani company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9b, Jermyn Street, Liverpool, L8 2XA, England

      IIF 11
    • Flat 3, 6 Argyle Avenue, Manchester, M14 5PX, England

      IIF 12
  • Awais, Ali
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 9b, Jermyn Street, Liverpool, Merseyside, L8 2XA, United Kingdom

      IIF 13 IIF 14
  • Awais, Ali
    Pakistani freelancer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 9b, Jermyn Street, Toxteth, Liverpool, L8 2XA, United Kingdom

      IIF 15
  • Awais, Ali
    Pakistani it professional born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, St. Georges Road, Leamington Spa, CV31 3AZ, United Kingdom

      IIF 16
  • Awais, Ali
    Pakistani marketing consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Argyle Avenue, Flat 3, Manchester, M14 5PX, England

      IIF 17
  • Awais, Ali
    Pakistani self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 6 Argyle Avenue, Manchester, M14 5PX, United Kingdom

      IIF 18
  • Mr Ali Awais
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Ryan Street, Bradford, BD5 7DE, England

      IIF 19
  • Ali, Awais
    British business born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Farley Hill, Luton, LU1 5EG, England

      IIF 20
  • Ali, Awais
    British businessman born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Farley Hill, Luton, LU1 5EG, England

      IIF 21 IIF 22
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 23 IIF 24
  • Mr Awais Ali
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Farley Hill, Luton, LU1 5EG, England

      IIF 25
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 26
    • Windsor House, 9-15 Adelaide Street, Luton, LU15BJ, United Kingdom

      IIF 27
  • Awais, Ali
    British bus born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6d, Gibbons Avenue, Nottingham, Stappleford, Nottinghamshire, NG9 7DR, United Kingdom

      IIF 28
  • Awais, Ali
    Pakistani business born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lomas Street, Hanley, Stoke On Trent, Staffordshire, ST4 7AE

      IIF 29
  • Awais, Ali
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Ryan Street, Bradford, BD5 7DE, England

      IIF 30
  • Ali, Awais
    British businessman born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 112, Bury Park Road, Luton, Bedfordshire, LU1 1HE, United Kingdom

      IIF 31
    • 112 Bury Park Road, Luton, LU1 1HE, England

      IIF 32
  • Ali, Awais
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Douglas Road, Luton, LU4 8EB, England

      IIF 33
  • Ali, Awais
    British shop assistant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Douglas Road, Luton, LU4 8EB, England

      IIF 34
  • Mr Awais Ali
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 112 Bury Park Road, Luton, LU1 1HE, England

      IIF 35
    • 112, Bury Park Road, Luton, LU1 1HE, United Kingdom

      IIF 36
    • 16, Douglas Road, Luton, LU4 8EB, England

      IIF 37 IIF 38
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 39
  • Awais, Ali
    British business executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hotel Belvoir, Grantham Rd, Whatton, Nottingham, NG13 9EW, United Kingdom

      IIF 40
  • Awais, Ali
    British business person born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Limeharbour, London, E14 9TS, England

      IIF 41
  • Awais, Ali

    Registered addresses and corresponding companies
    • 32, St. Georges Road, Leamington Spa, CV31 3AZ, United Kingdom

      IIF 42
    • 3, 9b, Jermyn Street, Toxteth, Liverpool, L8 2XA, United Kingdom

      IIF 43
    • 9b, Jermyn Street, Liverpool, L8 2XA, England

      IIF 44
    • 9b, Jermyn Street, Toxteth, Liverpool, L8 2XA, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    41 Limeharbour, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    119 GBP2020-06-30
    Officer
    2021-01-15 ~ dissolved
    IIF 41 - director → ME
  • 2
    Windsor House, 9-15 Adelaide Street, Luton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,368 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    Windsor House, 9-15 Adelaide Street, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    38 Ryan Street, Bradford, England
    Corporate (2 parents)
    Officer
    2024-03-21 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,174 GBP2020-10-31
    Officer
    2015-10-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    Flat 3 6 Argyle Avenue, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    3, 9b Jermyn Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    6 Argyle Avenue, Flat 3, Manchester, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    Windsor House, 9-15 Adelaide Street, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    -2,510 GBP2023-06-30
    Officer
    2017-06-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 25 - Has significant influence or controlOE
  • 10
    2-12 Victoria Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-10 ~ dissolved
    IIF 22 - director → ME
  • 11
    14 Lomas Street, Hanley, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 29 - director → ME
  • 12
    9b 9b Jermyn Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    Hotel Belvoir Grantham Rd, Whatton, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -132,445 GBP2021-03-31
    Officer
    2022-06-01 ~ now
    IIF 40 - director → ME
  • 14
    Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,648 GBP2019-05-31
    Officer
    2018-05-03 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 15
    Flat 3 6 Argyle Avenue, Manchester, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    3, 9b Jermyn Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    9b Jermyn Street, Toxteth, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-28 ~ dissolved
    IIF 45 - secretary → ME
  • 18
    16 Douglas Road, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-29 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    9b Jermyn Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,330 GBP2021-09-30
    Officer
    2020-09-25 ~ dissolved
    IIF 11 - director → ME
    2021-09-29 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,133 GBP2023-11-30
    Officer
    2019-11-25 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    32 St. Georges Road, Leamington Spa, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-06-20 ~ dissolved
    IIF 16 - director → ME
    2012-06-20 ~ dissolved
    IIF 42 - secretary → ME
Ceased 3
  • 1
    68 Maidenhall Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-17 ~ 2022-10-17
    IIF 33 - director → ME
    Person with significant control
    2022-10-17 ~ 2022-10-17
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    609 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,846 GBP2023-07-31
    Officer
    2024-06-12 ~ 2024-06-13
    IIF 10 - director → ME
    Person with significant control
    2024-06-12 ~ 2024-10-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    310 Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -38,631 GBP2023-11-30
    Officer
    2019-11-25 ~ 2020-09-14
    IIF 15 - director → ME
    2019-11-25 ~ 2020-09-14
    IIF 43 - secretary → ME
    Person with significant control
    2019-11-25 ~ 2020-09-14
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.