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 Ali Owliaei

    Related profiles found in government register
  • Mr Ali Owliaei
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Owliaei
    Iranian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Golders Gardens, London, NW11 9BU, England

      IIF 17
  • Mr Ali Owlieai
    Iranian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Charlotte Street, London, W1T 4QG, England

      IIF 18
  • Mr Ali Owliaei
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Cricklewood Lane, London, NW2 2EL, England

      IIF 19
  • Owliaei, Ali
    British asset manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, North End Road, London, NW11 7TA, England

      IIF 20 IIF 21
    • icon of address 149 Cricklewood Lane, London, London, NW2 2EL, United Kingdom

      IIF 22
    • icon of address 70, Charlotte Street, London, W1T 4QG, England

      IIF 23
    • icon of address 70, Charlotte Street, London, W1T 4QG, United Kingdom

      IIF 24
  • Owliaei, Ali
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Charlotte Street, London, W1T 4QG

      IIF 25
    • icon of address 113, North End Road, London, NW11 7TA, England

      IIF 26 IIF 27
    • icon of address 70, Charlotte Street, London, W1T 4QG, England

      IIF 28 IIF 29
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2AS, United Kingdom

      IIF 30
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ, United Kingdom

      IIF 31 IIF 32
    • icon of address Unit 11, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 33
  • Owliaei, Ali
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, North End Road, London, NW11 7TA, England

      IIF 34 IIF 35
    • icon of address 149 Cricklewood Lane, London, NW2 2EL, United Kingdom

      IIF 36
    • icon of address 70, Charlotte Street, London, W1T 4QG, Uk

      IIF 37
    • icon of address 70, Charlotte Street, London, W1T 4QG, United Kingdom

      IIF 38
  • Owliaei, Ali
    British manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Owliaei, Ali
    British managing director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, North End Road, London, NW11 7TA, England

      IIF 45 IIF 46
  • Owliaei, Ali
    British none born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 44, Golders Gardens, London, NW11 9BU, Uk

      IIF 47
  • Owliaei, Ali

    Registered addresses and corresponding companies
    • icon of address 113, North End Road, London, NW11 7TA, England

      IIF 48
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2AS, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 113 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,758 GBP2024-02-28
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLUEROCK CAPITAL PARTNERS LIMITED - 2019-04-18
    icon of address 113 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2014-10-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    MINTGREEN PROPERTIES (CARDIFF) LIMITED - 2021-07-19
    CITYSIDE HOMES LIMITED - 2015-04-02
    icon of address 113 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,885 GBP2024-02-29
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    BENVENUTO PROPERTY HOLDINGS (CARDIFF) LTD - 2024-01-25
    icon of address 113 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 113 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -230,240 GBP2024-02-28
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    ALLIED MERHAV EN2 LTD - 2024-09-30
    icon of address Merhav, Olympia House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address 113 North End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    MINTGREEN PROPERTIES (SURREY) LIMITED - 2022-02-14
    icon of address 113 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,838 GBP2024-02-29
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 113 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,915 GBP2024-02-29
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 35 - Director → ME
    icon of calendar 2013-07-15 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Smart Environment, Olympia House, Armitage Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address 113 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,420 GBP2024-10-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    SMART ENVIRONMENT (LEASEHOLD 12) LIMITED - 2017-11-14
    icon of address C/o Smart Environment, Olympia House, Armitage Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 32 - Director → ME
  • 14
    SMART ENVIRONMENT (LEASEHOLD 14) LIMITED - 2017-11-14
    icon of address C/o Smart Environment, Olympia House, Armitage Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 149 Cricklewood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,803 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 113 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    MERHAV (OMAN COURT) LTD - 2023-04-03
    icon of address 113 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2024-02-29
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    ALLIED REAL ESTATE (CLAPHAM) LTD - 2022-10-11
    icon of address 149 Cricklewood Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,149 GBP2024-02-29
    Officer
    icon of calendar 2021-09-08 ~ 2022-05-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2022-05-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALLIED MERHAV DEVELOPMENTS LTD - 2024-10-25
    icon of address 149 Cricklewood Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ 2024-10-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-10-23
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BE FITNESS (ECCLESHALL) LIMITED - 2013-07-09
    icon of address 70 Charlotte Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -279,112 GBP2024-01-31
    Officer
    icon of calendar 2013-01-14 ~ 2016-12-13
    IIF 23 - Director → ME
  • 4
    A LIST LONDON APARTMENTS LIMITED - 2025-01-27
    ENGLISH ROSE ESTATES (HQ OPERATIONS) LIMITED - 2025-01-23
    icon of address 70 Charlotte Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -816,154 GBP2024-03-31
    Officer
    icon of calendar 2015-02-16 ~ 2016-12-14
    IIF 38 - Director → ME
  • 5
    FUGLERS ESTATES LIMITED - 2014-05-30
    icon of address 70 Charlotte Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -855,544 GBP2024-05-31
    Officer
    icon of calendar 2014-05-08 ~ 2016-12-14
    IIF 25 - Director → ME
  • 6
    icon of address 70 Charlotte Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,521 GBP2016-12-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-12-14
    IIF 37 - Director → ME
  • 7
    MINTGREEN PROPERTIES (CARDIFF) LIMITED - 2021-07-19
    CITYSIDE HOMES LIMITED - 2015-04-02
    icon of address 113 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,885 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-03-06 ~ 2017-03-06
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    MINTGREEN PROPERTIES (SURREY) LIMITED - 2022-02-14
    icon of address 113 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,838 GBP2024-02-29
    Officer
    icon of calendar 2016-06-03 ~ 2017-05-19
    IIF 24 - Director → ME
  • 9
    icon of address 70 Charlotte Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ 2017-06-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2017-06-23
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    icon of address 3 Rochester Court, Medway City Estate, Rochester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,972,215 GBP2016-02-28
    Officer
    icon of calendar 2014-08-28 ~ 2017-05-31
    IIF 28 - Director → ME
  • 11
    icon of address 113 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,915 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-07-07 ~ 2017-07-07
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    SMART TELMATICS LIMITED - 2013-07-16
    icon of address C/o Chard Wallis, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ 2014-06-01
    IIF 47 - Director → ME
  • 13
    icon of address 149 Cricklewood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,803 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2021-10-28
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2021-10-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.