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 Harun

    Related profiles found in government register
  • Mr Ali Harun
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 463, Blackburn Road, Bolton, BL1 8NN, England

      IIF 1
    • 11767810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 137, Carlton Street, Castleford, WF10 1EF, England

      IIF 3
    • 135, Carlton Street, Castlford, WF10 1EF, England

      IIF 4
    • 94a, High Street, Dudley, DY1 1QP, England

      IIF 5
    • 32, Bowring Park Road, Liverpool, L14 3PA, England

      IIF 6
    • 179, Uxbridge Road, London, W13 9AA, England

      IIF 7
    • 14, Stafford Street, Market Drayton, TF9 1HY, United Kingdom

      IIF 8
    • 185, Abbeydale Road, Sheffield, S7 1FG, England

      IIF 9
    • 195, London Road, Sheffield, S2 4LJ, England

      IIF 10
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 11 IIF 12
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 13 IIF 14
    • 44, Market Street, Eckington, Sheffield, S21 4JH, England

      IIF 15
    • Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 16
    • Spartan Works, 20, Carlisle Street, Sheffield, S4 7LJ, England

      IIF 17
  • Ali, Harun
    Iraqi born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Barnfield Road, Stoke On Trent, ST6 3DF

      IIF 18
  • Harun, Ali
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11767810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 135, Carlton Street, Castlford, WF10 1EF, England

      IIF 20
    • 128 Annie Smith Way, Annie Smith Way, Birkby, Huddersfield, HD2 2GD, England

      IIF 21
    • 32, Bowring Park Road, Liverpool, L14 3PA, England

      IIF 22
    • 179, Uxbridge Road, London, W13 9AA, England

      IIF 23
    • 14, Stafford Street, Market Drayton, TF9 1HY, United Kingdom

      IIF 24
    • 195, London Road, Sheffield, S2 4LJ, England

      IIF 25
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 26 IIF 27
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 28 IIF 29
    • 44, Market Street, Eckington, Sheffield, S21 4JH, England

      IIF 30
    • Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 31
    • Spartan Works, 20, Carlisle Street, Sheffield, S4 7LJ, England

      IIF 32
  • Harun, Ali
    British business person born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 137, Carlton Street, Castleford, WF10 1EF, England

      IIF 33
  • Harun, Ali
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 463, Blackburn Road, Bolton, BL1 8NN, England

      IIF 34
    • 94a, High Street, Dudley, DY1 1QP, England

      IIF 35
    • 185, Abbeydale Road, Sheffield, S7 1FG, England

      IIF 36
  • Harun, Ali
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 94a, High Street, Dudley, DY1 1QP, England

      IIF 37
  • Mr Ali Harun
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 38 IIF 39
    • Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 40
    • 37, Barnfield Road, Stoke-on-trent, ST6 3DF, England

      IIF 41 IIF 42 IIF 43
    • 37, Barnfield Road, Stoke-on-trent, ST6 3DF, United Kingdom

      IIF 45
  • Mr Harun Ali
    Iraqi born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Barnfield Road, Stoke On Trent, ST6 3DF

      IIF 46
  • Harun, Ali
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Colquitt Street, Liverpool, L1 4DE, England

      IIF 47
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 48
    • Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 49
    • 37, Barnfield Road, Stoke-on-trent, ST6 3DF, England

      IIF 50 IIF 51
    • 37, Barnfield Road, Stoke-on-trent, Staffordshire, ST6 3DF, United Kingdom

      IIF 52
  • Harun, Ali
    British businessman born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Barnfield Road, Stoke-on-trent, ST6 3DF, England

      IIF 53
  • Harun, Ali
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Barnfield Road, Stoke-on-trent, ST6 3DF, England

      IIF 54
  • Harun, Ali
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 55
  • Harun, Ali

    Registered addresses and corresponding companies
    • 14, Stafford Street, Market Drayton, TF91HY, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 29
  • 1
    AA RAIL SERVICES LTD
    12357656
    37 Barnfield Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,684 GBP2020-12-31
    Officer
    2022-02-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    ABBEYDALE CONVENIENCE LTD
    16180490
    185 Abbeydale Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ 2025-01-13
    IIF 36 - Director → ME
    Person with significant control
    2025-01-13 ~ 2025-01-13
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    ADAMS CONVENIENCE FOOD STORE LIMITED
    15053583
    135 Carlton Street, Castlford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,115 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    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
  • 4
    BESARY LTD
    16799662
    37 Barnfield Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    BEST HAND CAR WASH AND DETAILING CENTER LIMITED
    16595949
    32 Bowring Park Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    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
  • 6
    BROOMHILL. WOOD FIRED PIZZA & GRILL LTD
    13966287
    197 Whitham Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -135,384 GBP2024-03-31
    Officer
    2025-02-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    CASTLFORD NEW EXPRESS LTD
    13415075
    137 Carlton Street, Castleford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    CHAMCHAMAL1 LTD
    14579042
    179 Uxbridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -273 GBP2024-01-31
    Officer
    2025-09-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    CLEAR LIGHT ADVISORY LIMITED
    09925972
    128 Annie Smith Way Annie Smith Way, Birkby, Huddersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,846 GBP2023-12-31
    Officer
    2024-06-10 ~ now
    IIF 21 - Director → ME
  • 10
    DRAYTON STAR LTD
    16255652
    14 Stafford Street, Market Drayton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 24 - Director → ME
    2025-02-17 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2025-02-17 ~ now
    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
  • 11
    DX BOUTIQUE LTD
    11855175
    37 Barnfield Road, Stoke On Trent
    Active Corporate (3 parents)
    Equity (Company account)
    950 GBP2024-03-31
    Officer
    2020-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 12
    ESKIMOO DESERTS LTD
    13276786
    194 Ridgeway Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -748 GBP2024-03-31
    Officer
    2024-03-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    FAST FOOD SFC LIMITED
    15138726
    463 Blackburn Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    FUTURE TRADING STARS LTD
    11363159
    37 Barnfield Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2020-05-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 15
    GOCOUK LTD
    12219809
    2a Hallcar Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,151 GBP2022-08-31
    Officer
    2023-03-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    HAJI SHARIF HALAL MEAT LIMITED
    14607504
    94a High Street, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 35 - Director → ME
  • 17
    INTEGRATED PRACTICE SERVICES (IPS) LIMITED
    15608206
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2025-01-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-01-25 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 18
    INTERNATIONAL STORE DUDLEY LTD
    15334439
    94a High Street, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-12-07 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    KC LHR LTD
    14296395
    37 Barnfield Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 20
    MAGICAL HAIRCUT SUTTON LTD
    12395809
    37 Barnfield Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -194 GBP2020-12-31
    Officer
    2021-12-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    MIRACLE OF CURRYS LTD
    12403755
    2a Hallcar Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 22
    QASAB CO LTD
    09234502
    2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -180,326 GBP2020-12-31
    Officer
    2023-12-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    QFLEET LIMITED
    11767810
    4385, 11767810 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -44,916 GBP2021-01-31
    Officer
    2023-02-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 24
    S & M NW LIMITED
    12668739
    16 Colquitt Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -29,106 GBP2023-06-30
    Officer
    2023-10-10 ~ now
    IIF 47 - Director → ME
  • 25
    S60 PAN ASIAN CUISINE LIMITED
    14316836
    2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,455 GBP2024-08-31
    Officer
    2023-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    SHEFFIELD CAR PARTS LIMITED
    11391224
    Petre House, Petre Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150 GBP2019-05-31
    Officer
    2022-10-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 27
    TAMU LTD
    14018610
    2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,854 GBP2024-05-31
    Officer
    2024-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 28
    TASTY MEALS S21 LIMITED
    16122389
    44 Market Street, Eckington, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 29
    THE REAL VAPE LTD
    16746595
    195 London Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.