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 Hassan

    Related profiles found in government register
  • Mr Ali Hassan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 1 IIF 2
    • icon of address 264 High Street, High Street, Beckenham, BR3 1DZ, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 6
    • icon of address Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 7
    • icon of address Suite 2 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 8 IIF 9
    • icon of address 156 Hayes Chase, West Wickham, BR4 0JE

      IIF 10
  • Mr Ali Hassan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Ali Hassan
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Seymour Grove, Manchester, M16 0LN

      IIF 12
    • icon of address 37, Westminster Buildings Flat 519, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 13
  • Mr Ali Hassan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 14
    • icon of address 156 Hayes Chase, West Wickham, Kent, BR4 0JE, United Kingdom

      IIF 15
  • Mrs Alvia Hasan Ali
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    British architect born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 18
    • icon of address 264 High Street, High Street, Beckenham, BR3 1DZ, England

      IIF 19
    • icon of address Suite 2 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 20 IIF 21
  • Hassan, Ali
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Hassan, Ali
    British consultant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Hassan, Ali
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 24
    • icon of address 115, Hewitt Road, Hornsey, London, N8 0BP, United Kingdom

      IIF 25
    • icon of address 115, Hewitt Road, London, N8 0BP, United Kingdom

      IIF 26 IIF 27
    • icon of address Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 28
    • icon of address Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 29
    • icon of address 156 Hayes Chase, West Wickham, BR4 0JE

      IIF 30
  • Hassan, Ali
    British business manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Ali Hassan
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St Josephs Avenue, Manchester, M45 6NT, United Kingdom

      IIF 32
  • Ali, Alvia Hasan
    British centre manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Fairacre Court, Maxwell Road, Northwood, Middlesex, HA6 2YH

      IIF 33
  • Ali, Alvia Hasan
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF

      IIF 34
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 35
  • Ali, Hasan
    British chemical engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bedford Road, Moor Park, Northwood, Middx, HA6 2AX, United Kingdom

      IIF 36
  • Ali, Hasan
    British chemical process engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Bedford Road, Northwood, HA6 2AX

      IIF 37
  • Ali, Hasan
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kirby Close, Northwood, Middlesex, HA6 3NQ, United Kingdom

      IIF 38
    • icon of address 33 Bedford Road, Northwood, HA6 2AX

      IIF 39
  • Ali, Hasan
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 40
  • Hassan, Ali
    Pakistani director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Seymour Grove, Manchester, M16 0LN

      IIF 41
  • Hassan, Ali
    Pakistani entrepreneur born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0LN, United Kingdom

      IIF 42
  • Mrs Alvia Hasan Ali
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 43
  • Hassan, Ali
    British architect born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 44
  • Hassan, Ali
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 45
  • Hassan, Ali
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Heigham Cottage, Brunswick Road, Norwich, NR2 2HA, England

      IIF 46
  • Mr Hasan Ali
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 47
    • icon of address 47/49, Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 48
  • Hassan, Ali
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St Josephs Avenue, Manchester, M45 6NT, United Kingdom

      IIF 49
  • Ali, Alvia Hasan
    British

    Registered addresses and corresponding companies
    • icon of address 9 Fairacre Court, Maxwell Road, Northwood, Middlesex, HA6 2YH

      IIF 50
  • Ali, Alvia Hasan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 33 Bedford Road, Moor Park, Middlesex, HA6 2AX

      IIF 51
  • Hassan, Ali
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elite Accountanx, 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, United Kingdom

      IIF 52
  • Ali, Alvia Hasan

    Registered addresses and corresponding companies
    • icon of address 33, Bedford Road, Moor Park, Northwood, Middx, HA6 2AX, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 66 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Grove Hall Court, Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 47-49 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-16 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2003-02-16 ~ dissolved
    IIF 51 - Secretary → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 264 High Street High Street, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,583 GBP2022-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 264 High Street, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,687 GBP2023-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 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
  • 8
    AAA ARCHITECTURE LTD - 2023-05-09
    icon of address 264 High Street, Beckenham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,265 GBP2022-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 47/49 Park Royal Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,463 GBP2024-03-31
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 36 - Director → ME
    icon of calendar 2010-05-27 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Elite Accountanx 66 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,927 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 50 Woodgate, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,779,242 GBP2025-03-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address Suite 2 Grove Hall Court, Hall Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    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
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    PREMIER BUSINESS CENTRE LIMITED - 2014-07-09
    icon of address 47-49 Park Royal Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2005-06-02 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    icon of address 66 Seymour Grove, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -165 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 264 High Street, Beckenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,682 GBP2017-01-31
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 16 The Grangeway, Winchmore Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address 535 Hertford Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 27 - Director → ME
  • 19
    DIWAN ENTERPRISES LIMITED - 2014-07-11
    icon of address 50 Woodgate, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    66,479 GBP2025-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 20
    STUDIO 47 ARCHITECTURE LTD - 2023-11-14
    icon of address Suite 2 Grove Hall Court, Hall Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 7 - Has significant influence or controlOE
  • 21
    icon of address Suite 2 Grove Hall Court, Hall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address 33 St Josephs Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 264 High Street, Beckenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,616 GBP2020-11-30
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 50 Woodgate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,109 GBP2015-07-31
    Officer
    icon of calendar 2007-07-17 ~ 2009-04-28
    IIF 37 - Director → ME
  • 2
    icon of address 11 The Drive, West Wickham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,448 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2022-03-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2022-03-14
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 50 Woodgate, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,779,242 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-10-19
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 5 Luke Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -15,049 GBP2024-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2018-01-31
    IIF 38 - Director → ME
  • 5
    DIWAN ENTERPRISES LIMITED - 2014-07-11
    icon of address 50 Woodgate, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    66,479 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    IIF 17 - Has significant influence or control OE
  • 6
    icon of address Flat 2 The Devonshire, 158 High Road Bushey, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2010-11-01
    IIF 25 - Director → ME
  • 7
    icon of address 2 Heigham Cottage, Brunswick Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,305 GBP2024-12-31
    Officer
    icon of calendar 2025-07-13 ~ 2025-08-26
    IIF 46 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.