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

Ali, Adam Hassan

    Related profiles found in government register
  • Ali, Adam Hassan
    British commercial director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 1
  • Ali, Adam Hassan
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 2nd Floor, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 2
    • icon of address Unit 5, 2nd Floor,red Lion Court, Alaxandra Road, Hounslow, TW3 1JS, England

      IIF 3
    • icon of address Unit 5, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, United Kingdom

      IIF 4 IIF 5
    • icon of address 22, Ellis Road, London, UB2 4UB, England

      IIF 6
  • Ali, Adam Hassan
    British director born in December 1971

    Resident in United Kingdom

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

      IIF 7
    • icon of address 308 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 8
    • icon of address Suite 227, 52 Windsor Street, Uxbridge, UB8 1AB, England

      IIF 9
  • Ali, Adam Hassan
    British self employed born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Lee Road, Perivale, Greenford, UB6 7DA, United Kingdom

      IIF 10
  • Ali, Adam Hassan
    British company directors born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 2nd Floor, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, England

      IIF 11
  • Mr Adam Hassan Ali
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 2nd Floor,red Lion Court, Alaxandra Road, Hounslow, TW3 1JS, England

      IIF 12
    • icon of address Unit 5, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, United Kingdom

      IIF 13 IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 22, Ellis Road, London, UB2 4UB, England

      IIF 16
    • icon of address 308 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 17
  • Mr Adam Hassan Ali
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Dudley House, 169 Piccadilly, Mayfair, London, W1J 9EH, England

      IIF 18
  • Ali, Adam Hassan
    British business man born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Ground Flr, Alexandra Road, Hounslow, Middlesex, TW3 1JS, England

      IIF 19
    • icon of address Unit 5, 2nd Flr,red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, England

      IIF 20
  • Ali, Adam Hassan
    British businessman born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dean Drive, Dean Drive, Edgware, London, HA8 9NU, England

      IIF 21
    • icon of address Unit 4, 91-95, Coldharbour Lane, Hayes, London, UB3 3EF, United Kingdom

      IIF 22
  • Ali, Adam Hassan
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Deans Drive, Deans Drive, Edgware, HA8 9NU, England

      IIF 23
    • icon of address 12, Deans Drive, Edgware, Middlesex, HA8 9NU, England

      IIF 24
    • icon of address Unit 5, 2nd Floor, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 25
    • icon of address 12, Dean Drive, Edware, London, HA8 9NU, United Kingdom

      IIF 26
  • Ali, Adam Hassan
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308 Crown House, Norh Circular Road, London, NW107PN, England

      IIF 27
    • icon of address 308 Crown House, North Circular Road, London, NW107PN, England

      IIF 28
  • Ali, Adam Hassan
    British manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Bilton Road, Bilton Road, Perivale, Greenford, Middlesex, UB6 7DH, England

      IIF 29
  • Ali, Adam Hassan, Mr.
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 30
  • Mr Adam Hassan Ali
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 2nd Floor, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 31 IIF 32 IIF 33
  • Mr Adam Hassan Ali
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4.6 Bank Studios, 23 Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 34
  • Ali, Adam Hassan

    Registered addresses and corresponding companies
    • icon of address 308, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 5 Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    ZAREOU UK LTD - 2018-08-17
    icon of address Unit 5, 2nd Floor, Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 5, 2nd Floor Red Lion Court, Alexandra Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,136 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5th Floor Dudley House 169 Piccadily, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,279 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 5, Red Lion Court, Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 308 Crown House Norh Circular Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Unit 5,2nd Flr Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 5 Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 1 - Director → ME
  • 9
    ZAREOU UK LTD - 2018-06-13
    icon of address Unit 4, 91-95 Coldharbour Lane, Hayes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 22 - Director → ME
  • 10
    FINANCIAL TECHNOLOGY EMIRATES LTD - 2018-01-05
    icon of address Unit 5, 2nd Floor,red Lion Court, Alaxandra Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 81 Lee Road, Greenford, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Unit 5, Red Lion Court, Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-24
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 308 Crown House North Circular Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 5 Alexandra Road, Hounslow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address 308 Crown House, North Circular Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    icon of address 22 Ellis Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    GLOBAL SPORTS VENTURES LTD - 2018-02-20
    icon of address Unit 5, 2nd Floor Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 308 Crown House North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ 2015-10-03
    IIF 28 - Director → ME
  • 2
    THEAIRPORTCARS LTD - 2018-05-21
    icon of address Unit 5, 2nd Flr,red Lion Court, Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,824 GBP2021-02-28
    Officer
    icon of calendar 2015-02-25 ~ 2015-09-29
    IIF 20 - Director → ME
  • 3
    ZAREOU UK LTD - 2019-03-28
    PARKWAY EXPRESS (UK) LTD - 2018-08-20
    icon of address Unit 1 2nd Floor Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-08-07 ~ 2020-01-22
    IIF 23 - Director → ME
    icon of calendar 2018-07-12 ~ 2018-08-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2020-01-21
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    M&J GENERAL TRADING LTD - 2020-12-14
    icon of address Suite 227 52 Windsor Street, London, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ 2022-07-27
    IIF 9 - Director → ME
  • 5
    icon of address Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ 2016-03-22
    IIF 24 - Director → ME
  • 6
    GLSCYC LTD - 2012-08-09
    icon of address 19a Littlefield Road, Edgware, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    7,274 GBP2016-09-30
    Officer
    icon of calendar 2011-09-28 ~ 2012-04-18
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.