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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hassan, Ali

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 264 High Street, High Street, Beckenham, BR3 1DZ, England

      IIF 4
    • Grove Hall Court, Hall Road, London, NW8 9NR, England

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

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

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

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

      IIF 10
  • Hassan, Ali
    British company director born in September 1983

    Resident in England

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

      IIF 11
  • Hassan, Ali
    British director born in September 1983

    Resident in England

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

      IIF 12
  • Hassan, Ali
    British director born in May 1989

    Resident in England

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

      IIF 13
  • Hassan, Ali
    Pakistani born in May 1989

    Resident in England

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

      IIF 14
  • Hassan, Ali
    British born in September 1983

    Resident in United Kingdom

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

      IIF 15
  • Hassan, Ali
    British company director born in September 1983

    Resident in United Kingdom

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

      IIF 16
  • Hassan, Ali
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Hewitt Road, Hornsey, London, N8 0BP, United Kingdom

      IIF 17
    • 115, Hewitt Road, London, N8 0BP, United Kingdom

      IIF 18 IIF 19
  • Mr Hasan Ali
    British born in February 1971

    Resident in England

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

      IIF 20
    • 47/49, Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 21
  • Hassan, Ali
    British born in July 1983

    Resident in United Kingdom

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

      IIF 22
  • Mr Ali Hassan
    British born in September 1983

    Resident in England

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

      IIF 23 IIF 24 IIF 25
    • 264 High Street, High Street, Beckenham, BR3 1DZ, England

      IIF 26
    • Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 27
    • Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

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

      IIF 29
    • Suite 2 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 30 IIF 31
    • 156 Hayes Chase, West Wickham, BR4 0JE

      IIF 32
    • 156 Hayes Chase, West Wickham, Kent, BR4 0JE, United Kingdom

      IIF 33
  • Ali, Hasan
    British born in February 1971

    Resident in England

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

      IIF 34
  • Ali, Hasan
    British chemical process engineer born in February 1971

    Resident in England

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

      IIF 35
  • Ali, Hasan
    British company director born in February 1971

    Resident in England

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

      IIF 36
    • 33 Bedford Road, Northwood, HA6 2AX

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

    Resident in England

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

      IIF 38
  • Mr Ali Hassan
    British born in May 1989

    Resident in England

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

      IIF 39
  • Ali, Alvia Hasan
    British born in May 1976

    Resident in England

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

      IIF 40
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 41
  • Ali, Alvia Hasan
    British centre manager born in May 1976

    Resident in England

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

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

    Resident in England

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

      IIF 43
  • Ali, Alvia Hasan
    British

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

      IIF 44
  • Ali, Alvia Hasan
    British company secretary

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

      IIF 45
  • Hassan, Ali
    Pakistani born in May 1989

    Resident in United Kingdom

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

      IIF 46
  • Hassan, Ali
    Pakistani entrepreneur born in May 1989

    Resident in United Kingdom

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

      IIF 47
  • Ali, Alvia Hasan

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

      IIF 48
  • Mr Ali Hassan
    British born in September 1983

    Resident in United Kingdom

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

      IIF 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mr Ali Hassan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 51
  • Mrs Alvia Hasan Ali
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in May 1989

    Resident in United Kingdom

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

      IIF 54
    • 37, Westminster Buildings Flat 519, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 30
  • 1
    4BUDDS LIMITED
    09516011
    66 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-28 ~ dissolved
    IIF 47 - Director → ME
  • 2
    AURORA FUTURES LTD
    14686739
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AYAY PROPERTY LTD
    13629682
    Grove Hall Court, Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    FACTDATE ENGINEERING (UK) LIMITED
    04661222
    47-49 Park Royal Road, London
    Dissolved Corporate (3 parents)
    Officer
    2003-02-16 ~ dissolved
    IIF 37 - Director → ME
    2003-02-16 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    FORTIS SUPPLIES LIMITED
    13102010
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    GALATIA DEVELOPMENT LIMITED
    11433796
    264 High Street High Street, Beckenham, England
    Active Corporate (2 parents)
    Officer
    2018-06-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GREEN OFFICE SUPPLIES LIMITED
    06315594
    6th Floor 9 Appold Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-07-17 ~ 2009-04-28
    IIF 35 - Director → ME
  • 8
    GREENVILLAGE PROPERTY LTD
    12671523
    264 High Street, Beckenham, England
    Active Corporate (3 parents)
    Officer
    2020-06-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 9
    GROVE HALL SERVICES LIMITED
    16850473
    Grove Hall Court, Hall Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    HA PROPERTY SERVICES LIMITED
    12790278
    11 The Drive, West Wickham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-08-04 ~ 2022-03-14
    IIF 10 - Director → ME
    Person with significant control
    2020-08-04 ~ 2022-03-14
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HARRISON BUILD & DESIGN ASSOCIATES LTD
    - now 11316786
    AAA ARCHITECTURE LTD
    - 2023-05-09 11316786
    264 High Street, Beckenham, England
    Liquidation Corporate (2 parents)
    Officer
    2018-04-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    HARRISON MARKFIELD LIMITED
    07266767
    47/49 Park Royal Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2010-05-27 ~ now
    IIF 34 - Director → ME
    2010-05-27 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HEDONIN LTD
    15223849
    C/o Elite Accountanx 66 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 14
    HRH3 LIMITED
    12650940
    50 Woodgate, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-06-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-06-08 ~ 2021-10-19
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    INTROAFRICA SERVICES LTD
    09254667
    5 Luke Street, London
    Active Corporate (7 parents)
    Officer
    2014-11-14 ~ 2018-01-31
    IIF 36 - Director → ME
  • 16
    JB EVENTS & HIRE LTD
    15397030
    Suite 2 Grove Hall Court, Hall Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 17
    LAITH & BIRCH FIRE SOLUTIONS LTD
    16469507
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 18
    M DIWAN LIMITED
    - now 05469617
    PREMIER BUSINESS CENTRE LIMITED
    - 2014-07-09 05469617 01090228
    47-49 Park Royal Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    2005-09-01 ~ dissolved
    IIF 42 - Director → ME
    2005-06-02 ~ dissolved
    IIF 44 - Secretary → ME
  • 19
    MOHD SHAKI VENTURES LTD
    15210406
    66 Seymour Grove, Manchester
    Active Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 20
    PINNACLE ARCHITECTURE LIMITED
    07487621
    264 High Street, Beckenham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    PINNACLE BUILDING AND DESIGN LTD
    07625097
    16 The Grangeway, Winchmore Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 18 - Director → ME
  • 22
    PINNACLE DESIGN AND BUILD LTD
    08127217
    535 Hertford Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 19 - Director → ME
  • 23
    PREMIER BUSINESS CENTRE LIMITED
    - now 01090228 05469617
    DIWAN ENTERPRISES LIMITED - 2014-07-11
    50 Woodgate, Leicester
    Active Corporate (9 parents)
    Officer
    2016-10-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-19
    IIF 53 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 52 - Has significant influence or control OE
  • 24
    S47 ARCHITECTURE LTD
    - now 14459786
    STUDIO 47 ARCHITECTURE LTD
    - 2023-11-14 14459786
    Suite 2 Grove Hall Court, Hall Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-11-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 29 - Has significant influence or control OE
  • 25
    S47 PROPERTIES LIMITED
    15376003
    Suite 2 Grove Hall Court, Hall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 26
    SAP ARCHITECTURAL SOLUTIONS LTD
    07379661
    Flat 2 The Devonshire, 158 High Road Bushey, Herts
    Dissolved Corporate (3 parents)
    Officer
    2010-09-17 ~ 2010-11-01
    IIF 17 - Director → ME
  • 27
    SKY EDUCATE LTD
    09811791
    33 St Josephs Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 28
    STUDIO 47 ARCHITECTS LIMITED
    11680834
    264 High Street, Beckenham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-08-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 29
    TANK TECHNIC UK LIMITED
    14997178
    50 Woodgate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 30
    UNITED SINGH'S REMOVAL SERVICES LTD
    15469753
    2 Heigham Cottage, Brunswick Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    2025-07-13 ~ 2025-08-26
    IIF 12 - Director → ME

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.