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

Ali, Abid

    Related profiles found in government register
  • Ali, Abid
    British director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Breezemount, Manchester, M25 0AH, United Kingdom

      IIF 1
  • Ali, Abid
    British shop owner born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Great Stone Road, Strettford, Manchester, M32 8GR, United Kingdom

      IIF 2
  • Mr Abid Ali
    British born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Breezemount, Manchester, M25 0AH, United Kingdom

      IIF 3
  • Mr Abid Ali
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Great Stone Road, Strettford, Manchester, M328GR, United Kingdom

      IIF 4
  • Ali, Abid
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 134, Rochdale Road, Bury, BL9 7BD, United Kingdom

      IIF 5
    • 136, Rochdale Road, Bury, BL9 7BD, England

      IIF 6
    • 4, Breeze Mount, Prestwich, Manchester, M25 0AH, England

      IIF 7
  • Ali, Abid
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 136, Rochdale Road, Bury, BL9 7BD, England

      IIF 8
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 9
    • 4, Breeze Mount, Prestwich, Manchester, M25 0AH, England

      IIF 10
  • Ali, Abid
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 11 IIF 12
    • 13, Burdith Avenue, Manchester, M14 7HX, England

      IIF 13
    • 65, Great Stone Road, Stretford, Manchester, M32 8GR, United Kingdom

      IIF 14
  • Ali, Abid
    British sales born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lord Street, Radcliffe, Manchester, M26 3BA, England

      IIF 15
  • Ali, Abid
    British grocer born in January 1975

    Resident in U.k.

    Registered addresses and corresponding companies
    • 60, Meade Hill Road, Prestwich, Manchester, M25 0DJ, United Kingdom

      IIF 16
  • Ali, Abid
    Pakistani born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Cherry Lane, West Drayton, UB7 9HB, England

      IIF 17
  • Ali, Abid
    Pakistani director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cranford Lane, Harlington, Hayes, UB3 5HA, England

      IIF 18
  • Ali, Abid
    British

    Registered addresses and corresponding companies
    • 60, Meade Hill Road, Prestwich, Manchester, Lancashire, M25 0DJ

      IIF 19
  • Mr Abid Ali
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 20
    • 134, Rochdale Road, Bury, BL9 7BD, United Kingdom

      IIF 21
    • 134, Rochdale Road, Bury, Lancashire, BL9 7BD, England

      IIF 22
    • 136, Rochdale Road, Bury, BL9 7BD, England

      IIF 23
    • 4, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 24
    • 13, Burdith Avenue, Manchester, M14 7HX, England

      IIF 25
    • 3, Lord Street, Radcliffe, Manchester, M26 3BA, England

      IIF 26
    • 4, Breeze Mount, Prestwich, Manchester, M25 0AH, England

      IIF 27 IIF 28 IIF 29
  • Ali, Abid

    Registered addresses and corresponding companies
    • 4, Breezemount, Manchester, M25 0AH, United Kingdom

      IIF 30
  • Mr Abid Ali
    Pakistani born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cranford Lane, Harlington, Hayes, UB3 5HA, England

      IIF 31
    • 7a, Cherry Lane, West Drayton, UB7 9HB, England

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    ANH PROPERTY LTD
    13265749
    4 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    ARCHI RESTAURANT LTD
    11398801
    136 Rochdale Road, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARYAN CONVENIENCE STORES LTD
    12118324
    4 Dundee Way, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,123,398 GBP2022-06-22
    Officer
    2020-06-30 ~ 2021-05-03
    IIF 15 - Director → ME
    Person with significant control
    2020-06-30 ~ 2021-05-07
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    BRANDSEXPERT LIMITED
    16509299
    7a Cherry Lane, West Drayton, England
    Active Corporate (2 parents)
    Officer
    2025-06-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    CHUNKY’Z LIMITED
    09907891
    65 Great Stone Road, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,353 GBP2016-12-31
    Officer
    2015-12-08 ~ 2016-12-01
    IIF 14 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    KASHMIR PROPERTY GROUP HOLDINGS LTD
    15311712
    4 Breezemount, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 1 - Director → ME
    2023-11-27 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
  • 7
    KASHMIR SUPER STORE(K.S.S) LIMITED
    09590333
    134 Rochdale Road, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    504 GBP2016-05-31
    Officer
    2016-05-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-05-14 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    KASHMIR SUPERSTORE BURY LIMITED
    10942605
    04 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    218,770 GBP2024-09-30
    Officer
    2017-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    LAHORI CHASKAY BURY LTD
    15736010
    136 Rochdale Road, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-22 ~ 2024-06-20
    IIF 8 - Director → ME
    Person with significant control
    2024-05-22 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LONDON FOODS DISTRIBUTION LTD
    11328516
    Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    113,762 GBP2021-04-30
    Officer
    2021-06-01 ~ 2022-05-25
    IIF 9 - Director → ME
  • 11
    MANCHESTER SUPER STORE (7/07) LTD
    06293329
    20 Albion Rd, New Mills, High Peak
    Dissolved Corporate (4 parents)
    Officer
    2007-07-02 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    MANCHESTER SUPERSTORE GROCERS LTD
    07652891
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    271 GBP2016-05-31
    Officer
    2011-05-31 ~ 2016-04-25
    IIF 16 - Director → ME
  • 13
    MOBILE CENTER AB LIMITED
    13775743
    63 Ferry Road Ferry Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-01-07
    Officer
    2021-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 14
    NAWAAB PALACE LTD
    15929944
    136 Rochdale Road, Bury, England
    Active Corporate (3 parents)
    Officer
    2025-02-07 ~ 2025-05-05
    IIF 6 - Director → ME
  • 15
    PIZZA MARIO'S LTD
    10753870
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    SAFFRON MOSAIC LTD
    16640133
    2 Oakfield Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-10 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SULTANAT LTD
    16643416
    2a Oakfield Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 18
    WATANHALAL LIMITED
    09725405
    04 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    56,470 GBP2024-08-31
    Officer
    2017-06-06 ~ 2018-11-23
    IIF 11 - Director → ME
    2016-04-13 ~ 2017-04-10
    IIF 12 - Director → ME
    Person with significant control
    2017-06-06 ~ 2018-11-23
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - 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.