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

Rao, Israr Hussain

    Related profiles found in government register
  • Rao, Israr Hussain
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 89, Church Road, Ashford, TW15 2PE, England

      IIF 1
    • 89, Rear Church Road, Ashford, TW15 2PE, United Kingdom

      IIF 2
    • 346, Bath Road, Hounslow, TW4 7HW, United Kingdom

      IIF 3 IIF 4
    • 346a, Bath Road, Hounslow, Middlesex, TW4 7HW, United Kingdom

      IIF 5
    • 346a, Bath Road, Hounslow, TW4 7HW, England

      IIF 6
    • 4, Dudset Lane, Hounslow, TW5 9UQ, England

      IIF 7
  • Rao, Israr Hussain
    British beauty therapist cum barbour born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 346, Bath Road, Hounslow, Middlesex, TW4 7HW

      IIF 8
  • Rao, Israr Hussain
    British businessman born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1000, Great West Road, Brentford, Brentford, TW8 9HH, United Kingdom

      IIF 9
    • 346, Bath Road, Hounslow, TW4 7HW, England

      IIF 10 IIF 11
  • Rao, Israr Hussain
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, School Road, Ashford, TW15 2BT, England

      IIF 12
    • 346, Bath Road, Hounslow, TW4 7HW, England

      IIF 13
  • Rao, Israr Hussain
    British company secretary/director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 346a, Bath Road, Hounslow, TW4 7HW, England

      IIF 14
  • Rao, Israr Hussain
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 346, Bath Road, Hounslow, TW4 7HW, England

      IIF 15
    • 346b, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 16 IIF 17
  • Rao, Israi Hussain
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 346, Bath Road, Hounslow West, Middlesex, TW4 7HW, Uk

      IIF 18
  • Rao, Israi Hussain
    British businessman born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, School Road, Ashford, TW15 2BT, England

      IIF 19
  • Rao, Israr Hussain
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 346a, Bath Road, Hounslow, TW4 7HW, England

      IIF 20
  • Mr Israr Hussain Rao
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 89, Rear Church Road, Ashford, TW15 2PE, United Kingdom

      IIF 21
    • 1000, Great West Road, Brentford, Brentford, TW8 9HH, United Kingdom

      IIF 22
    • 346, Bath Road, Hounslow, TW4 7HW, England

      IIF 23 IIF 24 IIF 25
    • 346, Bath Road, Hounslow, TW4 7HW, United Kingdom

      IIF 26 IIF 27
    • 4, Dudset Lane, Hounslow, TW5 9UQ, England

      IIF 28
    • 346b, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 29 IIF 30
  • Mr Isra Hussain Rao
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 346a, Bath Road, Hounslow, TW4 7HW, England

      IIF 31
  • Rao, Israr
    British businessman born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 346, Bath Road, Hounslow, TW4 7HW, England

      IIF 32
  • Mr Israr Rao
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 346, Bath Road, Hounslow, TW4 7HW, England

      IIF 33
  • Mr Rao Israr
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, School Road, Ashford, TW15 2BT, England

      IIF 34
  • Rao, Israr
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1000, Great West Road, Brentford, London, TW8 9HH, United Kingdom

      IIF 35
  • Mr Israr Rao
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1000, Great West Road, London, TW8 9HH, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 16
  • 1
    ALI BABA HALAL MEAT LTD - now
    NOORANI SERVICES LTD
    - 2021-10-18 13044414
    89 Church Road, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-26 ~ 2021-10-07
    IIF 15 - Director → ME
    Person with significant control
    2020-11-26 ~ 2021-10-07
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    ALI BABA SUPERSTORE LTD
    - now 12783613
    RELAXING HOLIDAYS UK LIMITED
    - 2021-05-25 12783613
    CHAI WALA BHAI LTD
    - 2020-11-18 12783613
    89 Church Road, Ashford, England
    Active Corporate (9 parents)
    Officer
    2020-07-31 ~ 2021-05-14
    IIF 3 - Director → ME
    2021-08-23 ~ 2023-02-08
    IIF 1 - Director → ME
    Person with significant control
    2020-07-31 ~ 2021-05-14
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    ALI BABA TAKEAWAY LTD - now
    ALI'S TAKEAWAY & CATERING SERVICES LTD - 2021-10-14
    ALIS TAKE AWAY & CATERING SERVICES LTD - 2021-06-07
    EXPERT ESTATE & PROPERTY DEVELOPMENTS LTD
    - 2021-05-25 12782373
    89 Church Road, Ashford, England
    Active Corporate (5 parents)
    Officer
    2020-07-31 ~ 2021-05-14
    IIF 4 - Director → ME
    Person with significant control
    2020-07-31 ~ 2021-05-14
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ATTRACTION HAIR AND BEAUTY LTD
    08885356
    346 Bath Road, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2018-07-20 ~ 2020-06-10
    IIF 20 - Director → ME
    2020-06-11 ~ 2021-10-01
    IIF 6 - Director → ME
    2014-09-29 ~ 2014-09-29
    IIF 18 - Director → ME
  • 5
    BADAR HAIRDRESSERS LTD
    09249675
    51 Kingsley Road, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    2014-10-06 ~ 2014-10-21
    IIF 19 - Director → ME
  • 6
    BEAUTY FOR HIS & HERS LIMITED
    08541175
    346 Bath Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 7
    BRIDAL'S HENNA LTD.
    - now 11657004
    BRIDAL'S BEAUTY AND HENNA LTD - 2019-12-12
    346 Bath Road, Hounslow, England
    Dissolved Corporate (5 parents)
    Officer
    2020-06-10 ~ 2021-06-01
    IIF 11 - Director → ME
    2020-01-10 ~ 2020-06-10
    IIF 32 - Director → ME
    2023-03-14 ~ 2023-05-31
    IIF 14 - Director → ME
    Person with significant control
    2020-11-01 ~ 2021-06-01
    IIF 23 - Ownership of shares – 75% or more OE
    2023-03-12 ~ 2023-03-30
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 8
    DIGITAL CURRENCY XCHANGE LTD
    - now 10320546
    DIGITAL CURRENCY EXPERTS LTD
    - 2017-12-22 10320546
    C/o Acccounts And Finance Consultants Ltd, 1000 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-09 ~ 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
  • 9
    ELEGANT HAIR & BEAUTY LTD
    14285223
    346 Bath Road, Hounslow, England
    Active Corporate (5 parents)
    Officer
    2024-01-15 ~ 2025-09-22
    IIF 12 - Director → ME
    Person with significant control
    2024-01-15 ~ 2025-09-22
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 10
    EXPERTS HAIR & BEAUTY LTD
    10151850
    4 Dudset Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2016-04-27 ~ 2021-01-01
    IIF 5 - Director → ME
    2021-01-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    2017-04-26 ~ 2021-01-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    FLYNSKY LIMITED
    13016103
    61 Cranbrook Road Suite 9, 2nd Floor, Ilford, England
    Active Corporate (3 parents)
    Officer
    2020-11-13 ~ 2021-11-01
    IIF 17 - Director → ME
    Person with significant control
    2020-11-13 ~ 2021-11-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    HIS & HER'S SALON LIMITED
    06721467
    1 Beasey’s Yard, 126a High Street, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-10-13 ~ dissolved
    IIF 8 - Director → ME
  • 13
    HIS & HERS ATTRACTION LTD
    12514955
    89 Church Road, Ashford, England
    Active Corporate (2 parents)
    Officer
    2020-03-12 ~ 2021-05-14
    IIF 35 - Director → ME
    Person with significant control
    2020-03-12 ~ 2021-05-14
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    JB'S HALAL MEAT LTD
    16159130
    89 Rear Church Road, Ashford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 15
    OVERZEST COMMUNITY SERVICES LTD - now
    TRAVELNFLY LIMITED
    - 2024-03-14 13015737 15328273
    61 Cranbrook Road Suite 9, 2nd Floor, Ilford, England
    Active Corporate (3 parents)
    Officer
    2020-11-13 ~ 2021-11-01
    IIF 16 - Director → ME
    Person with significant control
    2020-11-13 ~ 2021-11-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SCISSOR & COMB LIMITED
    16367264
    346 Bath Road, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2025-04-05 ~ 2025-05-21
    IIF 13 - Director → ME
    Person with significant control
    2025-04-05 ~ 2025-05-21
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.