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 Basharat Ali

    Related profiles found in government register
  • Mr Basharat Ali
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferrari House, 2nd Floor (front), 102 College Road, Harrow On The Hill, HA1 1ES, England

      IIF 1
    • 83, Baker Street, London, W1U 6AG, England

      IIF 2
  • Mr Basharat Ali
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Sneinton Dale, Nottingham, NG2 4LQ, United Kingdom

      IIF 3
  • Ali, Basharat
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 4
  • Ali, Basharat
    British project manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Park View Road, Bradford, BD94PA, United Kingdom

      IIF 5
  • Ali, Basharat
    British solicitor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferrari House, 2nd Floor (front), 102 College Road, Harrow On The Hill, HA1 1ES, England

      IIF 6
  • Mr Basharat Ali
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wheatley Avenue, Ilkley, West Yorkshire, LS29 8PT

      IIF 7
    • 25, Ropsley Crescent, West Bridgford, Nottingham, NG2 5DQ, England

      IIF 8
  • Mr. Basharat Ali
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Basharat Ali
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nantwich Road, Crewe, Cheshire, CW2 6AD, England

      IIF 13
    • 97, Bank Street, Stoke-on-trent, Staffordshire, ST6 5HW, England

      IIF 14
  • Mr Basharat Ali
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 838, Street No. 6, Mahalla Naya Bazar, Jaranwala, District, Faisalabad, 37000, Pakistan

      IIF 15
  • Ali, Basharat
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wheatley Avenue, Ilkley, LS29 8PT, England

      IIF 16
    • 25, Ropsley Crescent, West Bridgford, Nottingham, NG2 5DQ, England

      IIF 17
  • Ali, Basharat
    British consultancy born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wheatley Avenue, Ilkley, West Yorkshire, LS29 8PT, United Kingdom

      IIF 18
  • Ali, Basharat
    British taxi driver born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 85, Sneinton Dale, Nottingham, NG2 4LQ, United Kingdom

      IIF 19
  • Mr Basharat Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basharat, R 11,row, Bagh-e-rafi, Malir Halt, Karachi, 75210, Pakistan

      IIF 20
  • Mr Basharat Ali
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 21
  • Basharat Ali
    Pakistani born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Basharat Ali
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 152 B1, Main Hali Road Gol Chakkar, Sahiwal, 57000, Pakistan

      IIF 23
  • Basharat Ali
    Pakistani born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1448, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 24
  • Ali, Basharat, Mr.
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Basharat
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nantwich Road, Crewe, Cheshire, CW2 6AD, England

      IIF 29
    • 97, Bank Street, Stoke-on-trent, Staffordshire, ST6 5HW, England

      IIF 30
  • Ali, Basharat
    Pakistani born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Ali, Basharat
    Pakistani business person born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 152 B1, Main Hali Road Gol Chakkar, Sahiwal, 57000, Pakistan

      IIF 32
  • Ali, Basharat
    Pakistani company director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 838, Street No. 6, Mahalla Naya Bazar, Jaranwala, District, Faisalabad, 37000, Pakistan

      IIF 33
  • Ali, Basharat
    British

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 34
    • 95 Lancelot Road, Wembley Middx, HA0 2BE

      IIF 35
  • Ali, Basharat
    Pakistani director born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1448, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 36
  • Ali, Basharat
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 37
  • Ali, Basharat
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 38
  • Ali, Basharat

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    25 Ropsley Crescent, West Bridgford, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2024-06-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    83 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,053 GBP2024-04-30
    Officer
    2007-09-06 ~ now
    IIF 4 - Director → ME
    2006-09-05 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    4385, 15694631 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    9 Wheatley Avenue, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-24 ~ now
    IIF 16 - Director → ME
  • 5
    9 Wheatley Avenue, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 5 - Director → ME
  • 6
    97 Bank Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    HABER NEWS MEDIA LTD - 2017-06-15
    11a Empire Parade Empire Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    9 Wheatley Avenue, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,145 GBP2016-07-31
    Officer
    2015-07-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 9
    85 Sneinton Dale, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    Office 5525 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -166 GBP2024-12-31
    Officer
    2022-12-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    5 Harrow Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    4 Nantwich Road, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-08-04 ~ 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
  • 13
    2, Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,670 GBP2023-11-30
    Officer
    2020-11-18 ~ dissolved
    IIF 37 - Director → ME
    2020-11-18 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    4385, 13654461: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    37-39 Alum Rock Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    116,580 GBP2024-04-30
    Officer
    2006-09-05 ~ 2007-02-28
    IIF 35 - Secretary → ME
  • 2
    The Bamboo, 25 Riverdale Gardens, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ 2025-11-30
    IIF 27 - Director → ME
    Person with significant control
    2024-08-20 ~ 2025-11-30
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    The Bamboo, 25 Riverdale Gardens, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ 2025-11-30
    IIF 28 - Director → ME
    Person with significant control
    2024-08-20 ~ 2025-11-30
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    The Bamboo, 25 Riverdale Gardens, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ 2025-11-30
    IIF 26 - Director → ME
    Person with significant control
    2024-08-20 ~ 2025-11-30
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    The Bamboo, 25 Riverdale Gardens, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ 2025-11-30
    IIF 25 - Director → ME
    Person with significant control
    2024-08-20 ~ 2025-11-30
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.