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, Ahsan

    Related profiles found in government register
  • Ali, Ahsan
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Claudian Way, Grays, RM16 4QH, England

      IIF 1
  • Ali, Ahsan
    Pakistani business executive born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Georges Avenue, London, E7 8HR, England

      IIF 2
  • Ali, Ahsan
    Pakistani director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 3
  • Ali, Ahsan, Mr.
    Pakistani director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Somerby Road, Barking, London, IG11 9XH, United Kingdom

      IIF 4
  • Ali, Ahsan, Mr.
    Pakistani director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, R/o 281-285 Talbot Road, Stretford, Manchester, M32 0YA, United Kingdom

      IIF 5
  • Mr Ahsan Ali
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Claudian Way, Grays, RM16 4QH, England

      IIF 6
    • 105, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 7
    • 27, St. Georges Avenue, London, E7 8HR, England

      IIF 8
  • Mr. Ahsan Ali
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Somerby Road, Barking, London, IG11 9XH, United Kingdom

      IIF 9
  • Ali, Ahsan
    Pakistani business person born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 4696, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 10
  • Ali, Ahsan
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 11
  • Ali, Ahsan
    Pakistani director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6770, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
  • Ali, Ahsan, Mr.
    Pakistani business person born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 1343, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Ali, Ahsan
    Pakistani company director born in December 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 4718, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 14
  • Ali Ahsan
    Pakistani born in September 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 1181, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 15
  • Ali, Ahsan
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3709, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
  • Mr. Ahsan Ali
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 1343, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 17
  • Ali, Ahsan
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5, Newborough Road, Shirley, Solihull, B90 2HA, England

      IIF 18 IIF 19
  • Ahsan, Ali
    Pakistani director born in September 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 1181, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 20
  • Ali, Ahsan
    British,pakistani managing director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 208, Eachelhurst Road, Sutton Coldfield, B76 1EW, England

      IIF 21
  • Ahsan Ali
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 22
  • Ahsan Ali
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6770, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 23
  • Ahsan Ali
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3709, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 24
  • Mr Ahsan Ali
    Pakistani born in December 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 4718, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 25
  • Mr Ahsan Ali
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 208, Eachelhurst Road, Sutton Coldfield, B76 1EW, England

      IIF 26
  • Mr Ahsan Ali
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5, Newborough Road, Shirley, Solihull, B90 2HA, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments 15
  • 1
    AHSAN MART LIMITED
    15855951
    4385, 15855951 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-07-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    BENCHEV CONSTRUCTION LIMITED
    11788841
    38 Collingwood Buildings Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,470,300 GBP2020-12-31
    Officer
    2020-04-10 ~ 2020-04-10
    IIF 21 - Director → ME
    Person with significant control
    2020-04-10 ~ 2020-04-10
    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
  • 3
    BILE MART LTD
    15754127
    4385, 15754127 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-06-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    BRANDZONES PVT LTD
    13868203
    Unit 4 R/o 281-285 Talbot Road, Stretford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,038 GBP2024-01-31
    Officer
    2023-07-31 ~ 2023-10-15
    IIF 5 - Director → ME
  • 5
    COUTURE CLINIC GROUP LIMITED
    15930075
    5 Newborough Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    DANI CH LTD LTD
    14311130
    16 Mortlake Road, Ilford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,735 GBP2023-08-31
    Officer
    2024-04-19 ~ 2024-09-03
    IIF 13 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-09-03
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    EMIRATES HILLS LIMITED
    15088824
    5 Newborough Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    FORK BUILDERS LIMITED
    15404512
    Office 4696 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-04-06 ~ 2024-06-20
    IIF 10 - Director → ME
  • 9
    GLOBAL 360 SERVICES LTD
    15127487
    4385, 15127487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    MA FACILITIES LIMITED
    14058739
    27 St. Georges Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 11
    NAWAAL COLLECTIONS LTD
    14751819
    Office 3709 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    NEXUS EVOLUTION LTD
    15711803
    11 Somerby Road, Barking, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    PSL WHOLESALE LTD
    15633535
    58 Claudian Way, Grays, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    SAM RETAILS LTD LTD
    14313735
    Office 1181 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    SANALI LIMITED
    15571154
    105 Mayesbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.