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

Issa, Ali

    Related profiles found in government register
  • Issa, Ali
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Issa, Ali
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG, England

      IIF 7
  • Issa, Ali
    British business manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Buckingham Avenue, Perivale, Greenford, Middlesex, UB6 7RA, United Kingdom

      IIF 8
    • icon of address 16, Fortune Green Road, London, NW6 1UE, United Kingdom

      IIF 9
  • Issa, Ali
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 10
  • Issa, Ali
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Buckingham Avenue, Perivale, Greenford, Middlesex, UB6 7RA, United Kingdom

      IIF 11
    • icon of address 186, Horn Lane, London, W3 6PL, England

      IIF 12
  • Issa, Ali
    Lebanese directer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mill Lane, London, NW6 1NS, England

      IIF 13
  • Issa, Ali
    Lebanese director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Churchfield Road, London, W3 6BY, United Kingdom

      IIF 14
    • icon of address 170, Ladbroke Grove, London, W10 5LZ, United Kingdom

      IIF 15
    • icon of address 2, Mill Lane, London, NW6 1NS, United Kingdom

      IIF 16
    • icon of address 399, North End Road, London, SW6 1NR, United Kingdom

      IIF 17 IIF 18
    • icon of address 399, Northend Road, North End Road, London, SW6 1NR, England

      IIF 19
  • Issa, Ali
    Lebanese electrician born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Horn Lane, Acton, London, W3 6PL

      IIF 20
  • Mr Ali Issa
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 21
    • icon of address C/o Uhy Hacker Young, St. James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 22
  • Issa, Ali
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, St. James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 23
    • icon of address Suite 114, 275 Deansgate, Manchester, Lancashire, M3 4EL

      IIF 24
  • Issa, Ali
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 25 IIF 26
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 27
    • icon of address C/o Cooper Parry, St. James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 28
    • icon of address C/o Uhy Hacker Young, St. James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 29 IIF 30
  • Mr Ali Issa
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Buckingham Avenue, Perivale, Greenford, UB6 7RA, United Kingdom

      IIF 31 IIF 32
    • icon of address 16, Fortune Green Road, London, NW6 1UE, United Kingdom

      IIF 33
    • icon of address 186, Horn Lane, London, W3 6PL, England

      IIF 34
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 35
  • Mr Ali Issa
    Lebanese born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Horn Lane, Acton, London, W3 6PL

      IIF 36
  • Issa, Ali

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG, England

      IIF 37
    • icon of address C/o Uhy Hacker Young, St. James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 38
    • icon of address Suite 114, 275 Deansgate, Manchester, Lancashire, M3 4EL

      IIF 39
  • Van Issum, Anna Carola Francesca Caroline
    British freelance craft teacher born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ryde Vale Road, London, SW12 9JQ

      IIF 40
  • Van Issum, Caroline Anna Carola Francesca
    British directer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ryde Vale Road, London, SW12 9JQ, England

      IIF 41
  • Van Issum, Caroline Anna Carola Francesca
    British none born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Herrick House, Howard Road, London, N16 8PJ

      IIF 42
    • icon of address 38, Ryde Vale Road, London, SW12 9JQ, France

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,371 GBP2024-01-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 399 Northend Road, North End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,019 GBP2018-03-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 186 Horn Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,608 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 399 North End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 186 Horn Lane, Acton, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,171 GBP2018-07-31
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 8
    icon of address 14 Buckingham Avenue, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address 14 Buckingham Avenue, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Mill Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 399 North End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 38 Ryde Vale Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 2 Mill Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 16 - Director → ME
  • 14
    SPARKYS ELECTRICAL SUPPLIERS LIMITED - 2019-01-30
    icon of address 186 Horn Lane, Acton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,447 GBP2024-01-31
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 30 - Director → ME
    icon of calendar 2014-11-28 ~ now
    IIF 38 - Secretary → ME
  • 17
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,586 GBP2024-01-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    31,751 GBP2024-01-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    STATUS CAR HIRE LIMITED - 2014-11-27
    icon of address Suite 114, 275 Deansgate, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-12-01 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 14
  • 1
    icon of address 12 Chestnut Avenue, Hampton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2011-12-07
    IIF 43 - Director → ME
  • 2
    STATUS RETAIL LIMITED - 2017-05-09
    STATUS GLOBAL LIMITED - 2016-04-09
    CAMCO2 LIMITED - 2015-02-20
    icon of address 275 Deansgate, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,676 GBP2017-05-31
    Officer
    icon of calendar 2015-02-10 ~ 2017-03-31
    IIF 3 - Director → ME
  • 3
    ALI CONTRACTORS LIMITED - 2015-03-05
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,034 GBP2021-03-31
    Officer
    icon of calendar 2011-06-27 ~ 2014-04-07
    IIF 14 - Director → ME
  • 4
    icon of address 1 The Cobden Centre, Vere Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-28 ~ 2010-02-01
    IIF 4 - Director → ME
  • 5
    STATUS CONTACT CENTRES LIMITED - 2017-05-09
    STORETODD LIMITED - 2016-02-24
    CITY SOLUTIONS (NW) LTD - 2013-01-31
    icon of address 4385, 08374276: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,486 GBP2017-01-31
    Officer
    icon of calendar 2016-02-23 ~ 2017-01-27
    IIF 1 - Director → ME
  • 6
    STATUS SERVICE CENTRES LIMITED - 2023-01-16
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,832 GBP2024-01-31
    Officer
    icon of calendar 2019-07-25 ~ 2022-12-22
    IIF 29 - Director → ME
  • 7
    icon of address 54 Sparrow Farm Road, Stoneleigh, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-09 ~ 2012-06-19
    IIF 41 - Director → ME
  • 8
    icon of address 4385, 07540304: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,419 GBP2020-03-31
    Officer
    icon of calendar 2011-02-23 ~ 2019-04-02
    IIF 15 - Director → ME
  • 9
    icon of address Suite 20, Peel House, 30 The Downs, The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,847 GBP2024-01-31
    Officer
    icon of calendar 2017-05-16 ~ 2024-08-21
    IIF 2 - Director → ME
  • 10
    SPARKYS ELECTRICAL SUPPLIERS LIMITED - 2019-01-30
    icon of address 186 Horn Lane, Acton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2022-02-22
    IIF 9 - Director → ME
  • 11
    icon of address Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ 2016-07-16
    IIF 7 - Director → ME
    icon of calendar 2014-11-28 ~ 2016-07-16
    IIF 37 - Secretary → ME
  • 12
    STATUS GLOBAL GROUP LTD - 2015-03-11
    icon of address 63 Tootal Road, Salford, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-25 ~ 2014-04-27
    IIF 6 - Director → ME
  • 13
    STATUS CAR CARE LTD - 2014-11-27
    icon of address 275 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ 2010-06-01
    IIF 5 - Director → ME
  • 14
    icon of address 138 Twickenham Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,979 GBP2025-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2017-05-12
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.