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

Ali, Atif Raza

    Related profiles found in government register
  • Ali, Atif Raza
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 7, Crawley, Crawley, State/province/region, RH10 6AU, United Kingdom

      IIF 1
    • icon of address 7, Stonefield Close, Crawley, RH10 6AU, England

      IIF 2
    • icon of address Jubilee House, Jubilee Walk, Crawley, RH10 1LQ, England

      IIF 3
  • Ali, Atif Raza
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stonefield Close, Crawley, RH10 6AU, England

      IIF 4 IIF 5
  • Ali, Atif Raza
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Dale Works, Brewery Lane, Dewsbury, WF12 9HU, England

      IIF 6
  • Ali, Atif Raza
    British general manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 7
  • Ali, Atif Raza
    British manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stonefield Close, Southgate, Crawley, West Sussex, RH10 6AU, United Kingdom

      IIF 8
  • Ali, Atif Raza
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stonefield Close, Crawley, RH10 6AU, England

      IIF 9
  • Ali, Atif Raza
    British sales director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stonefield Close, Crawley, RH10 6AU, England

      IIF 10
  • Ali, Atif
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Forest View, Furnace Green, Crawley, RH10 6PH, United Kingdom

      IIF 11
  • Mr Atif Ali
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Forest View, Furnace Green, Crawley, RH10 6PH, United Kingdom

      IIF 12
  • Mr Atif Raza Ali
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Paddockhurst Road, Crawley, West Sussex, RH11 8ET

      IIF 13
    • icon of address 7, Stonefield Close, Crawley, Crawley, West Sussex, RH10 6AU, England

      IIF 14
    • icon of address 7, Stonefield Close, Crawley, RH10 6AU, England

      IIF 15 IIF 16 IIF 17
    • icon of address 7, Stonefield Close, Southgate, Crawley, West Sussex, RH10 6AU, United Kingdom

      IIF 19
    • icon of address Jubilee House, Jubilee Walk, Crawley, RH10 1LQ, England

      IIF 20
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 21
  • Ali, Atif Raza
    British hgv driver born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, The Pinnacle,3rd Floor, Station Way, Crawley, RH10 1JH, England

      IIF 22
  • Ali, Atif
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stonefield Close, Crawley, RH10 6AU, England

      IIF 23
  • Mr Atif Raza Ali
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, The Pinnacle,3rd Floor, Station Way, Crawley, RH10 1JH, England

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 7 Stonefield Close, Crawley, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,474 GBP2025-03-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Stonefield Close, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 7 Stonefield Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Jubilee House, Jubilee Walk, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Stonefield Close, Crawley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-04-30
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 7 Stonefield Close, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ 2020-08-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2020-08-18
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    icon of address 45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,759 GBP2025-03-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-11-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-11-19
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 12 Paddockhurst Road, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ 2020-03-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-01-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 7 Crabbett Park, Worth, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ 2023-10-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2023-10-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    icon of address 45 Albemarle Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,472 GBP2024-03-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-06-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 2023-06-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address Regus, The Pinnacle,3rd Floor, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2017-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    MOONSTAR IMPORTS LIMITED - 2021-01-04
    SOFA HQ LTD - 2022-01-10
    MOONSTAR HOME FURNITURE LIMITED - 2021-12-24
    HAH MARKETING LIMITED - 2020-06-19
    icon of address Unit 10 Dale Works, Brewery Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -172,614 GBP2021-03-31
    Officer
    icon of calendar 2020-12-08 ~ 2020-12-23
    IIF 6 - Director → ME
  • 8
    icon of address 7 Stonefield Close, Crawley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2020-08-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2020-08-18
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.