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

Rizwan Ali

    Related profiles found in government register
  • Rizwan Ali
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 1
  • Mr Rizwan Ali
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 1385, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 2
    • 436 Huddersfield Road, Huddersfield Road, Dewsbury, WF13 3EP, England

      IIF 3
    • 148, Nu Hq, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 4
    • 148, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 5
    • 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 6 IIF 7
    • 36, Call Lane, Leeds, LS1 6DT, England

      IIF 8 IIF 9 IIF 10
    • 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 11
    • 36, Call Lane, Leeds, West Yorkshire, LS1 6DT, United Kingdom

      IIF 12
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 13
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 14 IIF 15
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ

      IIF 16 IIF 17 IIF 18
    • 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 19 IIF 20 IIF 21
  • Rizwan Ali
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • Hellis Wartha, Hellis Wartha, Helston, Cornwall, TR13 8WF, England

      IIF 23
  • Ali, Rizwan
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 1385, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 24
    • 436 Huddersfield Road, Huddersfield Road, Dewsbury, WF13 3EP, England

      IIF 25
    • 148, Nu Hq, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 26
    • 148, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 27
    • 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 28 IIF 29
    • 36, Call Lane, Leeds, LS1 6DT, England

      IIF 30 IIF 31 IIF 32
    • 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 33
    • 36, Call Lane, Leeds, West Yorkshire, LS1 6DT, United Kingdom

      IIF 34
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 35
    • 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 36 IIF 37 IIF 38
    • Apartment 534, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 40
  • Ali, Rizwan
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 41
    • 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 42
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 43 IIF 44
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 45
    • 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 46
  • Ali, Rizwan
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 47
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 48
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 49
  • Rizwan Ali
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 560 Coventry Road, Small Heath, Birmingham, B10 0UN, United Kingdom

      IIF 50
  • Mr Rizwan Ali
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 68, Hurst Avenue, London, E4 8DL, England

      IIF 51
  • Mr Rizwan Ali
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16145263 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Mr Rizwan Ali
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 67-71, Shoreditch High Street, London, E1 6JJ, England

      IIF 53
  • Ali, Rizwan
    born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 4157, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 54
  • Ali, Rizwan
    British company director born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • Hellis Wartha, Hellis Wartha, Helston, TR13 8WF, England

      IIF 55
  • Ali, Rizwan
    Pakistani director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 68, Hurst Avenue, London, E4 8DL, England

      IIF 56
  • Ali, Rizwan
    Pakistani company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 67-71, Shoreditch High Street, London, E1 6JJ, England

      IIF 57
  • Ali, Rizwan
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16145263 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Ali, Rizwan
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 560 Coventry Road, Small Heath, Birmingham, B10 0UN, United Kingdom

      IIF 59
  • Ali, Rizwan

    Registered addresses and corresponding companies
    • Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 60
child relation
Offspring entities and appointments 28
  • 1
    AL-BUROOJ LIMITED
    09372083
    Hellis Wartha, Hellis Wartha, Helston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 2
    BROADTRADE LTD
    10329676
    Flat 1 560 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    CLOUD BUSINESS LTD
    NI718532
    Office 1385, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    CLOUDPHN LTD
    - now 13031579
    HAUS LINENS LTD
    - 2024-05-22 13031579
    489 Wakefield Road, Liversedge, England
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    EASYPEASY LETS LTD
    09746608
    148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2017-07-16 ~ 2018-02-28
    IIF 17 - Has significant influence or control OE
  • 6
    IMTD TAX SERVICES LTD
    - now 11080752
    STAY GUARDIANS LTD
    - 2025-05-20 11080752
    GUESTS4U LTD
    - 2023-05-19 11080752
    36 Call Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-11-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    IPEEK LIMITED
    08001693
    Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    2012-03-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    ITEL NETWORKS LIMITED
    15735283
    36 Call Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    KASHMIR AID LTD
    13604928
    489 Wakefield Road, Liversedge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 10
    NU ACCOUNTING GROUP LIMITED
    09916213
    Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-12-15 ~ dissolved
    IIF 49 - Director → ME
  • 11
    NU ACCOUNTING LLP
    OC395471
    Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-09-22 ~ 2023-08-10
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2016-09-22 ~ 2023-08-10
    IIF 18 - Has significant influence or control OE
  • 12
    NU CLEANERS LIMITED
    10872219
    489 Wakefield Road, Liversedge, England
    Active Corporate (2 parents)
    Officer
    2019-02-22 ~ now
    IIF 39 - Director → ME
  • 13
    NU EXPRESS LTD
    15544497
    36 Call Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    NU HQ LIMITED
    09916301
    36 Call Lane, 1st Floor, Leeds, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2015-12-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    NU LAW & LEGAL SERVICES LIMITED
    10629426
    489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2017-02-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 16
    NU VEHICLE SOLUTIONS LTD
    10461305
    148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (3 parents)
    Officer
    2026-01-28 ~ now
    IIF 26 - Director → ME
    2016-11-03 ~ 2022-07-20
    IIF 48 - Director → ME
    Person with significant control
    2016-11-03 ~ 2019-08-08
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2019-07-17 ~ now
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 17
    ONEDRIVE LIMITED - now
    NU EATS LTD
    - 2025-09-29 11856239
    36 Call Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    2019-03-01 ~ 2020-03-31
    IIF 45 - Director → ME
    Person with significant control
    2019-03-01 ~ 2020-03-31
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    PROPERTIES UK GROUP LTD
    14771707
    36 Call Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    2023-03-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 19
    RA RECRUITMENT GROUP LIMITED
    10204960
    148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (2 parents)
    Officer
    2016-05-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 5 - Has significant influence or control OE
  • 20
    RIZWAN TRADERS LTD
    14940098
    Level 1 Devonshire House, One Mayfair Place, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-16 ~ 2024-03-01
    IIF 56 - Director → ME
    2025-10-11 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 21
    RIZWAN.ALI LTD
    14918862
    67-71 Shoreditch High Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-06-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 22
    RIZWANALI LIMITED
    16145263 12286769
    4385, 16145263 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 23
    ROOSHAUS LTD
    15179747
    36 Call Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 24
    STAY2DAY LIMITED
    10943663
    36 Call Lane, 1st Floor, Leeds, England
    Active Corporate (3 parents)
    Officer
    2017-09-04 ~ 2019-08-01
    IIF 35 - Director → ME
    2019-12-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-12-15 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    UK AID 365 LTD
    13092050
    489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2020-12-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 26
    UK ECO MOTORS LTD
    - now 12286769
    RIZWAN ALI LIMITED
    - 2022-07-15 12286769 16145263
    489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2019-10-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 27
    WE DELIVERO LIMITED
    09916127
    Nu Hq, 15 Queen Square, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-11 ~ 2018-04-12
    IIF 42 - Director → ME
    2020-05-31 ~ 2023-08-10
    IIF 44 - Director → ME
    2015-12-15 ~ 2017-07-10
    IIF 47 - Director → ME
    2015-12-15 ~ 2019-12-20
    IIF 43 - Director → ME
    Person with significant control
    2016-12-15 ~ 2023-08-10
    IIF 13 - Ownership of shares – 75% or more OE
  • 28
    ZEHER ASIA LTD
    12980666 12213171
    560 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.