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

Rizwan Ali

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

    Resident in Jersey

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

      IIF 1
  • Rizwan Ali
    British born in May 1983

    Resident in England

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

      IIF 2
  • Ali, Rizwan
    British company director born in May 1983

    Resident in Jersey

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

      IIF 3
  • Mr Rizwan Ali
    British born in May 1983

    Resident in England

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

      IIF 4
    • icon of address 436 Huddersfield Road, Huddersfield Road, Dewsbury, WF13 3EP, England

      IIF 5
    • icon of address 148, Nu Hq, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 6
    • icon of address 148, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 7
    • icon of address 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 8 IIF 9
    • icon of address 36, Call Lane, Leeds, LS1 6DT, England

      IIF 10 IIF 11 IIF 12
    • icon of address 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 13
    • icon of address 36, Call Lane, Leeds, West Yorkshire, LS1 6DT, United Kingdom

      IIF 14
    • icon of address Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 15
    • icon of address Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 16 IIF 17
    • icon of address Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ

      IIF 18 IIF 19 IIF 20
    • icon of address 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 21 IIF 22 IIF 23
  • Rizwan Ali
    British born in May 1983

    Resident in United Kingdom

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

      IIF 25
  • Ali, Rizwan
    British accountant born in May 1983

    Resident in England

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

      IIF 26
  • Ali, Rizwan
    British company director born in May 1983

    Resident in England

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

      IIF 27
    • icon of address 436 Huddersfield Road, Huddersfield Road, Dewsbury, WF13 3EP, England

      IIF 28
    • icon of address 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 29
    • icon of address 36, Call Lane, Leeds, LS1 6DT, England

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

      IIF 33 IIF 34
    • icon of address Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 35 IIF 36
    • icon of address Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 37
    • icon of address 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 38 IIF 39 IIF 40
  • Ali, Rizwan
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 42
    • icon of address 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 43
    • icon of address 36, Call Lane, Leeds, West Yorkshire, LS1 6DT, United Kingdom

      IIF 44
    • icon of address Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 45
    • icon of address Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 46
    • icon of address Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 47
    • icon of address Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 48
    • icon of address Apartment 534, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 49
  • Ali, Rizwan
    British principal born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 50
  • Mr Rizwan Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Monk Road, Birmingham, B8 2TS, England

      IIF 51
  • Ali, Rizwan
    born in May 1983

    Resident in England

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

      IIF 52
  • Ali, Rizwan
    British director born in May 1983

    Resident in United Kingdom

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

      IIF 53
  • Ali, Rizwan
    Pakistani company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Monk Road, Birmingham, B8 2TS, England

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Hellis Wartha, Hellis Wartha, Helston, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    108,061 GBP2016-01-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address Flat 1 560 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 Arthur Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    HAUS LINENS LTD - 2024-05-22
    icon of address 489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,488 GBP2024-11-30
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    STAY GUARDIANS LTD - 2025-05-20
    GUESTS4U LTD - 2023-05-19
    icon of address 36 Call Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,938 GBP2024-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 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
  • 6
    icon of address Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    14,642 GBP2024-03-31
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 36 Call Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 489 Wakefield Road, Liversedge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,027 GBP2017-12-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address 489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    566 GBP2024-07-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address 36 Call Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 36 Call Lane, 1st Floor, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,948 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,732 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address 36 Call Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 7 - Has significant influence or controlOE
  • 17
    icon of address 62 Monk Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 36 Call Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,712 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 36 Call Lane, 1st Floor, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,980 GBP2023-09-30
    Officer
    icon of calendar 2019-12-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 21
    RIZWAN ALI LIMITED - 2022-07-15
    icon of address 489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,132 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 560 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,775 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-07-16 ~ 2018-02-28
    IIF 19 - Has significant influence or control OE
  • 2
    icon of address Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-22 ~ 2023-08-10
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2023-08-10
    IIF 20 - Has significant influence or control OE
  • 3
    NU EATS LTD - 2025-09-29
    icon of address 148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-03-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-03-31
    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
  • 4
    icon of address 148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,732 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2022-07-20
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2019-08-08
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 36 Call Lane, 1st Floor, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,980 GBP2023-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2019-08-01
    IIF 48 - Director → ME
  • 6
    icon of address Nu Hq, 15 Queen Square, Leeds, England
    Dissolved Corporate
    Equity (Company account)
    5,078 GBP2021-12-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-04-12
    IIF 34 - Director → ME
    icon of calendar 2020-05-31 ~ 2023-08-10
    IIF 36 - Director → ME
    icon of calendar 2015-12-15 ~ 2019-12-20
    IIF 35 - Director → ME
    icon of calendar 2015-12-15 ~ 2017-07-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2023-08-10
    IIF 15 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.