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

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

      IIF 1
    • C/o Uhy Hacker Young, St. James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 2
    • Suite 114, 275 Deansgate, Manchester, Lancashire, M3 4EL

      IIF 3
  • Issa, Ali
    British company director born in August 1983

    Resident in England

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

      IIF 4
    • Suite 114, 275 Deansgate, Manchester, Lancashire, M3 4EL

      IIF 5
  • Issa, Ali
    British director born in August 1983

    Resident in England

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

      IIF 6 IIF 7
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 8
    • C/o Cooper Parry, St. James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 9
    • C/o Uhy Hacker Young, St. James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 10 IIF 11
  • 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
    • Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG, England

      IIF 18
  • Issa, Ali
    British business manager born in January 1985

    Resident in United Kingdom

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

      IIF 19
    • 16, Fortune Green Road, London, NW6 1UE, United Kingdom

      IIF 20
  • Issa, Ali
    British company director born in January 1985

    Resident in United Kingdom

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

      IIF 21
  • Issa, Ali
    British director born in January 1985

    Resident in United Kingdom

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

      IIF 22
    • 186, Horn Lane, London, W3 6PL, England

      IIF 23
  • Issa, Ali
    Lebanese directer born in January 1985

    Resident in United Kingdom

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

      IIF 24
  • Issa, Ali
    Lebanese director born in January 1985

    Resident in United Kingdom

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

      IIF 25
    • 170, Ladbroke Grove, London, W10 5LZ, United Kingdom

      IIF 26
    • 2, Mill Lane, London, NW6 1NS, United Kingdom

      IIF 27
    • 399, North End Road, London, SW6 1NR, United Kingdom

      IIF 28 IIF 29
    • 399, Northend Road, North End Road, London, SW6 1NR, England

      IIF 30
  • Issa, Ali
    Lebanese electrician born in January 1985

    Resident in United Kingdom

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

      IIF 31
  • Mr Ali Issa
    British born in August 1983

    Resident in United Kingdom

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

      IIF 32
    • C/o Uhy Hacker Young, St. James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 33
  • Mr Ali Issa
    British born in January 1985

    Resident in United Kingdom

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

      IIF 34 IIF 35
    • 16, Fortune Green Road, London, NW6 1UE, United Kingdom

      IIF 36
    • 186, Horn Lane, London, W3 6PL, England

      IIF 37
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 38
  • Mr Ali Issa
    Lebanese born in January 1985

    Resident in United Kingdom

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

      IIF 39
  • Van Issum, Caroline Anna Carola Francesca
    British directer born in January 1965

    Resident in England

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

      IIF 40
  • Van Issum, Caroline Anna Carola Francesca
    British none born in January 1965

    Resident in England

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

      IIF 41
    • 38, Ryde Vale Road, London, SW12 9JQ, France

      IIF 42
  • Van Issum, Anna Carola Francesca Caroline
    British freelance craft teacher born in January 1965

    Resident in United Kingdom

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

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 9 - director → ME
  • 2
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    39,371 GBP2024-01-31
    Officer
    2019-07-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-07-26 ~ now
    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
  • 3
    399 Northend Road, North End Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 30 - director → ME
  • 4
    3rd Floor 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,019 GBP2018-03-31
    Officer
    2016-11-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    186 Horn Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,608 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    399 North End Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 29 - director → ME
  • 7
    186 Horn Lane, Acton, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,171 GBP2018-07-31
    Officer
    2016-07-18 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
  • 8
    14 Buckingham Avenue, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-21 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-04-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    14 Buckingham Avenue, Perivale, Greenford, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,182 GBP2023-05-31
    Officer
    2022-03-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    2 Mill Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-23 ~ dissolved
    IIF 24 - director → ME
  • 11
    399 North End Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 28 - director → ME
  • 12
    38 Ryde Vale Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 43 - director → ME
  • 13
    2 Mill Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-24 ~ dissolved
    IIF 27 - director → ME
  • 14
    SPARKYS ELECTRICAL SUPPLIERS LIMITED - 2019-01-30
    186 Horn Lane, Acton, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2018-04-03 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-16 ~ now
    IIF 8 - director → ME
  • 16
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    -3,447 GBP2024-01-31
    Officer
    2014-11-28 ~ now
    IIF 11 - director → ME
    2014-11-28 ~ now
    IIF 2 - secretary → ME
  • 17
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    50,586 GBP2024-01-31
    Officer
    2019-08-12 ~ now
    IIF 7 - director → ME
  • 18
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    31,751 GBP2024-01-31
    Officer
    2016-02-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 19
    STATUS CAR HIRE LIMITED - 2014-11-27
    Suite 114, 275 Deansgate, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2007-03-06 ~ dissolved
    IIF 5 - director → ME
    2010-12-01 ~ dissolved
    IIF 3 - secretary → ME
Ceased 14
  • 1
    12 Chestnut Avenue, Hampton, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2011-09-20 ~ 2011-12-07
    IIF 42 - director → ME
  • 2
    STATUS RETAIL LIMITED - 2017-05-09
    STATUS GLOBAL LIMITED - 2016-04-09
    CAMCO2 LIMITED - 2015-02-20
    275 Deansgate, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,676 GBP2017-05-31
    Officer
    2015-02-10 ~ 2017-03-31
    IIF 14 - director → ME
  • 3
    ALI CONTRACTORS LIMITED - 2015-03-05
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,034 GBP2021-03-31
    Officer
    2011-06-27 ~ 2014-04-07
    IIF 25 - director → ME
  • 4
    1 The Cobden Centre, Vere Street, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-28 ~ 2010-02-01
    IIF 15 - director → ME
  • 5
    STATUS CONTACT CENTRES LIMITED - 2017-05-09
    STORETODD LIMITED - 2016-02-24
    CITY SOLUTIONS (NW) LTD - 2013-01-31
    4385, 08374276: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -57,486 GBP2017-01-31
    Officer
    2016-02-23 ~ 2017-01-27
    IIF 12 - director → ME
  • 6
    STATUS SERVICE CENTRES LIMITED - 2023-01-16
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -54,832 GBP2024-01-31
    Officer
    2019-07-25 ~ 2022-12-22
    IIF 10 - director → ME
  • 7
    54 Sparrow Farm Road, Stoneleigh, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-09 ~ 2012-06-19
    IIF 40 - director → ME
  • 8
    4385, 07540304: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,419 GBP2020-03-31
    Officer
    2011-02-23 ~ 2019-04-02
    IIF 26 - director → ME
  • 9
    Suite 20, Peel House, 30 The Downs, The Downs, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -73,847 GBP2024-01-31
    Officer
    2017-05-16 ~ 2024-08-21
    IIF 13 - director → ME
  • 10
    SPARKYS ELECTRICAL SUPPLIERS LIMITED - 2019-01-30
    186 Horn Lane, Acton, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-03 ~ 2022-02-22
    IIF 20 - director → ME
  • 11
    Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-28 ~ 2016-07-16
    IIF 18 - director → ME
    2014-11-28 ~ 2016-07-16
    IIF 1 - secretary → ME
  • 12
    STATUS GLOBAL GROUP LTD - 2015-03-11
    63 Tootal Road, Salford, England
    Dissolved corporate
    Officer
    2010-08-25 ~ 2014-04-27
    IIF 17 - director → ME
  • 13
    STATUS CAR CARE LTD - 2014-11-27
    275 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-05-17 ~ 2010-06-01
    IIF 16 - director → ME
  • 14
    138 Twickenham Road, London
    Corporate (2 parents)
    Equity (Company account)
    1,979 GBP2024-01-31
    Officer
    2016-01-14 ~ 2017-05-12
    IIF 41 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.