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, Hussain

    Related profiles found in government register
  • Ali, Hussain
    British consultant born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 32, Clarence Gardens, London, NW1 3LH, England

      IIF 1
  • Ali, Hussain
    British managing director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 32 Clarence Gardens, Clarence Gardens, London, NW1 3LH, England

      IIF 2
  • Ali, Hussain
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 3
  • Mr Hussain Ali
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 32 Clarence Gardens, Clarence Gardens, London, NW1 3LH, England

      IIF 4
    • 32, Clarence Gardens, London, NW1 3LH, England

      IIF 5
  • Ali, Hussain
    Pakistani security born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 6
  • Mr Ali Hussain
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 411, Ilford Lane, Ilford, Essex, IG1 2SN

      IIF 7
  • Mr Ali Hussain
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit-1, 76 Ilford Lane, Ilford, IG1 2LA, England

      IIF 8
    • 66, Warrior Square, London, E12 5RT, England

      IIF 9
    • Unit 3 11a, Fry Road, London, E6 1BS, England

      IIF 10
    • Unit 4, A1 Beckton Retail Park, Alpine Way, London, E6 6LA, United Kingdom

      IIF 11
  • Mr. Ali Hussain
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16 Kingfisher House, Juniper Drive, London, SW18 1TX, England

      IIF 12
  • Mr Hussain Ali
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 13
  • Mr Ali Hussain
    English born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 14
  • Ali, Hussain
    British qualitty manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
  • Ali, Hussain
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 16
  • Hussain, Ali
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit-1, 76 Ilford Lane, Ilford, IG1 2LA, England

      IIF 17
    • Unit 3 11a, Fry Road, London, E6 1BS, England

      IIF 18
    • Unit 4, A1 Beckton Retail Park, Alpine Way, London, E6 6LA, United Kingdom

      IIF 19
  • Hussain, Ali
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Warrior Square, London, E12 5RT, England

      IIF 20
  • Mr Ali Hussain
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41 Dewey Road, Dagenham, RM10 8AP, England

      IIF 21 IIF 22
    • 41, Dewey Road, Dagenham, RM10 8AP, United Kingdom

      IIF 23
  • Mr Ali Hussain
    Palestinian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 24
  • Hussain, Ali
    English student born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 25
  • Hussain, Ali
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41 Dewey Road, Dagenham, RM10 8AP, England

      IIF 26
    • 41, Dewey Road, Dagenham, RM10 8AP, United Kingdom

      IIF 27
  • Mr Hussain Ali
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 28
  • Hussain, Ali
    British accountant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 Rushden Gardens, Rushden Gardens, Ilford, IG5 0BN, England

      IIF 29
  • Hussain, Ali
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, England

      IIF 30
  • Hussain, Ali
    British consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Cranbrook Road, Ilford, Essex, IG1 4TA, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2024-05-31
    Person with significant control
    2025-02-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    41 Dewey Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    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
    76 Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 5
    152 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    336 GBP2023-08-31
    Officer
    2020-08-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-08-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    32 Clarence Gardens Clarence Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-07
    Officer
    2019-07-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    41 Dewey Road, Dagenham, England
    Active Corporate (1 parent)
    Person with significant control
    2024-03-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    32 Clarence Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    411 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-03-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    Unit 4 A1 Beckton Retail Park, Alpine Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    Stratford Market Village Unit 35 - 36, 70-73 The Mall , Stratford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    Unit-1 76 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    139 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,912 GBP2023-07-31
    Officer
    2018-07-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 13 - Has significant influence or controlOE
  • 14
    16 Kingfisher House Juniper Drive, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-03-07 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 14 - Has significant influence or controlOE
Ceased 3
  • 1
    129 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-12 ~ 2012-04-01
    IIF 30 - Director → ME
  • 2
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ 2014-05-01
    IIF 16 - Director → ME
    2013-12-09 ~ 2016-06-20
    IIF 6 - Director → ME
  • 3
    Wellesley House, 1st Floor, 102 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ 2014-07-25
    IIF 31 - 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.