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, Rizwan

    Related profiles found in government register
  • 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 1
    • 436 Huddersfield Road, Huddersfield Road, Dewsbury, WF13 3EP, England

      IIF 2
    • 148, Nu Hq, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

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

      IIF 4
    • 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

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

      IIF 7 IIF 8 IIF 9
    • 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 10
    • 36, Call Lane, Leeds, West Yorkshire, LS1 6DT, United Kingdom

      IIF 11
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 12
    • 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 13 IIF 14 IIF 15
    • Apartment 534, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 17
  • 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 18
    • 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 19
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 20 IIF 21
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 22
    • 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 23
  • 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 24
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 25
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 26
  • 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 27
  • 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 28
  • 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 29
    • 436 Huddersfield Road, Huddersfield Road, Dewsbury, WF13 3EP, England

      IIF 30
    • 148, Nu Hq, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 31
    • 148, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 32
    • 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 33 IIF 34
    • 36, Call Lane, Leeds, LS1 6DT, England

      IIF 35 IIF 36 IIF 37
    • 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 38
    • 36, Call Lane, Leeds, West Yorkshire, LS1 6DT, United Kingdom

      IIF 39
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 40
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 41 IIF 42
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ

      IIF 43 IIF 44 IIF 45
    • 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 46 IIF 47 IIF 48
  • 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 50
  • Ali, Rizwan
    Pakistani born in November 1998

    Resident in England

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

      IIF 51
  • 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 52
  • 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 53
  • Mr Rizwan Ali
    Pakistani born in November 1998

    Resident in England

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

      IIF 54
  • 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 55
child relation
Offspring entities and appointments
Active 22
  • 1
    AL-BUROOJ LIMITED
    09372083
    Hellis Wartha, Hellis Wartha, Helston, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    108,061 GBP2016-01-31
    Officer
    2015-01-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 2
    BROADTRADE LTD
    10329676
    Flat 1 560 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    CLOUD BUSINESS LTD
    NI718532
    19 Arthur Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 4
    CLOUDPHN LTD
    - now 13031579
    HAUS LINENS LTD
    - 2024-05-22 13031579
    489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,488 GBP2024-11-30
    Officer
    2024-05-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    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)
    Equity (Company account)
    2,938 GBP2024-11-30
    Officer
    2017-11-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    IPEEK LIMITED
    08001693
    Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    14,642 GBP2024-03-31
    Officer
    2012-03-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    ITEL NETWORKS LIMITED
    15735283
    36 Call Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    KASHMIR AID LTD
    13604928
    489 Wakefield Road, Liversedge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 9
    NU ACCOUNTING GROUP LIMITED
    09916213
    Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,027 GBP2017-12-31
    Officer
    2015-12-15 ~ dissolved
    IIF 26 - Director → ME
  • 10
    NU CLEANERS LIMITED
    10872219
    489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    566 GBP2024-07-31
    Officer
    2019-02-22 ~ now
    IIF 16 - Director → ME
  • 11
    NU EXPRESS LTD
    15544497
    36 Call Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    NU HQ LIMITED
    09916301
    36 Call Lane, 1st Floor, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,948 GBP2023-12-31
    Officer
    2015-12-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    NU LAW & LEGAL SERVICES LIMITED
    10629426
    489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2017-02-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    NU VEHICLE SOLUTIONS LTD
    10461305
    148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,732 GBP2024-11-30
    Officer
    2026-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 15
    PROPERTIES UK GROUP LTD
    14771707
    36 Call Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    RA RECRUITMENT GROUP LIMITED
    10204960
    148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2016-05-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 32 - Has significant influence or controlOE
  • 17
    RIZWANALI LIMITED
    16145263 12286769
    62 Monk Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 18
    ROOSHAUS LTD
    15179747
    36 Call Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,712 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    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
  • 19
    STAY2DAY LIMITED
    10943663
    36 Call Lane, 1st Floor, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,980 GBP2023-09-30
    Officer
    2019-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-12-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    UK AID 365 LTD
    13092050
    489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 21
    UK ECO MOTORS LTD
    - now 12286769
    RIZWAN ALI LIMITED
    - 2022-07-15 12286769 16145263
    489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,132 GBP2024-10-31
    Officer
    2019-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 22
    ZEHER ASIA LTD
    12980666 12213171
    560 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-11-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    EASYPEASY LETS LTD
    09746608
    148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,775 GBP2024-08-31
    Person with significant control
    2017-07-16 ~ 2018-02-28
    IIF 44 - Has significant influence or control OE
  • 2
    NU ACCOUNTING LLP
    OC395471
    Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    2014-09-22 ~ 2023-08-10
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-09-22 ~ 2023-08-10
    IIF 45 - Has significant influence or control OE
  • 3
    NU EATS LTD - now
    NU EATS LTD
    - 2025-09-29 11856239
    148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-03-01 ~ 2020-03-31
    IIF 22 - Director → ME
    Person with significant control
    2019-03-01 ~ 2020-03-31
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 4
    NU VEHICLE SOLUTIONS LTD
    10461305
    148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,732 GBP2024-11-30
    Officer
    2016-11-03 ~ 2022-07-20
    IIF 25 - Director → ME
    Person with significant control
    2016-11-03 ~ 2019-08-08
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    STAY2DAY LIMITED
    10943663
    36 Call Lane, 1st Floor, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,980 GBP2023-09-30
    Officer
    2017-09-04 ~ 2019-08-01
    IIF 12 - Director → ME
  • 6
    WE DELIVERO LIMITED
    09916127
    Nu Hq, 15 Queen Square, Leeds, England
    Dissolved Corporate
    Equity (Company account)
    5,078 GBP2021-12-31
    Officer
    2017-07-11 ~ 2018-04-12
    IIF 19 - Director → ME
    2020-05-31 ~ 2023-08-10
    IIF 21 - Director → ME
    2015-12-15 ~ 2017-07-10
    IIF 24 - Director → ME
    2015-12-15 ~ 2019-12-20
    IIF 20 - Director → ME
    Person with significant control
    2016-12-15 ~ 2023-08-10
    IIF 40 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.