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

Mr Adam Ali

    Related profiles found in government register
  • Mr Adam Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ansar Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 17
    • icon of address 1, Berkeley Street, Mayfair, London, W1J 8DJ, England

      IIF 18
  • Mr Ansar Ali
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, London Road, Benfleet, SS7 1BG, England

      IIF 19
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 20
  • Ali, Adam
    British businessman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Callingham Close, London, E14 7EW, England

      IIF 21
  • Ali, Adam
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Ansar
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 38 IIF 39
    • icon of address 3, The Drive, Jubilee House, Brentwood, CM13 3FR, England

      IIF 40
    • icon of address 72, Elm Road, Grays, Essex, RM17 6LD, United Kingdom

      IIF 41
    • icon of address 72, Elm Road, Grays, RM17 6LD, England

      IIF 42
    • icon of address 5, Harbour Exchange Square, Canary Wharf, London, E14 9GE, United Kingdom

      IIF 43
  • Ali, Ansar
    English company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 44
  • Ali, Ansar
    English director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, London Road, Benfleet, SS7 1BG, England

      IIF 45
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 46
    • icon of address 2 Scratton Road, Stanford Le Hope, Essex, SS17 0NZ

      IIF 47
  • Ali, Ansar
    English property developer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Scratton Road, Stanford Le Hope, Essex, SS17 0NZ

      IIF 48
  • Mr Ansar Ali
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Scratton Road, Stanford-le-hope, Stanford-le-hope, Essex, SS170NZ, United Kingdom

      IIF 49
  • Mr Ansar Ali
    English born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 358, London Road, Benfleet, SS7 1BG, England

      IIF 50
    • icon of address 1 Berkeley Street, Mayfair, London, W1J 8DJ, England

      IIF 51
    • icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 52
    • icon of address 2 Scratton Road, Scratton Road, Stanford-le-hope, SS17 0NZ, England

      IIF 53
    • icon of address 2 Scratton Road, Stanford-le-hope, SS17 0NZ, England

      IIF 54
  • Ali, Adam
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Ali, Ansar
    born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, London, E14 9FW

      IIF 56
  • Ali, Ansar
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Harbour Exchange, Canary Wharf, London, E14 9GE, United Kingdom

      IIF 57
    • icon of address 5, Harbour Exchange, Harbour Exchange Square, Canary Wharf, London, E14 9GE, England

      IIF 58
    • icon of address 5, Harbour Exchange Square, Docklands, London, E14 9GE, England

      IIF 59
    • icon of address 1, Berkeley Street, Mayfair, London, W1J 8DJ, United Kingdom

      IIF 60 IIF 61
    • icon of address 133, Houndsditch, London, EC3A 7BX, England

      IIF 62
    • icon of address 84, Brick Lane, London, E1 6RL, England

      IIF 63
    • icon of address 84, Brick Lane, London, E16RL, England

      IIF 64
    • icon of address Quay House, 2 Admirals Way, London, E149XG, United Kingdom

      IIF 65 IIF 66
    • icon of address 2, Scratton Road, Stanford-le-hope, Stanford-le-hope, Essex, SS17 0NZ, United Kingdom

      IIF 67
    • icon of address 8, Corringham Road, Stanford-le-hope, Essex, SS17 0AH, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Ali, Ansar
    British manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Broad Way, Shifnal, Shropshire, TF11 8AZ, England

      IIF 71
  • Ali, Ansar
    English developer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 72
  • Ali, Ansar
    English director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 358, London Road, Benfleet, SS7 1BG, England

      IIF 73
    • icon of address 1 Berkeley Street, Mayfair, London, W1J 8DJ, England

      IIF 74
    • icon of address 2 Scratton Road, Scratton Road, Stanford-le-hope, SS17 0NZ, England

      IIF 75
    • icon of address 2 Scratton Road, Stanford-le-hope, SS17 0NZ, England

      IIF 76
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,617 GBP2020-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-06 ~ now
    IIF 55 - Director → ME
  • 3
    JFR BUILDING SERVICES LTD - 2019-06-27
    icon of address Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    JFR CONSTRUCTION LTD - 2019-06-27
    icon of address Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address Quay House, 2 Admirals Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 66 - Director → ME
  • 7
    COASTAL LIVING SOUTHEND LTD - 2023-01-25
    icon of address 31 Clarence Street, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,161 GBP2021-01-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ 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
  • 9
    DIAMCO (INT) LIMITED - 2012-08-14
    icon of address 1 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 61 - Director → ME
  • 10
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 60 - Director → ME
  • 11
    icon of address 225 Marsh Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 12
    ELITE (UK) LIMITED - 2010-10-04
    icon of address 1 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 70 - Director → ME
  • 13
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ 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
  • 14
    icon of address 2 Scratton Road, Stanford-le-hope, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 15
    EVEREST RECRUITMENT GROUP LIMITED - 2018-11-05
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,764 GBP2020-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 76 - Director → ME
  • 16
    icon of address Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 17
    icon of address 4385, 10396666: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ansar Ali, 5 Harbour Exchange, Harbour Exchange Square Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address 133 Houndsditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 41 - Director → ME
  • 20
    icon of address 133 Houndsditch, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 62 - Director → ME
  • 21
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,567 GBP2020-12-31
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    LONDON CAPITAL ASSETS LTD - 2018-04-28
    LONDON HARBOUR LTD - 2016-11-14
    icon of address 1 Berkeley Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-02-28
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 23
    LONDON CAPITAL INVESTMENT MANAGMENT LTD - 2013-02-28
    icon of address Tower 42 25 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 59 - Director → ME
  • 24
    icon of address Chantry House, 10a High Street, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,018 GBP2019-02-28
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 11 - Has significant influence or controlOE
  • 26
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 5 - Has significant influence or controlOE
  • 27
    icon of address 155 Westborough Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 28
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 29
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 30
    PALM OIL INVESTMENTS LTD - 2014-06-02
    icon of address 72 Elm Road, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,820 GBP2014-03-31
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 64 - Director → ME
  • 31
    icon of address 5 Harbour Exchange, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 57 - Director → ME
  • 32
    icon of address 3 The Drive, Jubilee House, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 40 - Director → ME
  • 33
    BENFLEET CROWN LIMITED - 2020-02-25
    icon of address Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 84 Brick Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2013-04-15
    IIF 63 - Director → ME
  • 2
    icon of address 8 Corringham Road, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-12-10 ~ 2008-10-08
    IIF 47 - Director → ME
    icon of calendar 2008-10-12 ~ 2010-07-22
    IIF 69 - Director → ME
  • 3
    icon of address 10 Chantry House, 10 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-28 ~ 2019-12-28
    IIF 42 - Director → ME
    IIF 39 - Director → ME
    icon of calendar 2019-06-28 ~ 2019-06-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2019-06-28
    IIF 19 - Has significant influence or control OE
  • 4
    icon of address Rsm Restructuring Llp, 9th Floor 25 Farringdon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-01 ~ 2012-09-05
    IIF 65 - Director → ME
  • 5
    icon of address 99 Little Lullaway Basildon, Basildon, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ 2020-04-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ 2020-04-24
    IIF 10 - Has significant influence or control OE
  • 6
    icon of address 59 Halsbury Road East, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-28 ~ 2018-01-28
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ 2018-01-10
    IIF 50 - Has significant influence or control OE
  • 7
    icon of address Suite 21, East London Offices, 80-84 St. Mary Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,150 GBP2024-08-31
    Officer
    icon of calendar 2005-06-01 ~ 2007-05-18
    IIF 48 - Director → ME
  • 8
    EVEREST RECRUITMENT GROUP LIMITED - 2018-11-05
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,764 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-07-07 ~ 2022-06-08
    IIF 54 - Has significant influence or control OE
  • 9
    icon of address 5 Harbour Exchange, Harbour Exchange Square, Canary Wharf, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-21 ~ 2012-06-21
    IIF 58 - Director → ME
  • 10
    icon of address Unit 16a Thorney Business Park, Thorney Lane North, Iver, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -125,984 GBP2023-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2019-10-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2019-10-10
    IIF 15 - Has significant influence or control OE
  • 11
    icon of address 20-22 Broad Way, Shifnal, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,300 GBP2018-06-30
    Officer
    icon of calendar 2014-06-02 ~ 2014-09-20
    IIF 71 - Director → ME
  • 12
    icon of address Flat 12 Fairbanks Court, Atlip Road Alperton, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ 2010-03-15
    IIF 68 - Director → ME
  • 13
    ONE CALL CORPORATION LIMITED - 2023-12-31
    GUARANTEED RENT COMPANY SERVICES LTD - 2024-04-09
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2024-03-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2024-03-24
    IIF 2 - Has significant influence or control OE
  • 14
    BELGRAVIA PROPERTY GROUP LIMITED - 2021-10-26
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    543 GBP2021-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2019-03-05
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2019-03-05
    IIF 51 - Has significant influence or control OE
  • 15
    icon of address 1 Langley Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -371 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2018-06-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-06-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% 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.