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

Osman, Ali Hussein

    Related profiles found in government register
  • Osman, Ali Hussein
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 55 Lowlands Road, Third Floor, Harrow, HA1 3AW, England

      IIF 1
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 2
    • icon of address 614, Basingstoke Road, Reading, RG2 0DF, England

      IIF 3 IIF 4
    • icon of address 3, Courtney Road, East Lane Business Park, Wembley, HA9 7ND, United Kingdom

      IIF 5
    • icon of address 3, Courtney Road, East Lane, Wembley, HA9 7ND, England

      IIF 6
    • icon of address Compound 1a, Pellatt Road, East Lane Business Park, Wembley, HA9 7RQ, England

      IIF 7 IIF 8
    • icon of address Coumpound 1a, Pellatt Road, East Lane Business Park, Wembley, HA9 7RQ, England

      IIF 9
  • Osman, Ali Hussein
    British interior designer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Courtney Road, East Lane Business Park, Wembley, HA9 7ND, England

      IIF 10
  • Osman, Ali Hussien, Mr.
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coumpound 1a, Pellatt Road, East Lane Business Park, Wembley, HA9 7RQ, England

      IIF 11
  • Mr Ali Hussein Osman
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 55 Lowlands Road, Third Floor, Harrow, HA1 3AW, England

      IIF 12
    • icon of address Coumpound 1a, Pellatt Road, East Lane Business Park, London, Wembley, HA9 7RQ, United Kingdom

      IIF 13
    • icon of address 614, Basingstoke Road, Reading, RG2 0DF, England

      IIF 14
    • icon of address Compound 1a, Pellat Road, East Lane Business Park, Wembley, HA9 7RQ, England

      IIF 15
  • Osman, Ali Hussein
    British interior designer born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, The Arches, Flat 1, Harrow, Middlesex, HA2 8AA, England

      IIF 16
    • icon of address 53, The Arches, Harrow, HA2 8AA, United Kingdom

      IIF 17
    • icon of address 53 The Arches, Harrow, Middlesex, HA2 8AA, United Kingdom

      IIF 18
    • icon of address 60 The Arches, Harrow, Middlesex, HA2 8AA, United Kingdom

      IIF 19
    • icon of address 27, Grasmere Avenue, London, W3 6JT, United Kingdom

      IIF 20
  • Mr. Ali Hussien Osman
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coumpound 1a, Pellatt Road, East Lane Business Park, Wembley, HA9 7RQ, England

      IIF 21
  • Mr Ali Hussein Osman
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, The Arches, Harrow, HA2 8AA, England

      IIF 22
    • icon of address 53, The Arches, Harrow, HA2 8AA, United Kingdom

      IIF 23
    • icon of address 53 The Arches, Harrow, Middlesex, HA2 8AA, United Kingdom

      IIF 24
    • icon of address 60 The Arches, Harrow, Middlesex, HA2 8AA, United Kingdom

      IIF 25
    • icon of address 27, Grasmere Avenue, London, W3 6JT, United Kingdom

      IIF 26
    • icon of address 3, Courtenay Road, Wembley, HA9 7ND, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Compound 1a Pellatt Road, East Lane Business Park, London, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 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
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    LONDON HERITAGE STONE LIMITED - 2019-11-27
    icon of address 27 Grasmere Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 60 The Arches, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,391 GBP2017-11-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3, Courtney Road, East Lane Business Park, Wembley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    140,401 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3, Courtney Road, East Lane Business Park, Wembley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 3, Courtney Road, East Lane, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 53 The Arches, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Coumpound 1a Pellatt Road, East Lane Business Park, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Grove House 55 Lowlands Road, Third Floor, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address Compound 1a Pellatt Road, East Lane Business Park, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Compound 1a Pellatt Road, East Lane Business Park, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Langley House, Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,178 GBP2024-02-28
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Compound 1a, Pellat Road, East Lane Business Park, Wembley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    78,098 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    MICA STONE DESIGN LTD - 2019-11-28
    icon of address No. 13 Ivory Industrial Estate, Harper Lane, Radlett, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    367,638 GBP2024-05-31
    Officer
    icon of calendar 2016-02-14 ~ 2020-07-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ 2020-07-14
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address No. 13 Ivory Industrial Estate, Harper Lane, Radlett, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,818 GBP2024-02-29
    Officer
    icon of calendar 2019-02-15 ~ 2020-07-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2020-07-14
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Compound 1a, Pellat Road, East Lane Business Park, Wembley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    78,098 GBP2024-09-30
    Officer
    icon of calendar 2022-06-23 ~ 2022-08-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ 2022-08-12
    IIF 14 - 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.