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, Abbas

    Related profiles found in government register
  • Ali, Abbas
    British director born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23b, Avon Road, Worcester, Worcestershire, WR4 9AF, England

      IIF 1
  • Ali, Abbas
    British managing director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 2
  • Ali, Abbas
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Oxford Road, Enfield, EN3 4BA, United Kingdom

      IIF 3
  • Ali, Abbas
    British logistic operations manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Oxford Street, Enfield, EN3 4BA, United Kingdom

      IIF 4
  • Ali, Abbas
    British logistics operations manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Oxford Road, Enfield, EN3 4BA, England

      IIF 5
  • Mr Abbas Ali
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23b, Avon Road, Worcester, Worcestershire, WR4 9AF, England

      IIF 6
  • Ali, Madhia Abbas
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, North Light Business Centre, North Light Parade, Pendle, BB9 5EG, United Kingdom

      IIF 7
  • Mr Abbas Ali
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Oxford Road, Enfield, EN3 4BA, England

      IIF 8
    • icon of address 52, Oxford Road, Enfield, EN3 4BA, United Kingdom

      IIF 9
    • icon of address 52, Oxford Street, Enfield, EN3 4BA, United Kingdom

      IIF 10
  • Ali, Abbas
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Keswick Close, Todmorden, OL14 8EJ, England

      IIF 11
  • Ali, Abbas
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 12
    • icon of address 18, Jim Bradley Close, London, SE18 6QA, England

      IIF 13
  • Ali, Abbas
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3c, Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ, United Kingdom

      IIF 14
    • icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, BB10 2TP, England

      IIF 15 IIF 16 IIF 17
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 18
  • Ali, Abbas
    British retailer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 19
  • Mrs Madhia Abbas Ali
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, North Light Business Centre, North Light Parade, Pendle, BB9 5EG, United Kingdom

      IIF 20
  • Ali, Abbas
    Pakistani businessman born in January 1930

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Candle Street, London, E1 4SF, England

      IIF 21
  • Mr Ali Abbas
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Abbas
    Bangladeshi business person born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Globe Road, London, E1 4LB, England

      IIF 26
  • Mr Ali Abbas
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lawrence Avenue, London, NW10 8EW, England

      IIF 27 IIF 28
    • icon of address 9, Conduit Way, London, NW10 0RX, England

      IIF 29
  • Mr Ali Abbas
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Conduit Way, London, NW10 0RX, England

      IIF 30
  • Abbas, Ali
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23b, Avon Road, Worcester, Worcestershire, WR4 9AF, England

      IIF 31
  • Abbas, Ali
    British director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Abbas
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bancroft Road, London, E1 4DL, England

      IIF 36
  • Abbas, Ali
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lawrence Avenue, London, NW10 8EW, England

      IIF 37
    • icon of address 9, Conduit Way, London, NW10 0RX, England

      IIF 38 IIF 39
  • Abbas, Ali
    British exclusive director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lawrence Avenue, London, NW10 8EW, England

      IIF 40
  • Ali, Abbas
    Bangladeshi administrator born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24, Candle Street, London, E1 4SF, England

      IIF 41
  • Mr Abbas Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Keswick Close, Todmorden, OL14 8EJ, England

      IIF 42
  • Mr Abbas Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, BB10 2TP, England

      IIF 43
    • icon of address 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 44 IIF 45
    • icon of address 31, Avalon Close, Enfield, EN2 8LR, England

      IIF 46
    • icon of address 18, Jim Bradley Close, London, SE18 6QA, England

      IIF 47
  • Ali, Madhia Abbas
    Pakistani retailer born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 48
  • Mrs Madhia Abbas Ali
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 81 Holme Avenue, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 48 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 23b Avon Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 52 Oxford Road, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 81 Holme Avenue, Bury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19 Globe Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 152 Station Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,674 GBP2023-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 152 Station Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address 22 Bancroft Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 152 Station Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Keswick Close, Todmorden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    191,500 GBP2023-09-30
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address 52 Oxford Road, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,970 GBP2018-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 18 Jim Bradley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,597 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 9 Conduit Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    318,000 GBP2022-04-30
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 73 Lower Dartmouth Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address 24 Candle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 41 - Director → ME
  • 17
    icon of address 31 Avalon Close, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 52 Oxford Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 19
    icon of address 152 Station Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 9 Conduit Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    317,600 GBP2022-01-27
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 23b Avon Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ 2018-04-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2018-04-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 12 Candle Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-01-01 ~ 2022-03-01
    IIF 21 - Director → ME
  • 3
    icon of address 9 Conduit Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    281,300 GBP2021-10-31
    Officer
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -803,744 GBP2024-11-30
    Officer
    icon of calendar 2023-06-13 ~ 2025-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2025-03-31
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-10-25 ~ 2025-03-31
    IIF 16 - Director → ME
  • 6
    icon of address Suite 3c Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ 2025-03-25
    IIF 14 - Director → ME
  • 7
    icon of address 5 Keswick Close, Todmorden, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,000 GBP2024-01-31
    Officer
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    CJS ENG SPARE 02 LTD - 2022-07-06
    icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-07-20 ~ 2025-03-31
    IIF 15 - Director → ME
  • 9
    icon of address 20 Ridge Row, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ 2022-12-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2022-12-16
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more 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.