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, Kye Anthony Alonzo

    Related profiles found in government register
  • Ali, Kye Anthony Alonzo
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 206, Newland Avenue, Hull, HU5 2ND, England

      IIF 1
    • 214, Newland Avenue, Hull, HU5 2ND, United Kingdom

      IIF 2
    • 5, Marbury Park, Kingswood, Hull, North Humberside, HU7 3DG, United Kingdom

      IIF 3 IIF 4
  • Ali, Kye Anthony Alonzo
    British bartender born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, Marbury Park, Hull, HU7 3DG, United Kingdom

      IIF 5
  • Ali, Kye Anthony Alonzo
    British consultant born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Weir, Hessle, HU13 0RU, England

      IIF 6
  • Ali, Kye Anthony Alonzo
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, United Kingdom

      IIF 7
    • 5 Marbury Park, Kingswood, Hull, HU7 3DG, England

      IIF 8 IIF 9
    • 5, Marbury Park, Kingswood, Hull, North Humberside, HU7 3DG, United Kingdom

      IIF 10
    • 78, Princess Avenue, Hull, HU5 3QJ, United Kingdom

      IIF 11
  • Ali, Kye Anthony Alonzo
    British self employed born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5 Marbury Park, Kingswood, Hull, HU7 3DG, England

      IIF 12
  • Mr Kye Anthony Alonzo Ali
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Weir, Hessle, HU13 0RU, England

      IIF 13
    • 206, Newland Avenue, Hull, HU5 2ND, England

      IIF 14
    • 214, Newland Avenue, Hull, HU5 2ND, United Kingdom

      IIF 15
    • 5, Marbury Park, Hull, HU7 3DG, United Kingdom

      IIF 16
    • 5 Marbury Park, Kingswood, Hull, HU7 3DG, England

      IIF 17
    • 5, Marbury Park, Kingswood, Hull, HU7 3DG, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 78, Princess Avenue, Hull, HU5 3QJ, United Kingdom

      IIF 21
  • Ali, Kye
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Weir, Hessle, HU13 0RU, England

      IIF 22
  • Ali, Kye
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Weir, Hessle, HU13 0RU, England

      IIF 23
  • Mr Kye Ali
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Kye Anthony
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208, Newland Ave, Hull, HU5 2ND, England

      IIF 26
    • 208, Newland Avenue, Hull, East Riding Of Yorkshire, HU5 2ND, United Kingdom

      IIF 27
    • Riplingham House, Westoby Lane, Riplingham, HU20 3XT, England

      IIF 28
  • Ali, Kye
    English director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 206 Newland Avenue, Hull, HU5 2ND, England

      IIF 29
  • Mr Kye Anthony Ali
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208, Newland Avenue, Hull, East Riding Of Yorkshire, HU5 2ND, United Kingdom

      IIF 30
    • 208, Newland Avenue, Hull, HU5 2ND, England

      IIF 31
    • Riplingham House, Westoby Lane, Riplingham, HU20 3XT, England

      IIF 32
  • Mr Kye Ali
    English born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 206 Newland Avenue, Hull, HU5 2ND, England

      IIF 33
  • Ali, Kye

    Registered addresses and corresponding companies
    • 8, The Weir, Hessle, HU13 0RU, England

      IIF 34
    • 206 Newland Avenue, Hull, HU5 2ND, England

      IIF 35
    • 5 Marbury Park, Kingswood, Hull, HU7 3DG, England

      IIF 36
child relation
Offspring entities and appointments 18
  • 1
    1/2 PINT INDUSTRIES LIMITED
    10533728
    5 Marbury Park, Kingswood, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 2
    BRANDED ELEPHANT LTD
    12630830
    5 Marbury Park, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    BURGER BOYS INC. (HULL) LTD
    10763376
    206 Newland Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 29 - Director → ME
    2017-05-10 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 4
    CITI PLUMBING LTD
    14365306
    Riplingham House, Westoby Lane, Riplingham, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-20 ~ 2023-09-12
    IIF 28 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    CITI SERVICES LTD
    14362941
    Riplingham House, Westoby Lane, Riplingham, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-09-18 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    DIRTY BIRD CHICKEN SHOP LTD
    09995502
    169 Newland Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 8 - Director → ME
  • 7
    EAST RIVER LEISURE LTD
    14011454
    32 Chestnut Rise, Barrow-upon-humber, South Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EMERALD NORTH LTD
    16696948
    206 Newland Avenue, Hull, England
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GOULBOURNE & GOULBOURNE PROPERTIES LTD
    16524976
    5 Marbury Park, Kingswood, Hull, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HELLAS AT HOME LTD
    16060219
    214 Newland Avenue, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    K H HOLDINGS (HESSLE) LTD
    11341276
    8 The Weir, Hessle, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 23 - Director → ME
    2018-05-02 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 12
    MBI SCAFFOLDING LTD
    14718950
    208 Newland Avenue, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    MEX-ALI LTD
    09995500
    175-177 Newland Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ 2017-01-23
    IIF 9 - Director → ME
    2016-02-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    MY BESTY PET PRODUCTS LTD
    16525844
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MYSPRAY LTD
    13224927
    8 The Weir, Hessle, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 16
    NATIONAL WARMTH U.K LTD
    - now 11359461
    WAULDBY ENERGY LIMITED
    - 2023-12-16 11359461
    4-6 Swabys Yard Walkergate, Beverley, East Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,263 GBP2023-05-31
    Officer
    2023-12-14 ~ dissolved
    IIF 7 - Director → ME
  • 17
    RIGHTBUILD UK (NORTH) LTD
    16252819
    8 The Weir, Hessle, England
    Active Corporate (3 parents)
    Officer
    2025-02-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ZEUS 2 (HULL) LTD
    12644863
    Cwg House, Gallamore Lane, Market Rasen, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,771 GBP2021-06-30
    Officer
    2020-06-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% 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.