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

Has, Ali

    Related profiles found in government register
  • Has, Ali
    British secretary

    Registered addresses and corresponding companies
    • icon of address 18 Saxon Road, Wood Green, London, N22 5EB

      IIF 1
  • Has, Ali
    British none born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 72, Morning Lane, Hackney, London, E9 6NA

      IIF 2
  • Has, Ali
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235-239, Office 404, High Road, London, N22 8HF, England

      IIF 3
    • icon of address Second Floor, 121 Stoke Newington Road, London, N16 8BT, United Kingdom

      IIF 4
    • icon of address Thornton Hass Accountants, Ground Floor, 151 Hoxton Street, London, N1 6PJ, England

      IIF 5
  • Has, Ali
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bellflour Crescent, Red Lodge, Bury Lodge, Bury St Edmonds, Surrey, IP28 8XQ

      IIF 6
    • icon of address Unit 1, Bellflour Crescent, Red Lodge, Bury Lodge, Bury St Edmonds, Surrey, IP28 8XQ, England

      IIF 7
    • icon of address Unit 1, Bellflower Crescent, Red Lodge, Bury St. Edmunds, IP28 8XQ, United Kingdom

      IIF 8
    • icon of address 110, Stoke Newington High Street, London, N17 7NY, United Kingdom

      IIF 9
    • icon of address 123, Stoke Newington Road, London, N16 8BT, England

      IIF 10
    • icon of address 133, Stoke Newington High Street, London, N16 0PH, United Kingdom

      IIF 11
    • icon of address 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit A, Dunbar Tower, Dalston Square, London, E8 3DT, England

      IIF 14
    • icon of address 121, Stoke Newington Road, Stoke Newington London, Stoke Newington, N16 8BT, United Kingdom

      IIF 15
    • icon of address 133, Stoke Newington High Street, Stoke Newington, London, N16 0PH, United Kingdom

      IIF 16
    • icon of address 18, Saxon Road, Wood Green, London, N22 5EB, United Kingdom

      IIF 17
  • Has, Ali
    British none born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Saxon Road, Wood Green, London, N22 5EB, United Kingdom

      IIF 18
  • Has, Ali
    British solicitor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a, Sydner Road, Stoke Newington, London, Greater London, N16 7UG, United Kingdom

      IIF 19
  • Has, Ali
    born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 11 Ashwin Street, London, E8 3DL, United Kingdom

      IIF 20
  • Has, Ali
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Mapleton Crescent, Enfield, EN3 5RD, England

      IIF 21
    • icon of address 123, Stoke Newington Road, London, N16 8BT, England

      IIF 22
    • icon of address 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 23
  • Has, Ali
    British solicitor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 24
  • Mr Ali Has
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bellflour Crescent, Red Lodge, Bury Lodge, Bury St Edmonds, Surrey, IP28 8XQ

      IIF 25 IIF 26
    • icon of address Unit 1, Bellflower Crescent, Red Lodge, Bury St. Edmunds, IP28 8XQ, United Kingdom

      IIF 27
    • icon of address 123, Stoke Newington Road, London, N16 8BT, England

      IIF 28 IIF 29
    • icon of address 18, Saxon Road, London, N22 5EB, United Kingdom

      IIF 30
    • icon of address 235-239, Office 404, High Road, London, N22 8HF, England

      IIF 31
    • icon of address 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 1, Bellflour Crescent, Red Lodge, Bury Lodge, IP28 8XQ, England

      IIF 34
  • Mr Ali Has
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Stoke Newington Road, London, N16 8BT, England

      IIF 35
    • icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 36 IIF 37
    • icon of address Flat 12, 11 Ashwin Street, London, E8 3DL, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Mr. Ali Has, 121 Stoke Newington Road, Stoke Newington London, Stoke Newington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Unit 2 The Arthause, 195- 205 Richmond Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,614 GBP2023-04-30
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    544,722 GBP2023-04-30
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 123 Stoke Newington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 12 11 Ashwin Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,960 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 38 - Right to appoint or remove membersOE
    IIF 38 - Right to surplus assets - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 123 Stoke Newington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 110 Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Unit 1 Bellflower Crescent, Red Lodge, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,643 GBP2019-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    142,434 GBP2022-04-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 235-239, Office 404 High Road, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -259,780 GBP2023-07-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 133 Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -40,319 GBP2023-04-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    ALXAS DER LTD - 2014-07-17
    icon of address 133 Stoke Newington High Street, Stoke Newington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2014-06-25
    IIF 16 - Director → ME
  • 2
    icon of address 56 Mapleton Crescent, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,652 GBP2024-11-30
    Officer
    icon of calendar 2019-08-09 ~ 2020-08-12
    IIF 21 - Director → ME
  • 3
    icon of address 201 Boundary Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-19 ~ 2011-03-11
    IIF 2 - Director → ME
  • 4
    HAS & CO SOLICITORS LIMITED - 2011-07-21
    icon of address Unit 9 Angel Yard, 34 Snell's Park, Edmonton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,865 GBP2023-07-31
    Officer
    icon of calendar 2010-08-18 ~ 2012-06-18
    IIF 4 - Director → ME
  • 5
    icon of address First Floor, Wedge House, White Hart Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,111 GBP2018-03-31
    Officer
    icon of calendar 2004-03-14 ~ 2007-05-28
    IIF 1 - Secretary → ME
  • 6
    LEZIZ RESTAURANTS LTD - 2014-09-10
    icon of address Unit A, Dunbar Tower, Dalston Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,722 GBP2015-05-31
    Officer
    icon of calendar 2013-05-31 ~ 2015-05-14
    IIF 14 - Director → ME
  • 7
    icon of address Unit 1 Bellflour Crescent, Red Lodge, Bury Lodge, England
    Active Corporate (1 parent)
    Equity (Company account)
    274,915 GBP2022-08-31
    Officer
    icon of calendar 2012-08-09 ~ 2021-10-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-18
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 1 Bellflour Crescent, Red Lodge, Bury Lodge, Bury St Edmonds, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    8,545 GBP2022-07-31
    Officer
    icon of calendar 2018-10-26 ~ 2021-10-12
    IIF 6 - Director → ME
    icon of calendar 2013-07-18 ~ 2018-10-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2021-10-12
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-10-19
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BENAV LTD - 2015-04-23
    icon of address 89/91 Holland Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2019-09-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-09-19
    IIF 30 - Has significant influence or control OE
  • 10
    icon of address 123 Stoke Newington Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    402,399 GBP2024-04-30
    Officer
    icon of calendar 2012-04-23 ~ 2022-05-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-05
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.