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 Ali Harun

    Related profiles found in government register
  • Mr Ali Harun
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 1 IIF 2
    • Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 3
    • 37, Barnfield Road, Stoke-on-trent, ST6 3DF, England

      IIF 4 IIF 5 IIF 6
    • 37, Barnfield Road, Stoke-on-trent, ST6 3DF, United Kingdom

      IIF 8
  • Harun, Ali
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Colquitt Street, Liverpool, L1 4DE, England

      IIF 9
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 10
    • Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 11
    • 37, Barnfield Road, Stoke-on-trent, ST6 3DF, England

      IIF 12 IIF 13
    • 37, Barnfield Road, Stoke-on-trent, Staffordshire, ST6 3DF, United Kingdom

      IIF 14
  • Harun, Ali
    British businessman born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Barnfield Road, Stoke-on-trent, ST6 3DF, England

      IIF 15
  • Harun, Ali
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Barnfield Road, Stoke-on-trent, ST6 3DF, England

      IIF 16
  • Harun, Ali
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 17
  • Mr Ali Harun
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 463, Blackburn Road, Bolton, BL1 8NN, England

      IIF 18
    • 11767810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 137, Carlton Street, Castleford, WF10 1EF, England

      IIF 20
    • 135, Carlton Street, Castlford, WF10 1EF, England

      IIF 21
    • 94a, High Street, Dudley, DY1 1QP, England

      IIF 22
    • 32, Bowring Park Road, Liverpool, L14 3PA, England

      IIF 23
    • 179, Uxbridge Road, London, W13 9AA, England

      IIF 24
    • 14, Stafford Street, Market Drayton, TF9 1HY, United Kingdom

      IIF 25
    • 185, Abbeydale Road, Sheffield, S7 1FG, England

      IIF 26
    • 195, London Road, Sheffield, S2 4LJ, England

      IIF 27
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 28 IIF 29
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 30 IIF 31
    • 44, Market Street, Eckington, Sheffield, S21 4JH, England

      IIF 32
    • Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 33
    • Spartan Works, 20, Carlisle Street, Sheffield, S4 7LJ, England

      IIF 34
  • Ali, Harun
    Iraqi born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Barnfield Road, Stoke On Trent, ST6 3DF

      IIF 35
  • Harun, Ali
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11767810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 135, Carlton Street, Castlford, WF10 1EF, England

      IIF 37
    • 128 Annie Smith Way, Annie Smith Way, Birkby, Huddersfield, HD2 2GD, England

      IIF 38
    • 32, Bowring Park Road, Liverpool, L14 3PA, England

      IIF 39
    • 179, Uxbridge Road, London, W13 9AA, England

      IIF 40
    • 14, Stafford Street, Market Drayton, TF9 1HY, United Kingdom

      IIF 41
    • 195, London Road, Sheffield, S2 4LJ, England

      IIF 42
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 43 IIF 44
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 45 IIF 46
    • 44, Market Street, Eckington, Sheffield, S21 4JH, England

      IIF 47
    • Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 48
    • Spartan Works, 20, Carlisle Street, Sheffield, S4 7LJ, England

      IIF 49
  • Harun, Ali
    British business person born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 137, Carlton Street, Castleford, WF10 1EF, England

      IIF 50
  • Harun, Ali
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 463, Blackburn Road, Bolton, BL1 8NN, England

      IIF 51
    • 94a, High Street, Dudley, DY1 1QP, England

      IIF 52
    • 185, Abbeydale Road, Sheffield, S7 1FG, England

      IIF 53
  • Harun, Ali
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 94a, High Street, Dudley, DY1 1QP, England

      IIF 54
  • Mr Harun Ali
    Iraqi born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Barnfield Road, Stoke On Trent, ST6 3DF

      IIF 55
  • Harun, Ali

    Registered addresses and corresponding companies
    • 14, Stafford Street, Market Drayton, TF91HY, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 29
  • 1
    AA RAIL SERVICES LTD
    12357656
    37 Barnfield Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,684 GBP2020-12-31
    Officer
    2022-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    ABBEYDALE CONVENIENCE LTD
    16180490
    185 Abbeydale Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ 2025-01-13
    IIF 53 - Director → ME
    Person with significant control
    2025-01-13 ~ 2025-01-13
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    ADAMS CONVENIENCE FOOD STORE LIMITED
    15053583
    135 Carlton Street, Castlford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,115 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    BESARY LTD
    16799662
    37 Barnfield Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    BEST HAND CAR WASH AND DETAILING CENTER LIMITED
    16595949
    32 Bowring Park Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    BROOMHILL. WOOD FIRED PIZZA & GRILL LTD
    13966287
    197 Whitham Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -135,384 GBP2024-03-31
    Officer
    2025-02-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    CASTLFORD NEW EXPRESS LTD
    13415075
    137 Carlton Street, Castleford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    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
  • 8
    CHAMCHAMAL1 LTD
    14579042
    179 Uxbridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -273 GBP2024-01-31
    Officer
    2025-09-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    CLEAR LIGHT ADVISORY LIMITED
    09925972
    128 Annie Smith Way Annie Smith Way, Birkby, Huddersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,846 GBP2023-12-31
    Officer
    2024-06-10 ~ now
    IIF 38 - Director → ME
  • 10
    DRAYTON STAR LTD
    16255652
    14 Stafford Street, Market Drayton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 41 - Director → ME
    2025-02-17 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    DX BOUTIQUE LTD
    11855175
    37 Barnfield Road, Stoke On Trent
    Active Corporate (3 parents)
    Equity (Company account)
    950 GBP2024-03-31
    Officer
    2020-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 12
    ESKIMOO DESERTS LTD
    13276786
    194 Ridgeway Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -748 GBP2024-03-31
    Officer
    2024-03-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    FAST FOOD SFC LIMITED
    15138726
    463 Blackburn Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    FUTURE TRADING STARS LTD
    11363159
    37 Barnfield Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2020-05-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    GOCOUK LTD
    12219809
    2a Hallcar Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,151 GBP2022-08-31
    Officer
    2023-03-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 16
    HAJI SHARIF HALAL MEAT LIMITED
    14607504
    94a High Street, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 52 - Director → ME
  • 17
    INTEGRATED PRACTICE SERVICES (IPS) LIMITED
    15608206
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2025-01-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-01-25 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 18
    INTERNATIONAL STORE DUDLEY LTD
    15334439
    94a High Street, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-12-07 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 19
    KC LHR LTD
    14296395
    37 Barnfield Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    MAGICAL HAIRCUT SUTTON LTD
    12395809
    37 Barnfield Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -194 GBP2020-12-31
    Officer
    2021-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    MIRACLE OF CURRYS LTD
    12403755
    2a Hallcar Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    QASAB CO LTD
    09234502
    2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -180,326 GBP2020-12-31
    Officer
    2023-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    QFLEET LIMITED
    11767810
    4385, 11767810 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -44,916 GBP2021-01-31
    Officer
    2023-02-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 24
    S & M NW LIMITED
    12668739
    16 Colquitt Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -29,106 GBP2023-06-30
    Officer
    2023-10-10 ~ now
    IIF 9 - Director → ME
  • 25
    S60 PAN ASIAN CUISINE LIMITED
    14316836
    2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,455 GBP2024-08-31
    Officer
    2023-12-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 26
    SHEFFIELD CAR PARTS LIMITED
    11391224
    Petre House, Petre Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150 GBP2019-05-31
    Officer
    2022-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 27
    TAMU LTD
    14018610
    2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,854 GBP2024-05-31
    Officer
    2024-12-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 28
    TASTY MEALS S21 LIMITED
    16122389
    44 Market Street, Eckington, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 29
    THE REAL VAPE LTD
    16746595
    195 London Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors 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.