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 Adam Hassan Ali

    Related profiles found in government register
  • Mr Adam Hassan Ali
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4.6 Bank Studios, 23 Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 1
  • Mr Adam Hassan Ali
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 2nd Floor, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 2 IIF 3 IIF 4
  • Ali, Adam Hassan
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dean Drive, Dean Drive, Edgware, London, HA8 9NU, England

      IIF 5
  • Ali, Adam Hassan
    British business man born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Ground Flr, Alexandra Road, Hounslow, Middlesex, TW3 1JS, England

      IIF 6
    • Unit 5, 2nd Flr,red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, England

      IIF 7
  • Ali, Adam Hassan
    British businessman born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 91-95, Coldharbour Lane, Hayes, London, UB3 3EF, United Kingdom

      IIF 8
  • Ali, Adam Hassan
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12 Deans Drive, Deans Drive, Edgware, HA8 9NU, England

      IIF 9
    • 12, Deans Drive, Edgware, Middlesex, HA8 9NU, England

      IIF 10
    • Unit 5, 2nd Floor, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 11
    • 12, Dean Drive, Edware, London, HA8 9NU, United Kingdom

      IIF 12
  • Ali, Adam Hassan
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 308 Crown House, Norh Circular Road, London, NW107PN, England

      IIF 13
    • 308 Crown House, North Circular Road, London, NW107PN, England

      IIF 14
  • Ali, Adam Hassan
    British manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 48 Bilton Road, Bilton Road, Perivale, Greenford, Middlesex, UB6 7DH, England

      IIF 15
  • Ali, Adam Hassan, Mr.
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 16
  • Mr Adam Hassan Ali
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Dudley House, 169 Piccadilly, Mayfair, London, W1J 9EH, England

      IIF 17
  • Mr Adam Hassan Ali
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 2nd Floor,red Lion Court, Alaxandra Road, Hounslow, TW3 1JS, England

      IIF 18
    • Unit 5, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, United Kingdom

      IIF 19 IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 22, Ellis Road, London, UB2 4UB, England

      IIF 22
    • 308 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 23
  • Ali, Adam Hassan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 2nd Floor, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, England

      IIF 24
  • Ali, Adam Hassan
    British commercial director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 25
  • Ali, Adam Hassan
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 2nd Floor, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 26
    • Unit 5, 2nd Floor,red Lion Court, Alaxandra Road, Hounslow, TW3 1JS, England

      IIF 27
    • Unit 5, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, United Kingdom

      IIF 28 IIF 29
    • 22, Ellis Road, London, UB2 4UB, England

      IIF 30
  • Ali, Adam Hassan
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • 308 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 32
    • Suite 227, 52 Windsor Street, Uxbridge, UB8 1AB, England

      IIF 33
  • Ali, Adam Hassan
    British self employed born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Lee Road, Perivale, Greenford, UB6 7DA, United Kingdom

      IIF 34
  • Ali, Adam Hassan

    Registered addresses and corresponding companies
    • 308, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 35
child relation
Offspring entities and appointments 23
  • 1
    AIR SOMALIA LTD
    13735769
    Unit 5 Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2021-11-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    CHICO DESIGNERS LIMITED
    - now 11427453
    ZAREOU UK LTD
    - 2018-08-17 11427453 10119086, 11244315, 05595237
    Unit 5, 2nd Floor, Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    CHICO EXECUTIVE CARS LTD
    07979974
    Unit 5, 2nd Floor Red Lion Court, Alexandra Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,136 GBP2024-03-31
    Officer
    2012-03-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    CHICO GLOBAL CONSULTANTS LTD
    11342267
    5th Floor Dudley House 169 Piccadily, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,279 GBP2024-05-31
    Officer
    2018-05-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    CHICO HAULAGE LTD
    09728390 09742182, 12691681
    308 Crown House North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-12 ~ 2015-10-03
    IIF 14 - Director → ME
  • 6
    CHICO HAULAGE LTD
    12691681 09728390, 09742182
    Unit 5, Red Lion Court, Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    CHICO HAULAGE SERVICES LTD
    09742182 09728390, 12691681
    308 Crown House Norh Circular Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 13 - Director → ME
  • 8
    CHICO ITALIAN FURNITURES LTD
    09251336
    Unit 5,2nd Flr Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 6 - Director → ME
  • 9
    CITYLINK CAR LEASING LTD - now
    THEAIRPORTCARS LTD
    - 2018-05-21 09458461
    Unit 5, 2nd Flr,red Lion Court, Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,824 GBP2021-02-28
    Officer
    2015-02-25 ~ 2015-09-29
    IIF 7 - Director → ME
  • 10
    COREVAL INTERNATIONAL LIMITED
    10345030
    5 Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (9 parents)
    Officer
    2018-01-05 ~ dissolved
    IIF 25 - Director → ME
  • 11
    DAS CARS LIMITED
    - now 11244315
    ZAREOU UK LTD
    - 2018-06-13 11244315 10119086, 11427453, 05595237
    Unit 4, 91-95 Coldharbour Lane, Hayes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 8 - Director → ME
  • 12
    EMIRATES FINANCIAL TECHNOLOGY LTD
    - now 11105599
    FINANCIAL TECHNOLOGY EMIRATES LTD
    - 2018-01-05 11105599
    Unit 5, 2nd Floor,red Lion Court, Alaxandra Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    HASSUP UK LTD
    - now 05595237
    ZAREOU UK LTD
    - 2019-03-28 05595237 10119086, 11244315, 11427453
    PARKWAY EXPRESS (UK) LTD
    - 2018-08-20 05595237
    Unit 1 2nd Floor Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-08-07 ~ 2020-01-22
    IIF 9 - Director → ME
    2018-07-12 ~ 2018-08-06
    IIF 15 - Director → ME
    Person with significant control
    2018-10-04 ~ 2020-01-21
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    INTERNATIONAL CONSULTANCY EXECUTIVES LTD
    11923339 09690222
    81 Lee Road, Greenford, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-17 ~ dissolved
    IIF 34 - Director → ME
  • 15
    INTERNATIONAL FUTURE CITIES LTD
    12767409
    Unit 5, Red Lion Court, Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-24
    Officer
    2020-07-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    INTERNATIONAL INDUSTRIAL & ENGINEERING LTD
    10498729
    308 Crown House North Circular Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MAYFAIR GENERAL TRADING LTD
    - now 13064484
    M&J GENERAL TRADING LTD
    - 2020-12-14 13064484
    Suite 227 52 Windsor Street, London, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-06 ~ 2022-07-27
    IIF 33 - Director → ME
  • 18
    PAAS GLOBAL LIMITED
    15663840
    Unit 5 Alexandra Road, Hounslow, England
    Active Corporate (4 parents)
    Officer
    2024-04-20 ~ now
    IIF 16 - Director → ME
  • 19
    SMH INDUSTRIES SERVICES CO LTD
    08613203
    308 Crown House, North Circular Road, London
    Dissolved Corporate (4 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 20
    THINK ENERGY (INTERNATIONAL) LIMITED
    09816838
    Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2015-10-08 ~ 2016-03-22
    IIF 10 - Director → ME
  • 21
    TRAVELS ELITE LTD
    12360430
    22 Ellis Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 22
    UK INVESTOR VISA SERVICE LTD
    - now 10947350
    GLOBAL SPORTS VENTURES LTD
    - 2018-02-20 10947350
    Unit 5, 2nd Floor Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    UK-CHILDSPACE LTD - now
    GLSCYC LTD
    - 2012-08-09 07789919
    19a Littlefield Road, Edgware, England
    Dissolved Corporate (14 parents)
    Current Assets (Company account)
    7,274 GBP2016-09-30
    Officer
    2011-09-28 ~ 2012-04-18
    IIF 12 - Director → ME

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.