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, Basharat

    Related profiles found in government register
  • Ali, Basharat
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 1
    • icon of address 10, Grandale Street, Rusholme, Manchester, M14 5WG, United Kingdom

      IIF 2
    • icon of address 22, Kilsby Grove, Solihull, B91 3XZ, United Kingdom

      IIF 3
  • Ali, Basharat
    British driving instructor born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Manor Road, Stechford, Birmingham, B33 8DH, United Kingdom

      IIF 4
  • Ali, Basharat
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 5
  • Ali, Basharat
    British salesman born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, Wilmslow Road, Manchester, M14 5TB, England

      IIF 6
  • Ali, Basharat
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376, Walsall Road, Perry Barr, Birmingham, B42 2LX, England

      IIF 7
  • Ali, Basharat
    British garage owner born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318, Witton Road, Aston, Birmingham, West Midlands, B6 6NZ

      IIF 8
  • Ali, Basharat
    British managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Tower Hill, Birmingham, B42 1LG, England

      IIF 9
    • icon of address 40, Teddington Grove, Perry Barr, Birmingham, B42 1RF, England

      IIF 10
    • icon of address 7-11, Manor Road, Aston, Birmingham, B6 6QX, United Kingdom

      IIF 11
  • Mr Basharat Ali
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Grandale Street, Rusholme, Manchester, M14 5WG, United Kingdom

      IIF 12
    • icon of address 17-19, Wilmslow Road, Manchester, M14 5TB, England

      IIF 13
    • icon of address 22, Kilsby Grove, Solihull, B91 3XZ, United Kingdom

      IIF 14
  • Mr Basharat Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Tower Hill, Birmingham, B42 1LG, England

      IIF 15
    • icon of address 376, Walsall Road, Perry Barr, Birmingham, B42 2LX, England

      IIF 16
    • icon of address 40, Teddington Grove, Perry Barr, Birmingham, B42 1RF, England

      IIF 17
    • icon of address 7-11, Manor Road, Aston, Birmingham, B6 6QX, United Kingdom

      IIF 18
  • Mr Bashurat Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318, Witton Road, Aston, Birmingham, West Midlands, B6 6NZ

      IIF 19
  • Ali, Basharat
    British business professional born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Eleanor Close, Dartford, DA1 5GQ, United Kingdom

      IIF 20
    • icon of address 49, Eleanor Close, Dartford, Kent, DA1 5GQ, United Kingdom

      IIF 21
    • icon of address Base Point Business Centres, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 22
  • Ali, Basharat
    British marketing consultant born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Eleanor Close, Dartford, DA1 5GQ, United Kingdom

      IIF 23 IIF 24
  • Ali, Basharat

    Registered addresses and corresponding companies
    • icon of address 22, Kilsby Grove, Solihull, B91 3XZ, United Kingdom

      IIF 25
  • Mr Basharat Ali
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Eleanor Close, Dartford, DA1 5GQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Base Point Business Centres, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 29
    • icon of address 93-101 East London Business Centre, Greenfield Road, London, E1 1EJ, England

      IIF 30
  • Ali, Basharat, Mr.
    Pakistani business born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101, Carrioca Business Park Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 31
  • Ali, Basharat, Mr.
    Pakistani civil engineer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 35, Hartford Point, 426-430 Bath Road, Slough, SL1 6FB, United Kingdom

      IIF 32
  • Mr. Basharat Ali
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101, Carrioca Business Park Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 33
    • icon of address Flat 35, Hartford Point, 426-430 Bath Road, Slough, SL1 6FB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Base Point Business Centres, Victoria Road, Dartford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Flat 35 Hartford Point, 426-430 Bath Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address 49 Eleanor Close, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,620 GBP2025-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 53 Basepoint Business Centre, Victoria Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    268,291 GBP2025-07-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 49 Eleanor Close, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,382 GBP2025-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 40 Teddington Grove, Perry Barr, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 376 Walsall Road, Perry Barr, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Unit 101 Carrioca Business Park Sawley Road, Miles Platting, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    134,156 GBP2025-03-31
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 7-11 Manor Road, Aston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 17-19 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2017-03-31
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Grandale Street, Rusholme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    A-B AUTOLINE LTD - 2019-06-06
    icon of address 27 Tower Hill, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,621 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 14
    icon of address 22 Kilsby Grove, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 3 - Director → ME
    icon of calendar 2025-02-21 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 131 Hodgehill Road, Hodgehill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-05 ~ 2024-11-01
    IIF 5 - Director → ME
  • 2
    icon of address 41 Hugh Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2016-04-01
    IIF 4 - Director → ME
  • 3
    A-B AUTOLINE LTD - 2019-06-06
    icon of address 27 Tower Hill, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,621 GBP2024-05-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-08
    IIF 9 - Director → ME
  • 4
    LONDON CENTER COLLEGE LIMITED - 2019-06-12
    icon of address Riley Business Centre Preston New Road, Samlesbury, Preston, Lancashire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    325,351 GBP2024-03-31
    Officer
    icon of calendar 2017-06-24 ~ 2019-04-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-04-05
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MANOR ACCIDENT CENTRE LIMITED - 2009-06-06
    icon of address 318 Witton Road, Aston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    28,647 GBP2024-01-31
    Officer
    icon of calendar 2009-02-13 ~ 2022-12-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-12-13
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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.