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, Adam Hassan

    Related profiles found in government register
  • 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 1
    • Unit 5, 2nd Flr,red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, England

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

    Resident in England

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

      IIF 3
    • Unit 4, 91-95, Coldharbour Lane, Hayes, London, UB3 3EF, United Kingdom

      IIF 4
  • 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 5
    • 12, Deans Drive, Edgware, Middlesex, HA8 9NU, England

      IIF 6
    • Unit 5, 2nd Floor, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 7
    • 12, Dean Drive, Edware, London, HA8 9NU, United Kingdom

      IIF 8
  • 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 9
    • 308 Crown House, North Circular Road, London, NW107PN, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13 IIF 14 IIF 15
  • 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 16
  • 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 17
  • 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 18
    • Unit 5, 2nd Floor,red Lion Court, Alaxandra Road, Hounslow, TW3 1JS, England

      IIF 19
    • Unit 5, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, United Kingdom

      IIF 20 IIF 21
    • 22, Ellis Road, London, UB2 4UB, England

      IIF 22
  • 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 23
    • 308 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 24
    • Suite 227, 52 Windsor Street, Uxbridge, UB8 1AB, England

      IIF 25
  • 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 26
  • Ali, Adam Hassan
    British company directors 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 27
  • 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 28
    • Unit 5, Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS, United Kingdom

      IIF 29 IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • 22, Ellis Road, London, UB2 4UB, England

      IIF 32
    • 308 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 33
  • Ali, Adam Hassan

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

      IIF 34
  • 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 35
child relation
Offspring entities and appointments
Active 17
  • 1
    Unit 5 Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    ZAREOU UK LTD - 2018-08-17
    Unit 5, 2nd Floor, Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    Unit 5, 2nd Floor Red Lion Court, Alexandra Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,136 GBP2024-03-31
    Officer
    2012-03-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    5th Floor Dudley House 169 Piccadily, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -779 GBP2023-05-31
    Officer
    2018-05-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    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 20 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    308 Crown House Norh Circular Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 9 - director → ME
  • 7
    Unit 5,2nd Flr Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-07 ~ dissolved
    IIF 1 - director → ME
  • 8
    5 Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved corporate (9 parents)
    Officer
    2018-01-05 ~ dissolved
    IIF 17 - director → ME
  • 9
    ZAREOU UK LTD - 2018-06-13
    Unit 4, 91-95 Coldharbour Lane, Hayes, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 4 - director → ME
  • 10
    FINANCIAL TECHNOLOGY EMIRATES LTD - 2018-01-05
    Unit 5, 2nd Floor,red Lion Court, Alaxandra Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    81 Lee Road, Greenford, Middx, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-17 ~ dissolved
    IIF 26 - director → ME
  • 12
    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 21 - director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    308 Crown House North Circular Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Unit 5 Alexandra Road, Hounslow, England
    Corporate (4 parents)
    Officer
    2024-04-20 ~ now
    IIF 12 - director → ME
  • 15
    308 Crown House, North Circular Road, London
    Dissolved corporate (4 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 34 - secretary → ME
  • 16
    22 Ellis Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    GLOBAL SPORTS VENTURES LTD - 2018-02-20
    Unit 5, 2nd Floor Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    308 Crown House North Circular Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-12 ~ 2015-10-03
    IIF 10 - director → ME
  • 2
    THEAIRPORTCARS LTD - 2018-05-21
    Unit 5, 2nd Flr,red Lion Court, Alexandra Road, Hounslow, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,824 GBP2021-02-28
    Officer
    2015-02-25 ~ 2015-09-29
    IIF 2 - director → ME
  • 3
    ZAREOU UK LTD - 2019-03-28
    PARKWAY EXPRESS (UK) LTD - 2018-08-20
    Unit 1 2nd Floor Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-08-07 ~ 2020-01-22
    IIF 5 - director → ME
    2018-07-12 ~ 2018-08-06
    IIF 11 - director → ME
    Person with significant control
    2018-10-04 ~ 2020-01-21
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    M&J GENERAL TRADING LTD - 2020-12-14
    Suite 227 52 Windsor Street, London, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-06 ~ 2022-07-27
    IIF 25 - director → ME
  • 5
    Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-08 ~ 2016-03-22
    IIF 6 - director → ME
  • 6
    GLSCYC LTD - 2012-08-09
    19a Littlefield Road, Edgware, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    7,274 GBP2016-09-30
    Officer
    2011-09-28 ~ 2012-04-18
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.