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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mubashar Hussain Ali

    Related profiles found in government register
  • Mr Mubashar Hussain Ali
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 1
    • 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 2
  • Ali, Mubashar Hussain
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 3
  • Mr Mubashar Ali
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Grasmere Road, London, SE25 4RF, England

      IIF 4
    • 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 5
  • Mr Ali Hussain
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lead Street, Cardiff, CF24 0LJ, United Kingdom

      IIF 6
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Ali, Mubashar
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 8
  • Ali, Mubashor
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Grasmere Road, London, SE25 4RF

      IIF 9
  • Ali, Mubashor
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 10
  • Ali, Hussain
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 11
    • 168, Bridle Road, Croydon, Surrey, CR0 8HH, United Kingdom

      IIF 12
  • Ali, Hussain
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 16
  • Ali, Hussain
    British recruiting born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 17
  • Mr Hussain Ali
    Pakistani born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 G38, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 18
  • Mr Hussain Ali
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F Winston, Business Park Churchill, Sheffield, S35 2PS, United Kingdom

      IIF 19
  • Hussain, Ali
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Hussain, Ali
    British business born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Gerrad Road, Rotherham, S60 2PR, United Kingdom

      IIF 21
  • Hussain, Ali
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lead Street, Cardiff, CF24 0LJ, United Kingdom

      IIF 22
  • Mr Ali Hussain
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15856004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Hussain, Ali
    British business born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greengate Business Centre Unit-f, 522 Barking Road, 522 Barking Road, London, E13 8QE, England

      IIF 24
  • Mubashar Ali
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 168 Bridle Road, Croydon, Croydon, Greater London, CR0 8HH, England

      IIF 25
  • Mr Ali Hussain
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 210, The Roost Residential Accommodation, Scartho Road, Grimsby, DN33 2BL, United Kingdom

      IIF 26
    • 76, Warrington Road, Penketh, Warrington, England, WA5 2JZ, United Kingdom

      IIF 27
  • Ali, Hussain
    Pakistani businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 G38, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 28
  • Ali, Hussain
    Pakistani businessman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F Winston, Business Park Churchill, Office 4311, Sheffield, S35 2PS, United Kingdom

      IIF 29
  • Mr Ali Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 63, Liverpool Road North, Burscough, L40 0SA, United Kingdom

      IIF 30
    • 182-184, High Street North, Office 16108, London, E6 2JA, England

      IIF 31
    • 50, Gerard Road, Rotherham, S60 2PR, England

      IIF 32
  • Mr Ali Hussain
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, East Road, Chadwell Heath, Romford, RM6 6YS, England

      IIF 33
  • Mr Ali Javaad Hussain
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Rowley Avenue, Stafford, ST17 9AA, United Kingdom

      IIF 34
  • Mr Hussain Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13805684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Ali, Mubashar
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 36
    • 168 Bridle Road, Croydon, Croydon, Greater London, CR0 8HH, England

      IIF 37
  • Mr Hussain Ali
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 108v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 38
  • Mr Hussain Ali
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 89a, Longbridge Road, Barking, London, IG11 8TB, United Kingdom

      IIF 39
  • Mr Hussain Ali
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 40
  • Hussain, Ali
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15856004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Mr. Ali Hussain
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16 Kingfisher House, Juniper Drive, London, SW18 1TX, England

      IIF 42
  • Ali, Hussain
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Wesley Chambers, Queens Road, Aldershot, Hampshire, GU11 3JD, England

      IIF 43
  • Ali Hussain
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, 12 Meldon Road, Manchester, M13 0TZ, England

      IIF 44
  • Mr Ali Nasir Hussain
    Pakistani born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Macfarren Street, Manchester, M12 4WX, England

      IIF 45
    • 47, Brynton Road, Manchester, M13 0UQ, United Kingdom

      IIF 46
  • Hussain Ali
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Mr Ali Hussain
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 48
    • 284, Farnham Road, Slough, SL1 4XL, England

      IIF 49
  • Mr Ali Hussain
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4245, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 50
  • Mr Hussain Ali
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Maitland Court, Lancaster Terrace, London, W2 3PA, United Kingdom

      IIF 51
  • Hussain, Ali
    Pakistani company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 210, The Roost Residential Accommodation, Scartho Road, Grimsby, DN33 2BL, United Kingdom

      IIF 52
  • Hussain, Ali
    Pakistani director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Warrington Road, Penketh, Warrington, England, WA5 2JZ, United Kingdom

      IIF 53
  • Mr Ali Hussain
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Holbrook Gardens, Aldenham, Hertfordshire, WD25 8AB, United Kingdom

      IIF 54
  • Mr Ali Hussain
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 100, Village Bhoywal, P/o And Tehsil Sharaqpur, District Sheikhupura, Punjab, 39460, Pakistan

      IIF 55
  • Mr. Ali Hussain
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5/4, West Montgomery Place, Edinburgh, London, EH7 5HA, United Kingdom

      IIF 56
  • Hussain, Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 16108, London, E6 2JA, England

      IIF 57
    • 5, Reynell Road, Manchester, M13 0PU, United Kingdom

      IIF 58
    • 68, Seymour Grove, Manchester, M16 0LN, England

      IIF 59
  • Hussain, Ali
    British businessman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 50, Gerard Road, Rotherham, S60 2PR, England

      IIF 60
  • Hussain, Ali
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 63, Liverpool Road North, Burscough, L40 0SA, United Kingdom

      IIF 61
    • 242, Fog Lane, Didsbury, Manchester, Lancashire, M20 6EL, Uk

      IIF 62
  • Hussain, Ali
    British manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 63
    • Units 1, 2 4, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 64
  • Mr Ali Hussain
    Pakistani born in October 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 95, Delrene Road, Hall Green, Birmingham, West Midlands, B28 0TP, England

      IIF 65
  • Mr Ali Hussain
    Bangladeshi born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21, Longlands Road, Middlesbrough, TS4 2JS, England

      IIF 66
  • Mr Ali Hussain
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, 69 Kent Street, United Kingdom, GU13 3HB, United Kingdom

      IIF 67
  • Mr Ali Hussain
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 219, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 68
  • Mr, Ali Hussain
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite # 124, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 69
  • Ali, Hussain
    Pakistani business executive born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 108v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 70
  • Ali, Hussain
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
  • Ali, Hussain
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 89a, Longbridge Road, Barking, London, IG11 8TB, United Kingdom

      IIF 72
  • Ali, Hussain
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13805684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Ali, Hussain
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 74
  • Hussain, Ali
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, East Road, Chadwell Heath, Romford, RM6 6YS, England

      IIF 75
  • Mr Ali Hussain
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 76
  • Mr Ali Hussain
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 250 Bristol Road, Bristol Road, Gloucester, GL1 5TA, England

      IIF 77
  • Ali Hussain
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4 Ward No 8, Near Jamia Rasheedia Grain Market, Sahiwal, Punjab, 57000, Pakistan

      IIF 78
  • Ali Hussain
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 79
  • Ali Hussain
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14167, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Hussain, Ali Javaad, Dr
    British doctor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 28, Rowley Avenue, Stafford, ST17 9AA

      IIF 81
  • Ali, Hussain
    Pakistani accounts manager born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Maitland Court, Lancaster Terrace, London, W2 3PA, United Kingdom

      IIF 82
  • Hussain, Ali, Mr.
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16 Kingfisher House, Juniper Drive, London, SW18 1TX, England

      IIF 83
  • Ali Hussain
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1a, West Street, Milnrow, Rochdale, OL16 3BL, England

      IIF 84
  • Hussain, Ali Javaad
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Rowley Avenue, Stafford, ST17 9AA, United Kingdom

      IIF 85
  • Hussain, Ali Javaad
    British doctor born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Rowley Avenue, Stafford, ST17 9AA, England

      IIF 86
  • Hussain, Ali
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 87
  • Hussain, Ali
    Pakistani sales and marketing executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 284, Farnham Road, Slough, SL1 4XL, England

      IIF 88
  • Hussain, Ali
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 192 Orion Building, 90 Navigation Street, Birmingham, B5 4AB, England

      IIF 89
  • Hussain, Ali
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4245, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 90
  • Hussain, Ali
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16654200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Hussain, Ali
    Pakistani company director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4 Ward No 8, Near Jamia Rasheedia Grain Market, Sahiwal, Punjab, 57000, Pakistan

      IIF 92
  • Hussain, Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Holbrook Gardens, Aldenham, Hertfordshire, WD25 8AB, United Kingdom

      IIF 93
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 94
  • Hussain, Ali
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14167, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 95
  • Hussain, Ali, Mr.
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5/4, West Montgomery Place, Edinburgh, London, EH7 5HA, United Kingdom

      IIF 96
  • Hussain, Ali
    Pakistani born in October 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 95, Delrene Road, Hall Green, Birmingham, West Midlands, B28 0TP, England

      IIF 97
  • Hussain, Ali
    Bangladeshi born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21, Longlands Road, Middlesbrough, TS4 2JS, England

      IIF 98
  • Hussain, Ali Nasir
    Pakistani born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Macfarren Street, Manchester, M12 4WX, England

      IIF 99
    • 47, Brynton Road, Manchester, M13 0UQ, United Kingdom

      IIF 100
  • Hussain, Ali, Mr,
    Pakistani director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite # 124, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 101
  • Hussain, Ali, Mr.
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 192 Orion Building, 90 Navigation Street, Birmingham, B5 4AB, England

      IIF 102
  • Hussain, Ali
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, 69 Kent Street, United Kingdom, GU13 3HB, United Kingdom

      IIF 103
  • Hussain, Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1a, West Street, Milnrow, Rochdale, OL16 3BL, England

      IIF 104
  • Hussain, Ali
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 105
  • Hussain, Ali
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 250 Bristol Road, Bristol Road, Gloucester, GL1 5TA, England

      IIF 106
  • Hussain, Ali
    Pakistani company director born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 219, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 107
child relation
Offspring entities and appointments 56
  • 1
    A & S ENTERPRISE (CHESTER) LIMITED
    08037142
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    63,761 GBP2016-07-31
    Officer
    2012-04-19 ~ dissolved
    IIF 64 - Director → ME
  • 2
    AFA INVESTMENTS LIMITED
    12801333
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,594,646 GBP2024-08-31
    Officer
    2023-03-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AH PRO SERVICES LTD
    - now 10959013
    AH BOOKKEEPING SERVICES LIMITED
    - 2018-05-15 10959013
    95 Delrene Road, Hall Green, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,289 GBP2024-11-30
    Officer
    2017-09-12 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 4
    AIMINI SUPPER ENERGY BOX LTD
    15362351
    45 69 Kent Street, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 5
    ALI & SONS LIMITED
    05124059 12201068
    168 Bridle Road, Croydon, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    152,707 GBP2024-05-31
    Officer
    2011-07-01 ~ now
    IIF 12 - Director → ME
    2004-05-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    ALI 4 SONS LTD
    12201068 05124059
    168 Bridal Road, Croydon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,852 GBP2024-09-30
    Officer
    2019-09-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    ALI HUSSAIN IT LIMITED
    16886572
    1a West Street, Milnrow, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 8
    ALI HUSSAIN LIMITED
    13823570 15506212
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 9
    ALI HUSSAIN LTD
    15506212 13823570
    76 Warrington Road, Penketh, Warrington, England, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2024-02-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    ALSHAHEER HALAL FOODS (PVT) LTD
    09108707
    284 Farnham Road, Slough, England
    Active Corporate (6 parents)
    Equity (Company account)
    -66,934 GBP2024-06-30
    Officer
    2016-01-15 ~ 2016-12-28
    IIF 88 - Director → ME
    Person with significant control
    2017-07-12 ~ 2021-05-14
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ASAAN SOFTWARE HUB LTD
    15197480
    Office 219 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 12
    AUDIVISE SERVICES LIMITED
    16263835
    Apartment 192 Orion Building 90 Navigation Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-12-10 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-10-23 ~ 2025-12-24
    IIF 55 - Has significant influence or control OE
  • 13
    BARTON ROUGE (CHESTER) LIMITED
    08037170
    139 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-19 ~ dissolved
    IIF 63 - Director → ME
  • 14
    BARTON ROUGE LIMITED
    07307228
    Flat C, 12 Meldon Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -12,383 GBP2024-07-31
    Officer
    2010-07-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 15
    BESTINFINITYBAZAAR LTD
    15372432
    18 Maitland Court, Lancaster Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 16
    BISON TRUSTEES LIMITED
    16008068
    Suite 7, Wesley Chambers, Queens Road, Aldershot, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-05-22 ~ now
    IIF 43 - Director → ME
  • 17
    BOG PETROLEUM LTD
    11930337
    75 Rodney Road, Chelthem, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2021-12-22 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 18
    BREXTER LTD
    14173739
    89a Longbridge Road, Barking, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -783 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 19
    CRK FINANCIAL MANAGEMENT LIMITED
    13516202
    64 Bluebell Hollow, Stafford, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 86 - Director → ME
    2021-07-16 ~ 2021-07-28
    IIF 81 - Director → ME
  • 20
    CUSTOM MADE PACKAGING LTD
    13805684
    30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-12-31
    Officer
    2021-12-17 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 21
    DESIGNSAVVYSTUDIOS LTD
    15856004
    4385, 15856004 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ECOM CONQUERS LTD
    14378799
    International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 23
    ELOPE LIMITED
    10840538 14773994
    Bourne House, Bourne Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-06-28 ~ 2021-02-01
    IIF 13 - Director → ME
  • 24
    ESAONE LTD
    16714221
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    EVF TRADES LTD
    15782218
    4385, 15782218 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-16 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2024-06-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 26
    FPA TRADING LIMITED
    10853266
    311 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,281 GBP2024-07-31
    Officer
    2017-07-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 79 - Right to appoint or remove directors OE
  • 27
    FRESHENTRENDZ LTD
    13648978
    Suite # 124 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,997 GBP2022-09-30
    Officer
    2021-09-28 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 28
    FUTURE GSM LTD
    14034377
    Flat 108v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 29
    GALLIANO BLACK LIMITED
    12497074
    Unit 68 Unit 68 Barking Industrial Park, Alfreds Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HASHTAG ALI'S LTD
    12799933
    63 Liverpool Road North, Burscough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -182 GBP2021-08-31
    Officer
    2020-08-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 31
    HAWK TALK SOLUTIONS LTD
    14169187
    Office 3695 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,000 GBP2024-06-30
    Officer
    2022-06-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 32
    HIVE CITY PROPERTY LTD
    16026043
    52 Glasgow Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-12-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    HM GSM TRADER LIMITED
    12309511
    Office 2158 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,070 GBP2020-11-30
    Officer
    2019-11-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 34
    HUSLA HUB LIMITED
    14315102
    Unit 01 13 Harrow Road, Selly Oak, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    IDEAL 4 CAR LTD
    10641449
    168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 3 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 36
    IDEAL CARZ LIMITED
    10641353
    168 Bridle Road Bridle Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,204 GBP2024-02-28
    Officer
    2017-02-27 ~ now
    IIF 11 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 37
    IDEAL RENT A CAR LTD
    08925949
    168 Bridle Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 10 - Director → ME
    IIF 15 - Director → ME
  • 38
    IDEALS CARS LIMITED
    10322371
    168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 8 - Director → ME
    2016-08-10 ~ 2017-08-18
    IIF 16 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 39
    JALAL TANDOORI LTD
    07863622
    68 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 62 - Director → ME
  • 40
    KAUSAR HUSSAIN LIMITED
    09010510
    311 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,668 GBP2024-04-30
    Officer
    2014-04-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 41
    LOVE MONDAYS LIMITED
    07691430
    Mr. Hussain Mr Hassan Mr Saqib, 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 17 - Director → ME
  • 42
    MAHARAJA TANDOORI NE LTD
    12805020 16241294, 11363100, 09631055
    21 Longlands Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,413 GBP2024-08-31
    Officer
    2023-08-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 43
    MATTHEW RIORDAN LTD
    16654200
    4385, 16654200 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-08-15 ~ dissolved
    IIF 91 - Director → ME
  • 44
    NAG TRADER LIMITED
    15976382
    23 Macfarren Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 45
    RAH PSYCHIATRY & HEALTHCARE LIMITED
    09935321
    28 Rowley Avenue, Stafford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,476 GBP2024-03-31
    Officer
    2021-08-04 ~ 2025-09-01
    IIF 85 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    SEA ROCK LIMITED
    - now 16896809
    BLUWHITE LIMITED
    - 2025-12-31 16896809
    Apartment 192 Orion Building 90 Navigation Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-12-08 ~ now
    IIF 89 - Director → ME
  • 47
    SEOANDART LTD
    15325416
    Flat 210 The Roost Residential Accommodation, Scartho Road, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 48
    SMART ENERGY & POWWER LIMITED
    14431123
    47 Brynton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,600 GBP2024-10-31
    Officer
    2022-10-20 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 49
    SOUTH WEST ENGINEERING LIMITED
    15545814
    16 Kingfisher House Juniper Drive, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 50
    SPARK WAY DEVELOPMENT LTD
    SC805318
    5/4 West Montgomery Place, Edinburgh, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 51
    ST HENDRICKS PROPERTY LTD
    11048444
    50 Gerard Road, Rotherham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,909 GBP2018-11-30
    Officer
    2017-11-06 ~ 2019-02-01
    IIF 21 - Director → ME
    2020-07-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 52
    T & S MARKETING LIMITED
    12872398 10981419
    Greengate Business Centre Unit-f, 522 Barking Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7 GBP2021-09-30
    Officer
    2023-07-01 ~ dissolved
    IIF 24 - Director → ME
  • 53
    TAKEKO EQUIPMENTS LTD
    12751870
    Unit 3 G38 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 54
    TRIP 247 LTD
    16668030
    Office 14167 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 55
    UK DIGITAL CONNECT LTD
    15172708
    6 Lead Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 56
    UNITY SUPERMARKET LTD
    16414081
    68 Seymour Grove, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 59 - 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.