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

Al Shra, Ali

    Related profiles found in government register
  • Al Shra, Ali
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bouverie Place, London, W2 1RB, United Kingdom

      IIF 1
  • Al Shra, Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bouverie, London, W2 1RB, United Kingdom

      IIF 2
    • icon of address 16, Old Oak Common Lane, London, W3 7EL, United Kingdom

      IIF 3
    • icon of address 20, Western Avenue, London, W3 7TZ, England

      IIF 4 IIF 5
    • icon of address 20a, Western Avenue, London, W3 7TZ, England

      IIF 6
    • icon of address 26, Hans Road, London, SW3 1RW, England

      IIF 7
  • Al Shra, Ali
    British 1972 born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a Western Avenue, Western Avenue, London, W3 7TZ, United Kingdom

      IIF 8
  • Al Shra, Ali
    British business man born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Beames Road, London, NW10 8BW, England

      IIF 9
  • Al Shra, Ali
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11607408 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 33, Beames Road, London, NW10 8BW, United Kingdom

      IIF 11
  • Al Shra, Ali
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bouverie Place, London, W2 1RB, England

      IIF 12 IIF 13
    • icon of address 131, Holland Road, London, W14 8AS, England

      IIF 14
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 20a, Western Avenue, London, W3 7TZ, United Kingdom

      IIF 16
    • icon of address Winchester House, Old Marylebone Road, London, NW1 5RA, England

      IIF 17
  • Al Shra, Ali
    British trading born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Western Avenue, London, W3 7TZ, United Kingdom

      IIF 18
  • Mr Ali Al Shra
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bouverie Place, London, W2 1RB, United Kingdom

      IIF 19
  • Mr Ali Shra
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a Western Avenue, Western Avenue, London, W3 7TZ, United Kingdom

      IIF 20
  • Al Shra, Ali, Dr
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Western Avenue, London, W3 7TZ, England

      IIF 21
  • Ali Al Shra
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bouverie Place, Bouverie Place, London, W2 1RB, England

      IIF 22
    • icon of address 10, Bouverie Place, London, W2 1RB, England

      IIF 23
    • icon of address 26, Hans Road, London, SW3 1RW, England

      IIF 24
  • Mr Ali Al Shra
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11607408 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 10 Bouverie, London, W2 1RB, United Kingdom

      IIF 26
    • icon of address 16, Old Oak Common Lane, London, W3 7EL, United Kingdom

      IIF 27
    • icon of address 16a, Old Oak Common Lane, London, W3 7EL, England

      IIF 28
    • icon of address 20 -22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 20, Western Avenue, London, W3 7TZ, England

      IIF 30
    • icon of address 20a, Western Avenue, London, W3 7TZ, England

      IIF 31 IIF 32 IIF 33
    • icon of address 20a Western Avenue, Western Avenue, London, W3 7TZ, England

      IIF 34
    • icon of address 26, Hans Road, London, SW3 1RW, England

      IIF 35
  • Al-shra, Ali

    Registered addresses and corresponding companies
    • icon of address 10 Bouverie, London, W2 1RB, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 20a Western Avenue Western Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 4385, 11607408 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -826,500 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 16 Old Oak Common Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    262,000 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 20a Western Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Jade House, 67 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 20 Western Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address 20a Western Avenue Western Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,565,000 GBP2024-07-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 20a Western Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,833,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20a Western Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 26 Hans Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    318 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 11
    UNIQUE INTERNATIONAL BUSINESS LINKS LIMITED - 2022-11-16
    icon of address 20a Western Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,382,000 GBP2023-12-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 20a Western Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 18 - Director → ME
Ceased 9
  • 1
    icon of address 131 Holland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,215,727 GBP2023-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2017-03-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2017-03-06
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address Winchester House, Old Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,900 GBP2021-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2018-04-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2018-04-17
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 11607408 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -826,500 GBP2020-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2018-10-05
    IIF 10 - Director → ME
  • 4
    icon of address 10 Bouverie Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    245,000 GBP2020-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 592 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,175 GBP2024-03-31
    Officer
    icon of calendar 2024-08-21 ~ 2024-08-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ 2024-08-27
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 26 Hans Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    318 GBP2022-02-28
    Officer
    icon of calendar 2015-05-11 ~ 2018-03-07
    IIF 7 - Director → ME
  • 7
    ASOS GOLD LIMITED - 2019-08-22
    icon of address Olympic House, Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,787 GBP2023-05-31
    Officer
    icon of calendar 2019-05-27 ~ 2020-03-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-27 ~ 2020-03-30
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address Olympic House, Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,213 GBP2023-05-31
    Officer
    icon of calendar 2019-05-25 ~ 2020-03-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-25 ~ 2020-03-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    UNIQUE INTERNATIONAL BUSINESS LINKS LIMITED - 2022-11-16
    icon of address 20a Western Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,382,000 GBP2023-12-31
    Officer
    icon of calendar 2019-10-12 ~ 2019-10-12
    IIF 2 - Director → ME
    icon of calendar 2019-10-12 ~ 2019-10-12
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2019-10-12
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.