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

Ali, Ghulam Habib

    Related profiles found in government register
  • Ali, Ghulam Habib
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Newhall Street, Birmingham, B3 3QR, England

      IIF 1
  • Ali, Ghulam Habib
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Close, Birmingham, B7 4NU, England

      IIF 2
  • Mr Ghulam Habib Ali
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Close, Birmingham, B7 4NU, England

      IIF 3
    • Newhall Street, Birmingham, B3 3QR, England

      IIF 4
    • Stanley Street, Burnley, BB11 2HH, England

      IIF 5
    • Cranleigh Drive, Hazel Grove, Stockport, SK7 6AL, England

      IIF 6
    • 12, Riverside Compstall Mill, Stockport, Chesire, SK6 5HN, England

      IIF 7
  • Mr Ghulam Habibi Ali
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Cranleigh Drive, Hazel Grove, Stockport, SK7 6AL, England

      IIF 8
  • Ali, Ghulam Habib
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
    • F5, Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 10
    • G1, Jape Two Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 11
  • Ali, Ghulam Habib
    British business manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranleigh Drive, Hazel Grove, Stockport, Cheshire, SK7 6AL, England

      IIF 12
    • - 10, Seaford Street Shelton, Stoke On Trent, Staffordshire, ST4 2EU, England

      IIF 13
  • Ali, Ghulam Habib
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley Street, Burnley, BB11 2HH, England

      IIF 14
    • Syddall Street, Hyde, Cheshire, SK14 1LB, England

      IIF 15
    • Cranleigh Drive, Hazel Grove, Stockport, Cheshire, SK7 6AL, United Kingdom

      IIF 16 IIF 17
  • Ali, Ghulam Habib
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 18
    • Cranleigh Drive, Hazel Grove, Stockport, SK7 6AL, England

      IIF 19 IIF 20 IIF 21
    • 12, Riverside Compstall Mill, Stockport, Chesire, SK6 5HN, England

      IIF 23
  • Ali, Ghulam Habib
    British none born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oldham Street, Hyde, Cheshire, SK14 1LB, England

      IIF 24
    • Birch Hall Lane, Manchester, M13 0XZ, England

      IIF 25
    • Cranleigh Drive, Hazel Grove, Stockport, SK7 6AL

      IIF 26
  • Habib Ali, Ghulam
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • St. Helens Road, Bolton, BL3 3PJ, England

      IIF 27
    • Elliott Street, Elliott Street Tyldesley, Manchester, M29 8FJ

      IIF 28
  • Mr Ghulam Habib Ali
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 29
    • Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 30
    • F5, Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 31
    • G1, Jape Two Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    ALL FOOD PRODUCTS LTD
    12595695
    The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    2020-05-11 ~ 2024-10-01
    IIF 18 - Director → ME
    Person with significant control
    2020-05-11 ~ 2024-10-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    BROMLEY STREET TRADNG LIMITED
    11996611
    2 Avenue Close, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    CAPITAL FOOD (EUROPE) LTD
    16639325
    Suite G1, Jape Two Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-08-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-08-09 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    CAPITAL FOODS (EUROPE) LIMITED
    08275662
    Unit 5k Ewood Bridge Mill, Manchester Road, Haslingden, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-12 ~ 2014-02-15
    IIF 24 - Director → ME
  • 5
    CAPITAL SUPPLIES LIMITED
    08283224
    Snd Accountants, 126 St. Helens Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2014-07-04 ~ 2014-10-11
    IIF 27 - Director → ME
    2013-02-12 ~ 2014-03-13
    IIF 25 - Director → ME
  • 6
    CHESHIRE HALAL MEAT AND POULTRY LTD
    15807477
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    FOURWAYS CASH & CARRY LTD
    08022381
    3 Rydal Street, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-05 ~ 2013-09-16
    IIF 16 - Director → ME
  • 8
    HAQBAHOO FOODS LIMITED
    07745975
    33 33 Bellingham Drive, North Tyne Industrial Estate, Whitley Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-19 ~ 2013-09-16
    IIF 17 - Director → ME
  • 9
    K S TRADINGS ( BHAM) LTD - now
    SNACKK ATTACKK LTD - 2021-10-21
    KONTRACTOR CONNECT LIMITED LTD
    - 2021-09-29 10380163
    K S TRADINGS ( BHAM) LTD - 2019-11-12
    2 Avenue Close, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2020-07-06 ~ 2021-03-17
    IIF 1 - Director → ME
    Person with significant control
    2020-07-06 ~ 2021-03-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    KHYBER SECURE LTD
    - now 07916338
    K9 SECURE LTD - 2017-11-02
    5 STAR SECURITY BIRMINGHAM LIMITED - 2013-02-26
    Unit 5 Otley Road, Bradford, England
    Dissolved Corporate (6 parents)
    Officer
    2020-03-01 ~ 2020-03-01
    IIF 21 - Director → ME
    2020-03-01 ~ 2020-12-30
    IIF 20 - Director → ME
  • 11
    LUXE DESIGN & INTERIOR LIMITED
    16731812
    Suite F5, Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-09-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-21 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    M Y INTERNATIONAL IMPORT EXPORT LIMITED
    06699083
    8 - 10 Seaford Street Shelton, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 13 - Director → ME
  • 13
    M Y INVESTMENTS U K LIMITED
    06938327
    1 Moorhay Close, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 12 - Director → ME
  • 14
    MMA CLEARANCE LTD
    07016352
    96 Elliott Street, Elliott Street Tyldesley, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2014-06-04 ~ 2014-06-04
    IIF 28 - Director → ME
  • 15
    PRIME TRADERS & LOGISTICS LTD
    14166779
    7 Stanley Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    SELECTED TRADERS LTD
    - now 09102662
    MORE CASH 4 CLOTHES LTD - 2018-05-17
    UMAR AUTOS LIMITED - 2015-08-13
    Astley House Mill, Albert Street, Burnley, England
    Dissolved Corporate (10 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    SILVERSUN ESTATES LTD
    05655898
    111a Burnt Oak Broadway, Edgware, England
    Dissolved Corporate (8 parents)
    Officer
    2013-05-01 ~ 2014-09-11
    IIF 26 - Director → ME
  • 18
    SUPERIOR HALAL MEAT & POULTRY LTD
    12240908
    Unit 12 Riverside Compstall Mill, Stockport, Chesire, England
    Active Corporate (2 parents)
    Officer
    2019-10-03 ~ 2022-01-01
    IIF 23 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    UK QUALITY GROWER LTD
    09146576
    Unit 2 Phoenix Business Park, Avenue Close, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-01 ~ 2020-03-01
    IIF 19 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    WOODS FISH (CHESTER) LIMITED
    04829731
    7 Winsford Way, Sealand Industrial Estate, Chester
    Dissolved Corporate (7 parents)
    Officer
    2013-07-01 ~ 2013-12-07
    IIF 15 - 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.