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, Rizwan

    Related profiles found in government register
  • Ali, Rizwan
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1385, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 1
    • icon of address 436 Huddersfield Road, Huddersfield Road, Dewsbury, WF13 3EP, England

      IIF 2
    • icon of address 148, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 3
    • icon of address 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 4 IIF 5
    • icon of address 36, Call Lane, Leeds, LS1 6DT, England

      IIF 6 IIF 7 IIF 8
    • icon of address 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 9
    • icon of address 36, Call Lane, Leeds, West Yorkshire, LS1 6DT, United Kingdom

      IIF 10
    • icon of address Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 11
    • icon of address 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 12 IIF 13 IIF 14
    • icon of address Apartment 534, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 16
  • Ali, Rizwan
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 17
    • icon of address 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 18
    • icon of address Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 19 IIF 20
    • icon of address Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 21
    • icon of address 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 22
  • Ali, Rizwan
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 23
    • icon of address Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 24
    • icon of address Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 25
  • Ali, Rizwan
    born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4157, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 26
  • Ali, Rizwan
    British company director born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Hellis Wartha, Hellis Wartha, Helston, TR13 8WF, England

      IIF 27
  • Mr Rizwan Ali
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1385, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 28
    • icon of address 436 Huddersfield Road, Huddersfield Road, Dewsbury, WF13 3EP, England

      IIF 29
    • icon of address 148, Nu Hq, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 30
    • icon of address 148, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 31
    • icon of address 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 32 IIF 33
    • icon of address 36, Call Lane, Leeds, LS1 6DT, England

      IIF 34 IIF 35 IIF 36
    • icon of address 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 37
    • icon of address 36, Call Lane, Leeds, West Yorkshire, LS1 6DT, United Kingdom

      IIF 38
    • icon of address Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 39
    • icon of address Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 40 IIF 41
    • icon of address Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ

      IIF 42 IIF 43 IIF 44
    • icon of address 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 45 IIF 46 IIF 47
  • Rizwan Ali
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 49
  • Ali, Rizwan
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Monk Road, Birmingham, B8 2TS, England

      IIF 50
  • Ali, Rizwan
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 560 Coventry Road, Small Heath, Birmingham, B10 0UN, United Kingdom

      IIF 51
  • Rizwan Ali
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Hellis Wartha, Hellis Wartha, Helston, Cornwall, TR13 8WF, England

      IIF 52
  • Mr Rizwan Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Monk Road, Birmingham, B8 2TS, England

      IIF 53
  • Rizwan Ali
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 560 Coventry Road, Small Heath, Birmingham, B10 0UN, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Hellis Wartha, Hellis Wartha, Helston, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    108,061 GBP2016-01-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 2
    icon of address Flat 1 560 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 Arthur Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    HAUS LINENS LTD - 2024-05-22
    icon of address 489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,488 GBP2024-11-30
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    STAY GUARDIANS LTD - 2025-05-20
    GUESTS4U LTD - 2023-05-19
    icon of address 36 Call Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,938 GBP2024-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    14,642 GBP2024-03-31
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 36 Call Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 489 Wakefield Road, Liversedge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    icon of address Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,027 GBP2017-12-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    566 GBP2024-07-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 36 Call Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 36 Call Lane, 1st Floor, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,948 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    icon of address 148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,732 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or controlOE
  • 15
    icon of address 36 Call Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 31 - Has significant influence or controlOE
  • 17
    icon of address 62 Monk Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    icon of address 36 Call Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,712 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 36 Call Lane, 1st Floor, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,980 GBP2023-09-30
    Officer
    icon of calendar 2019-12-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    RIZWAN ALI LIMITED - 2022-07-15
    icon of address 489 Wakefield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,132 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 560 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,775 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-07-16 ~ 2018-02-28
    IIF 43 - Has significant influence or control OE
  • 2
    icon of address Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-22 ~ 2023-08-10
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2023-08-10
    IIF 44 - Has significant influence or control OE
  • 3
    NU EATS LTD - 2025-09-29
    icon of address 148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-03-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-03-31
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    icon of address 148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,732 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2022-07-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2019-08-08
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 36 Call Lane, 1st Floor, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,980 GBP2023-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2019-08-01
    IIF 11 - Director → ME
  • 6
    icon of address Nu Hq, 15 Queen Square, Leeds, England
    Dissolved Corporate
    Equity (Company account)
    5,078 GBP2021-12-31
    Officer
    icon of calendar 2020-05-31 ~ 2023-08-10
    IIF 20 - Director → ME
    icon of calendar 2015-12-15 ~ 2019-12-20
    IIF 19 - Director → ME
    icon of calendar 2015-12-15 ~ 2017-07-10
    IIF 23 - Director → ME
    icon of calendar 2017-07-11 ~ 2018-04-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2023-08-10
    IIF 39 - 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.