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

Mr Ghulam Habib Ali

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

    Resident in England

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

      IIF 1
    • 45, Newhall Street, Birmingham, B3 3QR, England

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

      IIF 3
    • 2, Cranleigh Drive, Hazel Grove, Stockport, SK7 6AL, England

      IIF 4
    • Unit 12, Riverside Compstall Mill, Stockport, Chesire, SK6 5HN, England

      IIF 5
  • Mr Ghulam Habibi Ali
    British born in December 1990

    Resident in England

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

      IIF 6
  • Ali, Ghulam Habib
    British company director born in December 1990

    Resident in England

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

      IIF 7
    • 45, Newhall Street, Birmingham, B3 3QR, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
    • John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 10
  • Ali, Ghulam Habib
    British business manager born in December 1990

    Resident in United Kingdom

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

      IIF 11
    • 8 - 10, Seaford Street Shelton, Stoke On Trent, Staffordshire, ST4 2EU, England

      IIF 12
  • Ali, Ghulam Habib
    British company director born in December 1990

    Resident in United Kingdom

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

      IIF 13
    • 1, Syddall Street, Hyde, Cheshire, SK14 1LB, England

      IIF 14
    • 2, Cranleigh Drive, Hazel Grove, Stockport, Cheshire, SK7 6AL, United Kingdom

      IIF 15 IIF 16
  • Ali, Ghulam Habib
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
    • John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

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

      IIF 19 IIF 20 IIF 21
    • Unit 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
    • 63-79, Oldham Street, Hyde, Cheshire, SK14 1LB, England

      IIF 24
    • 68-70, Birch Hall Lane, Manchester, M13 0XZ, England

      IIF 25
    • 2, 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
    • 126, St. Helens Road, Bolton, BL3 3PJ, England

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

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    2 Avenue Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    8 - 10 Seaford Street Shelton, Stoke On Trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 12 - director → ME
  • 4
    7 Stanley Street, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    MORE CASH 4 CLOTHES LTD - 2018-05-17
    UMAR AUTOS LIMITED - 2015-08-13
    Astley House Mill, Albert Street, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    55,683 GBP2019-06-27
    Officer
    2020-03-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    Unit 12 Riverside Compstall Mill, Stockport, Chesire, England
    Corporate (1 parent)
    Equity (Company account)
    12,747 GBP2020-10-31
    Person with significant control
    2019-10-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    Company number 06938327
    Non-active corporate
    Officer
    2011-05-17 ~ now
    IIF 11 - director → ME
Ceased 12
  • 1
    The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    4,951 GBP2021-05-30
    Officer
    2020-05-11 ~ 2024-10-01
    IIF 18 - director → ME
    Person with significant control
    2020-05-11 ~ 2024-10-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    Unit 5k Ewood Bridge Mill, Manchester Road, Haslingden, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-12 ~ 2014-02-15
    IIF 24 - director → ME
  • 3
    Snd Accountants, 126 St. Helens Road, Bolton
    Dissolved corporate
    Officer
    2014-07-04 ~ 2014-10-11
    IIF 27 - director → ME
    2013-02-12 ~ 2014-03-13
    IIF 25 - director → ME
  • 4
    3 Rydal Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-05 ~ 2013-09-16
    IIF 15 - director → ME
  • 5
    33 33 Bellingham Drive, North Tyne Industrial Estate, Whitley Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-19 ~ 2013-09-16
    IIF 16 - director → ME
  • 6
    SNACKK ATTACKK LTD - 2021-10-21
    KONTRACTOR CONNECT LIMITED LTD - 2021-09-29
    K S TRADINGS ( BHAM) LTD - 2019-11-12
    2 Avenue Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    252,800 GBP2020-09-30
    Officer
    2020-07-06 ~ 2021-03-17
    IIF 8 - director → ME
    Person with significant control
    2020-07-06 ~ 2021-03-17
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    K9 SECURE LTD - 2017-11-02
    5 STAR SECURITY BIRMINGHAM LIMITED - 2013-02-26
    Unit 5 Otley Road, Bradford, England
    Corporate
    Equity (Company account)
    204,885 GBP2020-01-27
    Officer
    2020-03-01 ~ 2020-12-30
    IIF 20 - director → ME
    2020-03-01 ~ 2020-03-01
    IIF 21 - director → ME
  • 8
    96 Elliott Street, Elliott Street Tyldesley, Manchester
    Dissolved corporate
    Officer
    2014-06-04 ~ 2014-06-04
    IIF 28 - director → ME
  • 9
    111a Burnt Oak Broadway, Edgware, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,479 GBP2022-12-31
    Officer
    2013-05-01 ~ 2014-09-11
    IIF 26 - director → ME
  • 10
    Unit 12 Riverside Compstall Mill, Stockport, Chesire, England
    Corporate (1 parent)
    Equity (Company account)
    12,747 GBP2020-10-31
    Officer
    2019-10-03 ~ 2022-01-01
    IIF 23 - director → ME
  • 11
    Unit 2 Phoenix Business Park, Avenue Close, Birmingham, United Kingdom
    Dissolved corporate
    Equity (Company account)
    50,883 GBP2019-07-30
    Officer
    2020-03-01 ~ 2020-03-01
    IIF 19 - director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    7 Winsford Way, Sealand Industrial Estate, Chester
    Dissolved corporate
    Officer
    2013-07-01 ~ 2013-12-07
    IIF 14 - 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.