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

Hassan, Ali

    Related profiles found in government register
  • Hassan, Ali
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Seymour Grove, Manchester, M16 0LN

      IIF 1
  • Hassan, Ali
    Pakistani entrepreneur born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0LN, United Kingdom

      IIF 2
  • Hassan, Ali
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Hassan, Ali
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Hassan, Ali
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Hassan, Ali
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Hewitt Road, Hornsey, London, N8 0BP, United Kingdom

      IIF 6
    • icon of address 115, Hewitt Road, London, N8 0BP, United Kingdom

      IIF 7 IIF 8
  • Hassan, Ali
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elite Accountanx, 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, United Kingdom

      IIF 9
  • Mr Ali Hassan
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Seymour Grove, Manchester, M16 0LN

      IIF 10
    • icon of address 37, Westminster Buildings Flat 519, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 11
  • Hassan, Ali
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St Josephs Avenue, Manchester, M45 6NT, United Kingdom

      IIF 12
  • Hassan, Ali
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 13 IIF 14 IIF 15
    • icon of address 264 High Street, High Street, Beckenham, BR3 1DZ, England

      IIF 16
    • icon of address Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 17
    • icon of address Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 18
    • icon of address Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 19
    • icon of address Suite 2 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 20 IIF 21
    • icon of address 156 Hayes Chase, West Wickham, BR4 0JE

      IIF 22
  • Hassan, Ali
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 23
  • Hassan, Ali
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Heigham Cottage, Brunswick Road, Norwich, NR2 2HA, England

      IIF 24
  • Mr Ali Hassan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Ali Hassan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mrs Alvia Hasan Ali
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Alvia Hasan
    British

    Registered addresses and corresponding companies
    • icon of address 9 Fairacre Court, Maxwell Road, Northwood, Middlesex, HA6 2YH

      IIF 30
  • Ali, Alvia Hasan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 33 Bedford Road, Moor Park, Middlesex, HA6 2AX

      IIF 31
  • Mr Hasan Ali
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 32
    • icon of address 47/49, Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 33
  • Ali, Alvia Hasan

    Registered addresses and corresponding companies
    • icon of address 33, Bedford Road, Moor Park, Northwood, Middx, HA6 2AX, United Kingdom

      IIF 34
  • Ali, Alvia Hasan
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF

      IIF 35
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 36
  • Ali, Alvia Hasan
    British centre manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Fairacre Court, Maxwell Road, Northwood, Middlesex, HA6 2YH

      IIF 37
  • Mr Ali Hassan
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St Josephs Avenue, Manchester, M45 6NT, United Kingdom

      IIF 38
  • Ali, Hasan
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bedford Road, Moor Park, Northwood, Middx, HA6 2AX, United Kingdom

      IIF 39
  • Ali, Hasan
    British chemical process engineer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Bedford Road, Northwood, HA6 2AX

      IIF 40
  • Ali, Hasan
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kirby Close, Northwood, Middlesex, HA6 3NQ, United Kingdom

      IIF 41
    • icon of address 33 Bedford Road, Northwood, HA6 2AX

      IIF 42
  • Ali, Hasan
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 43
  • Mr Ali Hassan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 44 IIF 45 IIF 46
    • icon of address 264 High Street, High Street, Beckenham, BR3 1DZ, England

      IIF 47
    • icon of address Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 48
    • icon of address Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 49
    • icon of address Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 50
    • icon of address Suite 2 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 51 IIF 52
    • icon of address 156 Hayes Chase, West Wickham, BR4 0JE

      IIF 53
    • icon of address 156 Hayes Chase, West Wickham, Kent, BR4 0JE, United Kingdom

      IIF 54
  • Mrs Alvia Hasan Ali
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 66 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Grove Hall Court, Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 47-49 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-16 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2003-02-16 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 264 High Street High Street, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,583 GBP2022-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 264 High Street, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,687 GBP2023-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Grove Hall Court, Hall Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 9
    AAA ARCHITECTURE LTD - 2023-05-09
    icon of address 264 High Street, Beckenham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,265 GBP2022-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 47/49 Park Royal Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,463 GBP2024-03-31
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 39 - Director → ME
    icon of calendar 2010-05-27 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Elite Accountanx 66 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,927 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 50 Woodgate, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,779,242 GBP2025-03-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address Suite 2 Grove Hall Court, Hall Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 15
    PREMIER BUSINESS CENTRE LIMITED - 2014-07-09
    icon of address 47-49 Park Royal Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2005-06-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 16
    icon of address 66 Seymour Grove, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -165 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 264 High Street, Beckenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,682 GBP2017-01-31
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 16 The Grangeway, Winchmore Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address 535 Hertford Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 8 - Director → ME
  • 20
    DIWAN ENTERPRISES LIMITED - 2014-07-11
    icon of address 50 Woodgate, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    66,479 GBP2025-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 21
    STUDIO 47 ARCHITECTURE LTD - 2023-11-14
    icon of address Suite 2 Grove Hall Court, Hall Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 50 - Has significant influence or controlOE
  • 22
    icon of address Suite 2 Grove Hall Court, Hall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 33 St Josephs Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 24
    icon of address 264 High Street, Beckenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,616 GBP2020-11-30
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 50 Woodgate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,109 GBP2015-07-31
    Officer
    icon of calendar 2007-07-17 ~ 2009-04-28
    IIF 40 - Director → ME
  • 2
    icon of address 11 The Drive, West Wickham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,448 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2022-03-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2022-03-14
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 50 Woodgate, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,779,242 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-10-19
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 5 Luke Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -15,049 GBP2024-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2018-01-31
    IIF 41 - Director → ME
  • 5
    DIWAN ENTERPRISES LIMITED - 2014-07-11
    icon of address 50 Woodgate, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    66,479 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    IIF 29 - Has significant influence or control OE
  • 6
    icon of address Flat 2 The Devonshire, 158 High Road Bushey, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2010-11-01
    IIF 6 - Director → ME
  • 7
    icon of address 2 Heigham Cottage, Brunswick Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,305 GBP2024-12-31
    Officer
    icon of calendar 2025-07-13 ~ 2025-08-26
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.