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, Basharat

    Related profiles found in government register
  • Ali, Basharat
    British

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 1
    • 95 Lancelot Road, Wembley Middx, HA0 2BE

      IIF 2
  • Ali, Basharat

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 3
  • Ali, Basharat
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wheatley Avenue, Ilkley, LS29 8PT, England

      IIF 4
    • 25, Ropsley Crescent, West Bridgford, Nottingham, NG2 5DQ, England

      IIF 5
  • Ali, Basharat
    British consultancy born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wheatley Avenue, Ilkley, West Yorkshire, LS29 8PT, United Kingdom

      IIF 6
  • Ali, Basharat
    British taxi driver born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 85, Sneinton Dale, Nottingham, NG2 4LQ, United Kingdom

      IIF 7
  • Ali, Basharat
    Pakistani director born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1448, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 8
  • Ali, Basharat
    Pakistani born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Ali, Basharat
    Pakistani company director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 838, Street No. 6, Mahalla Naya Bazar, Jaranwala, District, Faisalabad, 37000, Pakistan

      IIF 10
  • Ali, Basharat
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 11
  • Ali, Basharat
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 12
  • Ali, Basharat
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nantwich Road, Crewe, Cheshire, CW2 6AD, England

      IIF 13
    • 97, Bank Street, Stoke-on-trent, Staffordshire, ST6 5HW, England

      IIF 14
  • Ali, Basharat
    Pakistani business person born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 152 B1, Main Hali Road Gol Chakkar, Sahiwal, 57000, Pakistan

      IIF 15
  • Ali, Basharat
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 16
  • Ali, Basharat
    British project manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Park View Road, Bradford, BD94PA, United Kingdom

      IIF 17
  • Ali, Basharat
    British solicitor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferrari House, 2nd Floor (front), 102 College Road, Harrow On The Hill, HA1 1ES, England

      IIF 18
  • Mr Basharat Ali
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wheatley Avenue, Ilkley, West Yorkshire, LS29 8PT

      IIF 19
    • 25, Ropsley Crescent, West Bridgford, Nottingham, NG2 5DQ, England

      IIF 20
  • Ali, Basharat, Mr.
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Basharat Ali
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 838, Street No. 6, Mahalla Naya Bazar, Jaranwala, District, Faisalabad, 37000, Pakistan

      IIF 25
  • Mr Basharat Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basharat, R 11,row, Bagh-e-rafi, Malir Halt, Karachi, 75210, Pakistan

      IIF 26
  • Mr Basharat Ali
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 27
  • Basharat Ali
    Pakistani born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1448, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 28
  • Basharat Ali
    Pakistani born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Mr Basharat Ali
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nantwich Road, Crewe, Cheshire, CW2 6AD, England

      IIF 30
    • 97, Bank Street, Stoke-on-trent, Staffordshire, ST6 5HW, England

      IIF 31
  • Mr. Basharat Ali
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Basharat Ali
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 152 B1, Main Hali Road Gol Chakkar, Sahiwal, 57000, Pakistan

      IIF 36
  • Mr Basharat Ali
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferrari House, 2nd Floor (front), 102 College Road, Harrow On The Hill, HA1 1ES, England

      IIF 37
    • 83, Baker Street, London, W1U 6AG, England

      IIF 38
  • Mr Basharat Ali
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Sneinton Dale, Nottingham, NG2 4LQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    25 Ropsley Crescent, West Bridgford, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2024-06-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    83 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,053 GBP2024-04-30
    Officer
    2007-09-06 ~ now
    IIF 16 - Director → ME
    2006-09-05 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    4385, 15694631 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    9 Wheatley Avenue, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-24 ~ now
    IIF 4 - Director → ME
  • 5
    9 Wheatley Avenue, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 17 - Director → ME
  • 6
    97 Bank Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    HABER NEWS MEDIA LTD - 2017-06-15
    11a Empire Parade Empire Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    9 Wheatley Avenue, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,145 GBP2016-07-31
    Officer
    2015-07-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 9
    85 Sneinton Dale, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    Office 5525 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -166 GBP2024-12-31
    Officer
    2022-12-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    5 Harrow Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    4 Nantwich Road, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    2, Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,670 GBP2023-11-30
    Officer
    2020-11-18 ~ dissolved
    IIF 11 - Director → ME
    2020-11-18 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    4385, 13654461: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    37-39 Alum Rock Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    116,580 GBP2024-04-30
    Officer
    2006-09-05 ~ 2007-02-28
    IIF 2 - Secretary → ME
  • 2
    The Bamboo, 25 Riverdale Gardens, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ 2025-11-30
    IIF 23 - Director → ME
    Person with significant control
    2024-08-20 ~ 2025-11-30
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    The Bamboo, 25 Riverdale Gardens, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ 2025-11-30
    IIF 24 - Director → ME
    Person with significant control
    2024-08-20 ~ 2025-11-30
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    The Bamboo, 25 Riverdale Gardens, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ 2025-11-30
    IIF 22 - Director → ME
    Person with significant control
    2024-08-20 ~ 2025-11-30
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    The Bamboo, 25 Riverdale Gardens, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ 2025-11-30
    IIF 21 - Director → ME
    Person with significant control
    2024-08-20 ~ 2025-11-30
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.