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

Mr Majid Ali

    Related profiles found in government register
  • Mr Majid Ali
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 1 IIF 2
    • icon of address 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD

      IIF 3
    • icon of address 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, United Kingdom

      IIF 4
    • icon of address 15, Walker Terrace, Bradford, BD4 7HP, England

      IIF 5
    • icon of address 190, Lilycroft Road, Bradford, BD9 4AJ, England

      IIF 6
    • icon of address Appleby Business Centre, 15 Walker Terrace, Bradford, BD4 7HP, England

      IIF 7 IIF 8
  • Mr Majid Ali
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Royds Hall Lane, Bradford, BD6 2ND, England

      IIF 9
    • icon of address Gazeby Hall, Back Lane, Wilsden, Bradford, BD15 9AB, England

      IIF 10
  • Mr Adam Ali
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Shaw Lane, Leeds, LS6 4DU, England

      IIF 11
  • Ali, Majid
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 12 IIF 13
    • icon of address 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, United Kingdom

      IIF 14
    • icon of address Appleby Business Centre, 15 Walker Terrace, Bradford, BD4 7HP, England

      IIF 15 IIF 16
  • Ali, Majid
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 17 IIF 18
    • icon of address 15, Walker Terrace, Bradford, BD4 7HP, England

      IIF 19
    • icon of address St. Andrews Mill, Legrams Lane, Lower Ground Floor, Bradford, West Yorkshire, BD7 2EA, England

      IIF 20
  • Ali, Majid
    British home improvements born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Lilycroft Road, Bradford, West Yorkshire, BD9 4AJ, United Kingdom

      IIF 21
  • Mr Adam Aziz Ali
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hardisty Crescent, Bishop Auckland, DL14 6PG, England

      IIF 22
    • icon of address Flat 93 Alington House, 1 Mary Neuner Road, London, N8 0ES, England

      IIF 23
  • Ali, Majid
    British manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Royds Hall Lane, Bradford, BD6 2ND, England

      IIF 24
    • icon of address Gazeby Hall, Back Lane, Wilsden, Bradford, BD15 9AB, England

      IIF 25
  • Ali, Adam
    British manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Shaw Lane, Leeds, LS6 4DU, England

      IIF 26
  • Ali, Adam Aziz
    British chef born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hardisty Crescent, Bishop Auckland, DL14 6PG, England

      IIF 27
  • Ali, Adam Aziz
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 93 Alington House, 1 Mary Neuner Road, London, N8 0ES, England

      IIF 28
  • Dr Majid Ali
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomfield House, Baldwin Lane, Clayton, Bradford, BD14 6PN, United Kingdom

      IIF 29 IIF 30
    • icon of address Broomfield House, Baldwin Lane, Clayton, Bradford, West Yorkshire, BD14 6PN, United Kingdom

      IIF 31
  • Ali, Adam Aziz
    born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardisty Crescent, Bishop Auckland, DL14 6PG, England

      IIF 32
  • Ali, Majid
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victor Road, Bradford, West Yorkshire, BD9 4QN, United Kingdom

      IIF 33
  • Ali, Majid
    British clinician born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Whites Terrace, Bradford, BD8 8NR, England

      IIF 34
  • Ali, Majid
    British doctor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103a, Oak Lane, Bradford, BD94QU, United Kingdom

      IIF 35
  • Ali, Majid
    British general practitioner born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103a, Oak Lane, Bradford, BD94QU, United Kingdom

      IIF 36
  • Ali, Majid
    British gp born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, United Kingdom

      IIF 37
  • Ali, Majid, Dr
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Emt Healthcare, Boulevard Industrial Park, Padge Road, Beeston, Nottinghamshire, NG9 2JR, United Kingdom

      IIF 38
    • icon of address Broomfield House, Baldwin Lane, Clayton, Bradford, West Yorkshire, BD14 6PN, United Kingdom

      IIF 39 IIF 40
  • Ali, Majid, Dr
    British doctor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomfield House, Baldwin Lane, Clayton, Bradford, West Yorkshire, BD14 6PN, United Kingdom

      IIF 41 IIF 42
  • Ali, Majid

    Registered addresses and corresponding companies
    • icon of address Gazeby Hall, Back Lane, Wilsden, Bradford, BD15 9AB, England

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 15 Walker Terrace, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,530 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 13 Hardisty Crescent, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Manor Court, Manor Mill Lane, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,786 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 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
  • 5
    icon of address Broomfield House Baldwin Lane, Clayton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147,429 GBP2021-03-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Victor Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Flat 93 Alington House, 1 Mary Neuner Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,143 GBP2018-02-28
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 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
  • 9
    icon of address 50 Holme Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 142 Thornton Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 8 Whites Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address C/o Emt Healthcare Boulevard Industrial Park, Padge Road, Beeston, Nottinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -255,888 GBP2024-12-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address William Taylor House, Eldon Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,845 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Appleby Business Centre, 15 Walker Terrace, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    icon of address Appleby Business Centre, 15 Walker Terrace, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    icon of address William Taylor House, 8 Eldon Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address 2 Manor Court, Manor Mill Lane, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,745 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Broomfield House Baldwin Lane, Clayton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 39 - Director → ME
Ceased 4
  • 1
    icon of address 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,409 GBP2022-04-05
    Officer
    icon of calendar 2017-11-13 ~ 2017-12-14
    IIF 32 - LLP Designated Member → ME
  • 2
    icon of address 9 The Pastures, Shelf, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,016 GBP2025-02-28
    Officer
    icon of calendar 2019-03-04 ~ 2023-06-30
    IIF 25 - Director → ME
    icon of calendar 2019-03-04 ~ 2023-06-30
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2023-06-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,482 GBP2015-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2015-01-01
    IIF 17 - Director → ME
  • 4
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,940 GBP2018-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2018-07-09
    IIF 21 - Director → ME
    icon of calendar 2018-07-20 ~ 2019-10-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2019-10-21
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    icon of calendar 2017-02-15 ~ 2019-10-21
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.