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 Tahir Ali

    Related profiles found in government register
  • Mr Tahir Ali
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53b, Springfield Road, Harrow, HA1 1QF, England

      IIF 1
    • icon of address 213 Wanstead Park Road, Ilford, Essex, IG1 3TW, United Kingdom

      IIF 2
    • icon of address 43, Church Road, Ilford, Essex, IG2 7ET, United Kingdom

      IIF 3
    • icon of address 43 Church Road, Ilford, IG2 7ET

      IIF 4
    • icon of address 43, Church Road, Ilford, IG2 7ET, England

      IIF 5 IIF 6 IIF 7
    • icon of address 43 Church Road, Ilford, IG2 7ET, United Kingdom

      IIF 8
    • icon of address C/o 18 Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 9
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 10 IIF 11
  • Ali, Tahir
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53b, Springfield Road, Harrow, HA1 1QF, United Kingdom

      IIF 12
    • icon of address 43, Church Road, Ilford, Essex, IG2 7ET, United Kingdom

      IIF 13
  • Ali, Tahir
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 14
  • Ali, Tahir
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 15
  • Ali, Tahir
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213 Wanstead Park Road, Ilford, Essex, IG1 3TW, United Kingdom

      IIF 16
    • icon of address 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 17
    • icon of address 43 Church Road, Ilford, IG2 7ET

      IIF 18
    • icon of address 43, Church Road, Ilford, IG2 7ET, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address C/o 18 Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 24
    • icon of address 43, Church Road, London, IG2 7ET, England

      IIF 25 IIF 26
    • icon of address 43, Church Road, London, IG2 7ET, United Kingdom

      IIF 27
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 28 IIF 29
  • Ali, Tahir
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Tahir
    British none born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Church Road, Ilford, Essex, IG2 7ET, United Kingdom

      IIF 32
    • icon of address 43, Church Road, Ilford, IG2 7ET, United Kingdom

      IIF 33
  • Mr Tahir Ali
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Church Road, Ilford, IG2 7ET, England

      IIF 34
  • Ali, Tahir
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 35
  • Ali, Tahir
    British

    Registered addresses and corresponding companies
    • icon of address 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 36
  • Ali, Tahir

    Registered addresses and corresponding companies
    • icon of address 43, Church Road, Ilford, Essex, IG2 7ET, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,754 GBP2023-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -100,397 GBP2017-08-31
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 143 Eastfield Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-10-30 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 37 Craven Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 22 - Director → ME
  • 7
    Company number 04573074
    Non-active corporate
    Officer
    icon of calendar 2003-07-25 ~ now
    IIF 31 - Director → ME
Ceased 16
  • 1
    icon of address 53b Springfield Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,731 GBP2024-09-28
    Officer
    icon of calendar 2020-09-21 ~ 2022-11-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-11-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -153,248 GBP2024-05-31
    Officer
    icon of calendar 2021-02-15 ~ 2021-03-11
    IIF 16 - Director → ME
    icon of calendar 2021-04-07 ~ 2021-06-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-03-11
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-04-07 ~ 2021-06-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PURE HEALTH MANAGEMENT LTD - 2020-01-15
    LIFE VANTAGE LTD - 2016-02-11
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -108,583 GBP2025-02-28
    Officer
    icon of calendar 2016-01-19 ~ 2019-03-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Quantuma Advisory Limited, Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,193 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-04-06 ~ 2021-05-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ELITE EXPERTS LTD - 2024-06-23
    icon of address Starlite (uk) Ltd, 98-102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ 2025-01-09
    IIF 35 - Director → ME
  • 6
    CREATIVE RETAIL STRATFORD LIMITED - 2022-04-08
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,587 GBP2024-04-29
    Officer
    icon of calendar 2022-07-19 ~ 2023-10-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2023-12-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    CREATIVE RETAIL WHITE CITY LIMITED - 2022-04-08
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,855 GBP2024-04-29
    Officer
    icon of calendar 2022-07-19 ~ 2023-10-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2023-12-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    icon of address Flat 12, Louise De Marillac House, Smithy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,528 GBP2019-02-28
    Officer
    icon of calendar 2010-02-10 ~ 2016-02-11
    IIF 25 - Director → ME
  • 9
    icon of address 2nd Floor 241 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2014-05-01
    IIF 19 - Director → ME
  • 10
    LUMINAR SPORTS LTD - 2024-02-05
    CH41WALA LTD - 2024-03-16
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,898 GBP2025-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2024-03-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2024-03-18
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2010-06-10
    IIF 26 - Director → ME
  • 12
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-24 ~ 2008-12-05
    IIF 15 - Director → ME
    icon of calendar 2009-07-01 ~ 2010-01-06
    IIF 17 - Director → ME
  • 13
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2019-04-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2019-04-13
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    Company number 04330338
    Non-active corporate
    Officer
    icon of calendar 2001-11-28 ~ 2010-06-16
    IIF 30 - Director → ME
  • 15
    Company number 04573074
    Non-active corporate
    Officer
    icon of calendar 2002-11-01 ~ 2009-03-31
    IIF 36 - Secretary → ME
  • 16
    Company number 04927073
    Non-active corporate
    Officer
    icon of calendar 2005-08-06 ~ 2010-06-16
    IIF 14 - 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.