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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shujat Ali

    Related profiles found in government register
  • Mr Shujat Ali
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Tintagel Drive, Stanmore, HA7 4SR, United Kingdom

      IIF 1
  • Syed Shujat Ali
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Copenhagen Street, Rochdale, Greater Manchester, OL16 2HD, England

      IIF 2
  • Mr Syed Shujat Ali
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riley Moss Chartered Accountants, 183-185, Riley H, North Road, Preston, Lancashire, PR1 1YQ, United Kingdom

      IIF 3
  • Ali, Shujat
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 4
  • Ali, Shujat
    British business born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Tintagel Drive, Stanmore, HA7 4SR, United Kingdom

      IIF 5
  • Ali, Shujat
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Shujat
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Southall Street, Manchester, M3 1LG, United Kingdom

      IIF 11
    • Broadcast House, 42 Southall Street, Manchester, M3 1LG, United Kingdom

      IIF 12
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 13
    • 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 14 IIF 15
  • Ali, Shujat
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 16
  • Ali, Syed Shujat
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Copenhagen Street, Rochdale, Greater Manchester, OL16 2HD, England

      IIF 17
  • Mr Syed Shujat Ali
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 42, Southall Street, Manchester, Greater Manchester, M3 1LG

      IIF 18
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 19
    • Dean House, 11 Dean Court, Rochdale, OL11 1TX, England

      IIF 20
    • Dean House, Dean Court, Rochdale, OL11 1TX, England

      IIF 21 IIF 22
  • Mr Syed Fateh Ali
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 133, Longridge, Knutsford, WA16 8PD, England

      IIF 23
  • Mr Syed Shujat Ali
    British born in November 2015

    Resident in England

    Registered addresses and corresponding companies
    • Dean House, 11 Dean Court, Rochdale, OL11 1TX, England

      IIF 24
  • Ali, Syed Fateh
    Pakistani born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Kingston Road, Ilford, Essex, IG1 1PD, United Kingdom

      IIF 25
  • Ali, Syed Shujat
    Pakistani company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Ilford Lane, Ilford, Essex, IG1 2LP, England

      IIF 26
  • Ali, Syed Shujat
    Pakistani director marketing born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Ilford Lane, Ilford, Essex, IG1 2LP, United Kingdom

      IIF 27
  • Syed Shujat Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48, Stratford Road, Thornton Heath, CR7 7QH, England

      IIF 28
  • Ali, Syed Shujat
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Copenhagen Street, Rochdale, Greater Manchester, OL16 2HD, England

      IIF 29
  • Ali, Syed Shujat
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 30 IIF 31 IIF 32
    • Riley Moss Chartered Accountants, 183-185, Riley H, North Road, Preston, Lancashire, PR1 1YQ, United Kingdom

      IIF 34
  • Mr Syed Shujat Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, BD7 1BP, England

      IIF 35
  • Mr Syed Fateh Ali
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Treflan, Bangor, LL57 1LG, Wales

      IIF 36
    • 194, Henley Road, Ilford, IG1 2TR, England

      IIF 37
  • Mr Syed Ali
    Bangladeshi born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Victoria Road, Aberdeen, AB11 9LX, Scotland

      IIF 38
  • Ali, Shujat
    British

    Registered addresses and corresponding companies
    • 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 39 IIF 40
  • Ali, Syed Fateh
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 133, Longridge, Knutsford, WA16 8PD, England

      IIF 41
  • Ali, Syed Shujat
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, BD7 1BP, England

      IIF 42
  • Mr Syed Mohammed Ali
    Bangladeshi born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat B, 81 Urquhart Road, Aberdeen, AB24 5ND, Scotland

      IIF 43
    • Unit 2, Midmill Parade, Kintore, Inverurie, Aberdeenshire, AB51 0UY, Scotland

      IIF 44
  • Ali, Syed
    Bangladeshi manager born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Victoria Road, Aberdeen, AB11 9LX, Scotland

      IIF 45
  • Ali, Syed Fateh

    Registered addresses and corresponding companies
    • 194, Henley Road, Ilford, IG1 2TR, England

      IIF 46
  • Ali, Syed Mohammed
    Bangladeshi chef born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat B, 81 Urquhart Road, Aberdeen, AB24 5ND, Scotland

      IIF 47
    • Unit 2, Midmill Parade, Kintore, Inverurie, Aberdeenshire, AB51 0UY, Scotland

      IIF 48
child relation
Offspring entities and appointments 28
  • 1
    ASIAN BROADCASTING COMPANY DIGITAL LIMITED
    04068312
    Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 12 - Director → ME
    2000-09-08 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    ASIAN LIFESTYLE MAGAZINE LIMITED
    - now 04998967 04998976
    F.E.D.C.B.A. LIMITED
    - 2010-12-22 04998967
    TAP DEBT RECOVERY LIMITED
    - 2005-04-12 04998967
    42 Broadcast House, Southall Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-08-12 ~ dissolved
    IIF 15 - Director → ME
  • 3
    ASIAN LIFESTYLE WEDDING AND FASHION MAGAZINE LIMITED
    - now 04998976 04998967
    TAP EVENTS LIMITED
    - 2010-11-25 04998976
    Broadcast House, Southall Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-08-12 ~ dissolved
    IIF 14 - Director → ME
  • 4
    ASIAN RADIO GROUP LIMITED
    - now 03722618 03722620
    EVER 1141 LIMITED
    - 1999-04-08 03722618 04842102... (more)
    42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1999-04-08 ~ dissolved
    IIF 6 - Director → ME
  • 5
    ASIAN SOUND RADIO LIMITED
    03107568
    42 Southall Street, Manchester, Greater Manchester
    Active Corporate (8 parents)
    Officer
    1995-09-28 ~ 2017-04-19
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    ASR IMPORT & EXPORT LIMITED
    - now 04171986
    AS DIGITAL SERVICES LIMITED
    - 2011-10-17 04171986
    TAP DIGITAL RADIO (LONDON) LIMITED
    - 2009-08-24 04171986
    INHOCO 2265 LIMITED - 2001-03-13
    42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-02-19 ~ dissolved
    IIF 10 - Director → ME
  • 7
    ASR MUSLIM LIFESTYLE RADIO LTD
    - now 04007144
    THE ASIAN PEOPLE LIMITED
    - 2011-07-07 04007144
    INHOCO 2089 LIMITED - 2000-11-27
    Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-01-18 ~ dissolved
    IIF 9 - Director → ME
  • 8
    AWESOME ENTERPRISES LTD
    09763059
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-04 ~ 2018-03-03
    IIF 13 - Director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    AWESOME MEDIA GROUP LIMITED
    09763038
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-04 ~ 2018-03-03
    IIF 30 - Director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 10
    AWESOME RADIO LIMITED
    09988580
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ 2018-03-03
    IIF 33 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    BRIDALS BY SHUJAT LTD
    14069488
    4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-04-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    2022-04-26 ~ 2022-06-20
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    DEAN COMMUNICATION GROUP LIMITED
    14284336
    7 Copenhagen Street, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    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
  • 13
    FATEH & CO MANAGEMENT LIMITED
    14835160
    12 Treflan, Bangor, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 14
    FATEH FLY STATION LTD
    15836773
    133 Longridge, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-07-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    GOLDEN ZARI BY SHUJAT LTD
    09462324
    C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    2015-02-27 ~ 2015-03-31
    IIF 27 - Director → ME
    2015-10-12 ~ 2015-10-12
    IIF 26 - Director → ME
  • 16
    GR8 DEALS LTD
    08534322
    194 Henley Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2013-05-17 ~ now
    IIF 25 - Director → ME
    2013-05-17 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    LA AGRA LTD
    SC661091
    Unit 2, Midmill Parade, Kintore, Inverurie, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MANCHESTER COLLEGE OF COMMUNICATION AND BROADCASTING LIMITED
    - now 04070247
    ASIAN BROADCASTING COMPANY SERVICES LIMITED
    - 2010-10-25 04070247
    Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 11 - Director → ME
    2000-09-12 ~ dissolved
    IIF 40 - Secretary → ME
  • 19
    NAZIFA LTD
    SC582894
    121 Victoria Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 20
    PROPERLY VENTURES LIMITED
    13446959
    Riley Moss Chartered Accountants, 183-185, Riley H North Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    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
  • 21
    RADIO BUSINESS SCHOOL LIMITED
    - now 04171980
    TAP RADIO (LONDON) LIMITED
    - 2011-03-24 04171980
    INHOCO 2264 LIMITED - 2001-03-13
    42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2002-02-19 ~ dissolved
    IIF 8 - Director → ME
  • 22
    RISE DIGITAL LIMITED
    11173608
    7 Copenhagen Street, Rochdale, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2023-11-06 ~ now
    IIF 29 - Director → ME
  • 23
    SOUND EVENTS 4 U LIMITED
    - now 03606727
    SOUND 4 U LIMITED
    - 2000-06-30 03606727
    ASIAN VISION TV LIMITED
    - 2000-02-21 03606727
    ASIAN SOUND FM LIMITED
    - 1999-03-31 03606727
    Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1998-07-24 ~ dissolved
    IIF 16 - Director → ME
  • 24
    SYEDPURI LTD
    SC703173
    Flat B, 81 Urquhart Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 25
    THE ASIAN MEDIA GROUP LTD
    - now 03722620
    ASIAN MEDIA GROUP LIMITED
    - 2003-07-28 03722620 03722618
    EVER 1142 LIMITED
    - 1999-04-09 03722620 04195559... (more)
    42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1999-04-08 ~ dissolved
    IIF 7 - Director → ME
  • 26
    TRADIO GROUP LIMITED
    09860511
    Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ 2018-03-03
    IIF 32 - Director → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 27
    TRADIO LIMITED
    09860491
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ 2018-04-01
    IIF 31 - Director → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 28
    WOMAC (WORLD OF MUSLIM ARTS AND CULTURE) LTD
    10714585
    11 Dean Court, Rochdale, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-07 ~ 2018-03-03
    IIF 5 - Director → ME
    Person with significant control
    2017-04-07 ~ 2018-03-03
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.